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, Andrew

    Related profiles found in government register
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 1
    • icon of address Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 2
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 3
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 4
    • icon of address 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 5
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 6
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 7
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 8
  • Smith, Andrew
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 9
  • Smith, Andrew
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 11
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 12
  • Smith, Andrew
    British plumber born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 13
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 14
  • Smith, Andrew
    British surveyor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 16
    • icon of address Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 17
    • icon of address 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 18
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 20
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 21
  • Smith, Andrew
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 22
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 23
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 24
    • icon of address C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 25
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Smith, Andrew
    British consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 30
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 31
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 32
  • Smith, Andrew
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 34
  • Smith, Andrew
    English property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 35
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 36
  • Smith, Andrew
    English electrician technican born in December 1960

    Resident in United Kingdom

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

      IIF 37
  • Smith, Andrew John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 38
    • icon of address Unit 7 Block E, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP, England

      IIF 39
  • Smith, Andrew John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 40
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, United Kingdom

      IIF 41
  • Smith, Andrew John
    British sales director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saville House, Redfern Parkway, Tyseley, Birmingham, B11 2AP

      IIF 42
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 43
  • Smith, Andrew Clive
    British electrical engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45
  • Smith, Andrew Clive
    British electrican born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 46
  • Smith, Andrew Clive
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 47
  • Smith, Andrew Clive
    British fire alarm engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 48
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 49
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 50
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 52
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 53
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 54
  • Smith, Andrew David
    British project manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 55
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, Staffordshire, DE14 1LJ, United Kingdom

      IIF 56
    • icon of address 288, Tamworth Rd, Tamworth, B77 3AB, United Kingdom

      IIF 57
  • Smith, John Andrew
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 58
  • Smith, John Andrew
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 59
  • Smith, Andrew David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clysdale, Crow Street, Henham, Bishops Strotford, Herts, CM22 6AG, United Kingdom

      IIF 60 IIF 61
  • Smith, Andrew
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 62
  • Smith, Andrew David
    British banker born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 63
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 64
  • Smith, Andrew David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 65
  • Smith, Andrew David
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith-davies, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 68
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 69
    • icon of address 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 70
  • Smith, Andrew
    British ceo born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 71
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 72
  • Smith, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 73
    • icon of address Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 74
    • icon of address Unit 106, Watermoor Business Centre, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 75
    • icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Smith, Andrew Ian Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 82
  • Smith, Andrew Roy
    English chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Jubilee Crescent, Wellingborough, NN8 2PE, United Kingdom

      IIF 83
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dunnock Way, St Ives, Cambs, PE27 5DJ, England

      IIF 84
  • Smith, Andrew William
    British project manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sandleford Lane, Greenham, Thatcham, Berkshire, RG19 8XQ, United Kingdom

      IIF 85
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 86
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 87
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88 IIF 89
    • icon of address 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 90
  • Mr Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 91
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Mr Andrew Smith
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 93
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 94
    • icon of address 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 95
  • Smith, Andrew
    British training and development born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Blairdenon Drive, Sauchie, Alloa, Clackmannanshire, FK10 3JL, Scotland

      IIF 96
  • Smith, Andrew
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 97
  • Smith, Andrew
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 98
    • icon of address 537, Tong Road, Leeds, West Yorkshire, LS12 5AT, England

      IIF 99
  • Smith, Andrew
    British none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pomona 2 Duke Street, Belhaven, Dunbar, EH42 1NT

      IIF 100
  • Smith, Andrew
    British sales director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, Ground Floor, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 101 IIF 102
  • Smith, Andrew
    British bim consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 103
  • Smith, Andrew
    British dir/sec born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 104
  • Smith, Andrew
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 105
    • icon of address Unit 9, Stourvale Industrial Estate, Stourvale Road, Stourbridge, West Midlands, DY9 8PN, United Kingdom

      IIF 106
  • Smith, Andrew
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 107 IIF 108
  • Smith, Andrew
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE, United Kingdom

      IIF 109
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 110
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 111
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 112
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 113
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 115
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 116
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
    • icon of address 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 118
  • Smith, Andrew
    British human resources born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Chesham Road, Brighton, East Sussex, BN2 1NB

      IIF 119
  • Smith, Andrew
    British management consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD, United Kingdom

      IIF 120
  • Smith, Andrew
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 121
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 122
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 123
  • Smith, Andrew
    British computer programmer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Hollies, 173 Christchurch Avenue, Harrow, Middlesex, HA3 8NX

      IIF 124
  • Smith, Andrew
    British financial director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 125 IIF 126 IIF 127
    • icon of address 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 128
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 129
  • Smith, Andrew
    British director born in June 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 130
  • Smith, Andrew
    British cad manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Southcroft Road, Orpington, Kent, BR6 9QQ

      IIF 131
    • icon of address 26, Southcroft Road, Orpington, Kent, BR6 9QQ, England

      IIF 132
  • Smith, Andrew
    British engineering manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Barnsley Road, South Kirkby, South Yorkshire, N Yorks, WF9 3QS

      IIF 133
  • Smith, Andrew
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 134
  • Smith, Andrew
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crabtree Road, Crawley, West Sussex, RH11 7HL, Great Britain

      IIF 135
  • Andrew Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 137
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 138
  • Smith, Andrew
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 211 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2HJ

      IIF 139
  • Smith, Andrew
    British engineer born in December 1960

    Registered addresses and corresponding companies
    • icon of address 51 Sycamore Drive, Wythall, Birmingham, B47 5QX

      IIF 140
  • Smith, Andrew
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plot 6 Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 141
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 142
  • Smith, Andrew
    British director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Old Parish Lane, Buarthau, Blackmill, Mid Glamorgan, CF35 6ER, United Kingdom

      IIF 143
    • icon of address 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 144
    • icon of address Plot 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER, Wales

      IIF 145
    • icon of address The Brewery Field, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE, Wales

      IIF 146
    • icon of address Units 5, & 6, Ogmore Crescent, Bridgend, Vale Of Glamorgan, CF31 3TE, United Kingdom

      IIF 147
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 148
  • Smith, Andrew
    British sales born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 149
  • Smith, Andrew
    British computer programmer born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 147a Bedford Hill, London, SW12 9HF

      IIF 150
  • Smith, Andrew Roy
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 151
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 152
  • Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 153
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 154
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 155 IIF 156
  • Smith, Andrew
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 157
  • Smith, Andrew
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 158
  • Smith, Andrew
    British management consultant born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Cartlett, Haverfordwest, Pembrokeshire, SA61 2LH

      IIF 159
  • Smyth, Andrew
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pelmark House, 11 Amwell End, Ware, Herts, SG12 9HP, England

      IIF 160
  • Smyth, Andrew
    British plumbing & heating engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 161
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

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

      IIF 162
  • Smith, Andrew
    British development director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 75 Court Farm Road, Newhaven, East Sussex, BN9 9DY

      IIF 163
  • Smith, Andrew
    British financial director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 9 Greenshields Cottages, Elsrickle, Biggar, Lanarkshire, ML12 6RB

      IIF 164 IIF 165
  • Smith, Andrew
    Scottish taxi driver born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 166
  • Smith, Andrew John
    British co director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 167
  • Smith, Andrew John
    British co.director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 168
  • Smith, Andrew John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 169
    • icon of address Shenstone Works, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EB

      IIF 170
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 171
    • icon of address Carmella House 3-4, Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 172
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 173
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 174
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 175
    • icon of address The Corn Barn, East Trescott Farm Barns Bridgnorth Roa, Wolverhampton, West Midlands, WV6 7BF, United Kingdom

      IIF 176
    • icon of address The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, WV6 7BF, United Kingdom

      IIF 177 IIF 178
    • icon of address Unit 3, Fordhouse Road, Bushbury, Wolverhampton, WV10 9DZ, England

      IIF 179
  • Smith, Andrew John
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, England

      IIF 180
    • icon of address Unit 3, Fordhouse Road, Wolverhampton, West Midlands, WV10 9DZ, England

      IIF 181
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 182
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 183
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 184
    • icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 185
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 186
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 187
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 188
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 189
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 190
  • Smith, Andrew David
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 191
    • icon of address 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 192
  • Smith, Andrew David
    British commercial director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83-86, High Street, Burton-on-trent, DE14 1LJ, England

      IIF 193
  • Smith, Andrew David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 194
  • Smith, Andrew David
    British lettings agent born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossfield House, Crossfield Road, Lichfield, WS13 6RJ, England

      IIF 195
  • Smith, Andrew Roy
    English company owner born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 196
  • Smith, David Andrew
    British curtain & blind fitter born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hayton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, United Kingdom

      IIF 197
  • Smith, David Andrew
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Cornwall Drive, Baswich, Stafford, Staffordshire, ST17 0FG, England

      IIF 198
  • Smith, Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 199
  • Smith, Andrew
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 200
  • Smith, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 201
  • Smith, Andrew
    British engineer

    Registered addresses and corresponding companies
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 202
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
  • Smith, Andrew Clive
    British

    Registered addresses and corresponding companies
    • icon of address 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 209
  • Smith, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 210
  • Smith, Andrew David
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 211
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 212
  • Smith, Andrew John
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 213
  • Mr Andrew David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 214
    • icon of address 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 215
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 216 IIF 217
  • Smith, Andrew
    born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew David
    British management consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 220
  • Smith, Andrew John
    English company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 221
  • Smith, Andrew John
    British civil engineer born in October 1964

    Registered addresses and corresponding companies
    • icon of address 17 Gordon Road, Brighton, East Sussex, BN1 6PE

      IIF 222
    • icon of address 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 223
  • Smith, John Andrew
    British managing director born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 224
  • Smith, John Andrew
    British motor engineer born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Smithies Avenue, Sully, Penarth, CF64 5SS, Wales

      IIF 225
  • Mr Andew Smith-davies
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 226
  • Mr Andrew Ian Paul Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 227
    • icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB

      IIF 228
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomb Green House, Duntisbourne Leer, Cirencester, GL7 7AS, United Kingdom

      IIF 229
    • icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 230 IIF 231
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 232
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 233
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 234
  • Smith, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 235
  • Smith, Andrew Terence
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowmans Way, Sedgebrook, Grantham, Lincolnshire, NG32 2HF, United Kingdom

      IIF 236
  • Smith, Andrew Terence
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 237
  • Smith, Andrew Terence
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, United Kingdom

      IIF 238
    • icon of address 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, United Kingdom

      IIF 239
  • Smith, Andrew William
    British company director, car sales born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 240
  • Smith, Andrew William
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 241
    • icon of address 21, Vallance Gardens, Hove, East Sussex, BN3 2DB, United Kingdom

      IIF 242
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ, England

      IIF 243
  • Smith, Andrew David
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 244
  • Smith, Andrew David
    British chartered quantity surveyor born in June 1972

    Registered addresses and corresponding companies
    • icon of address 14 Vernons Close, Henham, Bishops Stortford, Hertfordshire, CM22 6AE

      IIF 245
  • Smith, Andrew David
    British surveyor born in June 1972

    Registered addresses and corresponding companies
    • icon of address 35 Magpie Close, Enfield, Middlesex, EN1 4JB

      IIF 246
  • Smith, Andrew Terrence
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 247
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 248
  • Mr Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 249
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Basildon, SS13 1SS, England

      IIF 250
    • icon of address Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 251
    • icon of address Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 252
    • icon of address Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 253 IIF 254 IIF 255
  • Mr Andrew Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE

      IIF 256
  • Smith, Andrew Michael
    British company director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 257
  • Smith, Andrew Michael
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 258
    • icon of address Cornerways, The Maples, Grove, Wantage, Oxon, OX12 0BA

      IIF 259
  • Smith, Andrew Terence
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 11 Willwell Drive, Nottingham, Nottinghamshire, NG2 7HG

      IIF 260
  • Mr Andrew Smith
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD

      IIF 261
  • Mr Andrew Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 264
  • Smith, Andrew Clive

    Registered addresses and corresponding companies
    • icon of address 95, Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX, United Kingdom

      IIF 265
  • Smith, Andrew Ian Paul
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Butterwick Close, Barnt Green, Worcestershire, B45 8BF, Great Britain

      IIF 266
  • Smith, Andrew Roy

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 267
  • Andrew Smith
    British born in June 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 268
  • Andrew Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, York Square, Wyton, Huntingdon, PE28 2HX, England

      IIF 269
  • Mr Andrew Roy Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 270
  • Mr Andrew Smith
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 271
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 272
  • Mr Andrew Smith
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Calle Dr Domagk 3 47, Valencia, Spain

      IIF 273
  • Mr Andrew Smyth
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 274
  • Mr Andy Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 275
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX

      IIF 276
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 277 IIF 278 IIF 279
  • Andrew Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 280
  • Mr Andrew Smith
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 281
  • Mr David Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heaton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, England

      IIF 282
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 283
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 284
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 285 IIF 286 IIF 287
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 289
    • icon of address Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 290
    • icon of address 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 291
    • icon of address Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 292
    • icon of address 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 293
    • icon of address Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 294
    • icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 295
    • icon of address 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 296
    • icon of address 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 297
    • icon of address 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 298 IIF 299
  • Smith, Andrew Leonard
    Irish director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 300
  • Smith, Andrew Leonard
    Irish general manager born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 301
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 302
    • icon of address Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 303
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 304
    • icon of address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 305
    • icon of address Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 306
    • icon of address The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 307
  • Mr Andrew Smith
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 308
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 309
  • Mr John Andrew Smith
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Old Gulf Works, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 310
    • icon of address Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 311
  • Mr Andrew David Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 312
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 313
    • icon of address 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 314
  • Mr Andrew David Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossfield House, Lichfield Street, Tamworth, WS13 6RJ, England

      IIF 315
  • Smith, Andy

    Registered addresses and corresponding companies
    • icon of address 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 316
  • Mr Andrew David Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 317
  • Mr Andrew David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 318
  • Andrew David Smith
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 319
  • Mr Andrew Terence Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 320
  • Mr Andrew William Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 321
    • icon of address 21, Vallance Gardens, Hove, BN3 2DB, United Kingdom

      IIF 322
    • icon of address 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ

      IIF 323
  • Mr Andrew Leonard Smith
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 324
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 325
child relation
Offspring entities and appointments
Active 142
  • 1
    icon of address 18 Chesham Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,086 GBP2025-03-31
    Officer
    icon of calendar 2013-11-09 ~ now
    IIF 119 - Director → ME
  • 2
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,966 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 240 - Director → ME
  • 4
    icon of address 46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 316 - Secretary → ME
  • 5
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Has significant influence or controlOE
  • 7
    icon of address 29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -292,287 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address 35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Equity (Company account)
    16,949 GBP2024-12-31
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-12-30 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 83 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 265 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-03-30 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 45 - Director → ME
    icon of calendar 2018-05-29 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    61,447 GBP2019-09-26
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 19
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2015-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38 GBP2020-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 190 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 147 - Director → ME
  • 23
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,060 GBP2025-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 1 80 London Road, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,820 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 196 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    68,600 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address 2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,646 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED - 2014-10-31
    icon of address Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    56,761 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 73 - Director → ME
  • 33
    icon of address 147a Bedford Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    107,735 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 273 - Has significant influence or controlOE
  • 34
    GW 142 LIMITED - 2000-02-11
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 178 - Director → ME
  • 35
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    836 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 39
    icon of address 1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 40
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2025-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 181 - Director → ME
  • 44
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 304 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    HERITAGE WAY PROPERTIES LTD - 2020-10-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,020,739 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,903 GBP2025-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 146 - Director → ME
  • 52
    NOVERCA PROPERTY DEVELOPMENT LIMITED - 2002-09-19
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    280,240 GBP2024-03-31
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,600 GBP2023-07-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2006-04-07 ~ dissolved
    IIF 205 - Secretary → ME
  • 57
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,189 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 59
    icon of address Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-03-24 ~ dissolved
    IIF 294 - Secretary → ME
  • 60
    REDSPEED INTERACTIVE LIMITED - 2003-06-18
    CENTIAN INTERACTIVE LTD - 2007-03-08
    SILVERSCADE INTERACTIVE LTD - 2002-09-19
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -31,404 GBP2024-03-31
    Officer
    icon of calendar 2002-05-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 62 - LLP Designated Member → ME
  • 62
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2021-04-13 ~ dissolved
    IIF 296 - Secretary → ME
  • 63
    icon of address 11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-01-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -59,133 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 121 - Director → ME
    icon of calendar 2020-10-26 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Pomona 2 Duke Street, Belhaven, Dunbar
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 100 - Director → ME
  • 66
    icon of address Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 80 - Director → ME
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 68
    icon of address Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 83-86 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    678 GBP2024-04-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 193 - Director → ME
  • 70
    icon of address Crossfield House, Crossfield Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,896 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 145 - Director → ME
  • 73
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,929 GBP2024-03-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 129 - Director → ME
    icon of calendar 2006-03-07 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 278 - Has significant influence or controlOE
  • 74
    icon of address 4 The Court, Holywell Business Park, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 180 - Director → ME
  • 75
    icon of address Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 239 - Director → ME
  • 76
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    93,956 GBP2021-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 172 - Director → ME
  • 79
    GEOFF MARTIN TRANSPORT LIMITED - 2007-12-21
    TOWEROBTAIN LIMITED - 1991-11-21
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 213 - Director → ME
  • 80
    icon of address Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 176 - Director → ME
  • 81
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -597 GBP2024-03-31
    Officer
    icon of calendar 2019-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 214 - Has significant influence or controlOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-08-22 ~ dissolved
    IIF 293 - Secretary → ME
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 85
    icon of address 3 Morningside, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 143 - Director → ME
  • 87
    icon of address 24 York Square, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Challis & Co, Brewery House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 131 - Director → ME
  • 89
    icon of address 30 Sycamore Drive, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,801 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 34 - Director → ME
  • 91
    icon of address 47 Heritage Way, Brixham, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    167 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
    WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
    icon of address 5 Marsh End, Lords Meadow, Crediton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,472 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 41 - Director → ME
  • 93
    icon of address 4385, 10707254: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-04-04 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,876 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 95
    CALDERTON PROPERTY TRADING 1 LTD - 2008-04-18
    CENTIAN IMAGES LTD - 2006-01-30
    CITYDWELLERS LIMITED - 2003-09-12
    icon of address 23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -25,805 GBP2024-03-31
    Officer
    icon of calendar 2002-04-24 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 86 Windsor Road, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -77,939 GBP2020-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 310 - Has significant influence or controlOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 210 - Secretary → ME
  • 101
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,431 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 123 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 299 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 104
    NORTHWOOD (THE TAMWORTH OFFICE) LTD - 2010-11-26
    icon of address 22 Albert Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,948 GBP2024-10-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 18 - Director → ME
  • 106
    icon of address Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,712 GBP2024-06-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 229 - Has significant influence or controlOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-01-04 ~ dissolved
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 135 - Director → ME
  • 112
    ATOMAGA LIMITED - 1984-03-19
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    RDS ENGINEERING LIMITED - 1991-05-08
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-04-29 ~ now
    IIF 140 - Director → ME
  • 113
    icon of address Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 12 - Director → ME
  • 114
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,223 GBP2024-04-30
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 80 London Road, Braintree, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 252 - Has significant influence or controlOE
  • 117
    icon of address Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 23 - Director → ME
  • 118
    icon of address Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 119
    EVENLETTER LIMITED - 2000-07-21
    2WEBMONKEYS LIMITED - 2006-01-05
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,584 GBP2024-08-31
    Officer
    icon of calendar 1995-07-01 ~ now
    IIF 207 - Secretary → ME
  • 120
    icon of address Unit 1, 80 Riverside London Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 280 - Right to appoint or remove directorsOE
  • 121
    icon of address C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    644 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 41 Allport Lane Precinct, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 5 - Director → ME
  • 124
    icon of address 4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (11 parents)
    Equity (Company account)
    463,004 GBP2021-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 198 - Director → ME
  • 125
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,000 GBP2024-03-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 219 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 279 - Has significant influence or controlOE
  • 126
    icon of address 288 Tamworth Rd, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,872 GBP2016-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 57 - Director → ME
  • 127
    NEWKEYPROPERTY LIMITED - 2008-12-24
    OCMER LIMITED - 2005-11-03
    icon of address 119 Main Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -156,149 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 218 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 277 - Has significant influence or controlOE
  • 129
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,782 GBP2016-03-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,818 GBP2024-12-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 215 - Ownership of shares – More than 50% but less than 75%OE
    IIF 215 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 131
    icon of address 21 Vallance Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 29 - Director → ME
  • 132
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 76 - Director → ME
  • 134
    icon of address Pollard Way The Ridings, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 96 - Director → ME
  • 136
    icon of address Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 27 - Director → ME
  • 137
    icon of address The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-10-09 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 139
    icon of address C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 177 - Director → ME
  • 140
    icon of address Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,093 GBP2022-09-30
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 81 - Director → ME
  • 142
    DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
    EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 173 - Director → ME
Ceased 52
  • 1
    ASH & LACY PRESSINGS LIMITED - 2007-08-31
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2010-07-12
    IIF 170 - Director → ME
  • 2
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    icon of address 106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1998-01-21 ~ 2012-03-20
    IIF 124 - Director → ME
  • 3
    icon of address Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-30
    IIF 290 - Secretary → ME
  • 4
    icon of address 38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2014-06-26
    IIF 84 - Director → ME
  • 5
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-06-11
    IIF 209 - Secretary → ME
  • 6
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    icon of calendar 2006-02-17 ~ 2010-11-30
    IIF 171 - Director → ME
  • 7
    SGD NEWCO LIMITED - 2017-06-07
    icon of address 1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2024-03-28
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2024-03-31
    IIF 266 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 228 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 228 - Has significant influence or control as a member of a firm OE
    IIF 228 - Right to appoint or remove members as a member of a firm OE
  • 9
    icon of address 2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-11-12
    IIF 132 - Director → ME
  • 10
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    icon of address Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    53,005 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2024-08-19
    IIF 74 - Director → ME
  • 11
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-07 ~ 2002-05-23
    IIF 257 - Director → ME
  • 12
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,906 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF 122 - Director → ME
    icon of calendar 2014-02-20 ~ 2017-09-30
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-30
    IIF 276 - Has significant influence or control OE
  • 13
    THE CLYDE FOOT CLINIC LIMITED - 2008-12-24
    icon of address 6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30,294 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF 126 - Director → ME
    icon of calendar 2006-01-24 ~ 2017-09-30
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-09-30
    IIF 138 - Has significant influence or control OE
  • 14
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,208 GBP2020-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2021-04-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-04-20
    IIF 303 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 303 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,739 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2021-04-21
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-06-03
    IIF 307 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    icon of calendar 2010-08-13 ~ 2013-03-05
    IIF 144 - Director → ME
  • 17
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    icon of address Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    icon of calendar 2008-12-09 ~ 2014-01-31
    IIF 141 - Director → ME
  • 18
    INGLETHORPE LIMITED - 2005-05-18
    RDS AUTO LTD. - 2005-06-16
    icon of address Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-09 ~ 2010-03-01
    IIF 167 - Director → ME
  • 19
    icon of address Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (8 parents)
    Equity (Company account)
    99,799 GBP2024-11-30
    Officer
    icon of calendar 2008-05-22 ~ 2012-06-16
    IIF 85 - Director → ME
  • 20
    icon of address 8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -371,367 GBP2018-01-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-05-01
    IIF 163 - Director → ME
  • 21
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-30
    IIF 142 - Director → ME
  • 22
    MASTERBLEND LIMITED - 2011-11-24
    icon of address 69 Blenheim Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,712 GBP2022-08-31
    Officer
    icon of calendar 2011-09-21 ~ 2013-09-04
    IIF 31 - Director → ME
  • 23
    icon of address 288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-08-04
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    AMS INTERIORS LIMITED - 2006-09-05
    icon of address Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF 258 - Director → ME
    icon of calendar 2006-08-04 ~ 2007-01-12
    IIF 235 - Secretary → ME
  • 25
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (9 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-03 ~ 2006-05-04
    IIF 260 - Director → ME
  • 26
    icon of address 54-56 High Pavement, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2013-08-21
    IIF 237 - Director → ME
  • 27
    icon of address 40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ 2013-01-14
    IIF 238 - Director → ME
    icon of calendar 2010-03-02 ~ 2012-10-05
    IIF 236 - Director → ME
  • 28
    icon of address Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    icon of calendar 2000-02-14 ~ 2000-11-29
    IIF 222 - Director → ME
  • 29
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    EXPANDED LIMITED - 2022-04-01
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    icon of address Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-17 ~ 2010-01-04
    IIF 245 - Director → ME
  • 30
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,454 GBP2024-09-30
    Officer
    icon of calendar 1992-02-26 ~ 1999-01-27
    IIF 246 - Director → ME
  • 31
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2024-03-27
    IIF 160 - Director → ME
  • 32
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2010-08-01
    IIF 168 - Director → ME
  • 33
    DPE COATINGS LIMITED - 2013-07-01
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    ASHWAY 101 LIMITED - 2009-01-28
    RMIG AUTOMOTIVE LTD - 2019-12-17
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2018-04-10
    IIF 179 - Director → ME
  • 34
    icon of address C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2009-11-16
    IIF 225 - Director → ME
  • 35
    icon of address 7 Briars Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,425 GBP2023-08-31
    Officer
    icon of calendar 2005-05-05 ~ 2007-08-27
    IIF 139 - Director → ME
  • 36
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2005-11-12
    IIF 157 - Director → ME
  • 37
    icon of address 38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-20
    IIF 159 - Director → ME
  • 38
    icon of address Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,642 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2024-04-30
    IIF 101 - Director → ME
  • 39
    UNION FURNITURE LIMITED - 2012-11-22
    icon of address Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    424,790 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2024-04-30
    IIF 102 - Director → ME
  • 40
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-01-24
    IIF 42 - Director → ME
  • 41
    icon of address 12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,159,705 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2006-06-01
    IIF 259 - Director → ME
  • 42
    SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
    REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
    icon of address 10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-01 ~ 2005-06-17
    IIF 164 - Director → ME
    icon of calendar 1995-10-01 ~ 2008-09-30
    IIF 203 - Secretary → ME
  • 43
    MACROCOM (687) LIMITED - 2001-05-08
    icon of address Erskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-03 ~ 2005-06-17
    IIF 165 - Director → ME
    icon of calendar 2006-12-04 ~ 2008-09-23
    IIF 127 - Director → ME
    icon of calendar 2001-07-03 ~ 2008-09-23
    IIF 204 - Secretary → ME
  • 44
    SERVEREADY LIMITED - 2006-09-25
    icon of address 2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2006-08-29 ~ 2015-10-12
    IIF 133 - Director → ME
  • 45
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    417,432 GBP2024-11-30
    Officer
    icon of calendar 1997-11-18 ~ 2025-04-20
    IIF 107 - Director → ME
    icon of calendar 1997-11-18 ~ 2025-04-20
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-04-18
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,670 GBP2025-03-31
    Officer
    icon of calendar 1993-03-10 ~ 2025-04-18
    IIF 104 - Director → ME
    icon of calendar 1993-03-10 ~ 2025-04-18
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-04-18
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Right to appoint or remove directors as a member of a firm OE
  • 47
    icon of address Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    993,625 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2025-03-31
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-03-31
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address 43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-09 ~ 2004-08-19
    IIF 3 - Director → ME
    icon of calendar 2004-03-09 ~ 2004-08-19
    IIF 201 - Secretary → ME
  • 49
    icon of address 9 Denmark Terrace, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    7,584 GBP2024-03-30
    Officer
    icon of calendar ~ 1993-11-05
    IIF 223 - Director → ME
    icon of calendar ~ 1993-11-05
    IIF 212 - Secretary → ME
  • 50
    icon of address 21 Market Place, Long Buckby, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,098 GBP2024-03-31
    Officer
    icon of calendar 2014-02-01 ~ 2020-12-31
    IIF 158 - Director → ME
    icon of calendar 2005-12-05 ~ 2020-12-08
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-12-08
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-16 ~ 2024-12-05
    IIF 61 - Director → ME
  • 52
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2024-12-05
    IIF 60 - 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 16 october 2025 and licensed under the Open Government Licence v3.0.