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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mackenzie, Craig

    Related profiles found in government register
  • Mackenzie, Craig
    Scottish director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Hilton Road, Cowdenbeath, KY4 9AW, Scotland

      IIF 1
  • Mackenzie, Craig
    British developer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Arundel House, 12-13 Arundel Terrace, Brighton, East Sussex, BN21GL, United Kingdom

      IIF 2
  • Mr Craig Mackenzie
    Scottish born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Hilton Road, Cowdenbeath, KY4 9AW, Scotland

      IIF 3
  • Smith, Craig Andrew
    Scottish joiner born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 6, 13 1/2 York Place, Perth, PH2 8EP, Scotland

      IIF 4
  • Smith, Craig
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 5
  • Smith, Craig
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 6
    • 24 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA, United Kingdom

      IIF 7
  • Smith, Craig
    British director born in August 1962

    Resident in England

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

      IIF 8
    • I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB

      IIF 9
    • I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 10 IIF 11 IIF 12
    • I2 Mansfield Office Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB

      IIF 13 IIF 14
    • I2 Mansfield (office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB

      IIF 15
    • I2 Mansfield (office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, United Kingdom

      IIF 16
    • C/o 63, Bawtry Road, Bramley, Rotherham, S66 2TN, United Kingdom

      IIF 17 IIF 18
    • The Woodlands, Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JT

      IIF 19 IIF 20 IIF 21
  • Smith, Craig
    British management consultan born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Wood Lane, Wickersley, Rotherham, S66 1JT, United Kingdom

      IIF 26
  • Smith, Craig
    British mechanical fitter born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 27
  • Smith, Craig
    British ceo born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Craig
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Angels Wing 1, Whitehouse Street, Hunslet, Leeds, LS10 1AD, England

      IIF 38
    • Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ

      IIF 39
    • 7, Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG, England

      IIF 40
  • Smith, Craig
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wensleydale, Wilnecote, Tamworth, B77 4PS, England

      IIF 41
  • Smith, Craig
    British computer programmer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wensleydale, Wilnecote, Tamworth, B77 4PS, England

      IIF 42
  • Smith, Craig
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wensleydale, Wilnecote, Tamworth, B77 4PS, England

      IIF 43
  • Smith, Craig
    British software engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wensleydale, Wilnecote, Tamworth, B77 4PS, England

      IIF 44 IIF 45
  • Smith, Craig
    British ux developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wensleydale, Wilnecote, Tamworth, B77 4PS, England

      IIF 46
  • Craig Smith
    British born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Easter Catochil, Strathmiglo, Cupar, Fife, KY14 7RX, Scotland

      IIF 47
  • Smith, Craig
    British plumber born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Sorrel Court, Hawarden, Deeside, Flintshire, CH5 3GR, Wales

      IIF 48 IIF 49
  • Smith, Craig Andrew
    British joiner born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Lower Friarton, Perth, Perthshsire, PH2 8DL

      IIF 50
    • Unit 7, Lower Friarton, Perth, Perth And Kinross, PH2 8DL

      IIF 51
  • Mr Craig Smith
    British born in June 1986

    Resident in England

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

      IIF 52
  • Mr Craig Andrew Smith
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Oakbank Crescent, Perth, PH1 1DD, Scotland

      IIF 53
    • Unit 2, Lower Friarton, Perth, Perthshsire, PH2 8DL

      IIF 54
    • Unit 7, Lower Friarton, Perth, Perth And Kinross, PH2 8DL

      IIF 55
  • Mr Craig Smith
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31-32, Hope Street, Crook, Co Durham, DL15 9HU

      IIF 56
  • Mr Craig Smith
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 57
  • Mr Craig Smith
    British born in August 1962

    Resident in England

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

      IIF 58
    • C/o 63, Bawtry Road, Bramley, Rotherham, S66 2TN, United Kingdom

      IIF 59 IIF 60
    • 9, Ross Court, Killamarsh, Sheffield, S21 1DL, United Kingdom

      IIF 61
  • Mr Craig Smith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wensleydale, Wilnecote, Tamworth, B77 4PS, England

      IIF 62
  • Mr Craig Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, England

      IIF 63
  • Mr Craig Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG

      IIF 64
  • Mr Craig Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UU

      IIF 65
    • 29, Wensleydale, Wilnecote, Tamworth, B77 4PS, England

      IIF 66 IIF 67 IIF 68
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU

      IIF 71
  • Smith, Craig
    British web developer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Ground Floor, 3 Vernon Terrace, Brighton, East Sussex, BN1 3JG, United Kingdom

      IIF 72
  • Smith, Craig
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-32, Hope Street, Crook, County Durham, DL15 9HU, England

      IIF 73
  • Smith, Craig
    British plumber born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Chester Road West, Queensferry, Deeside, CH5 1SA, Wales

      IIF 74
    • 6, Sorrel Court, Hawarden, Deeside, Flintshire, CH5 3GR

      IIF 75
  • Smith, Craig
    British manager born in June 1987

    Resident in United Kingdom

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

      IIF 76
  • Smith, Craig Ralph
    British electrician born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Oldland Common, Bristol, BS30 9TD, England

      IIF 77 IIF 78
  • Smith, Craig
    British director

    Registered addresses and corresponding companies
  • Smith, Craig
    British director born in August 1962

    Resident in United Kingdom

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

      IIF 84 IIF 85
  • Smith, Craig
    British it consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Peake Avenue, Kirby Cross, CO13 0SQ, United Kingdom

      IIF 86
  • Smith, Craig
    British civil engineer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Kirkstone Road, Mirehouse, Whitehaven, Cumbria, CA28 8HD, United Kingdom

      IIF 87
  • Smith, Craig
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UU

      IIF 88
  • Smith, Craig
    British software developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 89
  • Smith, Craig
    British personal trainer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000, Langstone Technology Park, Havant, Hants, PO9 1SA, England

      IIF 90
  • Mr Craig Ralph Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Oldland Common, Bristol, BS30 9TD, England

      IIF 91 IIF 92
  • Mr Craig Smith
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sorrel Court, Hawarden, Deeside, Flintshire, CH5 3GR

      IIF 93
  • Mr Craig Smith
    British born in June 1987

    Resident in United Kingdom

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

      IIF 94
  • Mr Criag Smith
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Chester Road West, Queensferry, Deeside, CH5 1SA, Wales

      IIF 95
  • Smith, Craig

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

      IIF 96
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97 IIF 98
  • Craig Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 99
  • Mr Craig Smith
    British born in August 1962

    Resident in United Kingdom

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

      IIF 100 IIF 101
  • Mr Craig Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Peake Avenue, Kirby Cross, CO13 0SQ, United Kingdom

      IIF 102
  • Mr Craig Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000, Langstone Road, Havant, PO9 1SA, England

      IIF 103
  • Smith, Craig Ralph
    British electrician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Whitefield Road, Bristol, BS5 7TF, United Kingdom

      IIF 104
  • Smith, Craig Ralph
    British mechanical and electrical services born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit4, Waters Road Business Park, Bristol, BS15 8FE, United Kingdom

      IIF 105
  • Smith, Craig Ralph
    British propert development and refurbishment born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit4, Waters Road Business Park, Bristol, BS15 8FE, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 47
  • 1
    CRAIG T MACKENZIE LTD - 2013-07-23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2010-09-07 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 2
    24 City Business Centre, Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    101,206 GBP2024-06-30
    Officer
    2023-05-18 ~ now
    IIF 7 - director → ME
  • 3
    ADORE LIMITED - 2016-04-09
    Hawford Lock House, Hawford Lock Lane, Worcester, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 96 - secretary → ME
  • 4
    C/o 63 Bawtry Road, Bramley, Rotherham, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -717 GBP2024-03-31
    Officer
    2021-06-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    RELIABIL-IT LIMITED - 2018-08-21
    RELIABILI-IT LIMITED - 2017-04-25
    Co3 0lb, 21 Bailey Dale, Stanway, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -27,445 GBP2024-03-31
    Officer
    2017-03-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    118 John Street, Workington, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,161 GBP2022-06-30
    Officer
    2012-12-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-12-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    136 Gray Street, Workington, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2007-01-08 ~ dissolved
    IIF 87 - director → ME
  • 9
    The Woodlands, Wood Lane, Wickersley, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 26 - director → ME
  • 10
    143 High Street, Oldland Common, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-03-31
    Officer
    2022-10-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 11
    Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Officer
    2010-05-06 ~ now
    IIF 104 - director → ME
  • 12
    Unit4 Waters Road Business Park, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 105 - director → ME
  • 13
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Equity (Company account)
    88,622 GBP2020-07-31
    Officer
    2013-07-04 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    2 Oakbank Crescent, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    131,243 GBP2023-06-30
    Officer
    2015-06-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 6 - director → ME
  • 16
    29 Wensleydale, Wilnecote, Tamworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2019-04-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    31-32 Hope Street, Crook, Co Durham
    Corporate (2 parents)
    Equity (Company account)
    2,818 GBP2023-10-31
    Officer
    2014-06-30 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    LETO 2021 TOPCO LIMITED - 2023-05-08
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,669,510 GBP2023-12-31
    Officer
    2021-12-18 ~ now
    IIF 30 - director → ME
  • 19
    LETO 2021 BIDCO LIMITED - 2023-05-08
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,176,714 GBP2023-12-31
    Officer
    2021-12-18 ~ now
    IIF 29 - director → ME
  • 20
    LETO 2021 MIDCO LIMITED - 2023-05-08
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,856,226 GBP2023-12-31
    Officer
    2021-12-18 ~ now
    IIF 37 - director → ME
  • 21
    LETO 2021 SUBCO LIMITED - 2023-05-08
    LETO 2021 NOTECO LIMITED - 2021-01-14
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,588 GBP2023-12-31
    Officer
    2021-12-18 ~ now
    IIF 33 - director → ME
  • 22
    E-ZEC HOLDINGS LIMITED - 2023-05-08
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,594 GBP2023-12-31
    Officer
    2021-12-18 ~ now
    IIF 28 - director → ME
  • 23
    ERS TRANSITION LIMITED - 2023-05-08
    Angels Wing 1 Whitehouse Street, Hunslet, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    9,564,108 GBP2023-12-31
    Officer
    2023-02-01 ~ now
    IIF 38 - director → ME
  • 24
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 84 - director → ME
  • 25
    E-ZEC MEDICAL TRANSPORT SERVICES LTD - 2023-05-08
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12,508,013 GBP2023-12-31
    Officer
    2021-12-18 ~ now
    IIF 35 - director → ME
  • 26
    85 Hilton Road, Cowdenbeath, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Atkins & Co., 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 29
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 31
    29 Wensleydale, Wilnecote, Tamworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,858 GBP2024-08-31
    Officer
    2014-08-07 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 32
    63 Bawtry Road, Bramley, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
  • 33
    Churchill House 137-139 Brent Street, Hendon, London
    Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,338 GBP2024-03-31
    Officer
    2022-01-28 ~ now
    IIF 39 - director → ME
  • 34
    Unit 2 Lower Friarton, Perth, Perthshsire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,145 GBP2020-06-30
    Officer
    2019-08-13 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 35
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-06-17 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
  • 36
    29 Wensleydale, Wilnecote, Tamworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,000 GBP2018-08-31
    Officer
    2016-01-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 37
    Flat 3 Devonshire Mansion S, Devonshire Place, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 2 - director → ME
  • 38
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 32 - director → ME
  • 39
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 31 - director → ME
  • 40
    Angels Wing 1, Whitehouse Street, Hunslet, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 34 - director → ME
  • 41
    29 Wensleydale, Wilnecote, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 42
    Building 6000 Langstone Technology Park, Havant, Hants, England
    Corporate (1 parent)
    Equity (Company account)
    -19,490 GBP2023-09-30
    Officer
    2017-09-14 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 43
    Unit 7 Lower Friarton, Perth, Perth And Kinross
    Corporate (2 parents)
    Equity (Company account)
    26,960 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    29 Wensleydale, Wilnecote, Tamworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 45
    143 High Street, Oldland Common, Bristol, England
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 46
    9 Ross Court, Killamarsh, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -71,144 GBP2023-05-31
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 47
    29 Wensleydale, Wilnecote, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    WELLBEING SOFTWARE LIMITED - 2021-10-08
    NEW STREET SQUARE BIDCO LIMITED - 2018-12-24
    I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2016-05-26
    IIF 11 - director → ME
  • 2
    APOLLO MEDICAL SYSTEMS LIMITED - 2014-02-27
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-11-26 ~ 2009-11-11
    IIF 20 - director → ME
  • 3
    HEALTHCARE SOFTWARE SYSTEMS LIMITED - 2014-02-27
    THEMESTREAM LIMITED - 1987-06-08
    Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ 2009-11-11
    IIF 21 - director → ME
    2007-11-28 ~ 2007-11-28
    IIF 82 - secretary → ME
  • 4
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITED - 2022-03-28
    NEW STREET SQUARE NEWCO LIMITED - 2018-12-24
    Second Floor, 75 Farringdon Road, London, England, England
    Corporate (6 parents)
    Officer
    2014-01-31 ~ 2016-05-26
    IIF 12 - director → ME
  • 5
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ 2014-10-23
    IIF 106 - director → ME
  • 6
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Equity (Company account)
    88,622 GBP2020-07-31
    Person with significant control
    2016-07-05 ~ 2018-07-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 7
    2 Oakbank Crescent, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    131,243 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2023-06-29
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-06-17 ~ 2019-08-06
    IIF 97 - secretary → ME
    Person with significant control
    2019-06-17 ~ 2019-08-06
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
  • 9
    Mechanics House Chester Road, Pentre, Deeside, Flintshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    -17,518 GBP2023-10-31
    Officer
    2017-04-24 ~ 2019-07-17
    IIF 74 - director → ME
    2014-12-09 ~ 2014-12-31
    IIF 75 - director → ME
    2014-10-22 ~ 2014-11-05
    IIF 49 - director → ME
    2014-10-22 ~ 2014-10-22
    IIF 48 - director → ME
    Person with significant control
    2016-10-20 ~ 2016-10-23
    IIF 93 - Has significant influence or control OE
    2017-04-04 ~ 2019-07-17
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    TOREX HEALTH LIMITED - 2009-04-29
    TOREX MEDICAL LIMITED - 2000-01-19
    ALCOTECH (COMPUTER CONSULTANTS) LIMITED - 1997-12-29
    BIKVER LIMITED - 1987-07-31
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-09-11
    IIF 19 - director → ME
  • 11
    APOLLO MEDICAL SOFTWARE SOLUTIONS LTD - 2023-05-01
    Second Floor, 75 Farringdon Road, London, England, England
    Corporate (5 parents)
    Officer
    2013-10-24 ~ 2016-05-26
    IIF 9 - director → ME
  • 12
    E-HEALTH INNOVATIONS LTD - 2023-05-01
    Second Floor, 75 Farringdon Road, London, England, England
    Corporate (5 parents)
    Officer
    2014-01-31 ~ 2016-05-26
    IIF 16 - director → ME
  • 13
    EUROKING MATERNITY SOFTWARE SOLUTIONS LTD - 2023-05-01
    Second Floor, 75 Farringdon Road, London, England, England
    Corporate (5 parents)
    Officer
    2013-10-24 ~ 2016-05-26
    IIF 13 - director → ME
  • 14
    WELLBEING SOFTWARE LIMITED - 2023-05-01
    HEALTHCARE SOFTWARE SOLUTIONS LTD - 2021-10-08
    Second Floor, 75 Farringdon Road, London, England, England
    Corporate (5 parents)
    Officer
    2013-10-24 ~ 2016-05-26
    IIF 14 - director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-06-17 ~ 2019-07-23
    IIF 98 - secretary → ME
  • 16
    MODESTYLE LIMITED - 2010-05-06
    David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-10-12 ~ 2008-12-24
    IIF 22 - director → ME
    2007-10-12 ~ 2008-12-24
    IIF 83 - secretary → ME
  • 17
    SUNSET DAWN LIMITED - 2007-01-22
    FIELDSEC 360 LIMITED - 2006-04-04
    The Farmhouse Vantage Business Park, Bloxham Road, Banbury, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-24 ~ 2008-12-24
    IIF 25 - director → ME
    2007-11-28 ~ 2009-11-11
    IIF 80 - secretary → ME
  • 18
    FIELDSEC 377 LIMITED - 2006-11-29
    The Farm House Vantage Business Park, Bloxham Road, Banbury, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ 2008-12-24
    IIF 24 - director → ME
    2007-11-28 ~ 2008-11-26
    IIF 81 - secretary → ME
  • 19
    FIELDSEC 378 LIMITED - 2007-01-22
    The Farmhouse Vantage Business Park, Bloxham Road, Banbury, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ 2008-12-24
    IIF 23 - director → ME
    2007-11-28 ~ 2008-11-26
    IIF 79 - secretary → ME
  • 20
    E-Z2 LIMITED - 2021-05-11
    Wold Cottage, Station Road, Woldingham, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-18 ~ 2021-12-18
    IIF 36 - director → ME
  • 21
    WELLBEING SOFTWARE SYSTEMS LTD - 2012-04-26
    I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-04-30 ~ 2016-05-26
    IIF 15 - director → ME
  • 22
    NEW STREET SQUARE MIDCO LIMITED - 2018-12-24
    Second Floor, 75 Farringdon Road, London, England, England
    Corporate (5 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2016-05-26
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.