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, Peter Anthony

    Related profiles found in government register
  • Smith, Peter Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 1 IIF 2 IIF 3
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 5
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 6
    • icon of address 3rd Floor, 2 - 4 St Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Forge Cottage, Forge Lane, Shorne, Kent, DA12 3DP

      IIF 10
  • Smith, Peter Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 11
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 12
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 13
  • Smith, Peter Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 14
  • Smith, Peter Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 15
  • Smith, Peter Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 16
  • Smith, Peter Anthony
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 17
  • Smith, Peter Anthony
    British retired born in June 1940

    Registered addresses and corresponding companies
    • icon of address 19 Woodstock Road, Croydon, Surrey, CR0 1JS

      IIF 18
  • Smith, Peter Anthony
    British trade union official born in June 1940

    Registered addresses and corresponding companies
  • Smith, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 21
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 22
    • icon of address Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 23
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 30
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP

      IIF 31
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 32
    • icon of address 3rd Floor, 3 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 33
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • icon of address West Winds Lake Road, Portishead, Bristol, Avon, BS20 7JA

      IIF 34
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 35 IIF 36
    • icon of address 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 37
    • icon of address The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 38
    • icon of address 124 Sandown Road, Stockport, SK7 6NX

      IIF 39
    • icon of address Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 40
    • icon of address Brooklands, Maldon Road, Witham, Essex, CM8 1HX

      IIF 41
  • Smith, Peter
    British accountant

    Registered addresses and corresponding companies
  • Smith, Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 108 Slade Road, Portishead, Bristol, BS20 6BB

      IIF 49
    • icon of address West Winds Lake Road, Portishead, Bristol, Avon, BS20 7JA

      IIF 50
  • Smith, Peter
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 51
  • Smith, Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 52 IIF 53
    • icon of address Apartment302 Bridgewater Apartments, 4100 Bridgewater Parkway, Stow, Ohio 44224, United States Of America

      IIF 54
  • Smith, Peter
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 50, Downend Road, Fishponds, Bristol, BS16 5UE

      IIF 55
  • Smith, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 56
  • Smith, Peter
    British architect born in June 1937

    Registered addresses and corresponding companies
    • icon of address 45 Buckland Crescent, London, NW3 5DJ

      IIF 57
  • Smith, Peter
    British retired born in October 1945

    Registered addresses and corresponding companies
    • icon of address Tranquillity, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7ES

      IIF 58
  • Smith, Peter
    British chartered certified accountant born in November 1945

    Registered addresses and corresponding companies
    • icon of address Lawn End, Church Road, Whimple, Exeter, Devon, EX5 2TB

      IIF 59
  • Smith, Peter
    British consultant born in November 1945

    Registered addresses and corresponding companies
    • icon of address Lawn End, Church Road, Whimple, Exeter, Devon, EX5 2TB

      IIF 60
  • Smith, Peter
    British accountant born in March 1947

    Registered addresses and corresponding companies
    • icon of address 50, Downend Road, Fishponds, Bristol, BS16 5UE

      IIF 61
  • Smith, Peter
    British chartered accountant born in March 1947

    Registered addresses and corresponding companies
    • icon of address 108 Slade Road, Portishead, Bristol, BS20 6BB

      IIF 62
  • Smith, Peter
    British legal advisor born in October 1950

    Registered addresses and corresponding companies
    • icon of address 62 Ivydale Road, Nunhead, London, SE15 3BS

      IIF 63
  • Smith, Peter
    British trade union official born in October 1950

    Registered addresses and corresponding companies
    • icon of address 34 Fox Hill, Upper Norwood, London, SE19 2XE

      IIF 64
  • Smith, Peter
    British accountant born in May 1968

    Registered addresses and corresponding companies
    • icon of address Apartment302 Bridgewater Apartments, 4100 Bridgewater Parkway, Stow, Ohio 44224, United States Of America

      IIF 65 IIF 66 IIF 67
  • Smith, Robert Peter
    British

    Registered addresses and corresponding companies
    • icon of address 115 Main Street, Dundrum, Co Down, BT33 0LX

      IIF 68
  • Smith, Robert Peter
    British consultant

    Registered addresses and corresponding companies
    • icon of address 115, Main Street, Dundrum, Newcastle, County Down, BT33 0LX, Northern Ireland

      IIF 69
  • Smith, Peter Anthony
    British none born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Finkle Street, Kendal, Cumbria, LA9 4AB

      IIF 70 IIF 71
    • icon of address 17, Finkle Street, Kendal, Cumbria, LA9 4AB, United Kingdom

      IIF 72
  • Smith, Peter Anthony
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 73 IIF 74
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 75
    • icon of address Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 76
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 77 IIF 78 IIF 79
    • icon of address 33, King Street, London, SW1Y 6RJ, England

      IIF 80
    • icon of address 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 81
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 82 IIF 83 IIF 84
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 85
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 86
  • Smith, Peter Anthony
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 87
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 88
  • Smith, Peter Anthony
    British company secretary born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 89
    • icon of address 33 King Street, St James's London, SW1Y 6RJ

      IIF 90
    • icon of address Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 91 IIF 92
  • Smith, Peter Anthony
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 93
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 94
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 95
    • icon of address 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 96
  • Smith, Peter Anthony
    British manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 97
  • Smith, Peter Anthony
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX

      IIF 98
  • Smith, Peter
    born in December 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Bute Street, Treorchy, CF42 6DB

      IIF 99
  • Smith, Peter

    Registered addresses and corresponding companies
    • icon of address Greenlaw, Bank End, Greetland, Halifax, HX4 8PR, United Kingdom

      IIF 100
    • icon of address Alresford Station, Alresford, Hampshire, SO24 9JG

      IIF 101 IIF 102
    • icon of address 33, Lowndes Street, 5th Floor, London, SW1X 9HX, England

      IIF 103
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 104
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 105
    • icon of address C/o John Grose Group Ltd, Whapload Road, Lowestoft, Suffolk, NR32 1NN

      IIF 106
    • icon of address C/o John Grose Group Ltd, Whapload Lowestoft, Suffolk, NR32 1NN

      IIF 107
    • icon of address John Grose Lowesoft, Whapload Road, Lowestoft, Suffolk, NR32 1NN, United Kingdom

      IIF 108
    • icon of address Whapload Road, Lowestoft, Suffolk, NR32 1NN

      IIF 109
  • Smith, Peter
    British bookmaker born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 110
  • Smith, Peter
    British company director born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 111
  • Smith, Peter
    British director born in September 1933

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter
    British turf accountant born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 115
  • Smith, Peter
    British chartered surveyor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 116
    • icon of address The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 117 IIF 118
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 119
  • Smith, Peter
    British estate agent born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 120
  • Smith, Peter
    British surveyor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 121 IIF 122
  • Smith, Peter
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alresford Station, Alresford, Hampshire, SO24 9JG

      IIF 123
    • icon of address 21a Penton Place, Milland Road, Winchester, Hampshire, SO23 0PZ

      IIF 124
  • Smith, Peter
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alresford Station, Alresford, Hampshire, SO24 9JG

      IIF 125
  • Smith, Peter
    British retired director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Brook Centre, Middle Brook Street, Winchester, Hampshire, SO23 8DQ, England

      IIF 126
  • Smith, Peter
    British trustee born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Farley Close, Winchester, SO22 4JH, England

      IIF 127
  • Smith, Peter
    British builer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cliffe View, Clayton West, Huddersfield, HD8 9UR, United Kingdom

      IIF 128
  • Smith, Peter
    British packing services born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakswood, 7 Congleton Road North, Church Lawton, ST7 3AZ

      IIF 129
  • Smith, Peter
    British chartered accountant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter
    born in March 1949

    Registered addresses and corresponding companies
    • icon of address Flat 5, 2 Abbotsford Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AD

      IIF 134
  • Smith, Peter
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Bluebridge Road, Brookmans Park, Herts, AL9 7SB

      IIF 135 IIF 136
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 137 IIF 138
  • Smith, Peter
    British architect born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Woolwich Road, London, SE2 0AR, England

      IIF 139
  • Smith, Peter
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Clifford Manor Road, Guildford, Surrey, GU4 8AQ, United Kingdom

      IIF 140
  • Smith, Peter
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlaw, Bank End, Greetland, Halifax, HX4 8PR, United Kingdom

      IIF 141
  • Smith, Peter
    British tiler born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Bradwell Road, Easterside, Middlesbrough, Cleveland, TS4 3NP, England

      IIF 142
  • Smith, Peter
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Skipton, North Yorkshire, BD23 1DT, England

      IIF 143
  • Smith, Peter
    British developer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Applegarth, Wymondham, NR18 0BZ, England

      IIF 144
  • Smith, Peter
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Grose Lowesoft, Whapload Road, Lowestoft, Suffolk, NR32 1NN, United Kingdom

      IIF 145
  • Smith, Peter
    British chef born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 6 Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 146
  • Smith, Peter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Den Bank Crescent, Crosspool, Sheffield, S10 5PD, England

      IIF 147
  • Smith, Peter
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Solihull, B91 3TA, United Kingdom

      IIF 148
  • Smith, Peter
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, PO6 1TH, United Kingdom

      IIF 149 IIF 150
  • Smith, Robert Peter

    Registered addresses and corresponding companies
    • icon of address 235 Upper Lisburn Road, Belfast, 27/01/24

      IIF 151
    • icon of address 235 Upper Lisburn Road, Belfast, BT10 0LN

      IIF 152
  • Smith, Peter
    Scottish director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Peter Anthony
    British retired born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pipers Barn, Clawthorpe, Carnforth, Lancashire, LA6 1NX

      IIF 155
  • Mr Peter Smith
    British born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingleby Cottage, Chapel Hill, Kearby, Wetherby, West Yorkshire, LS22 4BU

      IIF 156 IIF 157
  • Mr Peter Smith
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 158
    • icon of address Victoria House, Huntsman Drive, Irlam, Manchester, M44 5EG, England

      IIF 159
  • Mr Peter Smith
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 160
  • Mr Peter Smith
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Woolwich Road, London, SE2 0AR, England

      IIF 161
  • Mr Peter Smith
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Clifford Manor Road, Guildford, Surrey, GU4 8AQ

      IIF 162
    • icon of address Greenlaw, Bank End, Greetland, Halifax, HX4 8PR, United Kingdom

      IIF 163
  • Mr Peter Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Solihull, B91 3TA, United Kingdom

      IIF 164
  • Mr Peter Smith
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 165
  • Mr Peter Smith
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cliffe View, Clayton West, Huddersfield, HD8 9UR, England

      IIF 166
  • Mr Peter Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Skipton, North Yorkshire, BD23 1DT, England

      IIF 167
  • Mr Peter Smith
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Applegarth, Wymondham, NR18 0BZ, England

      IIF 168
  • Smith, Peter
    United States Of America

    Registered addresses and corresponding companies
    • icon of address 4 Applewood, Park Gate, Southampton, Hampshire, SO31 7HQ

      IIF 169
  • Smith, Peter
    United States Of America accountant

    Registered addresses and corresponding companies
    • icon of address 4 Applewood, Park Gate, Southampton, Hampshire, SO31 7HQ

      IIF 170 IIF 171
  • Peter Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 172
  • Smith, Peter
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 173
  • Smith, Peter
    British nurseryman born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castaway 1a, Alexandra Avenue, West Mersea, Colchester, CO5 8BG, England

      IIF 174
  • Smith, Peter
    British q a q c inspection born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Hickling Grove, Elm Tree Court, Stockton On Tees, Cleveland, TS19 0XA

      IIF 175
  • Smith, Peter
    British fencing contractor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands, Maldon Road, Witham, Essex, CM8 1HX

      IIF 176
  • Smith, Peter
    British technician born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 84 Sandylands Promenade, Morecambe, Lancashire, LA3 1DP

      IIF 177
  • Smith, Peter
    British architect born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Moyle Court, South Road, Hythe, Kent, CT21 6AP

      IIF 178 IIF 179
  • Smith, Peter
    British accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 180 IIF 181
  • Smith, Peter
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 182 IIF 183
  • Smith, Peter
    British chef born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 184
  • Smith, Peter
    British fencer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 11, Springfield Court, Amersall Road, Doncaster, South Yorkshire, DN5 9LN, England

      IIF 185
  • Smith, Peter
    British fencing contractor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appartment 11, Springfield Court, Amersall Road, Doncaster, South Yorkshire, DN5 9LN, United Kingdom

      IIF 186
  • Smith, Peter
    British web services born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Den Bank Crescent, Sheffield, S10 5PD, England

      IIF 187
  • Mr Peter Smith
    Scottish born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Peter Robert Smith
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 190 IIF 191
    • icon of address 145/147, Hatfield Road, St. Albans, AL1 4JY, England

      IIF 192
  • Mr Peter Smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 24 Crescent Avenue, Whitby, North Yorkshire, YO21 3ED, United Kingdom

      IIF 193
  • Mr Peter Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 194
  • Smith, Peter Robert
    British director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 195
  • Smith, Robert Peter
    British programme manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion Barn, Priest Bank Road Kildwick, Keighley, West Yorkshire, BD20 9BH

      IIF 196
  • Mr Peter Smith
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castaway 1a, Alexandra Avenue, West Mersea, Colchester, CO5 8BG, England

      IIF 197
  • Mr Peter Anthony Smith
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 198
  • Smith, Robert Peter
    British co director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 235 Upper Lisburn Road, Belfast, Ni, BT10

      IIF 199
  • Smith, Robert Peter
    British company director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Smith, Robert Peter
    British director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 215
    • icon of address 8, Unicarval Road, Comber, BT23 5LA, Northern Ireland

      IIF 216
    • icon of address Offices 14-15, Innovation House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 217
    • icon of address 115, Main Street, Dundrum, BT33 0LX, Northern Ireland

      IIF 218
    • icon of address 115, Main Street, Dundrum, Newcastle, County Down, BT33 0LX, Northern Ireland

      IIF 219
    • icon of address Albany Chambers, 26 Bridge Road East, Suite F6, Welwyn Garden City, Hertfordshire, AL7 1HL, England

      IIF 220
  • Smith, Robert Peter
    British financial consultant born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 115 Main Street, Dundrum, Co Down, BT33 0LX

      IIF 221
    • icon of address 235 Upper Lisburn Road, Belfast, N Ireland, BT10 OLN

      IIF 222
  • Smith, Robert Peter
    British retired born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Offices 14-15, Innovation House, Down Business Park 46 Belfast Road, Downpatrick, Co. Down, BT30 9UP

      IIF 223
    • icon of address 29 Ardaluin Heights, 29 Ardaluin Heights, Newcastle, Newcastle, Co. Down, BT33 0RA, United Kingdom

      IIF 224
  • Smith, Robert Peter
    British retired director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Ravenhill Business Park, Belfast, Down, BT6 8AW, Northern Ireland

      IIF 225
  • Robert Peter Smith
    British born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Unicarval Road, Comber, BT23 5LA, Northern Ireland

      IIF 226
    • icon of address Offices 14-15, Innovation House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 227
    • icon of address 115, Main Street, Dundrum, BT33 0LX, Northern Ireland

      IIF 228
  • Mr Robert Peter Smith
    British born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP

      IIF 229
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Flat 6 Broad Street, Eye, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 2
    AUGMENT PARTNERSHIP LIMITED - 2018-10-05
    icon of address 49 High Street, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,360 GBP2024-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 5 Applegarth, Wymondham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,213.15 GBP2025-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 11 Ravenhill Business Park, Belfast, Down, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50,259 GBP2024-09-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 225 - Director → ME
  • 5
    icon of address 28 Clifford Manor Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,408 GBP2021-01-31
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 6
    AIDA INVESTORS LIMITED - 2012-07-17
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2012-02-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE) - 2012-04-30
    icon of address 33 Lowndes Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 83 - Director → ME
  • 9
    EXTRAX LIMITED - 2001-03-28
    icon of address 456 Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,927 GBP2018-04-30
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address Stricklandgate House, 92 Stricklandgate, Kendal, Cumbria
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 155 - Director → ME
  • 11
    icon of address Brooklands, Maldon Road, Witham, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 176 - Director → ME
    icon of calendar 2006-07-10 ~ now
    IIF 41 - Secretary → ME
  • 12
    icon of address 8 Unicarval Road, Comber, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 13
    icon of address 255 Woolwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,072 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 14
    icon of address 115 Main Street, Dundrum, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 29 Ardaluin Heights 29 Ardaluin Heights, Newcastle, Newcastle, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 224 - Director → ME
  • 16
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2012-07-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,125 GBP2024-03-31
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 18
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,004 GBP2024-08-31
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 136 - Director → ME
    icon of calendar 2007-04-02 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 19
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,773 GBP2024-08-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 21
    icon of address Greenlaw Bank End, Greetland, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,833 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 141 - Director → ME
    icon of calendar 2015-05-20 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Ingleby Cottage Chapel Hill, Kearby, Wetherby, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Offices 14-15, Innovation House, Down Business Park 46 Belfast Road, Downpatrick, Co. Down
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    91,395 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 223 - Director → ME
  • 24
    icon of address Offices 14-15, Innovation House Down Business Park, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    10,006 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 227 - Has significant influence or controlOE
  • 25
    WINCHESTER FAMILY CHURCH - 2014-10-06
    icon of address Middle Brook Centre, Middle Brook Street, Winchester, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 126 - Director → ME
  • 26
    icon of address 16 Haddow Street, Hamilton, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 18a Rother Court, Mangham Road Parkgate, Rotherham, South Yorlshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 185 - Director → ME
  • 28
    PRECIS 33 LIMITED - 2021-11-29
    icon of address P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2021-11-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 29
    KELLOCK LIMITED - 2019-02-26
    icon of address 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2018-12-28 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 30
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 31
    VISION LOGISTICAL SOLUTIONS LIMITED - 2024-11-01
    VISION LOGISTICS AND COURIERS LIMITED - 2000-10-19
    ESPRIT LOGISTICS LIMITED - 1999-04-28
    EXTRADART LIMITED - 1993-06-18
    icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,909,663 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 149 - Director → ME
  • 32
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,685 GBP2015-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 33
    icon of address 20 Hickling Grove, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 175 - Director → ME
  • 34
    LIPS & BODY SENSUAL LTD - 2003-01-14
    icon of address 52 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-29
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2002-09-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 35
    icon of address Unit 2, Kilroot Business Park, Carrickfergus, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 199 - Director → ME
    icon of calendar 2004-01-27 ~ now
    IIF 151 - Secretary → ME
  • 36
    icon of address James House Quayside Office Park, 14 Dargan Crescent, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 37
    icon of address 33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -157,896 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 82 - Director → ME
    icon of calendar ~ now
    IIF 6 - Secretary → ME
  • 38
    icon of address 52 Den Bank Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 187 - Director → ME
  • 39
    icon of address 6 Cliffe View, Clayton West, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Appartment 11 Springfield Court, Amersall Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 186 - Director → ME
  • 41
    icon of address 4 Huntsman Drive, Irlam, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    946,300 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 16 Haddow Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 22 Bradwell Road, Easterside, Middlesbrough, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,577 GBP2024-03-31
    Officer
    icon of calendar 2001-08-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 8 Bute Street, Treorchy, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,831 GBP2020-08-31
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 45
    icon of address Ingleby Cottage Chapel Hill, Kearby, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2001-08-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 46
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 1999-09-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 47
    KELLOCK LIMITED - 2021-11-29
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 104 - Secretary → ME
  • 48
    PRECIS 1234 PLC - 2021-06-17
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2021-05-24 ~ dissolved
    IIF 105 - Secretary → ME
  • 49
    icon of address 84 High Street, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 50
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1995-10-23 ~ now
    IIF 86 - Director → ME
    icon of calendar 1995-10-23 ~ now
    IIF 13 - Secretary → ME
  • 52
    icon of address Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 53
    DORMANT COMPANY XYZ LIMITED - 2024-11-01
    icon of address Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 150 - Director → ME
  • 54
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 117 - Director → ME
    icon of calendar ~ dissolved
    IIF 38 - Secretary → ME
Ceased 103
  • 1
    SONGBRIDGE LIMITED - 1999-12-15
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-28 ~ 2004-11-12
    IIF 91 - Director → ME
  • 2
    GEORGICA CUE SPORTS LIMITED - 2003-10-31
    SECTORFIGURE PUBLIC LIMITED COMPANY - 2001-03-02
    GEORGICA CUE SPORTS PUBLIC LIMITED COMPANY - 2001-03-02
    icon of address Ernst & Young Llp, 2 St Peters Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2007-08-28
    IIF 10 - Secretary → ME
  • 3
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1996-03-22 ~ 2010-05-01
    IIF 61 - Director → ME
  • 4
    icon of address 16 Chesham Place, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    425 GBP2024-01-31
    Officer
    icon of calendar 2003-01-13 ~ 2017-04-03
    IIF 173 - Director → ME
  • 5
    icon of address Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    555 GBP2024-01-31
    Officer
    icon of calendar 2001-01-08 ~ 2018-10-24
    IIF 121 - Director → ME
  • 6
    icon of address 26 Freemantle Square Michael Richards Company Secretary, Kingsdown, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,343 GBP2024-03-31
    Officer
    icon of calendar 1996-03-31 ~ 2001-08-29
    IIF 62 - Director → ME
    icon of calendar 1996-03-31 ~ 2000-03-23
    IIF 49 - Secretary → ME
  • 7
    icon of address 435 Chester Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,465 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2023-12-28
    IIF 180 - Director → ME
    icon of calendar 2005-05-05 ~ 2005-05-05
    IIF 39 - Secretary → ME
  • 8
    icon of address Provincial House, 3 Goldington Road, Bedford, Beds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,511 GBP2024-06-23
    Officer
    icon of calendar 2000-02-17 ~ 2002-06-29
    IIF 122 - Director → ME
  • 9
    AGE UK SOUTH LAKELAND LTD - 2025-01-10
    icon of address 17 Finkle Street, Kendal, Cumbria
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2022-12-13
    IIF 70 - Director → ME
  • 10
    icon of address 17 Finkle Street, Kendal, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2022-12-13
    IIF 71 - Director → ME
  • 11
    icon of address C/o Bio Green Energy Limited Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 201 - Director → ME
  • 12
    NI RENEWABLES LIMITED - 2012-10-08
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 204 - Director → ME
  • 13
    icon of address 31st Floor 30 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2010-05-04
    IIF 74 - Director → ME
    icon of calendar 2001-06-27 ~ 2010-05-04
    IIF 11 - Secretary → ME
  • 14
    HOWDEN AIRCONTROL LIMITED - 1999-12-15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-13 ~ 2004-11-02
    IIF 171 - Secretary → ME
  • 15
    AIRTECHNOLOGY GROUP LIMITED - 2010-01-08
    HOWDEN AIRDYNAMICS GROUP LIMITED - 1999-12-22
    HOWDEN AIRSCREW HOLDINGS LIMITED - 1984-02-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-13 ~ 2004-11-26
    IIF 45 - Secretary → ME
  • 16
    UPPERGREEN LIMITED - 2000-05-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-13 ~ 2005-02-02
    IIF 44 - Secretary → ME
  • 17
    INTERCEDE 1547 LIMITED - 2000-05-04
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2005-02-02
    IIF 43 - Secretary → ME
  • 18
    LLOYD INSTRUMENTS LIMITED - 2015-10-30
    TOLRAY LIMITED - 1991-03-14
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-17 ~ 2005-02-02
    IIF 67 - Director → ME
    icon of calendar 1998-03-31 ~ 2005-02-02
    IIF 54 - Secretary → ME
  • 19
    AIRSCREW LIMITED - 2010-01-08
    AIRSCREW HOWDEN LIMITED - 1999-12-15
    AIRSCREW FANS LIMITED - 1978-12-31
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-13 ~ 2004-11-02
    IIF 170 - Secretary → ME
  • 20
    PIGADIA LIMITED - 1997-05-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-17 ~ 2005-02-02
    IIF 66 - Director → ME
    icon of calendar 1998-03-31 ~ 2005-02-02
    IIF 47 - Secretary → ME
  • 21
    PANALARM LTD. - 1996-11-01
    PANALARM LTD. - 1996-10-24
    SCAMA LIMITED - 1991-07-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-15 ~ 2005-02-02
    IIF 65 - Director → ME
    icon of calendar 2001-10-15 ~ 2005-02-02
    IIF 48 - Secretary → ME
  • 22
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-21 ~ 1994-10-17
    IIF 15 - Secretary → ME
  • 23
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2012-03-23
    IIF 94 - Director → ME
    icon of calendar 2003-01-30 ~ 2012-03-23
    IIF 16 - Secretary → ME
  • 24
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2016-12-27
    IIF 220 - Director → ME
  • 25
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 207 - Director → ME
  • 26
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 202 - Director → ME
  • 27
    icon of address 14 Christchurch Avenue, Downend, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2025-02-28
    Officer
    icon of calendar 2002-02-13 ~ 2002-03-25
    IIF 55 - Secretary → ME
  • 28
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2000-03-27
    IIF 111 - Director → ME
  • 29
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE) - 2012-04-30
    icon of address 33 Lowndes Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-07-08
    IIF 1 - Secretary → ME
  • 30
    FINDGRANT LIMITED - 1993-08-26
    icon of address 1 Knightrider Court, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1993-02-18 ~ 2000-01-06
    IIF 115 - Director → ME
  • 31
    icon of address 6 Albert Street, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2004-05-18 ~ 2006-03-08
    IIF 222 - Director → ME
  • 32
    icon of address 17 Finkle Street, Kendal, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2022-12-13
    IIF 72 - Director → ME
  • 33
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 1994-08-17 ~ 1999-01-27
    IIF 57 - Director → ME
  • 34
    CHITTENDEN HORLEY LIMITED - 2022-04-04
    icon of address 435 Chester Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,943 GBP2024-09-30
    Officer
    icon of calendar 2003-06-06 ~ 2022-08-02
    IIF 181 - Director → ME
    icon of calendar 2003-03-07 ~ 2021-04-29
    IIF 42 - Secretary → ME
  • 35
    icon of address First Floor Flat, 9 Aberdeen Road, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,522 GBP2024-07-31
    Officer
    icon of calendar 1996-11-28 ~ 2007-05-04
    IIF 132 - Director → ME
    icon of calendar 2002-02-28 ~ 2007-05-04
    IIF 34 - Secretary → ME
  • 36
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2012-03-23
    IIF 75 - Director → ME
    icon of calendar 2009-01-09 ~ 2012-03-23
    IIF 22 - Secretary → ME
  • 37
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 205 - Director → ME
  • 38
    icon of address 8 Unicarval Road, Comber, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-12-06
    IIF 216 - Director → ME
  • 39
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 200 - Director → ME
  • 40
    WESTGLAS LIMITED - 2012-03-05
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 211 - Director → ME
  • 41
    icon of address 9 Gibsons Lane, Newtownards, Co Down
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -458,819 GBP2021-12-30
    Officer
    icon of calendar 2001-12-03 ~ 2013-04-16
    IIF 221 - Director → ME
    icon of calendar 1999-02-22 ~ 2012-02-23
    IIF 68 - Secretary → ME
  • 42
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 214 - Director → ME
  • 43
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Active Corporate (4 parents)
    Equity (Company account)
    1,173,373 GBP2024-09-30
    Officer
    icon of calendar 2014-06-06 ~ 2015-03-20
    IIF 80 - Director → ME
  • 44
    icon of address Peter Smith, Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2011-06-10 ~ 2016-01-19
    IIF 97 - Director → ME
    icon of calendar 2011-06-10 ~ 2016-01-19
    IIF 26 - Secretary → ME
  • 45
    INTERCEDE 1832 LIMITED - 2002-12-24
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-13 ~ 2005-02-02
    IIF 46 - Secretary → ME
  • 46
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-16
    IIF 92 - Director → ME
    icon of calendar 2009-03-05 ~ 2010-10-31
    IIF 32 - Secretary → ME
  • 47
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-21 ~ 1994-10-17
    IIF 3 - Secretary → ME
  • 48
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,639 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2024-09-06
    IIF 138 - Director → ME
    icon of calendar 2006-01-17 ~ 2024-09-06
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2024-09-06
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
  • 49
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-08-31 ~ 2017-04-05
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-04-05
    IIF 172 - Ownership of shares – 75% or more OE
  • 50
    icon of address 50 Downend Road, Downend, Bristol
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    23,600 GBP2024-03-31
    Officer
    icon of calendar 1996-03-28 ~ 2010-05-09
    IIF 133 - Director → ME
  • 51
    GEORGICA (NEW UNIT 3) LIMITED - 2007-11-19
    RILEYS (LEWISHAM) LIMITED - 2007-08-15
    RILEYS (LIVERPOOL) LIMITED - 2006-12-14
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2010-07-30
    IIF 89 - Director → ME
    icon of calendar 2006-09-28 ~ 2010-10-31
    IIF 31 - Secretary → ME
  • 52
    RILEYS HOLDINGS LIMITED - 2007-08-15
    PRECIS (2658) LIMITED - 2007-01-10
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 90 - Director → ME
    icon of calendar 2007-01-11 ~ 2010-10-31
    IIF 17 - Secretary → ME
  • 53
    GEORGICA PUBLIC LIMITED COMPANY - 2009-05-22
    FORECASTGLOBAL PUBLIC LIMITED COMPANY - 2000-09-06
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2000-09-19
    IIF 87 - Director → ME
    icon of calendar 2000-08-30 ~ 2010-10-31
    IIF 8 - Secretary → ME
  • 54
    GEORGICA (NEW UNIT 5) LIMITED - 2009-02-12
    RILEYS (NEW UNIT 5) LIMITED - 2007-08-15
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2010-10-31
    IIF 33 - Secretary → ME
  • 55
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 209 - Director → ME
  • 56
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 206 - Director → ME
  • 57
    BUILDTOWER PROPERTY MANAGEMENT LIMITED - 1983-11-15
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2006-07-07 ~ 2023-04-18
    IIF 119 - Director → ME
    icon of calendar 2006-07-07 ~ 2007-05-04
    IIF 51 - Secretary → ME
  • 58
    GVA GRIMLEY LLP - 2008-02-06
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-04-30
    IIF 134 - LLP Member → ME
  • 59
    EVERVALE LIMITED - 1981-12-31
    icon of address C/o John Grose Group Ltd, Whapload Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-31
    IIF 106 - Secretary → ME
  • 60
    HABERDASHERS' ASKE'S HATCHAM COLLEGE TRUST - 2010-01-06
    icon of address Haberdashers' Hatcham College, Pepys Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ 2005-08-31
    IIF 19 - Director → ME
  • 61
    icon of address C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,645 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2012-11-27
    IIF 112 - Director → ME
  • 62
    icon of address Albury House Lodge Road, Hurst, Reading
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,608 GBP2016-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2020-11-16
    IIF 127 - Director → ME
  • 63
    LEGIBUS NINETY-SEVEN LIMITED - 1980-12-31
    icon of address John Grose Lowestoft, Whapload Road, Lowestoft, Suffolk, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2022-01-31
    IIF 145 - Director → ME
    icon of calendar 2017-09-29 ~ 2022-01-31
    IIF 108 - Secretary → ME
  • 64
    LYNFORD MOTOR COMPANY LIMITED - 1993-06-21
    icon of address Whapload Road, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-31
    IIF 109 - Secretary → ME
  • 65
    PRECIS 33 LIMITED - 2021-11-29
    icon of address P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-11 ~ 2021-11-19
    IIF 84 - Director → ME
  • 66
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 203 - Director → ME
  • 67
    icon of address 1 Lady Hale Gate, Gray's Inn, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 1991-12-10
    IIF 63 - Director → ME
  • 68
    icon of address 6 Westminster Close, High Wycombe, Bucks, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-06-17 ~ 2003-04-12
    IIF 60 - Director → ME
  • 69
    icon of address Stable Cottage, Priest Bank Road, Keighley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2015-05-01
    IIF 196 - Director → ME
  • 70
    icon of address 4 Nelson Road, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,371 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-10-21
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SEACLIFF LIMITED - 2012-03-05
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 208 - Director → ME
  • 72
    JUSTCOLT MANAGEMENT COMPANY LIMITED - 1996-08-12
    icon of address C/o Positive Practice, Primet Hill, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    310 GBP2023-12-31
    Officer
    icon of calendar 1996-10-05 ~ 2015-10-16
    IIF 177 - Director → ME
  • 73
    KRESTAGLAS LIMITED - 1988-04-21
    icon of address Dickson Minto Ws, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-22
    IIF 110 - Director → ME
    icon of calendar ~ 2000-03-22
    IIF 40 - Secretary → ME
  • 74
    MID-HANTS RAILWAY PUBLIC LIMITED COMPANY - 2007-08-22
    WINCHESTER & ALTON RAILWAY PUBLIC LIMITED COMPANY - 1984-06-20
    icon of address Alresford Station, Alresford, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,832,727 GBP2024-03-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-01-09
    IIF 123 - Director → ME
    icon of calendar 2021-01-23 ~ 2024-03-01
    IIF 101 - Secretary → ME
  • 75
    HEBDEN BRIDGE GOLF CLUB LIMITED - 2019-04-26
    MOUNT SKIP GOLF CLUB LIMITED - 2012-10-10
    icon of address Great Mount, Wadsworth, Hebden Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,301,764 GBP2024-03-31
    Officer
    icon of calendar 2002-01-13 ~ 2002-08-06
    IIF 58 - Director → ME
  • 76
    icon of address Office 7 Osborne House, Portland Road, Hythe, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    43,349 GBP2024-03-24
    Officer
    icon of calendar 2006-10-06 ~ 2017-12-12
    IIF 178 - Director → ME
    icon of calendar 2005-07-01 ~ 2006-07-08
    IIF 179 - Director → ME
  • 77
    LIPS & BODY SENSUAL LTD - 2003-01-14
    icon of address 52 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-29
    Officer
    icon of calendar 2002-09-01 ~ 2003-02-01
    IIF 152 - Secretary → ME
  • 78
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 120 - Director → ME
  • 79
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 212 - Director → ME
  • 80
    icon of address Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 210 - Director → ME
  • 81
    icon of address 50 Downend Road, Downend, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2010-05-09
    IIF 131 - Director → ME
  • 82
    icon of address Pi Consulting (uk) Limited 2 Allington Close, Wimbledon Village, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2005-01-20 ~ 2007-09-01
    IIF 64 - Director → ME
  • 83
    icon of address Ingleby Cottage Chapel Hill, Kearby, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 157 - Ownership of shares – 75% or more OE
  • 84
    icon of address Easneye, Easneye, Ware, England
    Active Corporate (9 parents)
    Equity (Company account)
    46,186 GBP2023-12-31
    Officer
    icon of calendar 1999-03-16 ~ 2000-04-12
    IIF 59 - Director → ME
  • 85
    icon of address C/o John Grose Group Ltd, Whapload Lowestoft, Suffolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-31
    IIF 107 - Secretary → ME
  • 86
    SDS RENEWABLES LIMITED - 2015-09-17
    icon of address Unit 1 Abbey Building Mallusk Enterprise Park, 2 Mallusk Drive, Newtownabbey, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,097 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2015-05-01
    IIF 215 - Director → ME
  • 87
    icon of address Bio Green Energy Limited, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-12-27
    IIF 213 - Director → ME
  • 88
    icon of address St Peters House, Precinct Centre, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,104 GBP2017-07-31
    Officer
    icon of calendar 1998-09-16 ~ 2000-04-03
    IIF 183 - Director → ME
    icon of calendar 1998-09-16 ~ 2000-04-03
    IIF 52 - Secretary → ME
  • 89
    icon of address St Peters House, University Precinct, Oxford Road Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-21 ~ 2000-04-03
    IIF 182 - Director → ME
    icon of calendar 1998-08-21 ~ 2000-04-03
    IIF 53 - Secretary → ME
  • 90
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2003-11-03
    IIF 20 - Director → ME
  • 91
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 2000-01-13
    IIF 2 - Secretary → ME
  • 92
    icon of address 43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2000-01-13
    IIF 4 - Secretary → ME
  • 93
    icon of address 6 Downs Cote Drive, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2023-03-31
    Officer
    icon of calendar 1996-02-28 ~ 2007-07-31
    IIF 130 - Director → ME
    icon of calendar 1996-02-28 ~ 2007-07-31
    IIF 50 - Secretary → ME
  • 94
    TENPIN NEW UNIT 2 LIMITED - 2006-10-19
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2010-10-31
    IIF 9 - Secretary → ME
  • 95
    TENPIN NEW UNIT LIMITED - 2006-09-20
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2010-10-31
    IIF 7 - Secretary → ME
  • 96
    PRECIS (2358) LIMITED - 2003-08-18
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ 2010-07-30
    IIF 73 - Director → ME
    icon of calendar 2003-08-08 ~ 2010-10-31
    IIF 12 - Secretary → ME
  • 97
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2004-10-25
    IIF 169 - Secretary → ME
  • 98
    icon of address Working Woodlands Centre, Maulden Wood, Maulden, Befordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2021-05-12
    IIF 118 - Director → ME
  • 99
    icon of address First Floor, 10 Queen Street Place, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-18 ~ 2006-02-10
    IIF 18 - Director → ME
  • 100
    icon of address 58 Morrison Street, C/o Anderson Strathern, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2010-11-18 ~ 2016-09-08
    IIF 76 - Director → ME
    icon of calendar 2020-11-16 ~ 2021-11-19
    IIF 103 - Secretary → ME
    icon of calendar 2010-11-18 ~ 2016-09-08
    IIF 23 - Secretary → ME
  • 101
    icon of address 15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-03-03
    IIF 147 - Director → ME
  • 102
    MID-HANTS RAILWAY PRESERVATION SOCIETY LIMITED - 2022-03-22
    icon of address Alresford Station, Alresford, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2024-06-07
    IIF 125 - Director → ME
    icon of calendar 2020-10-12 ~ 2024-04-08
    IIF 102 - Secretary → ME
  • 103
    icon of address 21a Penton Place Milland Road, Winchester, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    407,562 GBP2023-12-31
    Officer
    icon of calendar 2015-03-10 ~ 2017-09-29
    IIF 124 - 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.