logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, David

    Related profiles found in government register
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 1
  • Smith, David
    English owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Noctorum Way, Wallasey, CH41 9JF, United Kingdom

      IIF 2
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 3
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 4
  • Smith, David
    British head of business management born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 5
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 6
  • Smith, David Norman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 7 IIF 8
  • Smith, David Norman
    British driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 9
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 10
  • Smith, David Norman
    British hgv driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 11
  • Smith, David
    British company director born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1406, Misty Bend Drive Katy, Houston, Texas, United States

      IIF 12
  • Mr David Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 13
  • Smith, David
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 14
  • Smith, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 15
    • icon of address 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 16
  • Smith, David
    British director born in September 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 10, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 17
  • Mr David Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 18
  • Smith, David
    British manager born in September 1972

    Registered addresses and corresponding companies
    • icon of address 120, Station Road, Rolleston-on-dove, Burton-on-trent, Staffordshire, DE13 9AB, United Kingdom

      IIF 19
  • Smith, David
    British builder born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 20
  • Smith, David
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 24 IIF 25 IIF 26
    • icon of address 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 29
    • icon of address 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 30
    • icon of address 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 31
    • icon of address Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 32
    • icon of address 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 15381959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 36
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 37 IIF 38
    • icon of address 403, Hornsey Road, London, N19 4DX, England

      IIF 39
    • icon of address First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 40
    • icon of address 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 41
    • icon of address 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 42 IIF 43 IIF 44
  • Smith, David
    British teletext subtitler born in April 1969

    Registered addresses and corresponding companies
    • icon of address Flat 4, 23 Denbigh Road, London, W13 8QA

      IIF 49
  • Mr David Norman Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX

      IIF 50
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 51
    • icon of address 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 52
    • icon of address 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 53 IIF 54
  • Mr David Smith
    British born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Applewood House, Ruscombe Lane, Ruscombe, Reading, RG10 9JN, England

      IIF 55
  • Smith, David Benjamin
    British plumber born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 56
  • Smith, David Norman

    Registered addresses and corresponding companies
    • icon of address 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 57
  • Mr David Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 58
    • icon of address 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 59
    • icon of address 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 60
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 61
  • Mr David Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 62 IIF 63 IIF 64
    • icon of address Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 65 IIF 66 IIF 67
    • icon of address 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 70
    • icon of address 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 71
    • icon of address 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 72
    • icon of address Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 73
    • icon of address 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • icon of address 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 76
    • icon of address Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 77
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 78
    • icon of address 403, Hornsey Road, London, N19 4DX, England

      IIF 79
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 80
    • icon of address First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 81
    • icon of address 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 82
    • icon of address 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 83 IIF 84 IIF 85
  • Mr David Benjamin Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 91
child relation
Offspring entities and appointments
Active 18
  • 1
    NET 4 ALL LTD - 2005-02-04
    icon of address Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    LUKE HAGEMANN PROPERTY DEVELOPMENT SPECIALISTS LIMITED - 2019-12-11
    icon of address 128 Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-07-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 The Old Barn Hollygarth Lane, Beal, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 108 High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2019-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    593,910 GBP2023-07-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Tern Gardens, Plympton, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 91 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 128 Old Ively Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,873 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 47 Esplanade, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 The Old Barn, Hollygarth Lane, Beal
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-01-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-01-25 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 45 Noctorum Way, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 375 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15379062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 48 Beechwood Park Road, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,080 GBP2025-03-31
    Officer
    icon of calendar 1999-11-08 ~ 2006-06-23
    IIF 49 - Director → ME
  • 2
    GOLD ELITE LIMITED - 2024-06-10
    AMEX PAYROLL LTD - 2024-08-05
    icon of address 4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,699 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2022-12-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2022-12-05
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 12760139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    497,737 GBP2023-07-30
    Officer
    icon of calendar 2021-07-22 ~ 2024-01-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2024-01-10
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 4
    icon of address 4385, 15381959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-01-10
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 5
    icon of address Amba House, College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,790 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ 2023-08-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-08-15
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 6
    icon of address 4385, 11635580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    167,977 GBP2021-10-31
    Officer
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-08-26
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ 2023-10-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-10-20
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 8
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,400 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ 2023-11-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-11-30
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    icon of calendar 2021-07-21 ~ 2022-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-08-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 10
    FOURWAYS SELF DRIVE LIMITED - 2012-06-28
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2009-11-28
    IIF 19 - Director → ME
  • 11
    icon of address 24 Vincent Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,838 GBP2023-07-30
    Officer
    icon of calendar 2021-07-22 ~ 2023-03-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-03-14
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-30 ~ 2024-09-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ 2024-09-05
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 13
    icon of address 4385, 15379073 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ 2023-12-31
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-22 ~ 2023-09-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2023-09-22
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,738,957 GBP2024-10-31
    Officer
    icon of calendar 2022-10-23 ~ 2022-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ 2022-12-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    icon of address Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ 2023-03-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-03-04
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 14 Robson Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,835 GBP2023-07-30
    Officer
    icon of calendar 2021-07-21 ~ 2023-03-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-03-14
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-11-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-30
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    icon of address 23 Shelley Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,311 GBP2023-08-30
    Officer
    icon of calendar 2023-02-17 ~ 2024-03-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-03-20
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-26 ~ 2024-01-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ 2024-01-12
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 21
    icon of address 21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-09-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-17
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 9a Colebrook Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,372 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2022-12-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-12-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1903, Flat 1903 3 Tidal Basin Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-05
    Officer
    icon of calendar 2017-02-22 ~ 2019-12-31
    IIF 6 - Director → ME
  • 24
    SUNCROFT SQUARE LIMITED - 2024-04-09
    icon of address Spaces Level 1, Wharfside Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ 2024-01-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ 2024-01-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 25
    icon of address 13a Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    icon of calendar 2021-07-22 ~ 2023-03-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-03-10
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    icon of address Applewood House Ruscombe Lane, Ruscombe, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,289 GBP2025-04-30
    Officer
    icon of calendar 2016-12-12 ~ 2019-06-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-12-31
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 4385, 14437692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,475 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2022-11-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-01-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 28
    icon of address 362a Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,630,864 GBP2024-10-31
    Officer
    icon of calendar 2022-10-22 ~ 2022-12-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2022-12-15
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    icon of address 394 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184,125 GBP2024-10-31
    Officer
    icon of calendar 2022-10-22 ~ 2022-12-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-22 ~ 2022-12-20
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit W3a, Imex Business Park Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,393 GBP2024-06-30
    Officer
    icon of calendar 2023-02-17 ~ 2024-01-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-01-10
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 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.