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, Benjamin

    Related profiles found in government register
  • Smith, Benjamin
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Smith, Benjamin
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
  • Smith, Benjamin
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queen Street, Suite 107, Sheffield, S1 2FW, England

      IIF 5
  • Smith, Benjamin
    British maintenance engineer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Victor House, Barnet Road, London Colney, London, AL2 1BJ, United Kingdom

      IIF 6
    • Ground Floor, Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 7
  • Smith, Benjamin
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Benjamin
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12 IIF 13 IIF 14
    • Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 15
  • Smith, Benjamin
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Fir Tree Grove, Lordswood, Chatham, ME5 8XD, United Kingdom

      IIF 16
  • Smith, Benjamin
    British directir born in April 1988

    Resident in United Kingdom

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

      IIF 17
  • Smith, Benjamin
    British company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 457, Southchurch Road, Southend-on-sea, SS1 2PH, United Kingdom

      IIF 18
  • Smith, Ben
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255a, Wakefield Road, Denby Dale, Huddersfield, HD8 8SS, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Smith, Ben
    British telehandler born in February 1987

    Resident in United Kingdom

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

      IIF 22
  • Smith, Benjamin Jay
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Smith, Benjamin Jay
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Roman Crescent, Chester, CH4 7DQ, United Kingdom

      IIF 26
  • Smith, Benjamin Jay
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 27
  • Smith, Benjamin Jay
    British training consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orchard Gardens, Wrexham, North Wales, LL11 2RS

      IIF 28
  • Smith, Ben
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croeshowell Hall, Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 29
  • Smith, Ben
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
  • Smith, Ben
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
  • Smith, Ben
    British regional operations manager born in November 1982

    Resident in United Kingdom

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

      IIF 32
  • Smith, Benjamin James
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 33
  • Smith, Benjamin James
    British property born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 34
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 35
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 36
  • Smith, Benjamin James
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
  • Mr Ben Smith
    British born in November 1977

    Resident in United Kingdom

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

      IIF 38
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
  • Mr Ben Smith
    British born in February 1987

    Resident in United Kingdom

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

      IIF 40
  • Smith, Benjamin Jay
    English managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croeshowell Hall, Croeshowell Lane, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 41
  • Mr Ben Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croeshowell Hall, Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 42
  • Mr Ben Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Smith, Benjaymin Jay
    English shareholder born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 45
  • Benjamin Smith
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
  • Mr Ben Smith
    British born in November 1982

    Resident in United Kingdom

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

      IIF 47
  • Mr Benjamin Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queen Street, Suite 107, Sheffield, S1 2FW, England

      IIF 48
  • Smith, Benjamin
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 107, 88 Queen Street, Sheffield, S1 2FW, England

      IIF 49
  • Smith, Benjamin
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hull Lane, Hull Lane, Ambrosden, Bicester, OX25 2BN, England

      IIF 50
  • Smith, Benjamin
    British retail sales director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8TD, England

      IIF 51
  • Smith, Benjamin
    British telehandler born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hull Lane, Hull Lane, Ambrosden, Bicester, OX25 2BN, England

      IIF 52
  • Mr Benjamin Smith
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Victor House, Barnet Road, London Colney, London, AL2 1BJ, United Kingdom

      IIF 53
    • Ground Floor, Victor House, Barnet Road, London Colney, London, Hertfordshire, AL2 1BJ, United Kingdom

      IIF 54
  • Mr Benjamin Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-95, King St, Netherconesford (studio 9), Norwich, NR1 1PW, England

      IIF 55
    • Studio 9 Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 56
  • Mr Benjamin Smith
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Fir Tree Grove, Chatham, ME5 8XD, United Kingdom

      IIF 57
  • Mr Benjamin Smith
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 457, Southchurch Road, Southend-on-sea, SS1 2PH, United Kingdom

      IIF 58
  • Benjamin Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 61
  • Smith, Benjamin
    British director born in June 1981

    Resident in Germany

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

      IIF 62
  • Mr Benjamin Jay Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 63 IIF 64
    • 74, Roman Crescent, Chester, CH4 7DQ, United Kingdom

      IIF 65
    • Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 66
  • Smith, Ben
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 67
  • Smith, Ben
    United Kingdom company director born in June 1987

    Resident in United Kingdom

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

      IIF 68
  • Smith, Benjamin Ben
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Whitley Drive, Buckshaw Village, Chorley, PR7 7JY, England

      IIF 69
    • No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 70
  • Smith, Benjamin Ben
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 347 Manchester Road, 347 Manchester Road, Astley, Tyldesley, Manchester, Lancashire, M29 7DX, United Kingdom

      IIF 71
    • 347, Manchester Road, Tyldesley, Manchester, M29 7DX, England

      IIF 72
  • Smith, Ben
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 73
    • 1, City Road East, Manchester, M15 4PN

      IIF 74
  • Smith, Ben
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 75 IIF 76
  • Smith, Ben
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Aston Court, Kingsland Grange Woolston, Warrington, WA1 4SG

      IIF 77
  • Benjamin James Smith
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 78
  • Mr Benjamin James Smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 79
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 80
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 81 IIF 82 IIF 83
    • 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 84
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 85 IIF 86
  • Smith, Benjamin James
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 87 IIF 88
    • Studio 9 Natherconesford, 93-95 King St, Norwich, NR1 1PW, United Kingdom

      IIF 89
  • Smith, Benjamin James
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 90 IIF 91
    • 93-95 King Street, Studio 9 Netherconesford, Norwich, NR1 1PW, England

      IIF 92
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Benjamin James
    British self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 107
  • Smith, Benjamin James
    United Kingdom director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, England

      IIF 108
  • Smith, Benjamin Jay
    British director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 109
  • Smith, Benjamin Jay
    British managing director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DJ, England

      IIF 110
  • Smith, Benjamin Steven
    British maintenance engineer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 157, Holywell Lane, Castleford, WF10 4QU, England

      IIF 111
  • Mr Ben Smith
    United Kingdom born in June 1987

    Resident in United Kingdom

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

      IIF 112
  • Mr Benjamin Jay Smith
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oriel House, The Quadrant, Richmond, TW9 1DL, England

      IIF 113
    • Croeshowell Hall, Croeshowell Lane, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 114
  • Mr Ben Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rose Lane Business Centre, Rose Lane, Norwich, NR1 1BY, England

      IIF 115
  • Mr Ben Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 116
  • Mr Benjamin Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hull Lane, Ambrosden, Bicester, OX25 2BN, England

      IIF 117
    • 1 Hull Lane, Hull Lane, Ambrosden, Bicester, OX25 2BN, England

      IIF 118
  • Ben Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 119
  • Mr Benjamin Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Benjamin James

    Registered addresses and corresponding companies
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 122
    • Cherry Tree Barns, Norwich, Norfolk, NR13 5DP, United Kingdom

      IIF 123
  • Benjamin Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 107, 88 Queen Street, Sheffield, S1 2FW, England

      IIF 124
  • Mr Benjamin Smith
    British born in June 1981

    Resident in Germany

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

      IIF 125
  • Smith, Benjamin

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

      IIF 126
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 127
  • Mr Ben James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 128
    • Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, England

      IIF 129
  • Mr Benjamin Ben Smith
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 347 Manchester Road, 347 Manchester Road, Astley, Tyldesley, Manchester, Lancashire, M29 7DX, United Kingdom

      IIF 130
    • 347, Manchester Road, Tyldesley, Manchester, M29 7DX, England

      IIF 131
  • Mr Benjamin Jay Smith
    British born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 132
  • Mr Benjamin James Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 133
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 134
  • Mr Benjamin James Smith
    United Kingdom born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 135
  • Smith, Ben

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

      IIF 136 IIF 137
  • Mr Benjamin Steven Smith
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 157, Holywell Lane, Castleford, WF10 4QU, England

      IIF 138
child relation
Offspring entities and appointments
Active 63
  • 1
    JAEVEE SPV1002 LIMITED - 2024-10-09
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 2
    86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-19 ~ now
    IIF 36 - Director → ME
  • 3
    21-22 Aston Court, Kingsland Grange Woolston, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-08-23 ~ dissolved
    IIF 77 - Director → ME
  • 4
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 4 - Director → ME
    2022-12-02 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 6
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    157 Holywell Lane, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-06 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2022-11-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 8
    457 Southchurch Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2019-04-30
    Officer
    2018-04-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    347 Manchester Road, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 10
    C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 11
    BEN ISHAM SMITH LTD - 2023-11-27
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,884 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 12
    Plaza 9 Kd Tower, Cotterells, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 13
    Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    452,707 GBP2020-02-29
    Officer
    2017-02-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MAN CAVE GEEK LTD - 2024-11-26
    28 Whitley Drive, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33 GBP2024-03-31
    Officer
    2024-11-25 ~ now
    IIF 69 - Director → ME
  • 15
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,262 GBP2023-02-28
    Officer
    2017-02-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 16
    Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 108 - Director → ME
  • 17
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873,622 GBP2023-03-31
    Officer
    2015-10-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 3 - Director → ME
    2023-12-22 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    THE FINE DIETING RESTAURANT LIMITED - 2021-08-12
    THE FINE DIETING COMPANY LIMITED - 2017-03-24
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -709,801 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    10 Orchard Gardens, Wrexham, North Wales
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 21
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,811 GBP2022-10-31
    Officer
    2019-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 55 - Has significant influence or controlOE
  • 23
    255a Wakefield Road, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 24
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Officer
    2016-05-10 ~ now
    IIF 90 - Director → ME
    2016-05-10 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 82 - Has significant influence or controlOE
  • 25
    ANGEL RD LTD - 2022-02-07
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,955 GBP2021-12-31
    Officer
    2015-12-15 ~ now
    IIF 93 - Director → ME
  • 26
    Studio 9 Natherconesford, 93-95 King St, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 89 - Director → ME
  • 27
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,616 GBP2023-04-30
    Officer
    2018-08-10 ~ now
    IIF 103 - Director → ME
  • 28
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,250 GBP2023-04-30
    Officer
    2023-08-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 115 - Has significant influence or controlOE
  • 29
    86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    410,371 GBP2022-06-30
    Officer
    2019-07-11 ~ now
    IIF 88 - Director → ME
  • 30
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -31,961 GBP2023-05-31
    Officer
    2019-05-29 ~ now
    IIF 87 - Director → ME
  • 31
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,129 GBP2022-05-31
    Officer
    2019-05-29 ~ now
    IIF 102 - Director → ME
  • 32
    31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,162 GBP2023-03-31
    Officer
    2019-05-30 ~ now
    IIF 104 - Director → ME
  • 33
    31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-14 ~ now
    IIF 13 - Director → ME
  • 34
    31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-17 ~ now
    IIF 12 - Director → ME
  • 35
    WELL HOUSE W&S SPV LTD - 2024-01-30
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,220 GBP2024-03-31
    Officer
    2022-11-23 ~ now
    IIF 8 - Director → ME
  • 36
    Ground Floor, Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 37
    Ground Floor, Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (3 parents)
    Officer
    2023-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 53 - Has significant influence or controlOE
  • 38
    JAEVEE SPV 1014 LIMITED - 2023-07-19
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2021-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 44 - Has significant influence or controlOE
  • 39
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 22 - Director → ME
    2019-06-05 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 43
    86-90 Paul Street 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -719,612 GBP2024-03-31
    Officer
    2018-08-23 ~ now
    IIF 96 - Director → ME
  • 44
    23 Fir Tree Grove, Lordswood, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 45
    Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,744 GBP2016-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 27 - Director → ME
  • 46
    1 Hull Lane Hull Lane, Ambrosden, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
  • 47
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 48
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,653 GBP2022-01-31
    Officer
    2019-06-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 49
    347 Manchester Road 347 Manchester Road, Astley, Tyldesley, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 20 - Director → ME
    2024-08-01 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 51
    86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -101,944 GBP2023-02-28
    Officer
    2017-02-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 134 - Has significant influence or controlOE
  • 52
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,138 GBP2024-09-30
    Officer
    2017-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 53
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2017-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 54
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,911 GBP2023-02-28
    Officer
    2017-02-24 ~ now
    IIF 95 - Director → ME
  • 55
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 56
    JV LETTINGS & PROPERTY MANAGEMENT LTD - 2024-07-03
    INDEPENDENT HOUSE SPV LTD - 2024-01-30
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 9 - Director → ME
  • 57
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 58
    1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Has significant influence or controlOE
  • 59
    HEATH HOUSE PROJECT LTD - 2023-07-07
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,206,336 GBP2023-01-31
    Officer
    2017-01-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 85 - Has significant influence or controlOE
  • 60
    Studio 9 Netherconesford, 93-95 King Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 61
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,237 GBP2023-06-30
    Officer
    2016-06-20 ~ now
    IIF 97 - Director → ME
    2016-06-20 ~ now
    IIF 122 - Secretary → ME
  • 62
    C/o Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    -359,459 GBP2022-08-31
    Officer
    2016-09-21 ~ now
    IIF 100 - Director → ME
  • 63
    Canada House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Suite 107 88 Queen Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,363 GBP2021-09-30
    Officer
    2020-03-03 ~ 2020-05-10
    IIF 49 - Director → ME
    2016-09-05 ~ 2018-10-29
    IIF 5 - Director → ME
    Person with significant control
    2016-09-05 ~ 2018-10-29
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    2020-03-03 ~ 2021-10-19
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ 2019-08-01
    IIF 73 - Director → ME
  • 3
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-06-10 ~ 2025-03-01
    IIF 14 - Director → ME
    Person with significant control
    2023-03-22 ~ 2025-03-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 4
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-01-01
    IIF 67 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2014-10-23 ~ 2015-02-26
    IIF 17 - Director → ME
  • 6
    THE FINE DIETING RESTAURANT LIMITED - 2021-08-12
    THE FINE DIETING COMPANY LIMITED - 2017-03-24
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -709,801 GBP2024-03-31
    Officer
    2017-03-20 ~ 2017-03-25
    IIF 45 - Director → ME
  • 7
    JAEVEE SPV1006 LTD - 2025-04-11
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-01-23 ~ 2025-04-11
    IIF 75 - Director → ME
  • 8
    ANGEL RD LTD - 2022-02-07
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,955 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-02-11
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,250 GBP2023-04-30
    Officer
    2019-05-07 ~ 2023-04-24
    IIF 106 - Director → ME
  • 10
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,979 GBP2024-03-31
    Officer
    2018-10-19 ~ 2025-03-01
    IIF 94 - Director → ME
    Person with significant control
    2018-11-02 ~ 2025-03-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 11
    Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-26 ~ 2024-03-01
    IIF 15 - Director → ME
    Person with significant control
    2022-12-08 ~ 2024-03-01
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    1 Hull Lane Hull Lane, Ambrosden, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-19 ~ 2020-09-01
    IIF 50 - Director → ME
    Person with significant control
    2018-12-19 ~ 2020-09-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 13
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,969 GBP2024-03-31
    Officer
    2015-12-14 ~ 2025-03-01
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 14
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,020 GBP2023-04-30
    Officer
    2022-06-01 ~ 2022-06-07
    IIF 92 - Director → ME
  • 15
    Sovereign Gate 18-20 Kew Road, Richmond, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,290,114 GBP2024-03-31
    Officer
    2014-03-14 ~ 2016-10-18
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,138 GBP2024-09-30
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 29 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2017-09-25 ~ 2017-09-25
    IIF 41 - Director → ME
    Person with significant control
    2017-09-25 ~ 2017-09-25
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Has significant influence or control over the trustees of a trust OE
  • 18
    WALLS AND FLOORS (HOLDINGS) LIMITED - 2012-02-24
    SILBURY 269 LIMITED - 2003-03-04
    Garrard Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,258,475 GBP2023-12-31
    Officer
    2018-04-09 ~ 2019-05-08
    IIF 51 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.