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, Paul

    Related profiles found in government register
  • Smith, Paul
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 115, Peterborough Road, Ailsworth, Peterborough, PE5 7AJ, England

      IIF 1
  • Smith, Paul
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 2
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 3
  • Smith, Paul
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Putney Road, Enfield, EN3 6NN, England

      IIF 4
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 5
    • Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 6
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 7
    • 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 8
  • Smith, Paul
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT, United Kingdom

      IIF 9
  • Smith, Paul
    British ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 10
  • Smith, Paul
    British ceo educational trust born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Future Academies, Lupus Street, London, SW1V 3AT, England

      IIF 11
  • Smith, Paul
    British chief executive born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Bushey Academy, London Road, Bushey, WD23 3AA, England

      IIF 12
  • Smith, Paul
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 13
  • Smith, Paul
    British head teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Parbold Douglas Church Of England Academy, Lancaster Lane, Parbold, Lancashire, WN8 7HS

      IIF 14
  • Smith, Paul
    British principal born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 15
    • Parbold Dougas Church Of England Academy, Lancaster Lane, Parbold, Wigan, Lancashire, WN8 7HS

      IIF 16
  • Smith, Paul
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 17
  • Smith, Paul
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 18
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 19
  • Smith, Paul
    British chartered surveyor born in December 1947

    Registered addresses and corresponding companies
    • 18 Westway, Tranmere Park, Guiseley, Leeds, LS20 8JX

      IIF 20
    • 18 Westway, Guiseley, Leeds, LS20 8JX

      IIF 21
  • Smith, Paul Robert
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 22
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 23
    • Sixth Floor, Cavendish Building, 1 Agard Street, Derby, Derbyshire, DE1 1DZ, England

      IIF 24 IIF 25 IIF 26
  • Smith, Paul Robert
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 28
    • 6, St Peters Close, Burnham, Buckinghamshire, SL1 7HT, England

      IIF 29
    • 6, St Peters Close, Burnham, Bucks, SL1 7HT, England

      IIF 30
  • Mr Paul Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 31
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 32
  • Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 33
  • Smith, Paul
    British real estate consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Firbeck, Harden, Bingley, West Yorkshire, BD16 1LP

      IIF 34
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 35
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 36
  • Mr Paul Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 37
  • Smith, Paul
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 38
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 39
  • Smith, Paul
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 40
  • Smith, Paul Robert
    British

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 41
  • Smith, Paul
    English director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, TN29 9JN, United Kingdom

      IIF 42
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 43
  • Mr Paul Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 44
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 45
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 46
  • Paul Robert Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 51
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 52
  • Smith, Paul Jonathan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haylocks Barn, West End, Northwold, Thetford, Norfolk, IP26 5LG, United Kingdom

      IIF 53
  • Smith, Edward Beamond

    Registered addresses and corresponding companies
    • 31 Mount Street, Shrewsbury, Salop, SY3 8QH

      IIF 54
  • Smith, Paul Robert
    British catering director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Huntercombe Lane North, Taplow, Maidenhead, Berkshire, SL6 0LW, United Kingdom

      IIF 55
  • Smith, Paul Robert
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oppidan, Huntercombe Lane North, Taplow, Berkshire, SL6 0LW, England

      IIF 56
  • Mr Paul Smith
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wansford Mews, Wansford, Peterborough, PE8 6LJ, England

      IIF 57
  • Mr Paul Robert Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sixth Floor, Cavendish Building, 1 Agard Street, Derby, Derbyshire, DE1 1DZ, England

      IIF 58
  • Mr Paul Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 59
  • Smith, Paul Edward Beamond
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Frankwell, Shrewsbury, SY3 8JX, United Kingdom

      IIF 60
  • Mr Paul Edward Beamond Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 61
child relation
Offspring entities and appointments 39
  • 1
    ARTHENA LTD
    16647858
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 4 - Director → ME
  • 2
    ATTHERACES LIMITED
    - now 03896585
    ATTHERACES PLC - 2004-04-28
    Millbank Tower, 21 24 Millbank, London
    Active Corporate (33 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 6 - Director → ME
  • 3
    BETTER EDUCATION SCHOOLS TRUST LTD
    10039662
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-03 ~ 2024-07-11
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 4
    E B SMITH LIMITED
    05974147
    132 Frankwell, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,712 GBP2024-12-31
    Officer
    2006-10-20 ~ now
    IIF 60 - Director → ME
    2006-10-20 ~ 2014-02-25
    IIF 54 - Secretary → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    2016-04-06 ~ 2025-12-02
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    EASTERN AIR TESTING LIMITED
    09960085
    Haylocks Barn West End, Northwold, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 53 - Director → ME
  • 6
    FUTURE ACADEMIES
    06543442
    Pimlico Academy, Lupus Street, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2016-05-10 ~ 2022-07-22
    IIF 13 - Director → ME
  • 7
    FUTURE ACADEMIES TRADING LTD
    09744838
    Pimlico Academy, Lupus Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-05-03 ~ 2022-08-31
    IIF 9 - Director → ME
  • 8
    HALIFAX PREMISES LIMITED
    - now 02355871 NF003521
    RUNGIFT LIMITED - 1990-12-04
    1 More London Place, London
    Dissolved Corporate (38 parents)
    Officer
    1994-12-08 ~ 2004-12-31
    IIF 21 - Director → ME
  • 9
    HALIFAX PREMISES LIMITED
    NF003521 02355871
    13-15 Donegall Square, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    2000-04-11 ~ now
    IIF 20 - Director → ME
  • 10
    INSPIRED COMMS LTD
    - now SC383350
    PGS DN LIMITED
    - 2015-11-11 SC383350
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,044 GBP2019-03-31
    Officer
    2010-08-09 ~ 2021-03-04
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-03-04
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MRSMITHEVENTS LIMITED
    06623855
    80 Friars Wharf, Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 28 - Director → ME
    2008-06-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    MRSMITHGROUP LIMITED
    07834550
    Riverside Chambers, Full Street, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    2011-11-03 ~ 2012-06-01
    IIF 30 - Director → ME
    2013-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MRSMITHHOLDINGS LIMITED
    12847804
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 45 - Has significant influence or control OE
  • 14
    MRSMITHLEISURE LIMITED
    09203340
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    221,746 GBP2024-01-31
    Officer
    2014-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    MRSMITHMANAGEMENT LIMITED
    09578315
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,590,739 GBP2024-01-31
    Officer
    2015-05-06 ~ now
    IIF 25 - Director → ME
  • 16
    MRSMITHPROPERTY LIMITED
    09204391
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,257 GBP2024-01-30
    Officer
    2014-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MRSMITHPUBS LIMITED
    07279759
    83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ 2012-12-31
    IIF 29 - Director → ME
  • 18
    MRSMITHRESOURCE LTD
    07831683
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    2011-11-02 ~ now
    IIF 22 - Director → ME
    2011-11-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    OPPIDAN RESIDENTS COMPANY LIMITED
    05454961
    119-120 High Street, Eton, Windsor, England
    Active Corporate (17 parents)
    Equity (Company account)
    2,401 GBP2024-06-24
    Officer
    2011-06-16 ~ 2012-08-13
    IIF 55 - Director → ME
  • 20
    OSUTIN LIMITED
    - now 09597828
    OUSTIN LIMITED
    - 2019-06-18 09597828
    MRSMITHVENTURES LIMITED
    - 2019-06-17 09597828
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,219 GBP2024-01-31
    Officer
    2015-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PAGANICA LIMITED
    13357114
    Oakhurst House, Ashbourne Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 44 - Has significant influence or control OE
  • 22
    PARBOLD DOUGLAS CHURCH OF ENGLAND ACADEMY
    07713512
    Parbold Douglas Church Of England Academy Lancaster Lane, Parbold, Wigan, Lancashire, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2011-07-21 ~ 2014-07-31
    IIF 16 - Director → ME
  • 23
    PARBOLD DOUGLAS NURSERY LIMITED
    08466952
    Lancaster Lane, Parbold, Wigan, Lancashire
    Active Corporate (15 parents)
    Equity (Company account)
    12,000 GBP2023-08-31
    Officer
    2013-03-28 ~ 2014-07-31
    IIF 14 - Director → ME
  • 24
    PAUL J SMITH CONTRACTS LIMITED
    12101669
    57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,742 GBP2025-03-31
    Officer
    2019-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-13 ~ now
    IIF 36 - Has significant influence or control OE
  • 25
    PAUL SMITH CONSULTANCY LIMITED
    12084325
    The Spinney Manor Lane, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PAUL SMITH CONSULTANTS LIMITED
    07141892
    7 Wansford Mews, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2024-02-28
    Officer
    2010-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 27
    PAUL SMITH REAL ESTATE CONSULTANTS LIMITED
    06153937
    2 Meadow Court, Allerton, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 28
    QUEEN STREET GROUP
    11697262
    First Floor, 10 Queen Street Place, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    6,620 GBP2023-08-31
    Officer
    2021-11-03 ~ 2023-09-10
    IIF 11 - Director → ME
  • 29
    RACECOURSE DATA COMPANY LIMITED
    08819973
    71 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Officer
    2013-12-23 ~ 2018-01-01
    IIF 39 - Director → ME
  • 30
    RYAN O'TOOLE INTERNATIONAL LTD
    12123307
    11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 42 - Director → ME
  • 31
    SHEPHERD & DOG LIMITED
    07940018
    80 Friars Wharf, Green Lane, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ 2012-12-31
    IIF 56 - Director → ME
  • 32
    SMUDGER SERVICES LIMITED
    11015781
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    TEAM GREYHOUNDS ( BROUGH PARK ) LIMITED
    03463465
    4th Floor, Millbank Tower, 21-24 Millbank, London
    Active Corporate (29 parents)
    Equity (Company account)
    4,672,798 GBP2024-12-31
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 7 - Director → ME
  • 34
    TECHTRAS LIMITED
    08042552
    38 Mill End Lane, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-24 ~ now
    IIF 38 - Director → ME
    2012-04-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 35
    THE MELLER EDUCATIONAL TRUST
    06933010 07992913
    The Bushey Academy, London Road, Bushey, England
    Dissolved Corporate (21 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 36
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05 02316121, 02316121, 02316121... (more)
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30 02316121, 02316121, 02316121... (more)
    MAJORAGE LIMITED - 1984-09-24
    4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (25 parents)
    Equity (Company account)
    2,185,729 GBP2024-12-31
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 8 - Director → ME
  • 37
    THE WHITE HORSE FEDERATION
    08075785
    The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (65 parents, 2 offsprings)
    Officer
    2022-09-16 ~ 2024-03-31
    IIF 10 - Director → ME
  • 38
    VILLAGE TAVERNS PUB CO LIMITED
    13631237
    C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    2021-09-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 39
    WHO KNEW LIMITED
    10520900
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,076,606 GBP2024-01-31
    Officer
    2016-12-12 ~ now
    IIF 46 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.