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, Steven Miles

    Related profiles found in government register
  • Smith, Steven Miles
    British chairman born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 2 IIF 3
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 4 IIF 5
    • icon of address 4, Rue Antoine-francois Van Der Meulen, Luxembourg, 2152, Luxembourg

      IIF 6
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 7
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 8
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 9
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 10
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 11
    • icon of address 49 Upper Brook Street, Mayfair, London, W1k 2br, W1K 2BR

      IIF 12
  • Smith, Steven
    British director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 2 Millewee, Candy Ventures Sarl, Luxembourg, L-7257, Luxembourg

      IIF 13
    • icon of address 15, Parsons Court, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 14
  • Smith, Steven Miles
    born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 15
  • Smith, Steven Miles
    British accountant born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hawkesbury, Braye Du Val, St Sampson, Guernsey, Channel Islands, GY2 4RB, United Kingdom

      IIF 20
    • icon of address Hawkesbury, Braye Du Valle, St. Sampson, Guernsey, Channel Isles, GY2 4RB

      IIF 21
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 22 IIF 23 IIF 24
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 25 IIF 26
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British finance director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 8 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN

      IIF 40 IIF 41
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 42
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 43
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 44 IIF 45
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 46
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 47
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, England

      IIF 48
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, United Kingdom

      IIF 49
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rue Heienhaff, Senningerberg, Luxembourg

      IIF 50 IIF 51
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire, CV35 9EX, England

      IIF 52
  • Smith, Steven Miles
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 53
  • Smith, Steven Miles
    British head of corporate finance born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire, CV35 9EX, England

      IIF 54
  • Smith, Steven Miles
    British

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 63
  • Smith, Steven Miles
    British company director

    Registered addresses and corresponding companies
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 64
  • Smith, Steven
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire, NN11 7HB, United Kingdom

      IIF 65
  • Smith, Steven
    British,luxembourger company director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 15, Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, United Kingdom

      IIF 66
  • Mr Steven Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, England

      IIF 67
  • Smith, Steven
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 68
  • Smith, Steven Robert
    British carpenter born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, Tower Buildings, 9 Oldgate, Morpeth, United Kingdom, NE61 1PY, England

      IIF 69
  • Smith, Steven Robert
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, NE61 1PY, United Kingdom

      IIF 70
  • Smith, Steven
    British it manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 71
  • Smith, Steven
    British carpentry and joinery born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 72
  • Mr Stephen Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire, NN11 7HB

      IIF 73
  • Smith, Steven Miles

    Registered addresses and corresponding companies
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote House, Hunscote Lane, Wellesbourne, Waarwickshire, CV35 9EX, United Kingdom

      IIF 88
  • Mr Steven Robert Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, NE61 1PY, United Kingdom

      IIF 89
    • icon of address Tower Buildings, Tower Buildings, 9 Oldgate, Morpeth, United Kingdom, NE61 1PY, England

      IIF 90
    • icon of address No 1 Royal French Court, Hexham Road, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 9QU, England

      IIF 91
child relation
Offspring entities and appointments
Active 33
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 43 - Director → ME
  • 2
    ARTIC SHORES LIMITED - 2013-07-01
    icon of address Lowry House, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    166,261 GBP2023-12-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 52 - Director → ME
  • 3
    WE GET YOU ON LTD - 2015-03-19
    icon of address 15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,714,359 GBP2023-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Overbury Stud Crashmore Lane, Overbury, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -460 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 68 - Director → ME
  • 8
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 11 - Director → ME
  • 9
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    icon of address 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Tower Buildings Tower Buildings, 9 Oldgate, Morpeth, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,472 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    icon of address 100 Drummond Road, Almond Studios 401, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,308,847 GBP2020-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 3 - Director → ME
  • 14
    MCK 106 LIMITED - 2005-11-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address Hunscote House Hunscote Lane, Wellesbourne, Warwick
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,583 GBP2020-10-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2014-08-11 ~ dissolved
    IIF 87 - Secretary → ME
  • 17
    icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,889,976 GBP2023-10-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-10-15 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 9 - Director → ME
  • 23
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Tower Buildings, 9 Oldgate, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,876 GBP2022-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 25
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,856 GBP2018-12-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 51 - Director → ME
  • 28
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of address 49 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 30
    CANDY VENTURES ALBERT LIMITED - 2022-10-07
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 2 - Director → ME
  • 31
    icon of address The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6,918,412 GBP2023-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 45 - Director → ME
  • 32
    FIPEX 3 COMPANY LIMITED - 2015-12-24
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 48 - Director → ME
  • 33
    UNSTRUCTURED DATA SOLUTIONS LIMITED - 2022-08-09
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 39
  • 1
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    386,959 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-08
    IIF 31 - Director → ME
  • 2
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    icon of calendar 1996-05-31 ~ 1996-10-31
    IIF 24 - Director → ME
  • 3
    PHOTOBITION BONDED SERVICES INTERNATIONAL LIMITED - 2004-08-11
    BONDED SERVICES INTERNATIONAL LIMITED - 2000-02-02
    FINEBRITE LIMITED - 1985-11-11
    icon of address 88 Crawford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 61 - Secretary → ME
  • 4
    PHOTOBITION BONDED SERVICES LIMITED - 2004-08-11
    BONDED SERVICES LIMITED - 2000-02-02
    FILMBOND SERVICES LIMITED - 1992-03-16
    FILMBOND SERVICES (LONDON) LIMITED - 1988-10-05
    GUNBOROUGH LIMITED - 1980-12-31
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 57 - Secretary → ME
  • 5
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2003-08-13
    IIF 23 - Director → ME
    icon of calendar 2003-05-19 ~ 2003-08-13
    IIF 63 - Secretary → ME
  • 6
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2003-08-13
    IIF 55 - Secretary → ME
  • 7
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-10 ~ 2003-08-13
    IIF 56 - Secretary → ME
  • 8
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2012-10-17
    IIF 25 - Director → ME
  • 9
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-12 ~ 2005-05-27
    IIF 28 - Director → ME
  • 10
    icon of address Unit 1 The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    232,484 GBP2024-05-31
    Officer
    icon of calendar 2013-01-31 ~ 2020-12-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 73 - Has significant influence or control OE
  • 11
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2024-11-26
    IIF 53 - Director → ME
  • 12
    DEEPER INSIGHTS AI LIMITED - 2024-03-04
    DEEPER INSIGHT AI LIMITED - 2021-11-01
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,794 GBP2023-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-11-26
    IIF 1 - Director → ME
  • 13
    icon of address Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 85 - Secretary → ME
  • 14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 81 - Secretary → ME
  • 15
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 80 - Secretary → ME
  • 16
    GLAZEPACE LIMITED - 1984-04-30
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 58 - Secretary → ME
  • 17
    FLEETFILM AIRFREIGHT LIMITED - 1985-04-03
    A.M. FILM CONSULTANTS LIMITED - 1980-12-31
    CLEVEWOOD FILMS LIMITED - 1977-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 60 - Secretary → ME
  • 18
    PDS SERVICES LIMITED - 1993-03-05
    X-OR LIMITED - 1981-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 62 - Secretary → ME
  • 19
    IPT EUROPE LTD - 2015-09-23
    icon of address 10 Watergate Row, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    192 GBP2016-03-31
    Officer
    icon of calendar 2014-01-02 ~ 2015-08-30
    IIF 71 - Director → ME
  • 20
    CONNECT HAULAGE LIMITED - 1989-12-11
    MAYRILL LIMITED - 1988-08-04
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-17 ~ 2000-12-31
    IIF 79 - Secretary → ME
  • 21
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2001-10-12
    IIF 32 - Director → ME
    icon of calendar 1998-02-17 ~ 2000-12-31
    IIF 77 - Secretary → ME
  • 22
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    icon of calendar 1992-04-16 ~ 1994-03-31
    IIF 40 - Director → ME
    icon of calendar 1992-04-16 ~ 1994-03-31
    IIF 86 - Secretary → ME
  • 23
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    WALPORT LIMITED - 1989-03-02
    icon of address 78 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    934,000 GBP2023-12-31
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 83 - Secretary → ME
  • 24
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-08-13
    IIF 27 - Director → ME
    icon of calendar 2003-03-07 ~ 2003-08-13
    IIF 76 - Secretary → ME
  • 25
    icon of address Stephen Coleman - Gerald Edelman, 73 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2014-11-01
    IIF 34 - Director → ME
  • 26
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-13 ~ 2008-07-06
    IIF 17 - Director → ME
    icon of calendar 2004-07-13 ~ 2008-07-06
    IIF 78 - Secretary → ME
  • 27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-12
    IIF 39 - Director → ME
    icon of calendar 1997-11-28 ~ 2000-12-31
    IIF 84 - Secretary → ME
  • 28
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-12
    IIF 38 - Director → ME
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 82 - Secretary → ME
  • 29
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-12
    IIF 37 - Director → ME
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 75 - Secretary → ME
  • 30
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2015-06-18
    IIF 36 - Director → ME
  • 31
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2015-06-23
    IIF 33 - Director → ME
  • 32
    LOGICAL FINANCE LIMITED - 2013-06-06
    PALADIN THREE LIMITED - 2012-01-25
    icon of address 10 Norwich Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2015-06-18
    IIF 35 - Director → ME
  • 33
    DRUMFORD LIMITED - 1991-01-02
    icon of address Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2001-10-12
    IIF 16 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-12-13
    IIF 59 - Secretary → ME
  • 34
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-08-13
    IIF 26 - Director → ME
    icon of calendar 2003-03-21 ~ 2003-08-13
    IIF 64 - Secretary → ME
  • 35
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-13 ~ 2013-05-24
    IIF 19 - Director → ME
  • 36
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2006-08-22
    IIF 18 - Director → ME
  • 37
    icon of address Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-10-31
    IIF 22 - Director → ME
    icon of calendar ~ 1992-01-23
    IIF 41 - Director → ME
  • 38
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2019-12-03
    IIF 44 - Director → ME
  • 39
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-21 ~ 2019-07-02
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.