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

Mr Richard Smith

    Related profiles found in government register
  • Mr Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4/6, Church Road, Burgess Hill, RH15 9AE, England

      IIF 1
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 2
  • 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 3
  • 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 4
    • The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 5 IIF 6
  • Mr Richard Smith
    English born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Inishwood, Pett Road, Pett, Hastings, East Sussex, TN35 4HB, England

      IIF 7
  • 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 8
  • 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 9
    • The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 10
  • Smith, Richard Paine
    British born in August 1961

    Resident in England

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

      IIF 11 IIF 12
  • 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 13
  • Smith, Richard
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4/6, Church Road, Burgess Hill, RH15 9AE, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • Smith, Richard Paine, Mr.
    British born in August 1961

    Resident in England

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

      IIF 20
  • 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 21
  • Smith, Richard Buchanan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Air Street, London, W1B 5AN, England

      IIF 22
    • 3, Queen Elizabeth's Walk, London, N16 0BF

      IIF 23
  • Smith, Richard Buchanan
    British associate development director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Air Street, London, W1B 5AN, United Kingdom

      IIF 24
    • 80, New Bond Street, London, W1S 1SB

      IIF 25
    • 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 26
  • Smith, Richard Buchanan
    British development director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Buchanan
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Buchanan
    British land director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fleetwood Street, Stoke Newington, London, N16 0ND

      IIF 40
  • Smith, Richard Buchanan
    British land navigator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fleetwood Street, Stoke Newington, London, N16 0ND

      IIF 41
  • 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 42
  • Smith, Richard
    English born in August 1946

    Resident in England

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

      IIF 43
  • Smith, Richard
    English born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Inishwood, Pett Road, Pett, Hastings, East Sussex, TN35 4HB, England

      IIF 44
  • 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 45
  • 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 46
    • 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 47
  • Smith, Richard
    British director born in August 1961

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

      IIF 48
  • 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 49
    • Barge Renaissance, Blomfield Road Moorings, London, W9 2PE, United Kingdom

      IIF 50 IIF 51 IIF 52
  • 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 53
  • 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 54
    • The Anchorage Centre, Chapel Street, Tavistock, Devon, PL19 8AG

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • Smith, Richard
    British

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

      IIF 59
  • 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 60
  • 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 61
  • Richard Buchanan Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 217, 245, Industrious, Hammersmith Road, London, W6 8PW, United Kingdom

      IIF 62
  • 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 63
  • 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 64
  • Smith, Richard Buchanan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 217, 245, Industrious, Hammersmith Road, London, W6 8PW, United Kingdom

      IIF 65
  • Smith, James Richard
    British 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 71
  • 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 72
  • 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 73
  • 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 74
child relation
Offspring entities and appointments
Active 27
  • 1
    132 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -251,946 GBP2024-03-31
    Officer
    2004-08-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    132 Harley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2008-05-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - 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 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    19 Warwick Close, Saxilby, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 64 - Director → ME
  • 5
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 58 - Director → ME
  • 6
    35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    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
  • 7
    1 Stud Cottage, Lavington Park, Petworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    Inishwood Pett Road, Pett, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 10
    7a Gordon Street, Shaw, Oldham, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    186,510 GBP2024-02-29
    Officer
    2003-01-09 ~ now
    IIF 43 - Director → ME
  • 11
    R.S.T. (HALIFAX) LIMITED - 1983-11-14
    125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 73 - Director → ME
  • 12
    The New Barn Wiggonholt, Lickfold Farm, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,162 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The New Barn, Lickfold Farm Wiggonholt, Wiggonholt, Pulborough, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    39a Earls Court Square, London
    Dissolved Corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    SMITH & BOYLE LIMITED - 2018-07-09
    35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    244,822 GBP2024-03-31
    Officer
    2010-02-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Officer
    2020-12-10 ~ now
    IIF 68 - Director → ME
  • 19
    35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144,927 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 69 - Director → ME
  • 20
    25 Oakbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    Room 217, 245, Industrious Hammersmith Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    6 Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 23
    Mulberry House, 583 Fulham Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 42 - Director → ME
  • 24
    1 Edmund Hurst Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 57 - Director → ME
  • 25
    28 Tisbury Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    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 56 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    Whyfield Limited, Building A Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 53 - LLP Designated Member → ME
Ceased 28
  • 1
    96 Cliveden Gages, Taplow, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -189 GBP2023-05-31
    Officer
    2000-05-26 ~ 2019-01-31
    IIF 71 - Director → ME
  • 2
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 32 - Director → ME
  • 3
    5 Boyd Close, Upminster, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,688 GBP2024-02-28
    Officer
    2016-03-07 ~ 2016-09-20
    IIF 19 - Director → ME
  • 4
    Ealing Gateway, 26-30 Uxbridge Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-04-08 ~ 2023-03-31
    IIF 38 - Director → ME
  • 5
    CATALYST DEVELOPMENTS (BRENT) LIMITED - 2018-01-08
    Ealing Gateway, 26-30 Uxbridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    2020-04-08 ~ 2023-03-31
    IIF 39 - Director → ME
  • 6
    The Club House, Bradway, Sheffield
    Active Corporate (10 parents)
    Equity (Company account)
    1,397,869 GBP2024-09-30
    Officer
    2004-12-09 ~ 2016-12-14
    IIF 63 - Director → ME
  • 7
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2009-05-22 ~ 2014-10-01
    IIF 26 - Director → ME
  • 8
    GOLDCREST HOMES (COLLIERS WOOD DEVELOPMENTS) LIMITED - 2005-04-19
    C/o Goldcrest Land Plc, 3 Hurlingham Business Park, Sulivan Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2006-01-03 ~ 2006-03-15
    IIF 40 - Director → ME
  • 9
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2024-09-30
    Officer
    2006-01-03 ~ 2006-03-15
    IIF 41 - Director → ME
  • 10
    3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-07-03 ~ 2018-09-28
    IIF 28 - Director → ME
  • 11
    HACKNEY CITY TENNIS CLUBS LTD - 2021-06-08
    3 Queen Elizabeth's Walk, London
    Active Corporate (7 parents)
    Officer
    2024-11-25 ~ 2025-09-01
    IIF 23 - Director → ME
  • 12
    57 Kingsland High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 35 - Director → ME
  • 13
    GRAND UNION RMC LIMITED - 2015-05-26
    266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    2017-07-03 ~ 2020-01-31
    IIF 29 - Director → ME
  • 14
    35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Person with significant control
    2020-12-10 ~ 2021-04-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 34 - Director → ME
  • 16
    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 59 - Secretary → ME
  • 17
    C/o Town And City, 9 Pioneer Court, Darlington, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 22 - Director → ME
  • 18
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 33 - Director → ME
  • 19
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    2011-12-21 ~ 2020-01-31
    IIF 24 - Director → ME
  • 20
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2017-07-03 ~ 2020-01-31
    IIF 30 - Director → ME
  • 21
    The Anchorage Centre, Chapel Street, Tavistock, Devon
    Active Corporate (5 parents)
    Officer
    2016-11-30 ~ 2017-10-04
    IIF 55 - Director → ME
  • 22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2017-07-03 ~ 2020-01-31
    IIF 27 - Director → ME
  • 23
    1 Bootham, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2011-01-21 ~ 2012-07-10
    IIF 74 - Director → ME
    2013-10-02 ~ 2015-10-19
    IIF 72 - Director → ME
  • 24
    11 Roslyn Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    ~ 1992-04-01
    IIF 48 - Director → ME
  • 25
    Gate House, Turnpike Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 31 - Director → ME
  • 26
    The Music Box 237, Union Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-04-25 ~ 2020-01-09
    IIF 37 - Director → ME
  • 27
    3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 36 - Director → ME
  • 28
    The Apex Derriford Business Park, Brest Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,996 GBP2025-03-31
    Officer
    2013-01-01 ~ 2024-03-13
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-13
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.