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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parfitt, Derek Lloyd

    Related profiles found in government register
  • Parfitt, Derek Lloyd

    Registered addresses and corresponding companies
    • icon of address Riverside Court, Beaufort Park Way, Chepstow, Mon, NP16 5UH, Wales

      IIF 1 IIF 2
    • icon of address Riverside Court, Beaufort Park Way, Chepstow, NP16 5UH, Wales

      IIF 3
    • icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, NP16 5UH, United Kingdom

      IIF 4
    • icon of address 4, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 5
    • icon of address C/o Sms Payroll, 4, Redheughs Rigg, South Gayle, Edinburgh, EH12 9DQ, Scotland

      IIF 6
    • icon of address C/o Sms Payroll, India Of Inchinnan, Greenock Road, Renfrew, PA4 9LH, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Sms Payroll, India Of Inchinnan, Grenock Road, Renfrew, PA4 9LH, Scotland

      IIF 11
    • icon of address C/o Sms Payroll Limited, India Of Inchinnan, Greenock Road, Renfrew, PA4 9LH, United Kingdom

      IIF 12
  • Parfitt, Derek

    Registered addresses and corresponding companies
  • Parfitt, Derek Lloyd
    British company director born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, London, WC1R 4HE

      IIF 20
    • icon of address The Old Mill House, Merretts Mill, Bath Road, Woodchester, Stroud, Gloucestershire, GL5 5EX, United Kingdom

      IIF 21 IIF 22
    • icon of address The Old Mill House, Merretts Mill, Stroud, Gloucestershire, GL5 5EX, United Kingdom

      IIF 23
    • icon of address The Old Mill House, Merretts Mills, Bath Road, Woodchester, Stroud, GL5 5EX, United Kingdom

      IIF 24
    • icon of address The Old Mill House, Merretts Mills, Bath Road, Woodchester, Stroud, Gloucestershire, GL5 5EX, United Kingdom

      IIF 25 IIF 26
    • icon of address The Old Mill House, Merretts Mills Ind Centre, Bath Road Woodchester, Stroud, Glos, GL5 5EX, United Kingdom

      IIF 27 IIF 28
    • icon of address The Old Mill House, Merretts Mills Industrial Centre, Woodchester, Stroud, Gloucestershire, GL5 5EX, United Kingdom

      IIF 29
  • Parfitt, Derek Lloyd
    British director born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

      IIF 30 IIF 31
    • icon of address Bloxham Hill, Barford Road, Bloxham, Oxfordshire, OX15 4FF

      IIF 32
    • icon of address Bloxham Hill, Barford Road, Bloxham, Oxfordshire, OX15 4FF, United Kingdom

      IIF 33
    • icon of address Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF

      IIF 34 IIF 35 IIF 36
    • icon of address Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Bloxham Mill, Bloxham Road, Bloxham, Oxfordshire, OX15 4FF, United Kingdom

      IIF 54
    • icon of address 11 Penterry Park, Chepstow, Gwent, NP16 5AZ

      IIF 55
    • icon of address Riverside Court, Beaufort Park Way, Chepstow, Mon, NP16 5UH, Wales

      IIF 56
    • icon of address Riverside Court, Beaufort Park Way, Chepstow, NP16 5UH, Wales

      IIF 57
    • icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 4FB

      IIF 58
    • icon of address Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF

      IIF 59 IIF 60
    • icon of address The Old Mill House, Merretts Mill, Bath Road, Woodchester, Stroud, GL5 5EX, United Kingdom

      IIF 61
    • icon of address The Old Mill House, Merretts Mill, Bath Road, Woodchester, Stroud, Gloucestershire, GL5 5EX, United Kingdom

      IIF 62 IIF 63
    • icon of address The Old Mill House, Merretts Mills Industrial Centre, Woodchester, Stroud, GL5 5EX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address The Old Mill House, Merretts Mill, Bath Road, Woodchester, Stroud, GL5 5EX, United Kingdom

      IIF 67
    • icon of address The Old Mill House, Merretts Mill Industrial Centre, Woodchester, Stroud, GL5 5EX

      IIF 68
  • Parfitt, Derek Lloyd
    British personnel consultant born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Merretts Mill, Woodchester, Stroud, GL5 5EX, United Kingdom

      IIF 69
  • Parfitt, Derek Lloyd
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parfitt, Derek Lloyd
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Court, Beaufort Park Way, Chepstow, Mon, NP16 5UH, Wales

      IIF 77
  • Parfitt, Derek Lloyd
    British manager born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, NP16 5UH, United Kingdom

      IIF 78
    • icon of address 44-46, East Port, Dunfermline, Fife, KY12 7JB, Scotland

      IIF 79
    • icon of address 49, James Street, Dunfermline, KY12 7QE, Scotland

      IIF 80
    • icon of address C/o Sms Payroll, 4, Redheughs Rigg, South Gayle, Edinburgh, EH12 9DQ, Scotland

      IIF 81
  • Derek Parfitt
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Derek Lloyd Parfitt
    British born in April 1954

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 11, Penterry Park, Chepstow, NP16 5AZ, Wales

      IIF 89
    • icon of address Riverside Court, Beaufort Park Way, Chepstow, Mon, NP16 5UH, Wales

      IIF 90
  • Derek Lloyd Parfitt
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, NP16 5UH, United Kingdom

      IIF 91
    • icon of address 44-46, East Port, Dunfermline, KY12 7JB, Scotland

      IIF 92
    • icon of address 49, James Street, Dunfermline, KY12 7QE, Scotland

      IIF 93
    • icon of address C/o Sms Payroll, 4, Redheughs Rigg, South Gayle, Edinburgh, EH12 9DQ, Scotland

      IIF 94
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -74 GBP2024-02-29
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 8 - Secretary → ME
  • 6
    YELLOWHAMMER BARS LIMITED - 2008-05-06
    COMPANY TIME LIMITED - 2008-04-22
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Chapelshade House, 78-84 Bell Street, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -3,612 GBP2024-02-29
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 7 - Secretary → ME
  • 9
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address C/o Sms Payroll India Of Inchinnan, Greenock Road, Renfrew, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Secretary → ME
  • 12
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 54 - Director → ME
  • 14
    DUNWILCO (1130) LIMITED - 2004-05-10
    icon of address 78-84 Bell Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    143,098 GBP2024-02-29
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 9 - Secretary → ME
  • 15
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 31 - Director → ME
  • 17
    VP TAUNTON LIMITED - 2013-07-18
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 58 - Director → ME
  • 18
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 51 - Director → ME
  • 21
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,912 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 74 - Director → ME
    icon of calendar 2021-02-25 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,461 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 75 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 76 - Director → ME
    icon of calendar 2021-11-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 27
    SWALLETT MANAGEMENT SOLUTIONS LIMITED - 2004-10-19
    icon of address Riverside Court, Beaufort Park Way, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    103,091 GBP2024-09-30
    Officer
    icon of calendar 2004-10-23 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 89 - Has significant influence or controlOE
  • 28
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-02-29
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 11 - Secretary → ME
  • 29
    MACROCOM (1033) LIMITED - 2016-05-04
    icon of address 78-84 Bell Street, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 10 - Secretary → ME
  • 30
    TGC EMPLOYEE SERVICES LIMITED - 2016-01-13
    icon of address C/o Sms Payroll Limited India Of Inchinnan, Greenock Road, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    512,224 GBP2024-02-29
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 12 - Secretary → ME
  • 31
    icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, Mon
    Active Corporate (4 parents)
    Equity (Company account)
    -110,326 GBP2024-09-30
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 77 - Director → ME
    icon of calendar 2017-11-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 90 - Has significant influence or controlOE
  • 32
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 64 - Director → ME
  • 35
    icon of address The Old Mill House Merretts Mill, Bath Road, Woodchester, Stroud, Gloucestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 63 - Director → ME
  • 36
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 69 - Director → ME
  • 37
    icon of address Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,212 GBP2024-11-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 70 - Director → ME
    icon of calendar 2019-09-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 78 - Director → ME
    icon of calendar 2024-08-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 39
    icon of address Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,205 GBP2024-11-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 73 - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-11-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 41
    POTENT ENTERTAINERS LIMITED - 2015-07-30
    icon of address Riverside Court, Beaufort Park Way, Chepstow, Mon, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    7,144 GBP2024-11-30
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 56 - Director → ME
    icon of calendar 2017-11-28 ~ now
    IIF 1 - Secretary → ME
  • 42
    icon of address Riverside Court, Beaufort Park Way, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,296 GBP2024-11-30
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 72 - Director → ME
    icon of calendar 2019-08-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 40 - Director → ME
  • 44
    VOLANTE PROCUREMENT LTD - 2013-01-21
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 67 - Director → ME
  • 45
    SPORTS CAFÉ 2008 (OPERATIONS) LIMITED - 2012-02-24
    BLACK DOLLAR LIMITED - 2008-03-22
    BLACK DOLLAR LIMITED - 2008-03-12
    icon of address Suite A 7th Floor City Gate House, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 45 - Director → ME
Ceased 24
  • 1
    icon of address 4 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2012-12-03
    IIF 66 - Director → ME
  • 2
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2014-05-31
    IIF 22 - Director → ME
  • 3
    icon of address C/o Sms Payroll India Of Inchinnan, Greenock Road, Renfrew, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ 2024-08-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-08-12
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Sms Payroll, India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2025-03-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2025-03-09
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 4 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-09-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-09-06
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    VP HOTELS LIMITED - 2013-08-06
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2014-07-02
    IIF 61 - Director → ME
  • 7
    VP TAUNTON LIMITED - 2013-07-18
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2012-08-29
    IIF 28 - Director → ME
  • 8
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    942,448 GBP2015-12-29
    Officer
    icon of calendar 2010-05-14 ~ 2013-02-01
    IIF 68 - Director → ME
  • 9
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2011-07-14
    IIF 21 - Director → ME
  • 10
    icon of address 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2012-12-03
    IIF 33 - Director → ME
  • 11
    icon of address 4 C/o Sms Processing Ltd, 4 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,758 GBP2024-02-29
    Officer
    icon of calendar 2023-11-13 ~ 2024-07-28
    IIF 5 - Secretary → ME
  • 12
    BLANK SIDE LIMITED - 2008-03-22
    BLANK SIDE LIMITED - 2008-03-12
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2013-04-29
    IIF 44 - Director → ME
  • 13
    SLOW FALL LIMITED - 2008-03-22
    SLOW FALL LIMITED - 2008-03-12
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2013-04-29
    IIF 59 - Director → ME
  • 14
    ALPHA AREA LIMITED - 2008-03-22
    ALPHA AREA LIMITED - 2008-03-12
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2013-04-29
    IIF 49 - Director → ME
  • 15
    icon of address 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2012-12-03
    IIF 36 - Director → ME
  • 16
    icon of address Suite 37, Riverside Court, Beaufort Park Way, Chepstow, Mon
    Active Corporate (4 parents)
    Equity (Company account)
    -110,326 GBP2024-09-30
    Officer
    icon of calendar 2004-09-01 ~ 2014-12-01
    IIF 55 - Director → ME
  • 17
    SPORTS BAR CARDIFF LIMITED - 2012-10-30
    VOLANTE PUB MANAGEMENT LIMTED LIMITED - 2012-02-07
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-20 ~ 2011-07-14
    IIF 23 - Director → ME
  • 18
    VP CENTRAL LIMITED - 2012-10-02
    icon of address The Old Mill House Merretts Mills, Bath Road, Woodchester, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2012-09-01
    IIF 25 - Director → ME
  • 19
    VP NORTH LIMITED - 2012-10-02
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2012-09-03
    IIF 24 - Director → ME
  • 20
    VOLANTE PROPERTY LTD - 2012-10-01
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-04-05 ~ 2012-09-03
    IIF 62 - Director → ME
  • 21
    VP SOUTH LIMITED - 2012-10-30
    icon of address 8 Manor Lane, Shipston-on-stour, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ 2012-09-03
    IIF 26 - Director → ME
  • 22
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2013-01-05
    IIF 27 - Director → ME
  • 23
    BUSINESS REFORM LIMITED - 2008-05-06
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2013-04-05
    IIF 41 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-02-24
    IIF 35 - Director → ME
  • 24
    icon of address Alixpartners, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2013-04-29
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.