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

Executors Of Mr Paul Smith

    Related profiles found in government register
  • Executors Of Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 3
  • Mr Paul Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 4
  • Mr Paul Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 5
  • Mr Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 7
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 8
  • Mr Paul Michael Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chatsworth Industrial Estate, Percy Street, Leeds, West Yorkshire, LS12 1EL

      IIF 9
    • icon of address Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 10
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 11
  • Mr Paul Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 12 IIF 13
  • Mr Paul Smith
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 14
  • Mr Paul Smith
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 15
  • Smith, Paul
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 16
  • Smith, Paul
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 17
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 18
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 19
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 20 IIF 21
    • icon of address Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 22
  • Mr Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 23
    • icon of address Mount Pleasant Farm, Wanborough, Swindon, SN4 0AU, England

      IIF 24 IIF 25
  • Mrs Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 26
  • Smith, Paul
    British roofing born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 27
  • Smith, Paul
    British business owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501, Birmingham New Road, Dudley, West Midlands, DY1 4SB

      IIF 28
  • Smith, Paul
    British roofing born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 29
  • Smith, Paul
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 31
  • Smith, Paul
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G6, G6 Ash Tree Court, Mellors Way, Nottingham, NG8 6PY, United Kingdom

      IIF 32
  • Smith, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 33
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 34
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 35
    • icon of address 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 36
    • icon of address 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 37
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 38
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 39
  • Smith, Paul
    British engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 40
  • Smith, Paul
    British q.s. born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 41
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 42
    • icon of address Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 43
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 44
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 45
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 46
    • icon of address Burbank House, Peppard Lane, Henley-on-thames, Oxfordshire, RG9 1NG, England

      IIF 47
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 48 IIF 49 IIF 50
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 51
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 52
    • icon of address Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 53
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 54
  • Smith, Paul Andrew
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Lifford Hall, Greengate House, Pickwick Road, Corsham, SN13 9BY

      IIF 59
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 60
  • Smith, Paul Michael
    British quantity surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5SB

      IIF 61
    • icon of address Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 62
  • Mr Paul Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 63
  • Mr Paul Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 64
    • icon of address 12 Argyle Street, Lancaster, Lancashire, LA1 3DD, United Kingdom

      IIF 65
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 66 IIF 67
  • Mr Paul Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 68
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 69
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bridgewater Way, Liverpool, L36 0YF

      IIF 70
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 71
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 72
    • icon of address 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 73
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 74
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 75
    • icon of address C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 76
    • icon of address Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 77
  • Smith, Paul
    British hairdresser born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Collace Crescent, Dundee, DD3 9RB, Scotland

      IIF 78
    • icon of address 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 79
  • Smith, Paul
    English sales manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 80
  • Smith, Paul
    English builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lagoon Drive, Hull, HU7 4YW, England

      IIF 81
  • Smith, Paul
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lagoon Drive, Hull, East Yorkshire, HU7 4YW, England

      IIF 82
  • Smith, Paul
    English shop keeper born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 83
  • Ms Paula Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 87
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 88 IIF 89
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 90 IIF 91
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 92 IIF 93
    • icon of address Suite 2 4, 24 Silver Street, Bury, BL9 0DR

      IIF 94
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 95
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 96 IIF 97
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 98
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 99 IIF 100
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 101 IIF 102 IIF 103
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 104 IIF 105
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 106
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 107 IIF 108
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 109
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 110
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 111 IIF 112
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 113
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 114 IIF 115 IIF 116
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 118 IIF 119
  • Paul Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 120 IIF 121
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 122 IIF 123
    • icon of address 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 124
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 129
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • icon of address 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 130
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 131
    • icon of address 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 132 IIF 133 IIF 134
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 136
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 137
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 138
  • Smith, Paul
    British plasterer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 139
  • Smith, Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stonebridge Road, Brewood, Stafford, Staffordshire, ST19 9HB

      IIF 140
  • Smith, Paul
    British roofer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Trident Drive, Blyth, Northumberland, NE24 3RL, United Kingdom

      IIF 141
  • Smith, Paul
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 142 IIF 143
  • Smith, Paul
    British butcher born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Argyle Street, Lancaster, LA1 3DD, England

      IIF 144
  • Smith, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 145
    • icon of address 12 Argyle Street, Lancaster, LA1 3DD

      IIF 146
  • Smith, Paul
    British banksman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 147
  • Smith, Paul
    British hgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 148
  • Smith, Paul
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 149
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 150 IIF 151
  • Smith, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 152
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 153
    • icon of address 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 154
    • icon of address 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 155
    • icon of address Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 156
  • Smith, Paul
    British director and company secretary born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 157
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 158
    • icon of address 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 159
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Percy Street, London, W1T 2DH, England

      IIF 160
  • Smith, Paul Andrew
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Braybrooke Road, Wargrave, Reading, Berks, RG10 8DU

      IIF 161
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 162
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 163
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 164 IIF 165 IIF 166
    • icon of address Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 168
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 169 IIF 170
    • icon of address Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 171
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay 1, Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, SN5 7YZ, United Kingdom

      IIF 172
  • Smith, Paul Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Liddington Warren Cottages, Liddington Warren, SN4 0EB, United Kingdom

      IIF 173
    • icon of address 2 Liddington Warren Cottages, Liddington Warren, Swindon, Wiltshire, SN4 0EB

      IIF 174 IIF 175
    • icon of address 2, Liddington Warren Cottages, Swindon, SN4 0EB, United Kingdom

      IIF 176
  • Smith, Paul Andrew
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British homemaker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 15, St. Margarets Close, Horsforth, Leeds, LS18 5BE

      IIF 219
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 220
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 221
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Argyle Street, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 144 - Director → ME
  • 7
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95 King Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289 GBP2018-10-31
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 178 - Director → ME
  • 11
    icon of address 29 Stonebridge Road, Brewood, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 140 - Director → ME
  • 12
    icon of address Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 172 - Director → ME
  • 13
    HAPPYOPEN LIMITED - 1990-04-10
    icon of address 1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 157 - Director → ME
    icon of calendar 2010-02-04 ~ now
    IIF 138 - Secretary → ME
  • 14
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,365 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    DUDLEY TUNNEL TRIPS TRUST LIMITED(THE) - 1989-09-13
    icon of address 501 Birmingham New Road, Dudley, West Midlands
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    608,187 GBP2022-12-31
    Officer
    icon of calendar 2020-12-05 ~ now
    IIF 28 - Director → ME
  • 20
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 128 - Director → ME
  • 21
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 127 - Director → ME
  • 22
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 170 - Director → ME
  • 23
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 169 - Director → ME
  • 24
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2 Blackbrook Way, Greetland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,136 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 17 - Director → ME
  • 31
    icon of address 1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 39 - Director → ME
  • 32
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 158 - Director → ME
  • 33
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2005-08-23 ~ now
    IIF 137 - Secretary → ME
  • 35
    icon of address 20 Moss Way, Hitchin, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 161 - LLP Designated Member → ME
  • 36
    icon of address 3 Bridgewater Way, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    413,834 GBP2024-07-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 54 - Director → ME
  • 38
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 220 - Secretary → ME
  • 39
    LINMY 101 LIMITED - 2001-01-24
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 221 - Secretary → ME
  • 40
    LONGWORTH FACADES LTD - 2024-09-19
    icon of address Florida House North Florida Road, Haydock, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 156 - Director → ME
  • 41
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 49 - Director → ME
  • 42
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,023 GBP2025-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -241,027 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Oakfield House, Maidensgrove, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,092 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,641 GBP2023-09-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 33 - Director → ME
  • 49
    LIBRARY PARADE HOLDINGS (WOODLEY) LTD - 2022-05-30
    icon of address Oakfield House, Maindensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -308,088 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Oakfield Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,353 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    CAMBERLEY COURT DEVELOPMENTS LTD - 2019-04-12
    CCD (HENLEY) LTD - 2019-09-09
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,697 GBP2023-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,568 GBP2021-02-27
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Greengate House, 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 175 - Director → ME
  • 54
    icon of address Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 174 - Director → ME
  • 55
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 180 - Director → ME
  • 56
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    302 GBP2016-03-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 58
    icon of address 21 Eskdale Avenue, Wigan, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,031 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,758.95 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 60
    icon of address The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 62
    P J SMITH ROOFING SERVICES LIMITED - 2014-11-18
    icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    212,484 GBP2024-04-30
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 10 - Has significant influence or controlOE
  • 64
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,916 GBP2020-12-31
    Officer
    icon of calendar 2004-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    QUALITY USED OFFICE FURNITURE LIMITED LIMITED - 2020-10-09
    icon of address Greengate House, 87 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    32,614 GBP2024-10-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,729 GBP2016-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-07
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 70
    154, WALTON STREET LIMITED - 1983-09-22
    icon of address 19 Milner Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 44 Trident Drive, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 141 - Director → ME
  • 72
    SMITH'S HAIR AND BEAUTY LIMITED - 2018-01-25
    icon of address 77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,498 GBP2021-02-28
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    13,524 GBP2024-09-30
    Officer
    icon of calendar 2014-04-13 ~ now
    IIF 47 - Director → ME
    icon of calendar 2012-06-29 ~ now
    IIF 136 - Secretary → ME
  • 74
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 75
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    ESL FM GROUP LIMITED - 2017-08-11
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 52 - Director → ME
  • 76
    SECA (NO 28) LIMITED - 2008-09-08
    PESTFORCE (UK) LIMITED - 2025-05-06
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 45 - Director → ME
  • 77
    icon of address 573 Holderness Road, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    224,522 GBP2024-07-31
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 142 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,989 GBP2024-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 179 - Director → ME
  • 82
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 177 - Director → ME
  • 83
    icon of address G6 G6 Ash Tree Court, Mellors Way, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 32 - Director → ME
  • 84
    icon of address 573 Holderness Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 81 - Director → ME
Ceased 68
  • 1
    icon of address Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-02-01
    IIF 130 - Director → ME
  • 2
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 126 - Director → ME
  • 3
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 125 - Director → ME
  • 4
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    306 GBP2020-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-23
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF 105 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF 104 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    947 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-05
    IIF 213 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-06
    IIF 214 - Director → ME
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-07
    IIF 211 - Director → ME
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 212 - Director → ME
  • 10
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-25
    IIF 210 - Director → ME
  • 12
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF 112 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2021-04-05
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-25
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-01-14
    IIF 93 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2018-11-28
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-01-14
    IIF 92 - Ownership of shares – 75% or more OE
  • 15
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-12
    IIF 208 - Director → ME
  • 16
    BROWNBERRIE LANE PRE-SCHOOL LIMITED - 2023-07-27
    icon of address Brownberrie Lane Preschool Brownberrie Lane, Horsforth, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    123,434 GBP2020-07-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-09-01
    IIF 61 - Director → ME
    icon of calendar 2010-04-01 ~ 2013-09-01
    IIF 219 - Secretary → ME
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,220 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 110 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-18
    IIF 181 - Director → ME
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-13
    IIF 191 - Director → ME
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 190 - Director → ME
  • 22
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-04-09
    IIF 96 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-21
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    icon of address Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2005-04-15 ~ 2006-10-05
    IIF 129 - Director → ME
  • 25
    ECOCLEEN (SPARE CO) LIMITED - 2011-09-02
    ESL (SOUTH WEST) LIMITED - 2017-03-02
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2012-09-11
    IIF 171 - Director → ME
  • 26
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    NOTSALLOW 230 LIMITED - 2005-05-17
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2017-04-03
    IIF 163 - Director → ME
  • 27
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 88 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 198 - Director → ME
  • 29
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 201 - Director → ME
  • 30
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 89 - Ownership of shares – 75% or more OE
  • 31
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    icon of address C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-21 ~ 2011-10-19
    IIF 34 - Director → ME
  • 32
    icon of address 1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-10-01
    IIF 168 - Director → ME
  • 33
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 120 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-16
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-16
    IIF 123 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 122 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 121 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 3 22 Westgate, Grantham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-05
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 100 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 205 - Director → ME
  • 39
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,532 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 113 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-15
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-04-16
    IIF 91 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 202 - Director → ME
  • 42
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-01
    IIF 188 - Director → ME
  • 43
    icon of address Unit 3b Newlands Science Park, Inglemire Lane, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2011-01-31
    IIF 82 - Director → ME
  • 44
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-10-29
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
  • 45
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 49
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 50
    RLA GROUP LIMITED - 2020-07-09
    FIELDAREA LIMITED - 1999-01-28
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA SOUTHERN LIMITED - 2008-08-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2019-04-26
    IIF 160 - Director → ME
  • 51
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 58 - Director → ME
  • 52
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    LINMY 101 LIMITED - 2001-01-24
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2011-04-07
    IIF 155 - Director → ME
  • 55
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 102 - Ownership of shares – 75% or more OE
  • 56
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-17
    IIF 209 - Director → ME
  • 57
    icon of address Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 9 - Has significant influence or control OE
  • 58
    icon of address 80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2012-12-16
    IIF 159 - Director → ME
  • 59
    PAUL SMITH PLASTERERS LIMITED - 2023-02-22
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -261,326 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2020-09-08
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-10-04
    IIF 173 - Director → ME
  • 61
    icon of address 19 Milner Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-12-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 101 - Ownership of shares – 75% or more OE
  • 63
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    ESL FM GROUP LIMITED - 2017-08-11
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2020-02-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    SECA (NO 28) LIMITED - 2008-09-08
    PESTFORCE (UK) LIMITED - 2025-05-06
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 51 - Director → ME
  • 65
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-02-02
    IIF 31 - Director → ME
  • 66
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-04
    IIF 176 - Director → ME
  • 67
    icon of address Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 19 - Has significant influence or control OE
  • 68
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF 103 - Ownership of shares – 75% or more OE

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.