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, Richard, Mr.

    Related profiles found in government register
  • Smith, Richard, Mr.
    British digital travel born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edmund Hurst Drive, London, E6 6ND, United Kingdom

      IIF 1
  • Smith, Richard Harold
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 2
    • The Anchorage Centre, Chapel Street, Tavistock, Devon, PL19 8AG

      IIF 3
  • Smith, Richard Harold
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 4
  • Smith, Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barge Renaissance, Blomfield Road, London, W9 2PE, England

      IIF 5
  • Smith, Richard
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 6
  • Smith, Richard James
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gibbs Close, Lower Moor, Pershore, Worcestershire, WR10 2NQ

      IIF 7
    • The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 8 IIF 9
  • Smith, Richard James
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 10
  • Smith, Richard James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 11
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 12
    • 27, Thrush Walk, Cowplain, Portsmouth, Hampshire, PO8 8LU

      IIF 13
    • 37, Eden Drive, Scarborough, North Yorkshire, YO12 4HN, United Kingdom

      IIF 14
    • 37, Eden Drive, Scarborough, YO12 4HN, United Kingdom

      IIF 15
  • Smith, Richard James
    British entertainer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Eden Drive, Scarborough, YO12 4HN, England

      IIF 16
  • Smith, Richard James
    British retailer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Dean Road, Scarborough, North Yorkshire, YO12 7SN

      IIF 17
  • Smith, Richard James
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 18 IIF 19 IIF 20
    • 6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 23
    • Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 24
    • 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 25 IIF 26
    • 5/5, Cammo Road, Edinburgh, EH4 8BZ, Scotland

      IIF 27
  • Smith, Richard James
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 28
    • 84, Eccleston Square, London, SW1V 1PX, England

      IIF 29
  • Smith, Richard James
    British financial director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard James
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 35 IIF 36 IIF 37
    • 14 Wentwood Place, Risca, Newport, NP11 6RJ

      IIF 38
  • Smith, Richard, Mr.
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 39
  • Mr Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barge Renaisssance, Blomfield Road, London, W9 2PE, England

      IIF 40
  • Smith, James Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Richard
    British doctor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Aberdeen Place, St Johns Wood, London, NW8 8JR

      IIF 46
  • Smith, Richard Harold
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Alvington Street, Plymouth, Devon, PL4 0QL, England

      IIF 47
  • Smith, James Richard
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 48
  • Smith, James Richard
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 49
  • Smith, James Richard
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Glen View, Sheffield, South Yorkshire, S11 7EU, United Kingdom

      IIF 50
  • Smith, James Richard
    British property developer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Park Grange Mount, Sheffield, S2 3SP, England

      IIF 51
  • Smith, James Richard
    British electrician born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pasture Row, Eldon, Bishop Auckland, County Durham, DL14 8UZ, United Kingdom

      IIF 52 IIF 53
  • Mr James Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Aberdeen Place, St John's Wood, London, NW8 8JR, England

      IIF 54
    • Barge Renaissance, Blomfield Road Moorings, London, W9 2PE, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Smith, Richard
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 58
  • Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 59
  • Smith, Richard Mark
    British events co-ordinator born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 60 IIF 61
  • Mr James Richard Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Park Grange Mount, Sheffield, S2 3SP, England

      IIF 62
    • Westbrook House, 83 Porter Brook View, Sheffield, S11 8ZJ, England

      IIF 63
    • Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, S11 8ZJ, United Kingdom

      IIF 64
  • Mr James Richard Smith
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pasture Row, Eldon, Bishop Auckland, County Durham, DL14 8UZ, United Kingdom

      IIF 65
    • 8, Pasture Row, Eldon, Bishop Auckland, DL14 8UZ, United Kingdom

      IIF 66
  • Mr Richard Harold Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 67
    • 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 68
  • Smith, Richard Paine
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 69
  • Smith, Richard Paine
    British chief executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 70
  • Smith, Richard Paine
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 71
  • Smith, Richard Paine, Mr.
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 72
  • Mr Richard James Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gibbs Close, Lower Moor, Pershore, Worcestershire, WR10 2NQ, United Kingdom

      IIF 73
    • The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 74
  • Mr Richard James Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 75
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 76
    • 37, Eden Drive, Scarborough, YO12 4HN, United Kingdom

      IIF 77
  • Smith, Richard
    British property manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 53, New Street, Chelmsford, Essex, CM1 1AT, England

      IIF 78
  • Smith, Richard
    British countryside manager born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF, England

      IIF 79
  • Mr Richard James Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Tredegar Street, Risca, Newport, NP11 6BW, Wales

      IIF 80
  • Smith, Richard
    British countryside manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Fairlawn Road, Montpelier, Bristol, Avon, BS6 5JR

      IIF 81
  • Smith, Richard
    British director born in August 1961

    Registered addresses and corresponding companies
    • 107 Belmont Road, St Andrews, Bristol, Avon, BS6 5AR

      IIF 82
  • Smith, Richard
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard James
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 86
    • 40, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 87
  • Smith, Richard James
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 88
  • Smith, Richard Mark
    British promoter born in August 1976

    Registered addresses and corresponding companies
    • Flat 4 40 Great Eastern Street, London, EC2A 3EP

      IIF 89
  • Smith, James Richard
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, S11 8ZJ, United Kingdom

      IIF 90
  • Smith, Richard
    British motor trade born in January 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 349 Shoreham Street, Sheffield, South Yorkshire, S2 4FA

      IIF 91
  • Smith, Richard
    British sales manager born in January 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 92
  • Smith, Richard James
    British chartered accountant born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 616, Queensferry Road, Edinburgh, EH4 6AT, United Kingdom

      IIF 93
  • Smith, Richard James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Spring House, East Norton Road, Market Harborough, LE16 8DQ, United Kingdom

      IIF 94 IIF 95
  • Smith, Richard James
    British management consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Spring House, East Norton Road, Horninghold, Market Harborough, LE16 8DQ, England

      IIF 96 IIF 97
  • Smith, Richard Mark
    British it born in December 1977

    Registered addresses and corresponding companies
    • 13 Tawny Close, Feltham, Middlesex, TW13 7LH

      IIF 98
  • Smith, Richard
    British promoter born in August 1976

    Registered addresses and corresponding companies
    • Flat 4, 40a Great Eastern Street, London, EC2A 3EP

      IIF 99
  • Mr Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 100
    • The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 101
  • Mr. Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 102
  • Paine Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 583 Fulham Road, London, London, SW6 5UA, England

      IIF 103
  • Smith, Richard
    English director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 7a Gordon Street, Shaw, Oldham, Greater Manchester, OL2 8EU

      IIF 104
  • Smith, Richard
    Scottish director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 105
  • Smith, Richard James
    British director born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 106
    • 71, Tredegar Street, Risca, Newport, NP11 6BW, Wales

      IIF 107
  • Smith, Richard James
    British none born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Brierley Close, Risca, Newport, NP11 6RE, United Kingdom

      IIF 108
  • Smith, Richard James
    British operations manager born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Oakdale Court, Oakdale, Blackwood, NP12 4AD

      IIF 109
  • Paine Smith, Richard
    British director born in August 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Flat 2a, Building 10-1, Las Adelfas, San Pedro De Alcantara, 29670 MALAGA, Spain

      IIF 110
  • Mr Richard Smith
    British born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF

      IIF 111
  • Smith, Richard
    British

    Registered addresses and corresponding companies
    • 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 112
  • Smith, Richard
    English director born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Unit 7, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, England

      IIF 113
  • Smith, Richard
    English dyeworks manager born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5 Stoneleigh House, 10 Bryan Road, Huddersfield, HD2 2AH

      IIF 114
  • Smith, Richard
    English textile consultant born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Charles House, 20-22 Elland Road, Churwell Hill, Leeds, LS27 7SS

      IIF 115
  • Mr Richard Smith
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 147, Station Road, North Chingford, London, E4 6AG

      IIF 116
    • 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 117 IIF 118
  • Smith, James Richard
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Richard
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Elant House, Unit A3, Old Power Way, Lowfields Business Park, Elland, HX5 9DE, England

      IIF 127
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 128
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Habergham Works, Ainleys Industrial Estate, Elland, HX5 9JP, England

      IIF 133
  • Smith, James Richard
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 134
    • Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 135
    • Habergham Works, Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 136
    • Habergham Works Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 137
  • Smith, James Richard
    British none born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 138
  • Smith, James Richard
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Salisbury Road, Dronfield, Derbyshire, S18 1UG, England

      IIF 139
    • 83, Union Road, Sheffield, S11 9EH, United Kingdom

      IIF 140 IIF 141
  • Smith, James Richard
    British consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Salisbury Road, Dronfield, S18 1UG, England

      IIF 142
  • Smith, James Richard
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Union Road, Sheffield, South Yorkshire, S11 9EH, England

      IIF 143
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 144
  • Smith, Mark Richard
    British carpenter born in August 1976

    Registered addresses and corresponding companies
    • 168 Oxford Road, Swindon, Wiltshire, SN3 4HA

      IIF 145
  • Mr Richard Mark Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 146 IIF 147
  • Mr Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 148
    • The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 149
  • Mr. Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 150
    • The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 151
  • Mr James Richard Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Habergham Works, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 152
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 153 IIF 154 IIF 155
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 156
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 157 IIF 158 IIF 159
    • Habergham Works, Ainleys Industrial Estate, Elland, HX5 9JP, England

      IIF 169
    • Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 170 IIF 171
    • Habergham Works, Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 172
    • Habergham Works Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 173
  • Mr James Richard Smith
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Salisbury Road, Dronfield, Derbyshire, S18 1UG, England

      IIF 174
    • 35, Salisbury Road, Dronfield, S18 1UG, England

      IIF 175 IIF 176 IIF 177
    • Regus, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 178
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 179
  • Mr Richard Smith
    Scottish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 180
  • Smith, Richard Mark

    Registered addresses and corresponding companies
    • Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 181
  • Mr Richard James Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 182 IIF 183
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 184
    • 37, Eden Drive, Scarborough, North Yorkshire, YO12 4HN, United Kingdom

      IIF 185
    • 37, Eden Drive, Scarborough, YO12 4HN, England

      IIF 186
    • 40, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 187
  • Mr Richard James Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Spring House, East Norton Road, Horninghold, Market Harborough, LE16 8DQ, England

      IIF 188 IIF 189
  • Smith, James Richard
    born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 190
  • Mr Richard James Smith
    British born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 191
child relation
Offspring entities and appointments
Active 99
  • 1
    132 Harley Street, London
    Corporate (3 parents)
    Equity (Company account)
    -69,793 GBP2022-03-31
    Officer
    2004-08-02 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    132 Harley Street, London
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2008-05-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Croft The Croft, Burradon, Morpeth, Northumberland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,916 GBP2017-06-30
    Officer
    2011-04-20 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 4
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, England
    Dissolved corporate (5 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 190 - llp-designated-member → ME
  • 5
    A-FAX HOLDINGS LIMITED - 2020-10-22
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-03-06 ~ now
    IIF 132 - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 161 - Has significant influence or controlOE
  • 6
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 120 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 159 - Has significant influence or controlOE
  • 7
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 157 - Has significant influence or controlOE
  • 8
    THREE SMITH GROUP LIMITED - 2024-03-26
    A-FAX LIMITED - 2019-12-10
    PLASTIC CORES LIMITED - 2003-06-04
    THE PLASTIC CORE COMPANY LIMITED - 2002-06-25
    A-FAX FILMS LIMITED - 1995-06-06
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2013-03-27 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 153 - Has significant influence or controlOE
  • 9
    A-SAFE (UK) LIMITED - 2016-12-08
    AFAX FENCING LIMITED - 2006-11-02
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2013-03-27 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Has significant influence or controlOE
  • 10
    Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2016-12-13 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 170 - Has significant influence or controlOE
  • 11
    A. SAFE LIMITED - 2018-01-31
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-02-17 ~ now
    IIF 128 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 156 - Has significant influence or controlOE
  • 12
    A-SAFE SOLUTIONS UK LTD - 2018-01-31
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-12-17 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 158 - Has significant influence or controlOE
  • 13
    ANNANDALE FOODS LIMITED - 2009-03-05
    LEDGE 787 LIMITED - 2004-05-10
    Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2004-05-07 ~ dissolved
    IIF 93 - director → ME
  • 14
    DUNWILCO (1824) LIMITED - 2014-09-10
    6 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2023-06-12 ~ dissolved
    IIF 25 - director → ME
  • 15
    FRAGRANCE GROUP LONDON LTD - 2024-04-11
    FRAGRANCE DYNAMICS LIMITED - 2017-12-28
    84 Eccleston Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,348,282 GBP2023-12-31
    Officer
    2018-01-01 ~ now
    IIF 29 - director → ME
  • 16
    The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 144 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    37 Eden Drive, Scarborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 18
    37 Eden Drive, Scarborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 19
    Spring House East Norton Road, Horninghold, Market Harborough, England
    Corporate (1 parent)
    Equity (Company account)
    -28,302 GBP2024-03-31
    Officer
    2023-05-09 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 20
    19 Warwick Close, Saxilby, Lincoln, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 92 - director → ME
  • 21
    Habergham Works, Ainleys Industrial Estate, Elland, England
    Dissolved corporate (4 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 22
    25 Greenside Place, Edinburgh, Scotland
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -633,580 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-07-01 ~ now
    IIF 26 - director → ME
  • 23
    147 Station Road, North Chingford, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,051,708 GBP2024-05-31
    Officer
    2022-09-05 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 24
    147 Station Road, North Chingford, London
    Corporate (2 parents)
    Equity (Company account)
    37,790 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 85 - director → ME
  • 25
    147 Station Road, North Chingford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,689 GBP2024-05-31
    Officer
    2022-09-05 ~ now
    IIF 84 - director → ME
  • 26
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 124 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 168 - Has significant influence or controlOE
  • 27
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 110 - director → ME
  • 28
    6 Queens Road, Aberdeen, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,334,153 GBP2019-09-01 ~ 2020-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 21 - director → ME
  • 29
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 30
    Epstein Buildings, Mivart Street Easton, Bristol
    Corporate (3 parents)
    Equity (Company account)
    8,170 GBP2024-03-31
    Officer
    2005-08-11 ~ now
    IIF 81 - director → ME
  • 31
    1 Stud Cottage, Lavington Park, Petworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 32
    Spring House, East Norton Road, Market Harborough, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 95 - director → ME
  • 33
    C/o Arkin & Co, Maple House High Street, Potters Bar, Herts
    Dissolved corporate (2 parents)
    Officer
    2004-08-10 ~ dissolved
    IIF 89 - director → ME
  • 34
    147 Station Road, North Chingford, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 6 - director → ME
  • 35
    SCP FACILITIES MANAGEMENT LTD - 2011-11-16
    Highfield Court, Tollgate, Chandler's Ford, Eastleigh
    Corporate (3 parents)
    Equity (Company account)
    -1,022,576 GBP2022-03-31
    Officer
    2009-12-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 36
    Elant House Unit A3, Old Power Way, Lowfields Business Park, Elland, England
    Corporate (3 parents)
    Officer
    2019-10-21 ~ now
    IIF 127 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 167 - Has significant influence or controlOE
  • 37
    The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    43,800 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 9 - director → ME
  • 38
    The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    PLASTIC CORES LIMITED - 2019-12-23
    Habergham Works Gate 4, Ainley Industrial Estate, Elland, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-06-26 ~ now
    IIF 136 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 172 - Has significant influence or controlOE
  • 40
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    40 New Road, Lovedean, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-05-20 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Timothy Edwards, 44 Cotswold Way, Risca, Newport, Gwent
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 108 - director → ME
  • 42
    Unit 5 Oakdale Court, Oakdale, Blackwood
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,000 GBP2023-12-31
    Officer
    2023-05-09 ~ now
    IIF 36 - director → ME
  • 43
    7a Gordon Street, Shaw, Oldham, Greater Manchester
    Corporate (5 parents)
    Equity (Company account)
    186,510 GBP2024-02-29
    Officer
    2003-01-09 ~ now
    IIF 104 - director → ME
  • 44
    A-FAX LIMITED - 2020-10-21
    THREE SMITH GROUP LIMITED - 2019-12-10
    Habergham Works Gate 4, Ainley Industrial Estate, Elland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-07-05 ~ now
    IIF 137 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 173 - Has significant influence or controlOE
  • 45
    R.S.T. (HALIFAX) LIMITED - 1983-11-14
    125 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 114 - director → ME
  • 46
    The New Barn Wiggonholt, Lickfold Farm, Pulborough, England
    Corporate (1 parent)
    Equity (Company account)
    6,500 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 47
    The New Barn, Lickfold Farm Wiggonholt, Wiggonholt, Pulborough, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 48
    The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 49
    39a Earls Court Square, London
    Dissolved corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 50
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,930,172 GBP2023-12-31
    Officer
    2019-05-08 ~ now
    IIF 129 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 51
    8 Pasture Row, Eldon, Bishop Auckland, County Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 52
    8 Pasture Row, Eldon, Bishop Auckland, County Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 53
    SMITH & BOYLE LIMITED - 2018-07-09
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    199,553 GBP2023-03-31
    Officer
    2010-02-25 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 54
    6 Queens Road, Aberdeen, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 28 - director → ME
  • 55
    6 Queens Road, Aberdeen, Scotland
    Corporate (3 parents)
    Profit/Loss (Company account)
    655,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-05-08 ~ now
    IIF 19 - director → ME
  • 56
    6 Queens Road, Aberdeen, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    155,704 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-09-06 ~ now
    IIF 23 - director → ME
  • 57
    6 Queens Road, Aberdeen, Scotland
    Corporate (3 parents)
    Profit/Loss (Company account)
    -158,385 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-05-13 ~ now
    IIF 20 - director → ME
  • 58
    35 Ballards Lane, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,708 GBP2023-05-31
    Officer
    2020-12-10 ~ now
    IIF 43 - director → ME
  • 59
    Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent
    Corporate (2 parents)
    Officer
    2023-05-09 ~ now
    IIF 37 - director → ME
  • 60
    35 Ballards Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -143,263 GBP2023-03-31
    Officer
    2017-03-06 ~ now
    IIF 44 - director → ME
  • 61
    51 Dean Road, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 17 - director → ME
  • 62
    SLLP 325 LIMITED - 2021-04-23
    28 Albyn Place, Aberdeen, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -174,464 GBP2023-05-01 ~ 2023-12-31
    Officer
    2022-07-18 ~ now
    IIF 27 - director → ME
  • 63
    LINTON 2019 LIMITED - 2020-11-24
    6 Queens Road, Aberdeen, Scotland
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 22 - director → ME
  • 64
    CENTRIFUGES UN - LIMITED - 2020-11-24
    6 Queens Road, Aberdeen, Scotland
    Corporate (4 parents)
    Profit/Loss (Company account)
    459,905 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-12-20 ~ now
    IIF 18 - director → ME
  • 65
    25 Oakbury Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 66
    57 Park Grange Mount, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    FLEXIPLAS LIMITED - 2019-12-23
    Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2018-08-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 171 - Has significant influence or controlOE
  • 68
    71 Tredegar Street, Risca, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    7,914 GBP2024-01-31
    Officer
    2005-01-21 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 69
    A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2021-03-31
    Officer
    2017-08-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 70
    Dovecote House Colliery Farm, Middlecliff Lane Little Houghton, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2012-05-15 ~ dissolved
    IIF 141 - director → ME
  • 71
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-23 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 166 - Has significant influence or controlOE
  • 72
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -442,010 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 165 - Has significant influence or controlOE
  • 73
    John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 74
    Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    405,044 GBP2019-09-01 ~ 2020-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 24 - director → ME
  • 75
    Spring House, East Norton Road, Market Harborough, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 94 - director → ME
  • 76
    37 Eden Drive, Scarborough, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 77
    FITT AND PROPER LIMITED - 2015-08-13
    John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 78
    John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2017-09-30
    Officer
    2011-09-20 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Has significant influence or controlOE
  • 79
    10 Glyn Y Mor, Llanbedrog, Pwllheli, Wales
    Corporate (2 parents)
    Person with significant control
    2023-03-30 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 80
    10 Glyn Y Mor, Llanbedrog, Pwllheli, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-03-21 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 81
    Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 61 - director → ME
    2024-11-01 ~ now
    IIF 181 - secretary → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Has significant influence or controlOE
  • 82
    TCCHE LTD
    - now
    MBI USA FLORIDA 5 LTD - 2014-06-04
    PALM SPRINGS BRAZIL LTD - 2012-10-19
    Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    335,161 GBP2023-08-31
    Officer
    2014-01-01 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 146 - Has significant influence or controlOE
  • 83
    Unit 5 Oakdale Court, Oakdale, Blackwood
    Corporate (3 parents, 1 offspring)
    Officer
    2023-05-09 ~ now
    IIF 35 - director → ME
  • 84
    Unit 5 Oakdale Court, Oakdale, Blackwood
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-03-18 ~ now
    IIF 109 - director → ME
  • 85
    14 Wentwood Place Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-24 ~ dissolved
    IIF 38 - director → ME
  • 86
    6 Elland Road, Churwell, Morley, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 87
    Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-02-17 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 88
    Mulberry House, 583 Fulham Road, London, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 103 - director → ME
  • 89
    1 Edmund Hurst Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 1 - director → ME
  • 90
    Habergham Works, Ainley Industrial Estate, Elland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-23 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 152 - Has significant influence or controlOE
  • 91
    THREE SMITHS GROUP HOLDINGS LIMITED - 2020-09-24
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-09 ~ now
    IIF 130 - director → ME
  • 92
    A-FAX PROPERTIES LIMITED - 2020-10-21
    A-SAFETY BY DESIGN LIMITED - 2009-11-12
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Corporate (3 parents)
    Officer
    2010-02-01 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Has significant influence or controlOE
  • 93
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,394,898 GBP2023-12-31
    Officer
    2022-03-04 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    28 Tisbury Road, Hove, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 95
    Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 90 - llp-designated-member → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove membersOE
  • 96
    43 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 97
    1st Floor, Unit C1 Apollo Court, Neptune Park, Cattedown, Plymouth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,298 GBP2019-04-30
    Officer
    2018-02-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 98
    Whyfield Limited, Building A Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 99
    Spring House East Norton Road, Horninghold, Market Harborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    96 Cliveden Gages, Taplow, Maidenhead, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    -189 GBP2023-05-31
    Officer
    2000-05-26 ~ 2019-01-31
    IIF 46 - director → ME
  • 2
    Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2017-01-26
    IIF 30 - director → ME
  • 3
    5 Boyd Close, Upminster, Essex, England
    Corporate (9 parents)
    Equity (Company account)
    1,688 GBP2024-02-28
    Officer
    2016-03-07 ~ 2016-09-20
    IIF 78 - director → ME
  • 4
    CHRISTIAN OUTREACH CENTRE SWINDON - 2005-06-27
    Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire
    Corporate (6 parents)
    Equity (Company account)
    145,570 GBP2023-07-31
    Officer
    2005-06-20 ~ 2008-08-04
    IIF 145 - director → ME
  • 5
    147 Station Road, North Chingford, London
    Corporate (2 parents)
    Equity (Company account)
    37,790 GBP2024-05-31
    Person with significant control
    2016-12-08 ~ 2023-04-17
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    147 Station Road, North Chingford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,689 GBP2024-05-31
    Person with significant control
    2022-09-05 ~ 2022-09-05
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 7
    SC AIR CONDITIONING LTD - 2011-11-16
    Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-26 ~ 2014-11-01
    IIF 13 - director → ME
  • 8
    The Club House, Bradway, Sheffield
    Corporate (11 parents)
    Equity (Company account)
    1,397,869 GBP2024-09-30
    Officer
    2004-12-09 ~ 2016-12-14
    IIF 91 - director → ME
  • 9
    ELECTRIC STAR LIMITED - 2022-05-23
    The Star Of Bethnal Green, 359 Bethnal Green Road, London
    Corporate (4 parents)
    Equity (Company account)
    -232,925 GBP2024-10-31
    Officer
    2007-04-05 ~ 2007-09-26
    IIF 99 - director → ME
  • 10
    ARNFOLD LIMITED - 2006-11-10
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    2013-11-29 ~ 2017-01-26
    IIF 31 - director → ME
  • 11
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    40 New Road, Lovedean, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-03-14 ~ 2022-05-05
    IIF 86 - director → ME
    Person with significant control
    2021-11-25 ~ 2022-01-04
    IIF 182 - Ownership of shares – More than 50% but less than 75% OE
    2022-03-14 ~ 2022-05-05
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FACILITIES MANAGEMENT VENTILATION LTD - 2018-11-01
    A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    2014-09-01 ~ 2016-09-06
    IIF 10 - director → ME
  • 13
    FERGUSON GROUP LIMITED - 2018-07-02
    CARNDEVON LIMITED - 2006-11-10
    Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-12-03 ~ 2017-01-26
    IIF 33 - director → ME
  • 14
    ICEBLUE REFRIGERATION (OFFSHORE) LIMITED - 2011-01-31
    ICEBLUE REFRIGERATION LIMITED - 2011-01-14
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    2013-11-29 ~ 2017-01-26
    IIF 34 - director → ME
  • 15
    35 Ballards Lane, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,708 GBP2023-05-31
    Person with significant control
    2020-12-10 ~ 2021-04-13
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 16
    Lower Cowsden Farm, Upton Snodsbury, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    -47,890 GBP2023-12-31
    Officer
    1992-06-01 ~ 2020-04-17
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-17
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Newland House The Point, Weaver Road, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -656,561 GBP2017-12-31
    Officer
    2005-03-31 ~ 2007-04-05
    IIF 112 - secretary → ME
  • 18
    HOOVER FERGUSON UK LIMITED - 2021-02-04
    FERGUSON SEACABS LIMITED - 2018-07-02
    Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-11-29 ~ 2017-01-26
    IIF 32 - director → ME
  • 19
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    38 GBP2019-09-30
    Officer
    2004-08-10 ~ 2008-01-15
    IIF 98 - director → ME
  • 20
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2024-03-31
    Officer
    2012-04-03 ~ 2022-05-05
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-05
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
  • 21
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-27 ~ 2015-10-28
    IIF 50 - director → ME
  • 22
    1 Mill Lane, Boothtown, Halifax
    Corporate (6 parents)
    Equity (Company account)
    1,815,209 GBP2024-03-31
    Officer
    2018-07-24 ~ 2021-09-20
    IIF 126 - director → ME
  • 23
    The Anchorage Centre, Chapel Street, Tavistock, Devon
    Corporate (5 parents)
    Officer
    2016-11-30 ~ 2017-10-04
    IIF 3 - director → ME
  • 24
    11 Walmgate, York, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2013-10-02 ~ 2015-10-19
    IIF 113 - director → ME
    2011-01-21 ~ 2012-07-10
    IIF 115 - director → ME
  • 25
    THREE SMITHS GROUP HOLDINGS LIMITED - 2020-09-24
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-12-09 ~ 2022-11-03
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
  • 26
    11 Roslyn Road, Redland, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    ~ 1992-04-01
    IIF 82 - director → ME
  • 27
    Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,394,898 GBP2023-12-31
    Person with significant control
    2022-03-04 ~ 2024-10-24
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    The Apex Derriford Business Park, Brest Road, Plymouth, Devon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28,322 GBP2024-03-31
    Officer
    2013-01-01 ~ 2024-03-13
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-13
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.