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 born in June 1959

    Resident in Luxembourg

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

      IIF 1
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2
    • 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 3
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 4
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Smith, Steven Miles
    British chairman born in June 1959

    Resident in Luxembourg

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

      IIF 9
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in Luxembourg

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

      IIF 10 IIF 11
    • 4, Rue Antoine-francois Van Der Meulen, Luxembourg, 2152, Luxembourg

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

    Resident in Luxembourg

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

      IIF 13
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Luxembourg

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

      IIF 14
    • 49 Upper Brook Street, Mayfair, London, W1k 2br, W1K 2BR

      IIF 15
  • Smith, Steven
    British born in June 1959

    Resident in Luxembourg

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

      IIF 16
    • 15, Parsons Court, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 17
  • Smith, Steven Miles
    born in June 1959

    Resident in Luxembourg

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

      IIF 18
  • Smith, Steven Miles
    British born in June 1959

    Resident in Guernsey

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

      IIF 19
  • 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
    • Hawkesbury, Braye Du Valle, St. Sampson, Guernsey, Channel Isles, GY2 4RB

      IIF 24
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 25 IIF 26 IIF 27
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Guernsey

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

      IIF 28 IIF 29
  • 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 born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 43
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 44
    • 4th Floor, Silverstream House/ 45, Fitzroy Street, London, Greater London, W1T 6EB, England

      IIF 45
  • Smith, Steven Miles
    British chartered accountant born in June 1959

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

      IIF 46 IIF 47
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 48
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in England

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

      IIF 49
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

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

      IIF 50
  • Smith, Steven Miles
    British born in June 1959

    Resident in United Kingdom

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

      IIF 51
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in United Kingdom

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

      IIF 52
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, United Kingdom

      IIF 53
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 56
  • Smith, Steven Miles
    British head of corporate finance born in June 1959

    Resident in United Kingdom

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

      IIF 57
  • Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

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

      IIF 58
  • Smith, Steven Miles
    British

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

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

      IIF 69
  • Smith, Steven Miles
    British company director

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

      IIF 70
  • Smith, Steven
    British company director born in June 1959

    Resident in England

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

      IIF 71
  • Smith, Steven
    British,luxembourger born in June 1959

    Resident in Luxembourg

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

      IIF 72 IIF 73
    • Carlton House, 15 Parsons Court, County Durham, DL5 6ZE, United Kingdom

      IIF 74 IIF 75
    • 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 76
    • 15, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 77 IIF 78 IIF 79
    • Carlton House, 15 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, England

      IIF 80
  • Mr Steven Smith
    British born in June 1959

    Resident in England

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

      IIF 81
  • Mr Stephen Smith
    British born in June 1959

    Resident in England

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

      IIF 82
  • 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
    • Hunscote House, Hunscote House, Hunscote Lane, Wellesbourne, Waarwickshire, CV35 9EX, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 40
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 48 - Director → ME
  • 2
    ARTIC SHORES LIMITED - 2013-07-01
    Lowry House, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,671,844 GBP2024-12-31
    Officer
    2016-06-23 ~ now
    IIF 51 - Director → ME
  • 3
    Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,573 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 80 - Director → ME
  • 4
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 73 - Director → ME
  • 5
    WE GET YOU ON LTD - 2015-03-19
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -358,313 GBP2024-12-31
    Officer
    2024-04-10 ~ now
    IIF 72 - Director → ME
  • 6
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    2023-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    2023-03-10 ~ now
    IIF 5 - Director → ME
  • 8
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-31 ~ now
    IIF 7 - Director → ME
  • 9
    Overbury Stud Crashmore Lane, Overbury, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -460 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Carlton House, 15 Parsons Court, County Durham, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    174.44 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 75 - Director → ME
  • 11
    ENDEAVOUR 145 LIMITED - 2018-05-11
    Carlton House, 15 Parsons Court, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,536 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 74 - Director → ME
  • 12
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-09-30 ~ now
    IIF 8 - Director → ME
  • 13
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    2006-06-12 ~ dissolved
    IIF 32 - Director → ME
  • 14
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 14 - Director → ME
  • 15
    15 Parsons Court Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,025,892 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 76 - Director → ME
  • 16
    100 Drummond Road, Almond Studios 401, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,308,847 GBP2020-12-31
    Officer
    2019-02-11 ~ now
    IIF 16 - Director → ME
  • 17
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 11 - Director → ME
  • 18
    MCK 106 LIMITED - 2005-11-09
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2015-07-24 ~ now
    IIF 1 - Director → ME
  • 19
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-22 ~ now
    IIF 2 - Director → ME
  • 20
    Hunscote House Hunscote Lane, Wellesbourne, Warwick
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,583 GBP2020-10-31
    Officer
    2014-08-11 ~ dissolved
    IIF 53 - Director → ME
    2014-08-11 ~ dissolved
    IIF 94 - Secretary → ME
  • 21
    Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,889,976 GBP2023-10-31
    Officer
    2012-10-15 ~ now
    IIF 19 - Director → ME
    2012-10-15 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 22
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-04-27 ~ now
    IIF 4 - Director → ME
  • 23
    15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-12-31 ~ now
    IIF 17 - Director → ME
  • 24
    TGT BIDCO NOMINEE LIMITED - 2023-02-10
    15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    416,962 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 79 - Director → ME
  • 25
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 24 - Director → ME
  • 26
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-08-22 ~ now
    IIF 12 - Director → ME
  • 27
    27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-08-31 ~ now
    IIF 3 - Director → ME
  • 28
    BROOMCO (3136) LIMITED - 2003-07-15
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 33 - Director → ME
  • 29
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 54 - Director → ME
  • 30
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 55 - Director → ME
  • 31
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-10 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    49 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 15 - Director → ME
  • 33
    CANDY VENTURES ALBERT LIMITED - 2022-10-07
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 10 - Director → ME
  • 34
    TGT BIDCO LIMITED - 2017-01-11
    15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,993 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 77 - Director → ME
  • 35
    TB BIDCO LIMITED - 2016-11-14
    15 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,883 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 78 - Director → ME
  • 36
    The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,777,208 GBP2024-12-31
    Officer
    2018-09-07 ~ now
    IIF 44 - Director → ME
  • 37
    The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,237,046 GBP2024-12-31
    Officer
    2025-10-13 ~ now
    IIF 45 - Director → ME
  • 38
    The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,433,623 GBP2023-12-31
    Officer
    2025-10-13 ~ now
    IIF 43 - Director → ME
  • 39
    FIPEX 3 COMPANY LIMITED - 2015-12-24
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-02-08 ~ dissolved
    IIF 52 - Director → ME
  • 40
    UNSTRUCTURED DATA SOLUTIONS LIMITED - 2022-08-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44 GBP2022-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 13 - Director → ME
Ceased 38
  • 1
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    386,959 GBP2024-12-31
    Officer
    2008-07-01 ~ 2011-04-08
    IIF 34 - Director → ME
  • 2
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    1996-05-31 ~ 1996-10-31
    IIF 27 - Director → ME
  • 3
    PHOTOBITION BONDED SERVICES INTERNATIONAL LIMITED - 2004-08-11
    BONDED SERVICES INTERNATIONAL LIMITED - 2000-02-02
    FINEBRITE LIMITED - 1985-11-11
    88 Crawford Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 66 - 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
    10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 62 - Secretary → ME
  • 5
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-05-19 ~ 2003-08-13
    IIF 26 - Director → ME
    2003-05-19 ~ 2003-08-13
    IIF 69 - Secretary → ME
  • 6
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-01-10 ~ 2003-08-13
    IIF 60 - Secretary → ME
  • 7
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2002-09-10 ~ 2003-08-13
    IIF 61 - 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
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2006-05-01 ~ 2012-10-17
    IIF 28 - Director → ME
  • 9
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-08-12 ~ 2005-05-27
    IIF 31 - Director → ME
  • 10
    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
    2013-01-31 ~ 2020-12-31
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 82 - Has significant influence or control OE
  • 11
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    2016-09-20 ~ 2024-11-26
    IIF 56 - Director → ME
  • 12
    DEEPER INSIGHTS AI LIMITED - 2024-03-04
    DEEPER INSIGHT AI LIMITED - 2021-11-01
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,794 GBP2023-12-31
    Officer
    2021-07-15 ~ 2024-11-26
    IIF 9 - Director → ME
  • 13
    Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 92 - Secretary → ME
  • 14
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 67 - Secretary → ME
  • 15
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 88 - Secretary → ME
  • 16
    GLAZEPACE LIMITED - 1984-04-30
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 63 - Secretary → ME
  • 17
    FLEETFILM AIRFREIGHT LIMITED - 1985-04-03
    A.M. FILM CONSULTANTS LIMITED - 1980-12-31
    CLEVEWOOD FILMS LIMITED - 1977-12-31
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 65 - Secretary → ME
  • 18
    PDS SERVICES LIMITED - 1993-03-05
    X-OR LIMITED - 1981-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 68 - Secretary → ME
  • 19
    CONNECT HAULAGE LIMITED - 1989-12-11
    MAYRILL LIMITED - 1988-08-04
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-02-17 ~ 2000-12-31
    IIF 87 - Secretary → ME
  • 20
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    1999-04-27 ~ 2001-10-12
    IIF 35 - Director → ME
    1998-02-17 ~ 2000-12-31
    IIF 85 - Secretary → ME
  • 21
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    1992-04-16 ~ 1994-03-31
    IIF 46 - Director → ME
    1992-04-16 ~ 1994-03-31
    IIF 93 - Secretary → ME
  • 22
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    WALPORT LIMITED - 1989-03-02
    78 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 90 - Secretary → ME
  • 23
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2003-03-07 ~ 2003-08-13
    IIF 30 - Director → ME
    2003-03-07 ~ 2003-08-13
    IIF 84 - Secretary → ME
  • 24
    Stephen Coleman - Gerald Edelman, 73 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-19 ~ 2014-11-01
    IIF 37 - Director → ME
  • 25
    27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2004-07-13 ~ 2008-07-06
    IIF 21 - Director → ME
    2004-07-13 ~ 2008-07-06
    IIF 86 - Secretary → ME
  • 26
    EMC GROUP PLC - 1991-09-27
    ELECTRONIC MACHINE COMPANY P L C - 1990-03-29
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 42 - Director → ME
    1997-11-28 ~ 2000-12-31
    IIF 91 - Secretary → ME
  • 27
    KEELQUEST LIMITED - 1992-05-05
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents, 10 offsprings)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 41 - Director → ME
    1998-03-02 ~ 2000-12-31
    IIF 89 - Secretary → ME
  • 28
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 40 - Director → ME
    1998-03-02 ~ 2000-12-31
    IIF 59 - Secretary → ME
  • 29
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    2010-11-24 ~ 2015-06-18
    IIF 39 - Director → ME
  • 30
    42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ 2015-06-23
    IIF 36 - Director → ME
  • 31
    LOGICAL FINANCE LIMITED - 2013-06-06
    PALADIN THREE LIMITED - 2012-01-25
    10 Norwich Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2015-06-18
    IIF 38 - Director → ME
  • 32
    DRUMFORD LIMITED - 1991-01-02
    Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    1996-11-01 ~ 2001-10-12
    IIF 20 - Director → ME
    1997-04-01 ~ 1999-12-13
    IIF 64 - Secretary → ME
  • 33
    BROOMCO (3136) LIMITED - 2003-07-15
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-03-21 ~ 2003-08-13
    IIF 29 - Director → ME
    2003-03-21 ~ 2003-08-13
    IIF 70 - Secretary → ME
  • 34
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-10-13 ~ 2013-05-24
    IIF 23 - Director → ME
  • 35
    Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ 2006-08-22
    IIF 22 - Director → ME
  • 36
    Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    ~ 1992-01-23
    IIF 47 - Director → ME
    1996-05-31 ~ 1996-10-31
    IIF 25 - Director → ME
  • 37
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2017-01-19 ~ 2019-12-03
    IIF 49 - Director → ME
  • 38
    27 Old Gloucester Street, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    828,258 GBP2024-12-31
    Officer
    2015-07-21 ~ 2019-07-02
    IIF 57 - Director → 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.