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

Smith, Andrew

    Related profiles found in government register
  • Smith, Andrew
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 1
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

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

      IIF 3
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 4
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 5
    • C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 6
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 8
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 9
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 10
  • Smith, Andrew
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 11
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 12
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 13
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 14
    • Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 15
    • 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 16
  • Smith, Andrew
    British born in September 1968

    Resident in United Kingdom

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

      IIF 17
  • Smith, Andrew
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 18
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 19
    • Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 20
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 21
    • 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 22
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 23
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 24
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 25
  • Smith, Andrew
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 28
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 29
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 30
  • Smith, Andrew
    British born in December 1960

    Resident in United Kingdom

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

      IIF 31
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 32
  • Smith, Andrew
    British born in October 1964

    Resident in United Kingdom

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

      IIF 33
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 34
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, Andrew
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 36
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 37
  • Smith, Andrew
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Smith, Andrew David
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 - 86, High Street, Burton-on-trent, Staffordshire, DE14 1LJ, United Kingdom

      IIF 39
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Tamworth Rd, Tamworth, B77 3AB, United Kingdom

      IIF 40
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 41
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 42
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 44
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 45
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 46
  • Smith, John Andrew
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 47
  • Smith, John Andrew
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 48
  • Smith, Andrew David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 49
  • Smith, Andrew David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clysdale, Crow Street, Henham, Bishops Strotford, Herts, CM22 6AG, United Kingdom

      IIF 50 IIF 51
  • Smith, Andrew John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 52
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, United Kingdom

      IIF 53
    • Unit 7 Block E, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP, England

      IIF 54
  • Smith, Andrew John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 55
  • Smith, Andrew John
    British sales director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saville House, Redfern Parkway, Tyseley, Birmingham, B11 2AP

      IIF 56
  • Smith, Andrew
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 57
  • Smith, Andrew Clive
    British born in December 1960

    Resident in United Kingdom

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

      IIF 58 IIF 59
  • Smith, Andrew Clive
    British electrican born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 60
  • Smith, Andrew Clive
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 61
  • Smith, Andrew Clive
    British fire alarm engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 62
  • Smith, Andrew David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 63
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 64
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 65 IIF 66
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 67
  • Smith-davies, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 68
  • Smith, Andrew Roy
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 69
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 70
  • Smith, Andrew Ian Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 71
  • Smith, Andrew Roy
    English chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Jubilee Crescent, Wellingborough, NN8 2PE, United Kingdom

      IIF 72
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Dunnock Way, St Ives, Cambs, PE27 5DJ, England

      IIF 73
  • Smith, Andrew William
    British project manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sandleford Lane, Greenham, Thatcham, Berkshire, RG19 8XQ, United Kingdom

      IIF 74
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 75
    • The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 76
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 78
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 79
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 80
  • Smith, Andrew
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE, United Kingdom

      IIF 81
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 82
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 83
  • Mr Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 84
  • Mr Andrew Smith
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 85
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 86
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 87
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 88
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 90
  • Smith, Andrew
    British training and development born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Blairdenon Drive, Sauchie, Alloa, Clackmannanshire, FK10 3JL, Scotland

      IIF 91
  • Smith, Andrew
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Eastfield Farm Cottages, Warkworth, NE65 0YE, United Kingdom

      IIF 92
  • Smith, Andrew
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 537, Tong Road, Leeds, West Yorkshire, LS12 5AT, England

      IIF 93
  • Smith, Andrew
    British none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pomona 2 Duke Street, Belhaven, Dunbar, EH42 1NT

      IIF 94
  • Smith, Andrew
    British sales director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Ground Floor, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 95 IIF 96
  • Smith, Andrew
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 147a Bedford Hill, London, SW12 9HF

      IIF 97
  • Smith, Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 98
    • Unit 9, Stourvale Industrial Estate, Stourvale Road, Stourbridge, West Midlands, DY9 8PN, United Kingdom

      IIF 99
  • Smith, Andrew
    British bim consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Basildon, SS13 1SS, England

      IIF 100
  • Smith, Andrew
    British dir/sec born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 101
  • Smith, Andrew
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 102 IIF 103
  • Smith, Andrew
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 104
    • 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 105 IIF 106
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 107 IIF 108
  • Smith, Andrew
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 109
  • Smith, Andrew
    British computer programmer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Hollies, 173 Christchurch Avenue, Harrow, Middlesex, HA3 8NX

      IIF 110
  • Smith, Andrew
    British financial director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 111 IIF 112
  • Smith, Andrew
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 113
    • Unit 106, Watermoor Business Centre, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 114
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 115
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 116
  • Smith, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 117
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 118 IIF 119 IIF 120
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 121 IIF 122 IIF 123
  • Smith, Andrew
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 124
  • Smith, Andrew
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crabtree Road, Crawley, West Sussex, RH11 7HL, Great Britain

      IIF 125
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 126
  • Andrew Smith
    British born in September 1968

    Resident in United Kingdom

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

      IIF 127
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 128
  • Green, David
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-31 Charlotte Street, London, W1T 1RP

      IIF 131
  • Green, David
    British chief executive born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 132
  • Greensmith, Andrew David
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 133 IIF 134 IIF 135
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 138
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 139 IIF 140
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 141
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 142
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 143
  • Greensmith, Andrew David
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 144
    • Smileywood, Castle Hill Road, Bury, Lancashire, BL9 6UL, United Kingdom

      IIF 145
  • Greensmith, Andrew David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 146
  • Greensmith, Andrew David
    British plastics distributor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 147
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 148
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 149
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 150
  • Smith, Andrew
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18 Chesham Road, Brighton, East Sussex, BN2 1NB

      IIF 151
    • Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD, United Kingdom

      IIF 152
  • Smith, Andrew
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 153
  • Smith, Andrew
    British cad manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Southcroft Road, Orpington, Kent, BR6 9QQ

      IIF 154
    • 26, Southcroft Road, Orpington, Kent, BR6 9QQ, England

      IIF 155
  • Smith, Andrew
    British engineering manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Barnsley Road, South Kirkby, South Yorkshire, N Yorks, WF9 3QS

      IIF 156
  • Smyth, Andrew
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 157
  • Smyth, Andrew
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5 Pelmark House, 11 Amwell End, Ware, Herts, SG12 9HP, England

      IIF 158
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 159 IIF 160
    • 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 161
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 162 IIF 163
  • Smith, Andrew
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45, King Street, Whalley, Clitheroe, Lancashire, BB7 9SP, England

      IIF 164
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 165
  • Smith, Andrew
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British company executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 172 IIF 173
  • Smith, Andrew
    British dir born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 177
  • Smith, Andrew
    British metal merchant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 178
  • Smith, Andrew
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Plot 6 Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 179
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 180
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 181
  • Smith, Andrew
    British director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Old Parish Lane, Buarthau, Blackmill, Mid Glamorgan, CF35 6ER, United Kingdom

      IIF 182
    • 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 183
    • Plot 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER, Wales

      IIF 184
    • The Brewery Field, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE, Wales

      IIF 185
    • Units 5, & 6, Ogmore Crescent, Bridgend, Vale Of Glamorgan, CF31 3TE, United Kingdom

      IIF 186
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 187
  • Smith, Andrew
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 188
  • Smith, Andrew
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 189
  • Smith, Andrew
    British management consultant born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Cartlett, Haverfordwest, Pembrokeshire, SA61 2LH

      IIF 190
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 191
  • Smith, Andrew
    British director born in February 1965

    Registered addresses and corresponding companies
    • Cornerways The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 192
  • Smith, Andrew
    British development director born in September 1968

    Registered addresses and corresponding companies
    • 75 Court Farm Road, Newhaven, East Sussex, BN9 9DY

      IIF 193
  • Smith, Andrew
    British financial director born in September 1968

    Registered addresses and corresponding companies
    • 9 Greenshields Cottages, Elsrickle, Biggar, Lanarkshire, ML12 6RB

      IIF 194 IIF 195
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 196
  • Greensmith, Andrew David
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Heap Brow, Heap Bridge, Bury, Lancashire, BL9 7JR

      IIF 197
    • Smileywood, Castle Hill Road Birtle, Bury, BL9 6UL

      IIF 198
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 199
    • The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 200 IIF 201 IIF 202
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 204
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 205
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 206
  • Smith, Andrew
    British director born in December 1960

    Registered addresses and corresponding companies
    • 211 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2HJ

      IIF 207
  • Smith, Andrew
    British engineer born in December 1960

    Registered addresses and corresponding companies
    • 51 Sycamore Drive, Wythall, Birmingham, B47 5QX

      IIF 208
  • Smith, Andrew Roy
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 209
    • Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 210
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 211
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 212
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 213
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 214
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 215
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 216
  • Smith, Andrew
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 217
  • Smith, Andrew David
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 83-86, High Street, Burton-on-trent, DE14 1LJ, England

      IIF 218
    • Crossfield House, Crossfield Road, Lichfield, WS13 6RJ, England

      IIF 219
  • Smith, Andrew David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 220
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 221
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 222
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 223
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 224
  • Smith, Andrew
    British consultant

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 225
  • Smith, Andrew
    British dir/sec

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 226
  • Smith, Andrew
    British director

    Registered addresses and corresponding companies
    • 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 227
  • Smith, Andrew
    British engineer

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 228
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
  • Smith, Andrew David
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 234
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 235
  • Smith, Andrew David
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 236
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
    • 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 237
  • Smith, Andrew John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 238
  • Smith, Andrew John
    British co director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 239
  • Smith, Andrew John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 240
    • Shenstone Works, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EB

      IIF 241
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 242
    • Carmella House 3-4, Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 243
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 244
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 245
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 246
    • The Corn Barn, East Trescott Farm Barns Bridgnorth Roa, Wolverhampton, West Midlands, WV6 7BF, United Kingdom

      IIF 247
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, WV6 7BF, United Kingdom

      IIF 248 IIF 249
    • Unit 3, Fordhouse Road, Bushbury, Wolverhampton, WV10 9DZ, England

      IIF 250
  • Smith, Andrew John
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, England

      IIF 251
    • Unit 3, Fordhouse Road, Wolverhampton, West Midlands, WV10 9DZ, England

      IIF 252
  • Smith, David Andrew
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hayton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, United Kingdom

      IIF 253
  • Smith, David Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cornwall Drive, Baswich, Stafford, Staffordshire, ST17 0FG, England

      IIF 254
    • The Football Ground, Marston Rd, Stafford, ST16 3BX

      IIF 255
  • Green, David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 259
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 260
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 261 IIF 262
  • Smith, Andrew
    born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew Clive
    British

    Registered addresses and corresponding companies
    • 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 265
  • Smith, Andrew David
    British

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 266
  • Smith, Andrew David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 267
  • Smith, John Andrew
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 268
  • Smith, John Andrew
    British motor engineer born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Smithies Avenue, Sully, Penarth, CF64 5SS, Wales

      IIF 269
  • Mr Andew Smith-davies
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 270
  • Mr Andrew Roy Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 271
  • Smith, Andrew Terence
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bowmans Way, Sedgebrook, Grantham, Lincolnshire, NG32 2HF, United Kingdom

      IIF 272
  • Smith, Andrew Terence
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 273
  • Smith, Andrew Terence
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, United Kingdom

      IIF 274
    • 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, United Kingdom

      IIF 275
  • Mr Andrew Ian Paul Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 276
    • 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB

      IIF 277
  • Smith, Andrew David
    British born in June 1972

    Registered addresses and corresponding companies
    • 35 Magpie Close, Enfield, Middlesex, EN1 4JB

      IIF 278
  • Smith, Andrew David
    British chartered quantity surveyor born in June 1972

    Registered addresses and corresponding companies
    • 14 Vernons Close, Henham, Bishops Stortford, Hertfordshire, CM22 6AE

      IIF 279
  • Smith, Andrew John
    British director born in December 1960

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 280
  • Smith, Andrew John
    British civil engineer born in October 1964

    Registered addresses and corresponding companies
    • 17 Gordon Road, Brighton, East Sussex, BN1 6PE

      IIF 281
    • 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 282
  • Smith, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 283
  • Smith, Andrew Terrence
    British director born in September 1968

    Resident in England

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

      IIF 284
  • Smith, Andrew William
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew William
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Vallance Gardens, Hove, East Sussex, BN3 2DB, United Kingdom

      IIF 287
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ, England

      IIF 288
  • Mr Andrew Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE

      IIF 289
  • Smith, Andrew Cochrane
    British born in February 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 290
  • Smith, Andrew Cochrane
    British metal merchant born in February 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 291
  • Smith, Andrew David
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 292
  • Smith, Andrew John
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 293
  • Mr Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 294
  • Mr Andrew Smith
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Calle Dr Domagk 3 47, Valencia, Spain

      IIF 295
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Basildon, SS13 1SS, England

      IIF 296
    • Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 297
    • Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 298
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 299 IIF 300 IIF 301
  • Mr Andrew Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tomb Green House, Duntisbourne Leer, Cirencester, GL7 7AS, United Kingdom

      IIF 304
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 305 IIF 306
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 307
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 308
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 309
  • Mr Andrew Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 310
  • Mr Andrew Smyth
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 311
  • Smith, Andrew
    born in November 1973

    Registered addresses and corresponding companies
  • Smith, Andrew Clive

    Registered addresses and corresponding companies
    • 95, Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX, United Kingdom

      IIF 314
  • Smith, Andrew Ian Paul
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Butterwick Close, Barnt Green, Worcestershire, B45 8BF, Great Britain

      IIF 315
  • Smith, Andrew Michael
    British company director born in February 1965

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 316
  • Smith, Andrew Michael
    British director born in February 1965

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 317
    • Cornerways, The Maples, Grove, Wantage, Oxon, OX12 0BA

      IIF 318
  • Smith, Andrew Roy

    Registered addresses and corresponding companies
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 319
  • Smith, Andrew Terence
    British born in September 1968

    Registered addresses and corresponding companies
    • 11 Willwell Drive, Nottingham, Nottinghamshire, NG2 7HG

      IIF 320
  • Green, David
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regus - The News Building, Third Floor, 3 London Bridge Street, London, SE1 9SG, England

      IIF 321
  • Green, David
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fleet Street, London, EC4P 4DQ

      IIF 322
  • Greensmith, Andrew David
    British

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 323 IIF 324
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 325
  • Greensmith, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 326
  • Greensmith, Andrew David
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 327
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 328 IIF 329
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 330 IIF 331 IIF 332
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 333
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, England

      IIF 334
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 335
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 336
  • Mr Andrew Smith
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD

      IIF 337
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 338
  • Mr Andy Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 339
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX

      IIF 340
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 341 IIF 342 IIF 343
  • Smith, Andrew Leonard
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 344
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 345
  • Andrew Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, York Square, Wyton, Huntingdon, PE28 2HX, England

      IIF 346
  • Mr Andrew Smith
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 347
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 348
  • Mr Andrew Smith
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 349
  • Smith, Andrew

    Registered addresses and corresponding companies
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 350
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 351
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 352 IIF 353 IIF 354
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 356
    • Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 357
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 358
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 359
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 360
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 361
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 362
    • 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 363
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 364
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 365 IIF 366
  • Andrew Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 367
  • Mr David Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Heaton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, England

      IIF 368
  • Mr Andrew Roy Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 369
  • Mr John Andrew Smith
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, The Old Gulf Works, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 370
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 371
  • Paterson, David Ronald George
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Bank Street, Canary Wharf, London, E14 4SG, England

      IIF 372
  • Paterson, David Ronald George
    British former investment director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, 91 Charterhouse Street, London, EC1M 6HR, England

      IIF 373
  • Paterson, David Ronald George
    British investment manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, David Ronald George
    British investment manger born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 London Wall, London, EC2Y 5AJ

      IIF 380
  • Andrew Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 381
  • Greensmith, Andrew David

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 382 IIF 383
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 384
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 385
  • Mr Andrew David Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crossfield House, Lichfield Street, Tamworth, WS13 6RJ, England

      IIF 386
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 387
  • Mr Andrew Smith
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 388
  • Smith, Andy

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 389
  • Green, David
    British

    Registered addresses and corresponding companies
  • Green, David
    British accountant

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 396
  • Mr Andrew Cochrane Smith
    British born in February 1937

    Resident in United States

    Registered addresses and corresponding companies
    • C/o 19c, Crosbie Road, Troon, Ayrshire, KA10 6HE, Scotland

      IIF 397
  • Mr Andrew David Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 398
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 399
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 400
  • Mr Andrew David Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 401
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 402
    • Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 403
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 404
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 405
    • Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 406
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 407
  • Mr Andrew David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 408
  • Mr Andrew Terence Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 409
  • Andrew David Smith
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 410
  • Mr Andrew William Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 411
    • 21, Vallance Gardens, Hove, BN3 2DB, United Kingdom

      IIF 412
    • 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ

      IIF 413
  • Mr Andrew David Greensmith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 414
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 415
    • Athenaeum House, Market Street, Bury, BL9 0BL, England

      IIF 416 IIF 417 IIF 418
    • Athenaeum House, Market Street, Bury, Lancashire, BL9 0BL

      IIF 419
    • Crown Point, Heap Brow, Bury, Lancashire, BL9 7JR, United Kingdom

      IIF 420
    • Smileywood, Castle Hill Road, Birtle, Bury, BL9 6UL, United Kingdom

      IIF 421
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 422 IIF 423 IIF 424
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 428 IIF 429 IIF 430
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 432
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 433 IIF 434 IIF 435
    • The Oil Centre, Prettywood, Bury, Lancashire, BL9 7HY

      IIF 436
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY

      IIF 437
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 438
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

      IIF 439
    • The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire, BL9 7HY

      IIF 440 IIF 441
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 442
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 443
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 444
  • Mr Andrew Leonard Smith
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 445
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 446
child relation
Offspring entities and appointments 275
  • 1
    00224382 LIMITED
    - now 00224382
    ASH & LACY PRESSINGS LIMITED
    - 2007-08-31 00224382 08138528
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (21 parents)
    Officer
    2007-08-13 ~ 2010-07-12
    IIF 241 - Director → ME
  • 2
    173 CHRISTCHURCH AVENUE MANAGEMENT LIMITED
    - now 02504818
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    106 Princes Avenue, London, England
    Active Corporate (17 parents)
    Officer
    1998-01-21 ~ 2012-03-20
    IIF 110 - Director → ME
  • 3
    18 CHESHAM ROAD LTD.
    02595978 02412948
    18 Chesham Road, Brighton, East Sussex
    Active Corporate (19 parents)
    Officer
    2013-11-09 ~ now
    IIF 151 - Director → ME
  • 4
    1ST 4 PRODUCTS LIMITED
    14026670
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 5
    21 VALLANCE GARDENS HOVE LIMITED
    08911695
    168 Church Road, Hove, England
    Active Corporate (8 parents)
    Officer
    2014-02-25 ~ now
    IIF 285 - Director → ME
  • 6
    220DALRIADA LIMITED
    SC533299
    46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 389 - Secretary → ME
  • 7
    43 CLARENDON VILLAS RTM COMPANY LTD
    12471068
    168 Church Road, Hove, England
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    A & J INNOVATIONS LTD
    07625793
    Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-05-09 ~ now
    IIF 98 - Director → ME
    2011-05-09 ~ 2011-09-30
    IIF 357 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 297 - Has significant influence or control OE
  • 9
    A AND J SMITH TRANSPORT LTD
    07488500
    38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ 2014-06-26
    IIF 73 - Director → ME
  • 10
    A SMITH SERVICES LTD
    13450388
    29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 11
    A.M. DOORS LIMITED
    03171386
    Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (13 parents)
    Officer
    2019-06-18 ~ now
    IIF 54 - Director → ME
  • 12
    A.M.S. PLUMBING LIMITED
    08827437
    35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Officer
    2013-12-30 ~ now
    IIF 11 - Director → ME
    2013-12-30 ~ now
    IIF 358 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 13
    AAC STRUCTURAL FOAM LIMITED
    04278533
    C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 176 - Director → ME
  • 14
    AAC TECHNOLOGY LIMITED
    - now 04011540
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 175 - Director → ME
  • 15
    ACCENT BUILDING & FACILITIES SERVICES LTD
    09608601
    44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 72 - Director → ME
  • 16
    ACCENT M & E CONSULTANTS LTD
    13236121
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
  • 17
    ACCENT-BFS LIMITED
    11719220
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 18
    ACS ELECTRICAL LIMITED
    06056686
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 61 - Director → ME
    2007-01-17 ~ 2009-06-11
    IIF 265 - Secretary → ME
    2011-06-01 ~ dissolved
    IIF 314 - Secretary → ME
  • 19
    ACS ELECTRICAL SW LTD
    12537837
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-30 ~ now
    IIF 58 - Director → ME
    2020-03-30 ~ now
    IIF 352 - Secretary → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 20
    ACS FIRE ALARMS LTD
    07633120 11385879
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 62 - Director → ME
  • 21
    ACS FIRE ALARMS LTD
    11385879 07633120
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-29 ~ now
    IIF 59 - Director → ME
    2018-05-29 ~ now
    IIF 355 - Secretary → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 22
    ACS SOLAR AND RENEWABLE ENERGY LTD.
    07704557
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 60 - Director → ME
  • 23
    ACS SW LTD
    11555308
    128 City Road, London
    Active Corporate (1 parent)
    Officer
    2018-09-06 ~ now
    IIF 38 - Director → ME
    2018-09-06 ~ now
    IIF 351 - Secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 222 - Has significant influence or control OE
  • 24
    ADG FIC LIMITED
    09511214
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-26 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 435 - Has significant influence or control OE
  • 25
    ADVANCEL LIMITED - now
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD
    - 2014-02-25 05713044
    CAB AUTO LTD
    - 2007-03-26 05713044
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-02-17 ~ 2010-11-30
    IIF 242 - Director → ME
  • 26
    AJA ARCHITECTS CONSULTING LIMITED
    - now 10692795
    SGD NEWCO LIMITED
    - 2017-06-07 10692795
    1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    2017-03-27 ~ 2024-03-28
    IIF 71 - Director → ME
    Person with significant control
    2017-03-27 ~ 2024-03-28
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    AJA ARCHITECTS LLP
    OC326721
    1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (5 parents)
    Officer
    2007-03-14 ~ 2024-03-31
    IIF 315 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 277 - Right to appoint or remove members as a member of a firm OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 277 - Has significant influence or control as a member of a firm OE
    IIF 277 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 28
    AJS BIM CONSULTING LIMITED
    08731668
    2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-12 ~ dissolved
    IIF 100 - Director → ME
    2013-10-14 ~ 2013-11-12
    IIF 155 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 296 - Ownership of shares – 75% or more OE
  • 29
    AJS DRIVER SOLUTIONS LTD
    09112392
    38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 413 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ALEA SERVICES LTD
    10283190
    The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-07-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 223 - Has significant influence or control as a member of a firm OE
  • 31
    ALEX. SMITH METALS LIMITED
    SC048199
    67 Green Street Lane, Ayr
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2023-04-27
    IIF 291 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-27
    IIF 397 - Ownership of shares – 75% or more OE
  • 32
    ALLGLASS CONCEPTS LIMITED
    07240777
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 186 - Director → ME
  • 33
    AMA FIC LTD
    - now 09404688
    PRETTYWOOD PROPERTIES LTD
    - 2015-06-18 09404688
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-01-26 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 438 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 34
    AMBAL INVESTMENTS LIMITED
    15342878
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    AMCERT LIMITED
    07437224
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    AMPTHILL METAL COMPANY LIMITED
    - now 01407513
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    Station Road Industrial Estate, Ampthill, Bedford
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-03-20 ~ 2008-12-31
    IIF 165 - Director → ME
  • 37
    ANDREW CHRISTOPHER SMITH CONSULTING LIMITED
    - now 10992666
    CHARLES STANLEY CONSULTING LIMITED
    - 2018-02-07 10992666
    Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Ownership of voting rights - 75% or more OE
  • 38
    ANDREW D SMITH LTD
    09560427
    Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-24 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    ANDREW DAVID SMITH LTD
    15593035
    23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 40
    ANDREW ROY SMITH LIMITED
    10286014
    Unit 1 80 London Road, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-07-19 ~ now
    IIF 70 - Director → ME
    2016-07-19 ~ now
    IIF 319 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 41
    ANDREW SMITH CONSULTANCY LIMITED
    06232096
    Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (4 parents)
    Officer
    2007-04-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
  • 42
    ANDREW SMITH CONSULTING LIMITED
    08711130
    Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 43
    ANDREW SMYTH & SON LIMITED
    06206437
    2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2007-04-10 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    ANDY SMITH CONSULTANCY SERVICES LTD.
    - now 08638106
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED
    - 2014-10-31 08638106
    Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Officer
    2013-08-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 45
    ANY WASTE RECYCLING LIMITED
    05226185
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 166 - Director → ME
  • 46
    ANY WASTE SOLUTION LTD
    - now 04333488
    STOREBLUE LTD - 2002-02-05
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (16 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 171 - Director → ME
  • 47
    APD COMPLIANCE SOLUTIONS LIMITED
    12330376
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2019-11-25 ~ 2026-02-04
    IIF 113 - Director → ME
  • 48
    APD GLOBAL RESEARCH LIMITED
    - now 06005306
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-06-23 ~ 2024-08-19
    IIF 117 - Director → ME
  • 49
    APPLIED SOFTWARE CONSULTANTS LIMITED
    02564344
    147a Bedford Hill, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 295 - Has significant influence or control OE
  • 50
    ARC ALUMINIUM LIMITED
    - now 03912793
    GW 142 LIMITED - 2000-02-11
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (9 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 249 - Director → ME
  • 51
    AS SVS LIMITED
    10840121
    Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more OE
  • 52
    AS TECHNO SOLUTIONS LTD
    14099297
    Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 53
    ASM BUSINESS & CUSTOMER SOLUTIONS LTD
    10953696
    5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 54
    ASM PARTNERSHIP LIMITED
    07500734
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 55
    ASTONBUILD LIMITED
    08948809 10959809
    1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 56
    ATLANTA FACILITIES LIMITED
    03202445
    Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    1997-04-07 ~ 2002-05-23
    IIF 316 - Director → ME
  • 57
    ATSMUK LTD
    10238626
    4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 409 - Ownership of shares – 75% or more OE
  • 58
    AVIATION MANAGEMENT SOLUTIONS LIMITED
    11072073
    Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 59
    AVON FOOT CLINIC LIMITED
    SC470492
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2014-02-20 ~ 2017-09-30
    IIF 109 - Director → ME
    2014-02-20 ~ 2017-09-30
    IIF 364 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-09-30
    IIF 340 - Has significant influence or control OE
  • 60
    BAINSFORD FOOT CLINIC LIMITED
    - now SC295961
    THE CLYDE FOOT CLINIC LIMITED
    - 2008-12-24 SC295961
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2006-01-24 ~ 2017-09-30
    IIF 104 - Director → ME
    2006-01-24 ~ 2017-09-30
    IIF 224 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2017-09-30
    IIF 150 - Has significant influence or control OE
  • 61
    BARNARD-RANCE LTD
    15702795
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 62
    BBC STUDIOWORKS LIMITED - now
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED
    - 2009-03-30 03593793
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (49 parents)
    Officer
    1998-12-21 ~ 2001-12-31
    IIF 132 - Director → ME
  • 63
    BEEPATH LIMITED
    01283543
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 252 - Director → ME
  • 64
    BEESLEY FUELS LTD - now
    CROWN OIL UK LTD
    - 2018-07-05 03444403 06021843... (more)
    The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2007-04-01 ~ 2018-07-04
    IIF 147 - Director → ME
  • 65
    BENWELD HOLDINGS LIMITED
    11641397
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-10-24 ~ 2021-04-21
    IIF 55 - Director → ME
    Person with significant control
    2018-10-24 ~ 2021-04-20
    IIF 403 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 403 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    BENWELDSECURE LTD
    07639343
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2011-05-18 ~ 2021-04-21
    IIF 240 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-06-03
    IIF 407 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    BERRYHEAD GROUP LIMITED
    12088485
    Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 404 - Right to appoint or remove directors OE
  • 68
    BERRYHEAD HOLDINGS LTD
    - now 12025653
    HERITAGE WAY PROPERTIES LTD
    - 2020-10-20 12025653
    Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-05-31 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    BLUE SKY SPORTS CARS LTD
    07465245
    21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 412 - Ownership of shares – 75% or more OE
  • 70
    BRAINTREE VAN HIRE & SALES LTD
    16313580 08770299
    Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    BRAINTREE VAN SALES LIMITED
    08770299 16313580
    Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Officer
    2013-11-11 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 72
    BRASS HAT FILMS SLATE 2 LIMITED LIABILITY PARTNERSHIP
    OC309306 OC309308... (more)
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (58 parents)
    Officer
    2005-01-20 ~ dissolved
    IIF 258 - LLP Member → ME
  • 73
    BREAD AND ROSES (NORTHUMBERLAND) LIMITED
    08921145
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    BREAD AND ROSES (ROTHBURY) LIMITED
    15117471
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    BREWERY FIELD LIMITED
    06827967
    Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Tondu Road, Bridgend, Wales
    Active Corporate (11 parents)
    Officer
    2010-08-13 ~ 2013-03-05
    IIF 183 - Director → ME
  • 76
    BRIDGEMERE PROPERTIES LLP
    OC319437
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (5 parents)
    Officer
    2006-04-29 ~ now
    IIF 199 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 422 - Has significant influence or control OE
  • 77
    BRIDGEND AFC LIMITED
    - now 01318080
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (26 parents, 1 offspring)
    Officer
    2008-12-09 ~ 2014-01-31
    IIF 179 - Director → ME
  • 78
    BRIDGEND TOWN AFC LIMITED
    06993111 01318080
    The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (8 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 185 - Director → ME
  • 79
    C. HOARE & CO.
    00240822
    37 Fleet Street, London
    Active Corporate (34 parents, 6 offsprings)
    Officer
    2016-05-19 ~ 2019-01-10
    IIF 322 - Director → ME
    2003-03-13 ~ 2016-05-24
    IIF 393 - Secretary → ME
  • 80
    C. HOARE & CO. EIG MANAGEMENT LIMITED
    07694093
    37 Fleet Street, London
    Dissolved Corporate (13 parents)
    Officer
    2011-07-05 ~ 2016-05-24
    IIF 394 - Secretary → ME
  • 81
    CAB AUTOMOTIVE LTD.
    - now 03639165
    RDS AUTO LTD.
    - 2005-06-16 03639165
    INGLETHORPE LIMITED
    - 2005-05-18 03639165
    Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (27 parents, 1 offspring)
    Officer
    2005-05-09 ~ 2010-03-01
    IIF 239 - Director → ME
  • 82
    CALDERTON PROPERTY DEVELOPMENT LIMITED
    - now 04208951
    NOVERCA PROPERTY DEVELOPMENT LIMITED
    - 2002-09-19 04208951
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (5 parents)
    Officer
    2001-05-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – 75% or more OE
  • 83
    CATERHAM GRADUATES RACING CLUB LIMITED
    05114877
    Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2008-05-22 ~ 2012-06-16
    IIF 74 - Director → ME
  • 84
    CHIMERA HOMES LTD
    06045044
    8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-04-01 ~ 2008-05-01
    IIF 193 - Director → ME
  • 85
    CITRUS CAPITAL LIMITED
    12795415
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 86
    CITRUS COMPLIANCE LTD
    14239078
    Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 87
    CITRUS FUNDING LIMITED
    11026911
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Officer
    2017-10-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of voting rights - 75% or more OE
  • 88
    CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED - now
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    ONE51 ES (UK) LIMITED
    - 2010-07-09 06180818
    ONE51 ES PLASTICS (UK) LIMITED
    - 2008-10-17 06180818 06094735
    ROOFPEDAL LIMITED
    - 2008-05-20 06180818
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2008-12-12
    IIF 169 - Director → ME
  • 89
    CLUB PENYBONT LIMITED
    08409732
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (15 parents)
    Officer
    2013-02-19 ~ 2014-04-30
    IIF 181 - Director → ME
  • 90
    CLYDE HEALTH AND BEAUTY LIMITED
    SC300491
    46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 111 - Director → ME
    2006-04-07 ~ dissolved
    IIF 231 - Secretary → ME
  • 91
    COMPLIANT PLUS LTD
    11745558
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2018-12-31 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Ownership of shares – 75% or more OE
  • 92
    CONSULT EDCM LTD
    07909333
    C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 93
    COTSWOLD LEASING LIMITED
    10084246
    Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 24 - Director → ME
    2016-03-24 ~ dissolved
    IIF 361 - Secretary → ME
  • 94
    COUNTRY LAND LIMITED
    06032732
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 172 - Director → ME
  • 95
    COUNTRY WASTE RECYCLING LIMITED
    - now 06030775
    HALLCO 1421 LIMITED
    - 2007-02-23 06030775 05079946... (more)
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 173 - Director → ME
  • 96
    CROMPTON ESTATES LTD
    - now 04447956
    CENTIAN INTERACTIVE LTD
    - 2007-03-08 04447956
    REDSPEED INTERACTIVE LIMITED
    - 2003-06-18 04447956
    SILVERSCADE INTERACTIVE LTD
    - 2002-09-19 04447956
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (5 parents)
    Officer
    2002-05-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
  • 97
    CROSBY STERLING (HOLDINGS) LIMITED
    02827420
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (26 parents)
    Officer
    1998-12-01 ~ 2000-11-01
    IIF 377 - Director → ME
  • 98
    CROSSLEY INVESTMENTS LLP
    OC369123
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-24 ~ dissolved
    IIF 201 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 429 - Right to surplus assets - More than 25% but not more than 50% OE
  • 99
    CROWN ENERGY HOLDINGS LIMITED
    14088031
    Athenaeum House, Market Street, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-07-29 ~ now
    IIF 416 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 416 - Ownership of shares – More than 50% but less than 75% OE
    IIF 416 - Right to appoint or remove directors OE
  • 100
    CROWN GAS AND POWER (HOLDINGS) LIMITED
    10403856
    Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-01-15 ~ now
    IIF 420 - Ownership of shares – More than 50% but less than 75% OE
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of voting rights - More than 50% but less than 75% OE
  • 101
    CROWN GAS AND POWER 2 LIMITED
    11357910 16368230... (more)
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-01-23 ~ now
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    CROWN OIL ESTATES LIMITED
    14847530
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (4 parents)
    Officer
    2023-05-04 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 423 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 423 - Right to appoint or remove directors OE
  • 103
    CROWN OIL HOLDINGS LIMITED
    14088107 14087674
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2022-05-05 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 424 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    CROWN OIL HOUSE LLP
    OC316004
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-11-07 ~ now
    IIF 200 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 431 - Right to surplus assets - More than 25% but not more than 50% OE
  • 105
    CROWN OIL INVESTMENTS LIMITED
    08985893
    The Oil Centre, Prettywood, Bury, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 436 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    CROWN OIL LIMITED
    - now 01315556
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (10 parents, 11 offsprings)
    Officer
    2002-05-24 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 439 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 107
    CROWN OIL PROPERTY HOLDINGS LIMITED
    14087674 14088107
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-07-29 ~ now
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 425 - Ownership of shares – More than 50% but less than 75% OE
  • 108
    CROWN PERFORMANCE ADDITIVES LTD
    - now 09799831
    INGOE OILS UK LTD
    - 2017-11-21 09799831
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Officer
    2018-07-09 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-07 ~ now
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Ownership of voting rights - 75% or more OE
  • 109
    CROWN TELECOM SOLUTIONS LIMITED
    07168171
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 428 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 110
    CROWN UTILITIES LIMITED
    - now 07113422 07741124
    UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
    Athenaeum House, Market Street, Bury, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 417 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    CTOP LIMITED
    - now 07745833
    MASTERBLEND LIMITED
    - 2011-11-24 07745833
    103 Victoria Avenue, Hull, England
    Active Corporate (4 parents)
    Officer
    2011-09-21 ~ 2013-09-04
    IIF 26 - Director → ME
  • 112
    CYNERGY BANK PLC - now
    CYNERGY BANK LIMITED
    - 2024-05-09 04728421
    BANK OF CYPRUS UK LIMITED
    - 2018-12-04 04728421
    BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
    4th Floor One New Change, London, England
    Active Corporate (39 parents, 6 offsprings)
    Officer
    2012-07-20 ~ 2019-03-31
    IIF 131 - Director → ME
  • 113
    DAEDAL RESEARCH LLP
    OC456937
    Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-30 ~ now
    IIF 57 - LLP Designated Member → ME
  • 114
    DANDY PARTNERS LIMITED
    13330963
    288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-13 ~ dissolved
    IIF 220 - Director → ME
    2021-04-13 ~ dissolved
    IIF 363 - Secretary → ME
    Person with significant control
    2021-04-13 ~ 2021-08-04
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    DANECOURT LIMITED
    - now 05605734
    AMS INTERIORS LIMITED
    - 2006-09-05 05605734
    Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2006-08-04 ~ 2007-01-12
    IIF 317 - Director → ME
    2006-08-04 ~ 2007-01-12
    IIF 283 - Secretary → ME
  • 116
    DATA AND MARKETING ASSOCIATION LIMITED - now
    THE DIRECT MARKETING ASSOCIATION (UK) LTD
    - 2019-03-12 02667995 11998419
    1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (147 parents, 25 offsprings)
    Officer
    2003-06-03 ~ 2006-05-04
    IIF 320 - Director → ME
  • 117
    DATA WITHOUT DOUBT LIMITED
    08136706
    54-56 High Pavement, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2013-06-17 ~ 2013-08-21
    IIF 273 - Director → ME
  • 118
    DAVID A SMITH LTD
    05688296
    11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-01-26 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
  • 119
    DBT VENTURES LIMITED
    15880028
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents)
    Person with significant control
    2024-08-06 ~ now
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    DPRO LIMITED
    SC291687
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2020-10-26 ~ now
    IIF 106 - Director → ME
    2020-10-26 ~ now
    IIF 365 - Secretary → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 302 - Ownership of shares – 75% or more OE
  • 121
    DUKE STREET BAKERY LTD
    SC537727
    Pomona 2 Duke Street, Belhaven, Dunbar
    Dissolved Corporate (4 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 94 - Director → ME
  • 122
    DUNDER MIFFLIN LIMITED
    11137030
    Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 122 - Director → ME
  • 123
    EIPOS CONSTRUCTION LTD
    16446595
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 17 - Director → ME
    2025-05-13 ~ now
    IIF 354 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 124
    EIPOS LIMITED
    07175212
    40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-02 ~ 2012-10-05
    IIF 272 - Director → ME
    2012-10-29 ~ 2013-01-14
    IIF 274 - Director → ME
  • 125
    ELSLANI LIMITED
    15033536
    Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 126
    ENVA TOOMEBRIDGE LIMITED - now
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    ONE51 ES RECYCLING (UK) LIMITED
    - 2010-11-01 06180804
    METERLAMP LIMITED
    - 2008-05-20 06180804
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2009-08-26
    IIF 168 - Director → ME
  • 127
    ESCAPE TIME (BURTON) LTD
    11304668
    83-86 High Street, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2021-05-05 ~ now
    IIF 218 - Director → ME
  • 128
    ESCAPE TIME LICHFIELD LIMITED
    13917601
    Crossfield House, Crossfield Road, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ 2025-12-03
    IIF 39 - Director → ME
    Person with significant control
    2022-02-15 ~ 2025-12-03
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    ETP CONCEPTS LIMITED
    03924669
    Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (7 parents)
    Officer
    2000-02-14 ~ 2000-11-29
    IIF 281 - Director → ME
    2017-06-02 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 338 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    EXCHANGE UTILITY LIMITED
    - now 10255652 08405706
    GENCOMP (NO.3) LIMITED - 2016-09-05
    Athenaeum House, Market Street, Bury, Lancashire
    Active Corporate (8 parents)
    Person with significant control
    2025-05-28 ~ now
    IIF 419 - Has significant influence or control over the trustees of a trust OE
  • 131
    EXCHANGE YOUR UTILITIES LIMITED
    14703771
    Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Person with significant control
    2023-03-03 ~ now
    IIF 418 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    EXPLORE 2050 ENGINEERING LIMITED - now
    EXPANDED LIMITED
    - 2022-04-01 05117890
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2006-08-17 ~ 2010-01-04
    IIF 279 - Director → ME
  • 133
    FINAL MILE VEHICLE HIRE LTD
    08202520
    Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 184 - Director → ME
  • 134
    FIRST CHOICE PROPERTIES (SCOTLAND) LIMITED
    SC298327
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Officer
    2006-03-07 ~ now
    IIF 107 - Director → ME
    2006-03-07 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 342 - Has significant influence or control OE
  • 135
    FIRSTMAIN INVESTMENTS LTD
    07846370
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 251 - Director → ME
  • 136
    FISHI FILMS EURO - ASIA LTD
    08122232
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-28 ~ 2013-03-22
    IIF 145 - Director → ME
  • 137
    FREE118 LIMITED
    08604470
    Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 275 - Director → ME
  • 138
    FUNERAL PLAN COMPLIANCE LIMITED
    13365356 13365350... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 139
    G.A.P. SCOTLAND LIMITED
    05619820
    Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
    Active Corporate (7 parents)
    Officer
    2005-11-11 ~ now
    IIF 135 - Director → ME
    2005-11-11 ~ now
    IIF 323 - Secretary → ME
  • 140
    GAP 2 LIMITED
    - now 10682325
    JACKMON SALES LIMITED
    - 2017-08-03 10682325
    JACKMON SALES LIMITED - 2017-08-01
    GAP 2 LIMITED - 2017-08-01
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-08-03 ~ now
    IIF 329 - Director → ME
  • 141
    GAP PRODUCTS LIMITED
    13066508
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-06 ~ now
    IIF 328 - Director → ME
  • 142
    GARAGE DOOR SERVICES LIMITED
    04725009 10389200... (more)
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 406 - Right to appoint or remove directors OE
  • 143
    GENERAL ALL PURPOSE PLASTICS GROUP LIMITED
    05635001 02767596... (more)
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2005-11-24 ~ now
    IIF 134 - Director → ME
    2005-11-24 ~ now
    IIF 382 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 415 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 144
    GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD
    03267611 05635001... (more)
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1996-10-30 ~ now
    IIF 133 - Director → ME
    1996-10-30 ~ now
    IIF 383 - Secretary → ME
  • 145
    GENERAL ALL PURPOSE PLASTICS LIMITED
    - now 02767596 05635001... (more)
    SILVERLINK LIMITED
    - 1993-01-13 02767596
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    1993-01-06 ~ now
    IIF 140 - Director → ME
    1994-04-01 ~ now
    IIF 325 - Secretary → ME
  • 146
    GH MEDICAL LIMITED
    06794270
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-01-19 ~ dissolved
    IIF 243 - Director → ME
  • 147
    GMG ENERGY CLUB LIMITED
    11776958
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-08-12 ~ now
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    GMT EUROPE LTD
    - now 02622348
    GEOFF MARTIN TRANSPORT LIMITED
    - 2007-12-21 02622348
    TOWEROBTAIN LIMITED - 1991-11-21
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 280 - Director → ME
  • 149
    GOLDWELL MANAGEMENT LIMITED
    07333294
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 247 - Director → ME
  • 150
    GREENSMITH PROPERTY INVESTMENTS LLP
    OC314528
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-08-03 ~ now
    IIF 197 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 151
    HENDERTON LIMITED
    10278842
    23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Has significant influence or control OE
  • 152
    HERITAGE ESTATE PLANNING LIMITED
    07748583
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 19 - Director → ME
    2011-08-22 ~ dissolved
    IIF 360 - Secretary → ME
  • 153
    HEYSHAM INDUSTRIES LIMITED
    - now 08946799
    CROWN RESPONSE LTD - 2022-05-13
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
    Active Corporate (7 parents)
    Person with significant control
    2022-08-29 ~ 2025-03-21
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Ownership of voting rights - 75% or more OE
  • 154
    HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
    04909166
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (9 parents)
    Officer
    2013-07-16 ~ now
    IIF 139 - Director → ME
  • 155
    HOARE'S BANK PENSION TRUSTEES LIMITED
    05687009 00271162
    37 Fleet Street, London
    Dissolved Corporate (13 parents)
    Officer
    2006-01-25 ~ 2016-05-24
    IIF 390 - Secretary → ME
  • 156
    HOARES TRUSTEES LIMITED - now
    HOARES BANK NOMINEES LIMITED
    - 2023-12-07 00271162
    37 Fleet Street, London
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 395 - Secretary → ME
  • 157
    HOE LANE (BLOCK B) MANAGEMENT COMPANY LIMITED
    02543190 02543198... (more)
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (16 parents)
    Officer
    1992-02-26 ~ 1999-01-27
    IIF 278 - Director → ME
  • 158
    HOMELINE BUILDING PRODUCTS LIMITED
    - now 06801303
    SEARCH NOW LIMITED
    - 2009-02-18 06801303
    Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
    Active Corporate (7 parents)
    Officer
    2009-02-06 ~ now
    IIF 136 - Director → ME
    2010-10-01 ~ now
    IIF 384 - Secretary → ME
  • 159
    HOOPLER LTD
    16545618
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 160
    HOPE ENVIRONMENTAL UK LIMITED
    15832475
    Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
  • 161
    HOPESPRINGS IP LIMITED
    NI734242
    3 Morningside, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
  • 162
    INFORM RETAIL & LEISURE ENVIRONMENTS LTD
    09774473
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 182 - Director → ME
  • 163
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-02-20 ~ 2011-04-06
    IIF 312 - LLP Member → ME
    2006-03-31 ~ 2011-04-06
    IIF 198 - LLP Member → ME
    2006-02-20 ~ 2011-04-06
    IIF 257 - LLP Member → ME
  • 164
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-29 ~ 2010-04-06
    IIF 313 - LLP Member → ME
  • 165
    J.P. MORGAN CHASE PENSION PLAN TRUSTEE LIMITED
    - now 02633664 04430778
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    25 Bank Street, Canary Wharf, London
    Active Corporate (72 parents)
    Officer
    2004-06-30 ~ 2006-03-27
    IIF 379 - Director → ME
  • 166
    J.P. MORGAN PENSION TRUSTEES LIMITED
    - now 03311083
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    25 Bank Street, Canary Wharf, London
    Active Corporate (57 parents)
    Officer
    2003-12-18 ~ 2010-01-31
    IIF 376 - Director → ME
  • 167
    JOYSTRAWBERRY21 LTD
    13548202
    24 York Square, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    JPMORGAN ASSET MANAGEMENT (UK) LIMITED - now
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED
    - 2001-05-11 01161446
    FLEMING INVESTMENT MANAGEMENT LIMITED
    - 2000-09-05 01161446
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED
    - 1988-04-05 01161446
    25 Bank Street, Canary Wharf, London
    Active Corporate (185 parents, 31 offsprings)
    Officer
    ~ 2000-09-15
    IIF 380 - Director → ME
  • 169
    JPMORGAN CHINA GROWTH & INCOME PLC - now
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC
    - 2005-12-14 02853893 00223583... (more)
    THE FLEMING CHINESE INVESTMENT TRUST PLC
    - 2001-12-13 02853893 03374850... (more)
    60 Victoria Embankment, London
    Active Corporate (28 parents)
    Officer
    1993-09-13 ~ 2003-12-16
    IIF 374 - Director → ME
  • 170
    KATIE WALSH TRAVEL LIMITED
    - now 09767212
    LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
    KATIE WALSH TRAVEL LIMITED - 2015-10-09
    45 King Street, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2017-05-05 ~ now
    IIF 164 - Director → ME
  • 171
    KEMS CONSULTING LIMITED
    06739966
    Challis & Co, Brewery House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 154 - Director → ME
  • 172
    KITES VIEW LTD
    11508399
    30 Sycamore Drive, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 173
    LE TONGUE PRODUCTIONS LTD
    07794114
    Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 30 - Director → ME
  • 174
    LEONARD CHESHIRE DISABILITY
    - now 00552847
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (160 parents, 7 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 321 - Director → ME
  • 175
    LH SUPPLY CHAIN LTD
    06547499
    47 Heritage Way, Brixham, Devon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-10-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    LOWMAC ALLOYS LIMITED
    SC052151
    67 Green Street Lane, Ayr
    Active Corporate (7 parents)
    Officer
    ~ now
    IIF 290 - Director → ME
  • 177
    MALTINGS COURT MANAGEMENT LIMITED
    01284955
    167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (24 parents)
    Officer
    2016-03-31 ~ 2024-03-27
    IIF 158 - Director → ME
  • 178
    MAN FRIDAY (SW) LIMITED
    - now 06715687 06813239
    FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
    WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
    5 Marsh End, Lords Meadow, Crediton, Devon, England
    Active Corporate (8 parents)
    Officer
    2024-04-19 ~ now
    IIF 53 - Director → ME
  • 179
    MANOR PARK (POPLAR ROAD) MANAGEMENT COMPANY LIMITED
    05310195
    4 Howcombe Gardens Howcombe Gardens, Napton, Southam, England
    Active Corporate (15 parents)
    Officer
    2009-06-22 ~ 2010-08-01
    IIF 238 - Director → ME
  • 180
    MARATHON CORP LTD
    10707254
    4385, 10707254: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 7 - Director → ME
    2017-04-04 ~ dissolved
    IIF 356 - Secretary → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 181
    MARATHON SERVICES (TV & FILM) LTD
    13611088
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 182
    MATLOCK PROPERTY SERVICES LTD
    - now 04390019
    CALDERTON PROPERTY TRADING 1 LTD
    - 2008-04-18 04390019
    CENTIAN IMAGES LTD
    - 2006-01-30 04390019
    CITYDWELLERS LIMITED
    - 2003-09-12 04390019
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (4 parents)
    Officer
    2002-04-24 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or more OE
  • 183
    MESSRS HOARE TRUSTEES
    ZC000159 15274780... (more)
    37 Fleet Street, London
    Converted / Closed Corporate (15 parents, 5 offsprings)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 392 - Secretary → ME
  • 184
    MGB PLASTICS LIMITED
    - now 04109399
    AAC PLASTICS GROUP LIMITED
    - 2008-11-17 04109399
    ELCO INTERNATIONAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2001-05-09
    GW 1022 LIMITED - 2001-02-16
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 174 - Director → ME
  • 185
    MINERVA INDUSTRIES UK LIMITED - now
    RMIG AUTOMOTIVE LTD - 2019-12-17
    UNITED AUTOMOTIVE INTERIORS LTD
    - 2018-05-01 06783667 11273180
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-09-30 ~ 2018-04-10
    IIF 250 - Director → ME
  • 186
    MITRE COURT PROPERTY HOLDING COMPANY
    01479158
    37 Fleet Street, London
    Dissolved Corporate (16 parents)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 391 - Secretary → ME
  • 187
    MOLLY’S GOATS MILK & CHEESE FARMS LIMITED
    13685007
    Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 188
    MONTY SMITH (BARRY) LTD
    12406719
    Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 189
    MONTY SMITH (CARDIFF) LTD
    10422015
    86 Windsor Road, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    2016-10-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 370 - Has significant influence or control OE
  • 190
    MONTY SMITH GROUP LIMITED
    12907125
    Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Ownership of voting rights - 75% or more OE
  • 191
    MONTYS(PENARTH) LIMITED
    07041779
    C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ 2009-11-16
    IIF 269 - Director → ME
  • 192
    MORTGAGE ASSISTANT LTD
    05656142
    23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 67 - Director → ME
    2005-12-16 ~ dissolved
    IIF 266 - Secretary → ME
  • 193
    MOUNT GOULD GUNDOGS & TRAINING LTD
    16475054
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 31 - Director → ME
    2025-05-27 ~ now
    IIF 353 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 194
    NATIONWIDE FUELS AND LUBRICANTS LTD
    13089242
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (8 parents)
    Officer
    2021-03-01 ~ now
    IIF 331 - Director → ME
  • 195
    NATIONWIDE FUELS LLP
    OC347116
    C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 204 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 442 - Right to surplus assets - More than 25% but not more than 50% OE
  • 196
    NEWKEYLETS LIMITED
    SC581711
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2017-11-16 ~ now
    IIF 108 - Director → ME
    2017-11-16 ~ now
    IIF 366 - Secretary → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 303 - Ownership of shares – 75% or more OE
  • 197
    NEWVIEW ENGINEERING LIMITED
    05435129
    7 Briars Close, Nuneaton, England
    Dissolved Corporate (5 parents)
    Officer
    2005-05-05 ~ 2007-08-27
    IIF 207 - Director → ME
  • 198
    NORTH ESSEX TRAILERS LIMITED
    13326868
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 199
    NORTH WALES BUILDING PLASTICS LIMITED
    04610150
    Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-12-18 ~ now
    IIF 138 - Director → ME
    2015-12-18 ~ now
    IIF 385 - Secretary → ME
  • 200
    NORTHWOOD (TAMWORTH & LICHFIELD) LTD
    - now 07360586
    NORTHWOOD (THE TAMWORTH OFFICE) LTD
    - 2010-11-26 07360586
    22 Albert Road, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2010-08-31 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
  • 201
    NOTCH BUILDING MATERIALS LTD
    16483359
    Shorrock House 1 Faraday Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 444 - Right to appoint or remove directors OE
  • 202
    NOTCH BUILDING PRODUCTS LTD
    16283764
    1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 414 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    ONE51 ES HAZARDOUS (UK) LIMITED
    - now 06212027
    PHL SPC LIMITED
    - 2008-05-20 06212027
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2007-04-13 ~ 2009-08-26
    IIF 170 - Director → ME
  • 204
    ONE51 ES METALS (NORTH) LIMITED - now
    ANDREW & MARK SMITH METALS LIMITED
    - 2010-02-02 01447460
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    ~ 2009-08-26
    IIF 178 - Director → ME
  • 205
    PARK SMART MANAGEMENT LTD
    07535120
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 206
    PAXEN GROUP LTD
    11416566
    Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Has significant influence or control OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 207
    PAXEN LIMITED
    10547403
    Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 25 - Director → ME
    2017-01-04 ~ dissolved
    IIF 362 - Secretary → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 208
    PELMAKS LIMITED
    00563357
    16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (11 parents)
    Officer
    2002-10-01 ~ 2005-11-12
    IIF 192 - Director → ME
  • 209
    PEMBROKESHIRE CITIZENS ADVICE BUREAU
    06359417
    38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (49 parents)
    Officer
    2018-01-24 ~ 2020-03-20
    IIF 190 - Director → ME
  • 210
    PLUNKETT HOLDINGS UK LIMITED
    - now 05763069
    WEEE RECYCLERS UK LIMITED
    - 2006-08-23 05763069
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-08-10 ~ 2009-08-26
    IIF 167 - Director → ME
  • 211
    POLCOM CONSTRUCTION LIMITED
    09809644
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 95 - Director → ME
  • 212
    POLCOM UK LIMITED
    - now 05297107 08167757
    UNION FURNITURE LIMITED - 2012-11-22
    Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 96 - Director → ME
  • 213
    POLLARD BUILDING SERVICES GROUP LIMITED
    12378679
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 214
    POLLARD CONTRACTING LTD
    11717018
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 215
    POLLARD FM GROUP LIMITED
    13620371
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 216
    PREMA HOLDINGS LTD
    10694136
    Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2018-04-06 ~ now
    IIF 427 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 217
    PROPLAS LIMITED
    02772234
    C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2005-08-02 ~ dissolved
    IIF 144 - Director → ME
    2005-08-02 ~ dissolved
    IIF 326 - Secretary → ME
  • 218
    PURPLE PLANE LTD
    05349140
    Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 125 - Director → ME
  • 219
    PWC ASSEMBLIES LIMITED - now
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED
    - 2012-01-03 06783670
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (10 parents)
    Officer
    2010-12-08 ~ 2011-01-24
    IIF 56 - Director → ME
  • 220
    R.D.S. AUTOMOTIVE LIMITED
    - now 01737849
    RDS ENGINEERING LIMITED - 1991-05-08
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    ATOMAGA LIMITED - 1984-03-19
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (8 parents)
    Officer
    1997-04-29 ~ now
    IIF 208 - Director → ME
  • 221
    RACE LAB LIMITED
    05199140
    Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 222
    RDD LIMITED
    04021075
    Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    2000-06-26 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
    IIF 348 - Right to appoint or remove directors OE
  • 223
    REES FLOORING LIMITED
    01676539
    12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2006-03-01 ~ 2006-06-01
    IIF 318 - Director → ME
  • 224
    REMCO (BELLSHILL) LIMITED
    - now SC080354
    SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
    REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
    10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (8 parents)
    Officer
    2000-05-01 ~ 2005-06-17
    IIF 194 - Director → ME
    1995-10-01 ~ 2008-09-30
    IIF 229 - Secretary → ME
  • 225
    RIVERSIDE LAND & PROPERTY DEVELOPMENTS LTD
    16445249
    80 London Road, Braintree, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 226
    ROCKDOOR LTD
    03273404
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (7 parents)
    Officer
    1996-11-08 ~ now
    IIF 137 - Director → ME
    1996-11-08 ~ now
    IIF 324 - Secretary → ME
  • 227
    SCANDUS DESIGN LIMITED
    08083711
    Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Officer
    2012-05-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 298 - Has significant influence or control OE
  • 228
    SCOTSYS LIMITED
    - now SC217214
    MACROCOM (687) LIMITED - 2001-05-08
    Erskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2006-12-04 ~ 2008-09-23
    IIF 112 - Director → ME
    2001-07-03 ~ 2005-06-17
    IIF 195 - Director → ME
    2001-07-03 ~ 2008-09-23
    IIF 230 - Secretary → ME
  • 229
    SG UK DB TRUSTEE COMPANY LIMITED
    - now 06209963
    ALNERY NO. 2695 LIMITED
    - 2008-03-06 06209963 06209511... (more)
    One Bank Street, Canary Wharf, London, England
    Active Corporate (18 parents)
    Officer
    2008-03-05 ~ 2020-12-31
    IIF 372 - Director → ME
  • 230
    SHADSWORTH BUSINESS PARK INVESTMENTS LLP
    OC318255
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 203 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 441 - Has significant influence or control over the trustees of a trust OE
  • 231
    SHADSWORTH PROPERTY INVESTMENTS LLP
    OC318253
    The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 202 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 440 - Right to surplus assets - More than 25% but not more than 50% OE
  • 232
    SHEPLEY SPRING FESTIVAL LIMITED
    - now 05679899
    SERVEREADY LIMITED
    - 2006-09-25 05679899
    2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-08-29 ~ 2015-10-12
    IIF 156 - Director → ME
  • 233
    SILVERLINK INVESTMENTS LIMITED
    16186126
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 334 - Director → ME
  • 234
    SMART 1 LED'S LIMITED
    08523638
    Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 235
    SMART PARK MANAGEMENT SERVICES LTD
    08237898
    Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 15 - Director → ME
  • 236
    SMITH DESIGN SOLUTIONS LIMITED
    - now SC146050
    2WEBMONKEYS LIMITED
    - 2006-01-05 SC146050
    EVENLETTER LIMITED
    - 2000-07-21 SC146050
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (7 parents)
    Officer
    1995-07-01 ~ now
    IIF 232 - Secretary → ME
  • 237
    SMITH LAND & DEVELOPMENT LTD
    13213526
    Unit 1, 80 Riverside London Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 381 - Right to appoint or remove directors OE
  • 238
    SMITHS TAXIS LIMITED
    SC779470
    C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 388 - Right to appoint or remove directors OE
  • 239
    SOULMATE FOOD LIMITED - now
    SMLIFE LIMITED
    - 2017-04-08 10601919
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2017-02-06 ~ 2017-02-06
    IIF 177 - Director → ME
  • 240
    SOUTHERN VULCANIZING ENGINEERING LIMITED
    03465856 09475532... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    1997-11-18 ~ 2025-04-20
    IIF 102 - Director → ME
    1997-11-18 ~ 2025-04-20
    IIF 228 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 241
    SOUTHERN VULCANIZING LIMITED
    02798688 09475532... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (4 parents)
    Officer
    1993-03-10 ~ 2025-04-18
    IIF 101 - Director → ME
    1993-03-10 ~ 2025-04-18
    IIF 226 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 301 - Right to appoint or remove directors as a member of a firm OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 301 - Right to appoint or remove directors OE
  • 242
    SOUTHERN VULCANIZING PARTNERSHIP LIMITED
    09475532 03465856... (more)
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-03-06 ~ 2025-03-31
    IIF 103 - Director → ME
    Person with significant control
    2021-02-11 ~ 2025-03-31
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 243
    SPEEDY FUELS AND LUBRICANTS LLP
    OC374926
    C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 205 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 443 - Right to surplus assets - More than 25% but not more than 50% OE
  • 244
    SPEEDY FUELS LIMITED
    07771240
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (10 parents)
    Officer
    2021-03-01 ~ now
    IIF 333 - Director → ME
  • 245
    SPENDLESS DISCOUNTS (NORTH WEST) LIMITED
    09655918
    41 Allport Lane Precinct, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Officer
    2015-06-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 246
    SPENDLESS DISCOUNTS LIMITED
    05068642
    43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 22 - Director → ME
    2004-03-09 ~ 2004-08-19
    IIF 21 - Director → ME
    2004-03-09 ~ 2004-08-19
    IIF 227 - Secretary → ME
  • 247
    STAFFORD RANGERS FOOTBALL CLUB LIMITED
    00168812
    The Football Ground, Marston Rd, Stafford
    Active Corporate (34 parents)
    Officer
    2025-12-10 ~ now
    IIF 255 - Director → ME
  • 248
    STAFFORDSHIRE CRICKET LIMITED
    07335620
    4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (22 parents)
    Officer
    2013-09-02 ~ now
    IIF 254 - Director → ME
  • 249
    STEPSLOT PROPERTY MANAGEMENT LIMITED
    02422577
    9 Denmark Terrace, Brighton, East Sussex
    Active Corporate (16 parents)
    Officer
    ~ 1993-11-05
    IIF 282 - Director → ME
    ~ 1993-11-05
    IIF 237 - Secretary → ME
  • 250
    T C I B LLP
    SO300352
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2004-04-02 ~ now
    IIF 264 - LLP Designated Member → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 343 - Has significant influence or control OE
  • 251
    TBCA-EVENTS LIMITED
    09537890
    288 Tamworth Rd, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 40 - Director → ME
  • 252
    TCIB INSTALLATIONS LIMITED
    - now SC264641
    NEWKEYPROPERTY LIMITED
    - 2008-12-24 SC264641
    OCMER LIMITED
    - 2005-11-03 SC264641
    119 Main Street, Wishaw, Scotland
    Active Corporate (5 parents)
    Officer
    2004-03-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    TCIB RESIDENTIAL LLP
    SO303195
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    2011-02-02 ~ now
    IIF 263 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 341 - Has significant influence or control OE
  • 254
    TEAM 4 HAIR LIMITED
    08223829
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 289 - Ownership of shares – 75% or more OE
  • 255
    TENSCOPE SERVICES LTD
    13592053
    23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 260 - Ownership of shares – More than 50% but less than 75% OE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 260 - Right to appoint or remove directors OE
  • 256
    THE ACME CAMPER COMPANY LTD
    09589297
    21 Vallance Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 35 - Director → ME
  • 257
    THE AZURE TALES OF THE RIVERBANK (THE MOVIE) LLP
    OC316455
    Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (28 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 256 - LLP Member → ME
  • 258
    THE FUNERAL PLAN COMPLIANCE NETWORK LIMITED
    13365350 13365349... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
  • 259
    THE FUNERAL PLAN NETWORK LIMITED
    13365349 13365350... (more)
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 118 - Director → ME
  • 260
    THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH
    - now 00963832
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST
    - 2012-07-05 00963832
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (75 parents)
    Officer
    2008-07-15 ~ 2021-10-12
    IIF 373 - Director → ME
  • 261
    THE LANGUAGE PARTNERSHIP LIMITED
    05644738
    21 Market Place, Long Buckby, Northampton, England
    Active Corporate (4 parents)
    Officer
    2014-02-01 ~ 2020-12-31
    IIF 189 - Director → ME
    2005-12-05 ~ 2020-12-08
    IIF 225 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2020-12-08
    IIF 349 - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    THE MERCANTILE INVESTMENT TRUST PLC - now
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE)
    - 2004-06-07 00020537 01047690... (more)
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
    - 1982-06-01 00020537
    60 Victoria Embankment, London
    Active Corporate (30 parents)
    Officer
    ~ 1999-05-20
    IIF 375 - Director → ME
  • 263
    THE SUNSET CAMPING COMPANY LIMITED
    13622769
    Pollard Way The Ridings, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 264
    THE WITNESSEXPERIENCE LIMITED
    SC451815
    6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 91 - Director → ME
  • 265
    TIME 2 SHINE SERVICES (YORKSHIRE) LIMITED
    12232306
    Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2019-09-27 ~ now
    IIF 3 - Director → ME
  • 266
    TIME 2 SHINE SERVICES LIMITED
    11613600
    The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 2 - Director → ME
    2018-10-09 ~ now
    IIF 350 - Secretary → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 267
    UKBOILERFUNDING LTD
    14865270
    Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 12 - Director → ME
    2023-05-12 ~ dissolved
    IIF 359 - Secretary → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 268
    ULIVING@HERTFORDSHIRE HOLDCO LIMITED
    - now 08244958
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    105 Piccadilly, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 51 - Director → ME
  • 269
    ULIVING@HERTFORDSHIRE PLC
    08333277 08244958
    105 Piccadilly, London, United Kingdom
    Active Corporate (41 parents)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 50 - Director → ME
  • 270
    VITAL INDUSTRIES LIMITED
    03809026
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 248 - Director → ME
  • 271
    WE ARE CARAVAN LTD
    09088478
    Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 272
    WEATHERSEAL INSULATION LTD
    07753030
    Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (4 parents)
    Officer
    2011-08-25 ~ now
    IIF 146 - Director → ME
  • 273
    WERNHAM HOGG LIMITED
    11139793
    Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 123 - Director → ME
  • 274
    WOLVERHAMPTON PRESSINGS COMPANY LIMITED
    - now 01145374
    DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
    EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 244 - Director → ME
  • 275
    ZENITH ENTERTAINMENT LIMITED
    - now 03148461
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC
    - 1998-12-16 03148461
    KANSAS PLC
    - 1996-07-11 03148461
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (29 parents)
    Officer
    2003-03-01 ~ 2003-03-19
    IIF 129 - Director → ME
    2002-02-25 ~ 2003-02-28
    IIF 130 - Director → ME
    1996-06-19 ~ 2003-03-19
    IIF 378 - Director → ME
    2002-02-25 ~ 2003-01-31
    IIF 396 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.