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, Adam

    Related profiles found in government register
  • Smith, Adam
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 1
  • Smith, Adam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 2
  • Smith, Adam John
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Smith, Adam John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 4
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Smith, Adam John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Seaford Close, Ruislip, HA4 7EQ, England

      IIF 8
    • icon of address Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 9
  • Smith, Adam
    English born in September 1986

    Resident in United Kingdom

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

      IIF 10
  • Smith, Adam
    English business owner born in September 1986

    Resident in United Kingdom

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

      IIF 11
  • Mr Adam Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 12
  • Smith, Adam
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 13
  • Adam, Smith
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Endswell Cottage, Sturry, CT2 0BB, United Kingdom

      IIF 14
  • Smith, Adam David
    English business owner born in September 1986

    Resident in United Kingdom

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

      IIF 15
    • icon of address Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 16
  • Smith, Adam David
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 17
  • Smith, Adam David
    English scaffolder born in September 1986

    Resident in United Kingdom

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

      IIF 18
  • Smith, Adam
    British business owner born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 19
  • Smith, Adam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 20
    • icon of address 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 21
  • Smith, Adam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 25
    • icon of address Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 26
  • Smith, Adam
    British hotel manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 27
  • Smith, Adam
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 28
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, United Kingdom

      IIF 29 IIF 30
  • Smith, Adam
    British self employed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 31
  • Smith, Adam
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 32
  • Mr Adam Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 33
  • Smith, Adam
    English consultancy born in June 1984

    Resident in England

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

      IIF 34
  • Smith, Adam
    English director born in June 1984

    Resident in England

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

      IIF 35
  • Mr Adam John Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 36
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 40
  • Adam Smith
    English born in September 1986

    Resident in United Kingdom

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

      IIF 41 IIF 42
  • Mr Adam David Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 45
  • Mr Adam Smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 46
  • Smith, Adam Peter Lee
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 47
  • Smith, Adam Peter Lee
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, AB24 3FX, Scotland

      IIF 48
  • Smith, Adam Peter Lee
    British chef born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Canterbury, CT1 2PY, United Kingdom

      IIF 49
  • Smith, Adam Peter Lee
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 50 IIF 51
  • Smith, Adam Peter Lee
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 52
    • icon of address 56, Castle Street, Canterbury, CT1 2PY, England

      IIF 53
  • Mr Adam Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 54 IIF 55
  • Mr Adam Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 56
  • Smith, Adam

    Registered addresses and corresponding companies
    • icon of address 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 57
    • icon of address Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 58
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 59
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 61
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 62 IIF 63 IIF 64
    • icon of address 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 65
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 The Oast Paddock, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 66
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,988 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address 15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Canada House, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 8
    DLD PEAKS LIMITED - 2020-03-24
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address Morrow Clarence Gardens, Warden, Sheerness, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address 827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 28 - Director → ME
    IIF 29 - Director → ME
  • 12
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Adam Smith, 2 Linden Chase, Linden Grove, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-07-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    icon of address Rivers Lodge, West Common, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 3 The Oast Durlock Road, Staple, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Canada House 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-03-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 26
    icon of address 56 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 53 - Director → ME
  • 27
    icon of address 56 Seaway Gardens, St. Marys Bay, Romney Marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-12-21 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 29
    SUMMIT RESORTS AND DEVELOPMENTS LIMITED - 2020-10-12
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    DAVID LLOYD’S DEVELOPMENTS M-B LTD - 2020-10-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,295,568 GBP2020-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Endswell Cottage, Church Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 32
    icon of address Endswell Cottage, Church Lane, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 33
    THE THREE HAT FINE FOOD COMPANY LIMITED - 2013-01-25
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 30 - Director → ME
  • 34
    icon of address Adam Smith, Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 19 - Director → ME
  • 35
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 36
    icon of address 15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 38
    icon of address Endswell Cottage, Endswell Cottage, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 14 - Director → ME
  • 39
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE

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.