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, Daniel

    Related profiles found in government register
  • Smith, Daniel
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 1 IIF 2
  • Smith, Daniel
    British tree surgery born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 3
  • Smith, Daniel
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, London, SW15 2LW, England

      IIF 4
  • Smith, Daniel
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 5
    • icon of address Briar Cottage, South Hill, Droxford, Southampton, SO32 3PB, England

      IIF 6
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 7
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 8
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 9
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 10
  • Smith, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 11
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 12
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 13
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 14 IIF 15 IIF 16
  • Smith, Daniel
    British hr born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 85, 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 17
  • Smith, Daniel
    British manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Crispin Close, Locks Heath, Southampton, SO31 6TD, United Kingdom

      IIF 18
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 19
  • Smith, Daniel
    British none born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Crispin Close, Locks Heath, Southampton, Hampshire, SO31 6TD

      IIF 20
  • Smith, Daniel
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5LU, England

      IIF 21
  • Smith, Daniel
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 22
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 23
  • Smith, Daniel
    British builder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 24
  • Smith, Daniel
    British woodworker born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 25
  • Smith, Daniel John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 26
  • Smith, Daniel
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 27
    • icon of address 178, London Road, Dunstable, England

      IIF 28
  • Smith, Daniel
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 29
  • Mr Daniel Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 30
    • icon of address West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 31
    • icon of address West View, Cargo, Carlisle, Cumbria, CA64AY, England

      IIF 32
  • Smith, Daniel
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 33
    • icon of address 3, Dryden Avenue, Balderton, Newark, Nottinghamshire, NG24 3QT, United Kingdom

      IIF 34
  • Smith, Daniel
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 35
  • Mr Daniel Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, London, SW15 2LW, England

      IIF 36
  • Mr Daniel Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 37
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 38
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 39
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 40 IIF 41
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 42
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 43
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 44
  • Mr Daniel Smith
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5LU, England

      IIF 45
  • Smith, Daniel
    British born in September 1985

    Resident in United Kingdom

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

      IIF 46 IIF 47
  • Smith, Daniel
    British managing director born in September 1985

    Resident in United Kingdom

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

      IIF 48
  • Smith, Daniel
    British born in June 1989

    Resident in United Kingdom

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

      IIF 49
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 50 IIF 51
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 52
  • Smith, Daniel
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 53
  • Smith, Daniel
    British manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 54
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 55
  • Smith, Daniel
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 56
  • Smith, Daniel
    British pub manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 57
  • Smith, Daniel
    British senior bank manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Wakering Primary Academy, High Street, Great Wakering, Essex, SS3 0EJ, United Kingdom

      IIF 58
  • Mr Daniel Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 59
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 60
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 61
  • Smith, Daniel
    British born in March 1996

    Resident in United Kingdom

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

      IIF 62 IIF 63 IIF 64
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Commercial Street, London, E1 6BJ, England

      IIF 65
    • icon of address 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 66
    • icon of address 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 67
  • Smith, Daniel Philip David
    British hairdresser born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Abbeville Road, London, SW4 9LA, England

      IIF 68
    • icon of address 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 69
  • Smith, Daniel
    born in September 1985

    Registered addresses and corresponding companies
    • icon of address Flat 68 La Salle, Clarence Dock, Chadwick Street, Leeds, West Yorkshire, LS10 1NG

      IIF 70
  • Mr Daniel Smith
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5UA, England

      IIF 71
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 72
  • Smith, Daniel Louis
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 73
  • Smith, Daniel Louis
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 74
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 75 IIF 76
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5UA, England

      IIF 77
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stock Road, Southend-on-sea, SS2 5QF, England

      IIF 78
  • Mr Daniel Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 79
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 81
  • Mr Daniel Smith
    British born in September 1985

    Resident in United Kingdom

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

      IIF 82 IIF 83
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 84
  • Mr Daniel Smith
    British born in June 1989

    Resident in United Kingdom

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

      IIF 85
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 86 IIF 87
  • Mr Daniel Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 88
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Commercial Street, London, E1 6BJ, England

      IIF 89
    • icon of address Porters Barbers, Abbeville Road, London, SW4 9LA, England

      IIF 90
    • icon of address 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 91
    • icon of address 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 92
    • icon of address 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 93
  • Mr Daniel Smith
    British born in March 1996

    Resident in United Kingdom

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

      IIF 94
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Place, London, N1 8AJ, England

      IIF 95
  • Kieribo, Perekimi
    British courier born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Torrington Road, Dagenham, London, RM8 1ND, England

      IIF 96
  • Kieribo, Perekimi
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 97
    • icon of address 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 98
  • Mr Daniel Louis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 99
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in United Kingdom

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

      IIF 103
    • icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 104
    • icon of address 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 105
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Place, London, N1 8AJ, England

      IIF 106
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 62 - Director → ME
  • 2
    icon of address 16 Winthorpe Road, Putney, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 3
    ARTDECO COSMETICS (UK) LIMITED - 2002-05-10
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,890 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address 10 Charlton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,939 GBP2025-01-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 45 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,230 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 6
    icon of address 255 Poulton Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    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
  • 7
    icon of address 19a 19a King Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 143 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,001 GBP2025-01-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 85 1 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    77,824 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 14
    icon of address 146 Crossloan Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 16
    IZZO PUB CO LTD - 2020-07-27
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Oak Tree Close, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Winthorpe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,550 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 4 Bellmoor Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,012 GBP2022-09-30
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,673 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 15a Kensington Mansions Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,871 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -202,266 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 33
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 21 Cherwell Road, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 136 Buckhold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2018-04-23
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 38
    CLICK2EARN PLC - 2012-07-24
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 56 - Director → ME
  • 39
    icon of address 7 Axbridge Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Trinder House Free Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    412,606 GBP2024-11-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 6 Stock Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 19
  • 1
    ARC INSPIRATIONS LLP - 2016-12-06
    icon of address 5th Floor Otley Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-12-31
    IIF 70 - LLP Member → ME
  • 2
    icon of address 75 International Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-06-23
    IIF 59 - Has significant influence or control OE
  • 3
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-11-01
    IIF 41 - Has significant influence or control OE
  • 4
    IZZO PUB CO LTD - 2020-07-27
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    icon of calendar 2020-07-20 ~ 2023-12-13
    IIF 15 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-07-20
    IIF 61 - Has significant influence or control OE
  • 5
    icon of address 45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-08-09
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ 2014-12-01
    IIF 24 - Director → ME
  • 7
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-19 ~ 2018-11-14
    IIF 27 - LLP Member → ME
    icon of calendar 2021-04-05 ~ 2025-06-12
    IIF 28 - LLP Member → ME
    icon of calendar 2016-01-01 ~ 2016-03-21
    IIF 29 - LLP Member → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    244,013 GBP2024-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-15
    IIF 54 - Director → ME
  • 9
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    28,678 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-15
    IIF 55 - Director → ME
  • 10
    D AND M PRODUCTS LIMITED - 2018-10-16
    icon of address 29 Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,436 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-15
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SWISS HEALTH LIMITED - 2020-09-02
    NETCOM FULFILMENT LIMITED - 2015-12-11
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,032 GBP2020-01-31
    Officer
    icon of calendar 2018-06-08 ~ 2019-11-14
    IIF 11 - Director → ME
    icon of calendar 2012-11-01 ~ 2016-12-12
    IIF 19 - Director → ME
  • 12
    PLINZOPAN LIMITED - 2010-12-16
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-15
    IIF 13 - Director → ME
  • 13
    DANIEL AND MARCOS LIMITED - 2018-10-16
    icon of address Porters Barbers, Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,465 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-15
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-05-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-05-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2017-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2015-02-28
    IIF 53 - Director → ME
  • 16
    HEALTHCOM LIMITED - 2013-02-26
    icon of address Lansdowne House 25- 26 Hampshire Terrace, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2014-10-30
    IIF 18 - Director → ME
  • 17
    DSX FITNESS LIMITED - 2020-07-23
    icon of address Clocktower Works, Shore Raod, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,519 GBP2020-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2020-07-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2020-08-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    icon of address Launchpad Southend Airport Business Park, Cherry Orchard Way, Rochford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2020-09-14
    IIF 58 - Director → ME
  • 19
    DAX PRINTING CO. LIMITED - 2011-11-01
    icon of address Hjs Recovery, 12-14 Carlton House, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2015-12-21
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.