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, Darren James

    Related profiles found in government register
  • Smith, Darren James
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Canavan Way, Salford, M7 1AZ, England

      IIF 1
  • Smith, Darren James
    British operations manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bridgefield Close, Rishton, Blackburn, BB1 4LR, England

      IIF 2
  • Smith, Darren John
    British engineering director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 West Road, Bury St. Edmunds, Suffolk, IP33 3EL

      IIF 3
  • Smith, Darren John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 4
  • Smith, Darren
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newlands Road, Cloughton, Scarborough, YO13 0AS, England

      IIF 5
  • Smith, Darren
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, DL13 4QH, United Kingdom

      IIF 6 IIF 7
    • icon of address 1, Springfield, Newlands Road, Cloughton, Cloughton, North Yorkshire, YO13 0AS, England

      IIF 8
    • icon of address 23, Woodland Road, Darlington, DL3 7BJ, England

      IIF 9
    • icon of address 305 Yarm Road, Darlington, Durham, DL1 1BD, United Kingdom

      IIF 10
    • icon of address 1, Navigator Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TQ, England

      IIF 11
  • Smith, Darren
    British renewable energy born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 12
  • Smith, Darren
    British marketing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 13
  • Smith, Darren
    British water treatment born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sommerville House, 78 Walsall Road, Great Wyrley, West Midlands, WS6 6LA

      IIF 14
  • Smith, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 15
  • Smith, Darren
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 16
  • Smith, Darren
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 17
  • Smith, Darren
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hellmann House, Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL, United Kingdom

      IIF 18
  • Smith, Darren
    British electrician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 19
  • Smith, Darren
    British chief executive officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 20
  • Smith, Darren
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 21
  • Smith, Darren
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp Four, Brindley Place, Birmingham, B1 2HZ

      IIF 22
    • icon of address 5000, Lakeside, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 23
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 24
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 25
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 26
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 27 IIF 28
  • Smith, Darren
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-106, Hylton Road, Sunderland, SR4 7BB, England

      IIF 29 IIF 30
    • icon of address 100-106, Hylton Road, Sunderland, SR4 7BB, United Kingdom

      IIF 31
  • Smith, Darren Gerard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Darren
    English administrator born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 40
  • Smith, Darren
    English consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Dane Bank, Middleton, M242RL, United Kingdom

      IIF 41
  • Smith, Darren
    English marketing consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 42
  • Mr Darren James Smith
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07175810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 44
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 45
  • Mr Darren Smith
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 46
  • Smith, Darren James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 50
  • Mr Darren Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, DL13 4QH, United Kingdom

      IIF 51 IIF 52
    • icon of address 1, Springfield, Newlands Road, Cloughton, Cloughton, North Yorkshire, YO13 0AS, England

      IIF 53
    • icon of address Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 54
    • icon of address 305 Yarm Road, Darlington, Durham, DL1 1BD, United Kingdom

      IIF 55
    • icon of address 50, Acacia Street, Darlington, County Durham, DL3 6QD, England

      IIF 56
    • icon of address 1, Newlands Road, Cloughton, Scarborough, YO13 0AS, England

      IIF 57
  • Mr Darren Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Walsall Road, Great Wyrley, Walsall, Staffordshire, WS6 6LA

      IIF 58
  • Mr Darren Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 59
  • Mr Darren Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 60
  • Mr Darren Smith
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 61
  • Mr Darren Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 62
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 63
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 64
  • Mr Darren Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-106, Hylton Road, Sunderland, SR4 7BB, England

      IIF 65 IIF 66
    • icon of address 100-106, Hylton Road, Sunderland, SR4 7BB, United Kingdom

      IIF 67
  • Smith, Darren John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, West Road, Bury St. Edmunds, Suffolk, IP33 3EL, England

      IIF 68
  • Mr Darren Smith
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 69
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 70
    • icon of address 16 Dane Bank, Middleton, M242RL, United Kingdom

      IIF 71
  • Smith, Darren Gerard
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX, England

      IIF 72
  • Mr Darren John Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 73
  • Smith, Darren
    British engineering director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 31 Durham Close, Bury St Edmunds, Suffolk, IP32 6TH

      IIF 74
  • Smith, Darren Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX

      IIF 75 IIF 76
  • Smith, Darren
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 77
  • Mr Darren Gerard Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Darren
    British data born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Campbell Walk, Brinsworth, Rotherham, England, S60 5FR, United Kingdom

      IIF 82
  • Smith, Darren
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 83
    • icon of address Forest End, Pound Green, Nr Bewdley, DY12 3LE

      IIF 84 IIF 85
  • Smith, Darren
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 86 IIF 87
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 88
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 89
  • Smith, Darren
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Gibbet Street, Halifax, HX1 5BP, England

      IIF 90
    • icon of address Forest End, Pound Green, Near Bewdley, DY12 3LE, United Kingdom

      IIF 91
  • Smith, Darren
    British plumber born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 92
  • Smith, Darren
    British mechanic born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lakenheath, Sharples, Bolton, BL1 7RJ, United Kingdom

      IIF 93
  • Smith, Darren
    British dog trainer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 94
  • Smith, Darren
    British driver born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 95
  • Mr Darren Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 96
  • Smith, Darren
    Irish director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Glebe, Pembury, Tunbridge Wells, Kent, TN2 4EN

      IIF 97
  • Smith, Darren
    English driver born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 98
  • Mr Darren Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 99 IIF 100
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 101
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 102
  • Mr Darren Smith
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 103
  • Smith, Darren Christopher
    British chief executive born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mbse, Lakeside Road, Colnbrook, Slough, SL3 0EL, England

      IIF 104
  • Smith, Darren Christopher
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY

      IIF 105
    • icon of address Unit 9, Court Lane Industrial Estate, Court Lane, Iver, Buckinghamshire, SL0 9HL, United Kingdom

      IIF 106
  • Smith, Darren Christopher
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dura House Gardeners Cottage, Cupar, KY15 5SZ, United Kingdom

      IIF 107
    • icon of address Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL

      IIF 108
    • icon of address Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL, United Kingdom

      IIF 109 IIF 110
    • icon of address Lakeside Road, Colnbrook, Slough, SL3 0EL, England

      IIF 111
    • icon of address Mbse, Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL, United Kingdom

      IIF 112
  • Smith, Darren

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 113
    • icon of address 16 Dane Bank, Middleton, M242RL, United Kingdom

      IIF 114
  • Darren, Smith
    British marketing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 115
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Baverstocks, Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    52,895 GBP2024-03-31
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2007-11-14 ~ now
    IIF 76 - Secretary → ME
  • 3
    icon of address The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,056 GBP2025-01-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Springfield, Newlands Road, Cloughton, Cloughton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Navigator Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Lawley House, Butt Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 7
    BRANTHAM MANAGEMENT LIMITED - 2008-04-25
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,805 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 16 Dane Bank, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-10-21 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,218 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 10
    icon of address Unit 5 Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    422,020 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 105 - Director → ME
  • 11
    icon of address Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 88 - Director → ME
  • 12
    icon of address Alexander House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 23 Woodland Road, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2019-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 5 Lakenheath Drive, Sharples, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 93 - Director → ME
  • 15
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 98 - Director → ME
  • 16
    icon of address 78 Walsall Road, Great Wyrley, Walsall, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    689 GBP2024-01-31
    Officer
    icon of calendar 2003-01-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    606,117 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Newlands Road, Cloughton, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,563 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 9 Pure Offices Cheadle Royal Business Park, Brooks Drive, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 21
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,225,042 GBP2020-02-29
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 91 - Director → ME
  • 26
    G&JDS LIMITED - 2024-12-20
    icon of address Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 62 Gibbet Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 90 - Director → ME
  • 28
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED - 2017-04-06
    HARRINGTON BROOKS LIMITED - 1999-10-15
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    icon of address C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 29
    HAMSARD 3607 LIMITED - 2021-01-22
    icon of address Lakeside Road, Colnbrook, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    470,583 GBP2023-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 104 - Director → ME
  • 30
    icon of address 46 St. Georges Parkway, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,654 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 32
    icon of address 100-106 Hylton Road, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    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
  • 33
    icon of address 100-106 Hylton Road, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    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
  • 34
    icon of address 100-106 Hylton Road, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,303 GBP2018-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 271 High Street, Berkhamsted, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,077 GBP2018-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,440 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,268 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2016-06-06 ~ dissolved
    IIF 113 - Secretary → ME
  • 39
    L&D CONSULTANCY SERVICES LIMITED - 2024-10-01
    icon of address 47 Campbell Walk Brinsworth, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    528 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 82 - Director → ME
  • 40
    LETTERGOLD ASSET MANAGEMENT LIMITED - 1999-04-15
    icon of address 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    141,669 GBP2023-12-31
    Officer
    icon of calendar 2000-04-06 ~ now
    IIF 3 - Director → ME
  • 41
    icon of address Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -71,190 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 68 - LLP Designated Member → ME
  • 42
    MANUKA MORTGAGES AND PROTECTION LIMITED - 2023-07-03
    icon of address The New Barn Gawsworth Business Court, Shellow Lane, North Rode, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,342 GBP2025-01-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Hellmann House Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 18 - Director → ME
  • 44
    icon of address Lakeside Road, Colnbrook, Slough, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,520,446 GBP2023-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 108 - Director → ME
  • 45
    PINEWOOD MBS LIGHTING LIMITED - 2021-01-11
    icon of address Lakeside Road, Colnbrook, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,651,853 GBP2023-12-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 111 - Director → ME
  • 46
    icon of address Unit 9, Court Lane Industrial Estate, Court Lane, Iver, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 106 - Director → ME
  • 47
    360 MONEY LIMITED - 2024-10-15
    ASKMANTHA LTD - 2024-10-07
    icon of address The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,610 GBP2025-01-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    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
  • 48
    CASTLE KEEP LAW LIMITED - 2016-02-08
    HALLCO 1001 LIMITED - 2012-10-05
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 21 - Director → ME
  • 49
    icon of address Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 96 - Right to appoint or remove directorsOE
  • 50
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    PERREN CONSULTANTS LTD - 2019-02-27
    MINUS 5 MEDIA LTD - 2016-11-01
    icon of address 4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 43 - Has significant influence or controlOE
  • 51
    icon of address Mbse Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,901,755 GBP2023-12-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 112 - Director → ME
  • 52
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 95 - Director → ME
  • 53
    KEMPTON SMITH LLP - 2015-04-08
    ABBOTT MCLAREN LLP - 2010-09-08
    icon of address Baverstocks, Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 54
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 25 - Director → ME
  • 55
    icon of address 4 The Glebe, Pembury, Tunbridge Wells
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 97 - Director → ME
  • 56
    icon of address Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 110 - Director → ME
  • 57
    icon of address Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,608,205 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 109 - Director → ME
  • 58
    icon of address Dura House Gardeners Cottage, Cupar, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    126,911 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 107 - Director → ME
  • 59
    icon of address 2a Knights Close, Great Brickhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-01-20
    IIF 50 - Director → ME
  • 2
    icon of address 10a-10b Dryden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ 2022-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-10-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    icon of address Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-12-12
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 4
    icon of address Alexander House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-12-12
    IIF 20 - Director → ME
  • 6
    AHPS LIMITED - 2013-11-11
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,024 GBP2024-02-29
    Officer
    icon of calendar 2014-03-25 ~ 2017-03-03
    IIF 37 - Director → ME
  • 7
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-01
    IIF 75 - Secretary → ME
  • 8
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    P&H INTERIORS LTD - 2021-04-26
    icon of address 61 Bridge Street, Kington, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-12-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116,038 GBP2017-05-01 ~ 2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2019-06-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 10
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (293 parents, 23 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-01-03
    IIF 83 - LLP Member → ME
  • 11
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -671,939 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-21
    IIF 24 - Director → ME
  • 12
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-11-27
    IIF 19 - Director → ME
  • 13
    icon of address 76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-01-20
    IIF 49 - Director → ME
  • 14
    HOFHI LLP
    - now
    HILL HOFSTETTER LLP - 2012-07-31
    icon of address Trigen House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2012-10-31
    IIF 85 - LLP Member → ME
  • 15
    LETTERGOLD PLASTICS LIMITED - 1999-04-15
    DIRECTBRAND LIMITED - 1988-10-04
    icon of address Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    194,547 GBP2023-12-31
    Officer
    icon of calendar 1994-09-01 ~ 1996-03-01
    IIF 74 - Director → ME
  • 16
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-01-20
    IIF 48 - Director → ME
  • 17
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2019-10-25
    IIF 23 - Director → ME
  • 18
    REED SMITH RICHARDS BUTLER LLP - 2009-04-14
    REED SMITH RAMBAUD CHAROT LLP - 2007-01-02
    REED SMITH LLP - 2005-11-09
    icon of address 1 Blossom Yard, London, United Kingdom
    Active Corporate (146 parents, 6 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2008-12-29
    IIF 84 - LLP Member → ME
  • 19
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2017-01-20
    IIF 47 - Director → ME
  • 20
    YORK PLACE (NO. 436) LIMITED - 2007-09-07
    icon of address 38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2019-08-29
    IIF 115 - Director → ME
  • 21
    ENERGYRAPID LIMITED - 2003-10-07
    icon of address 38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2019-08-29
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.