logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Anthony

    Related profiles found in government register
  • Smith, Anthony
    British

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

      IIF 1
  • Smith, Anthony
    British solicitor born in December 1959

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

      IIF 2
  • Smith, Anthony Paul

    Registered addresses and corresponding companies
  • Smith, Anthony Paul
    English

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

      IIF 5
  • Smith, Anthony Paul
    English company director

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

      IIF 6
  • Smith, Anthony Paul
    English financial adviser

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

      IIF 7
  • Smith, Anthony Paul
    English financial advisor

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

      IIF 8
  • Smith, Anthony Paul
    English financial consultant

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

      IIF 9
  • Smith, Anthony Paul
    English financial management

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

      IIF 10
  • Smith, Anthony
    British director born in December 1959

    Resident in France

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

      IIF 11
  • Smith, Anthony Paul
    British born in December 1959

    Resident in France

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

      IIF 12 IIF 13
    • Suit 219 95, Mortimer Street, London, W1W 7GB, England

      IIF 14
  • Smith, Anthony Paul
    British born in December 1959

    Resident in England

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

      IIF 15
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 16 IIF 17 IIF 18
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 22 IIF 23
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 24
    • Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 25
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 26 IIF 27 IIF 28
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in England

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

      IIF 33
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 34
    • Unit 1b, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 35
  • Smith, Anthony
    British born in December 1959

    Resident in United Kingdom

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

      IIF 36
  • Smith, Anthony Paul
    English born in December 1959

    Resident in France

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

      IIF 37
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 38 IIF 39
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 40
    • C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 41
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 42
  • Smith, Anthony Paul
    English director born in December 1959

    Resident in France

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

    Resident in France

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

      IIF 75
  • Smith, Anthony Paul
    English financial advisor born in December 1959

    Resident in France

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

      IIF 76
    • 3rd, Floor, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 77
    • Place, Sanswalk, London, EC1R 0LU

      IIF 78 IIF 79 IIF 80
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in France

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

      IIF 81
    • 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 82
    • Place, Sanswalk, London, EC1R 0LU

      IIF 83
  • Smith, Anthony Paul
    English financial manager born in December 1959

    Resident in France

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

      IIF 84
  • Mr Anthony Smith
    British born in December 1959

    Resident in France

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

      IIF 85
  • Smith, Anthony Paul
    British born in December 1959

    Resident in United Kingdom

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

      IIF 86
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 87
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in United Kingdom

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

      IIF 88
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in United Kingdom

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

      IIF 89 IIF 90
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 91
  • Anthony Paul Smith
    British born in December 1959

    Resident in France

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

      IIF 92
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 93
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in France

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

      IIF 94 IIF 95
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 96 IIF 97
    • 2, Enys Road, Eastbourne, BN21 2DE, England

      IIF 98
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, BN21 2DE, England

      IIF 99
    • 160 Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 101
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in England

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

      IIF 102
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 103 IIF 104 IIF 105
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 110
    • C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 111
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 112 IIF 113
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 114 IIF 115 IIF 116
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in United Kingdom

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

      IIF 118
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 119 IIF 120
  • Mr Anthony Smith
    British born in December 1959

    Resident in United Kingdom

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

      IIF 121
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in United Kingdom

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

      IIF 122
child relation
Offspring entities and appointments
Active 56
  • 1
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,200 GBP2021-06-30
    Officer
    2021-10-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,916 GBP2024-12-31
    Officer
    2017-12-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 51 - Director → ME
  • 4
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 60 - Director → ME
  • 5
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    2024-09-16 ~ now
    IIF 27 - Director → ME
  • 6
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,742 GBP2025-05-31
    Officer
    2011-05-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,866 GBP2024-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 66 - Director → ME
  • 9
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 22 - Director → ME
  • 10
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    2024-09-16 ~ now
    IIF 26 - Director → ME
  • 11
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LITIGATION CAPITAL UK LTD - 2021-12-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2019-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 13
    CONDUIT NOMINEES LIMITED - 2016-10-18
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    2014-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 14
    ENDSLEIGH STREET LIMITED - 2013-11-15
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 61 - Director → ME
  • 15
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2013-11-15 ~ now
    IIF 37 - Director → ME
  • 16
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,772 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 55 - Director → ME
  • 18
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-24 ~ dissolved
    IIF 65 - Director → ME
  • 19
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 75 - Director → ME
  • 20
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 21
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 57 - Director → ME
  • 22
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    HINTVILLE HOUSING LIMITED - 2015-01-30
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    2011-03-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Kpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-03-10 ~ dissolved
    IIF 76 - Director → ME
    2008-03-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 24
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 25
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 26
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-07-31
    Officer
    2020-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 28
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2024-12-31
    Officer
    2017-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LEVIATHAN DIVING SERVICES LTD - 2024-09-17
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-07-31
    Officer
    2025-07-14 ~ now
    IIF 32 - Director → ME
  • 30
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    2024-09-16 ~ now
    IIF 29 - Director → ME
  • 31
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 32
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    121,838 GBP2024-01-31
    Officer
    2006-01-25 ~ now
    IIF 40 - Director → ME
  • 33
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,463,844 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-09-18 ~ dissolved
    IIF 84 - Director → ME
  • 35
    YOUR SCUBA DIVE LTD - 2019-06-15
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Officer
    2017-10-11 ~ now
    IIF 14 - Director → ME
  • 36
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -867,902 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 37
    SCDS BUILD 3 LTD - 2024-10-09
    Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-09-28 ~ now
    IIF 25 - Director → ME
  • 38
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,300 GBP2025-05-31
    Officer
    2022-05-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 39
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 120 - Director → ME
  • 40
    2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 118 - Director → ME
  • 41
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-08-16 ~ dissolved
    IIF 64 - Director → ME
  • 42
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2006-09-28 ~ dissolved
    IIF 77 - Director → ME
  • 43
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 44
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2016-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 46
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 38 - Director → ME
  • 47
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 62 - Director → ME
  • 48
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 63 - Director → ME
  • 49
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 91 - Director → ME
  • 50
    SIGMA 461 CORP LTD - 2019-04-03
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,467 GBP2024-09-30
    Officer
    2020-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    Unit 1b Welland Road, Upton-upon-severn, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -220,817 GBP2024-03-31
    Officer
    2021-07-30 ~ dissolved
    IIF 35 - Director → ME
  • 52
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 50 - Director → ME
  • 53
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,707 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -435,441 GBP2025-06-30
    Officer
    2017-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 55
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2023-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 56
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Officer
    2006-01-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    TYSOE MANAGEMENT LIMITED - 2017-10-25
    Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2007-01-19 ~ 2007-07-02
    IIF 80 - Director → ME
  • 2
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    705,603 GBP2024-04-30
    Officer
    2004-11-17 ~ 2005-04-21
    IIF 1 - Secretary → ME
  • 3
    The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    53,350 GBP2024-03-31
    Officer
    2006-05-17 ~ 2006-06-12
    IIF 70 - Director → ME
  • 4
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    209,022 GBP2025-04-30
    Officer
    2006-03-27 ~ 2007-09-20
    IIF 73 - Director → ME
  • 5
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Officer
    2002-10-29 ~ 2017-04-01
    IIF 59 - Director → ME
    2002-10-29 ~ 2005-09-01
    IIF 7 - Secretary → ME
  • 6
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    2005-04-06 ~ 2023-03-08
    IIF 81 - Director → ME
  • 9
    23 Howland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2004-11-04 ~ 2004-12-15
    IIF 5 - Secretary → ME
  • 10
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ 2012-05-29
    IIF 119 - Director → ME
  • 11
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2008-05-23 ~ 2008-11-03
    IIF 79 - Director → ME
  • 12
    C.W. STEEL & CO. LIMITED - 2012-01-16
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2013-10-23 ~ 2018-10-03
    IIF 47 - Director → ME
    2009-02-27 ~ 2013-04-07
    IIF 89 - Director → ME
  • 13
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-04 ~ 2006-06-01
    IIF 71 - Director → ME
  • 14
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2004-08-17 ~ 2010-01-27
    IIF 83 - Director → ME
    2004-08-17 ~ 2006-08-01
    IIF 10 - Secretary → ME
  • 15
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    436 GBP2024-03-31
    Officer
    2004-11-22 ~ 2004-12-17
    IIF 4 - Secretary → ME
  • 16
    2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,997 GBP2021-03-31
    Officer
    2006-06-01 ~ 2008-03-05
    IIF 69 - Director → ME
  • 17
    Little Fig, Alde House Drive, Aldeburgh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-10-13 ~ 2005-01-25
    IIF 3 - Secretary → ME
  • 18
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2011-09-06 ~ 2012-05-29
    IIF 53 - Director → ME
  • 19
    CAR STREET DEV. LIMITED - 2014-02-28
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    2011-05-25 ~ 2014-07-02
    IIF 52 - Director → ME
  • 20
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    2009-08-26 ~ 2013-04-07
    IIF 58 - Director → ME
  • 21
    54 Shortheath Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-02-24 ~ 2006-09-20
    IIF 67 - Director → ME
  • 22
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    DREWE LACEY FINANCIAL PLANNING LIMITED - 2003-03-20
    DREW LACEY FINANCIAL PLANNING LIMITED - 1996-03-01
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    2009-04-21 ~ 2013-04-07
    IIF 90 - Director → ME
  • 24
    YOUR SCUBA DIVE LTD - 2019-06-15
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Person with significant control
    2019-06-17 ~ 2025-08-04
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    WYNNDEL PROPERTY MANAGEMENT (WOODLANDS) LIMITED - 2025-05-13
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,170 GBP2025-03-31
    Officer
    2014-05-23 ~ 2022-07-06
    IIF 74 - Director → ME
  • 26
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    439,039 GBP2024-05-31
    Officer
    2007-07-23 ~ 2007-08-16
    IIF 78 - Director → ME
  • 27
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,500 GBP2025-03-31
    Officer
    2017-11-01 ~ 2025-01-10
    IIF 33 - Director → ME
    2013-04-17 ~ 2017-04-13
    IIF 48 - Director → ME
  • 28
    4th Floor 11-15 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    457,124 GBP2024-04-30
    Officer
    2005-05-24 ~ 2006-05-09
    IIF 72 - Director → ME
  • 29
    GRESHAM TWO LIMITED - 2011-01-18
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    2003-10-13 ~ 2013-04-07
    IIF 88 - Director → ME
    2003-10-13 ~ 2007-03-31
    IIF 6 - Secretary → ME
  • 30
    PFM GROUP SERVICE LIMITED - 2014-03-05
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    2010-10-14 ~ 2012-05-30
    IIF 49 - Director → ME
  • 31
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-05-22 ~ 2006-11-22
    IIF 68 - Director → ME
  • 32
    The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,921 GBP2024-07-31
    Officer
    1992-08-27 ~ 1995-09-06
    IIF 2 - Director → ME
  • 33
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    19 Sunnyside Road, Ealing London
    Active Corporate (1 parent, 29 offsprings)
    Equity (Company account)
    -165,399 GBP2024-03-31
    Officer
    2002-01-09 ~ 2020-07-26
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.