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 Anthony Steven Smith

    Related profiles found in government register
  • Mr Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 1
  • Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 2
  • Mr Anthony David Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 3
  • Mr Anthony Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 4
    • icon of address Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 5
  • Mr Anthony Smith
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ash Grove, Stourbridge, DY9 7JL, England

      IIF 6
  • Mr Anthony Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 7
  • Mr Anthony Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 8
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Southcliff Park, Clacton-on-sea, Essex, CO15 6HT, England

      IIF 9
    • icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 10
    • icon of address Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 11 IIF 12
    • icon of address Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Smith, Anthony Steven
    British manufacturing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 18
    • icon of address Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 19
  • Anthony Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 20
  • Anthony Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 21
  • Anthony Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 22
  • Mr Anthony Smith
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 23
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 24
    • icon of address 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 25
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 26 IIF 27 IIF 28
    • icon of address 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 30
    • icon of address Compass House, 6, Billetfield, Taunton, Somerset, TA1 3NN, England

      IIF 31 IIF 32 IIF 33
    • icon of address 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 34 IIF 35
  • Mr Anthony Smith
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 William Street, Totterdown, Bristol, BS3 4TU, England

      IIF 36
  • Mr Anthony Paul Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 37
  • Mr David Anthony Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dodd Croft, The Deanery, Rochdale, OL164QX

      IIF 38
  • Smith, Anthony David
    British builder born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 39
  • Smith, Anthony David
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, UB8 2AP, United Kingdom

      IIF 40
  • Smith, Anthony David
    British plasterer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, United Kingdom

      IIF 41
  • Mr Anthony David Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 42
    • icon of address Ivy Leaf Club, 8, Wellington Road, Uxbridge, UB8 2AP, United Kingdom

      IIF 43
  • Mr Anthony Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 44
  • Mr Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 45
    • icon of address 24, Southcliff Park, Clacton, CO15 6HT, United Kingdom

      IIF 46
  • Smith, Anthony Steven
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 47
  • Mr Anthony Eric Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Standen Avenue, Hornchurch, RM12 6AD, United Kingdom

      IIF 48
    • icon of address 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 49
    • icon of address 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 50
    • icon of address 3rd Floor, 30 Churchill Place, London, E14 5RE, England

      IIF 51
  • Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 57
    • icon of address 32, Beechgrove Street, Lanark, ML119LU, Scotland

      IIF 58
  • Mr Anthony Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Milton Grove, London, N16 8QY, United Kingdom

      IIF 59
    • icon of address 13096, Milton Grove, London, N16 8QY, England

      IIF 60
    • icon of address 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 61
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 62
  • Mr Anthony Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 63
    • icon of address 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 64
    • icon of address 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 65
    • icon of address 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 66
    • icon of address 44, Mayfield Avenue, Weston Super Mare, Somerset, BS22 6AA, United Kingdom

      IIF 67
  • Mr Anthony Smith
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 68
  • Smith, Anthony
    British lawyer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Larkspur Court, Larkspur Court, Paignton, Devon, TQ4 7FF, England

      IIF 69
  • Smith, Anthony
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 70
  • Smith, Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 71
  • Smith, Anthony
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 72
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 73
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 74
    • icon of address 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, England

      IIF 75
    • icon of address Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, BS22 6AA, England

      IIF 76
  • Smith, Anthony
    British chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 77
    • icon of address Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 78
  • Smith, Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 79
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 80
  • Smith, Anthony
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 81
  • Mr Antony Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 82
    • icon of address 42 Abbey Road, Far Cotton, Northampton, Northants, NN4 8EZ, United Kingdom

      IIF 83
  • Smith, Anthony
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 84
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Vista Road, Clacton On Sea, Essex, CO15 6AT

      IIF 85
  • Smith, David Anthony
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dodd Croft, The Deanery, Rochdale, OL164QX, United Kingdom

      IIF 86
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

      IIF 87
  • Antony John Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cottingham Way, Thrapston, Kettering, Northants, NN14 4PL, United Kingdom

      IIF 88
  • Smith, Anthony
    English accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 89
    • icon of address 4, Middle Street, Taunton, TA1 1SH, England

      IIF 90 IIF 91 IIF 92
  • Smith, Anthony
    English chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 93
  • Smith, Anthony
    English chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 94
  • Smith, Anthony
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Manor Park, Pawlett, Bridgwater, TA6 4SU, United Kingdom

      IIF 95
    • icon of address 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 96
    • icon of address 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 97
    • icon of address Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 98
  • Smith, Anthony Paul
    British company director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 99
  • Smith, Anthony Paul
    British consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 100
  • Smith, Anthony Paul
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 97, Commercial Street, Risca, Newport, NP11 6AZ, Wales

      IIF 101
  • Smith, Anthony Paul
    British electrician born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 102
  • Mr Antony Smith
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Westminster Road Worcester, Worcester, Worcestershire, WR51PB, England

      IIF 103
  • Smith, Anthony
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 104
  • Smith, Anthony Eric
    British builder born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Westferry Road, Isle Of Dogs, London, E14 3RS, Uk

      IIF 105
  • Smith, Anthony Eric
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 106
    • icon of address 121 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 107
    • icon of address 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 108
    • icon of address Flat 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 109
  • Smith, Anthony Eric
    British dry liner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Steven Anthony
    British contracts manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annochie House, East, Auchnagatt, Ellon, Aberdeenshire, AB41 8TA, United Kingdom

      IIF 112
  • Smith, Steven Anthony
    British project manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 113
  • Smith, Anthony
    born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1/1, 34 St Enoch Square, Glasgow, G1 4DF, Scotland

      IIF 114
  • Smith, Anthony
    British builder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 115
  • Smith, Anthony
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Beechgrove Street, Lanark, ML11 9LU, Scotland

      IIF 116
  • Smith, Anthony
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13096, Milton Grove, London, N16 8QY, England

      IIF 117
  • Smith, Anthony
    British mental health carer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 118
  • Smith, Anthony
    British mental health worker. born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 119
  • Smith, Anthony
    British support worker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 120
  • Smith, Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 121
    • icon of address 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 122
    • icon of address 4, Middle Street, Taunton, Somerset, TA1 1SH, United Kingdom

      IIF 123
    • icon of address 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 124
  • Smith, Anthony
    British it consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 125
  • Smith, Antony John
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cottingham Way, Thrapston, Kettering, NN14 4PL, England

      IIF 126
  • Smith, Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 127
  • Smith, Antony
    English butcher born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Westminster Road Worcester, Worcester, Worcestershire, WR5 1PB, England

      IIF 128
  • Smith, Antony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 129
    • icon of address 42, Abbey Road, Far Cotton, Northampton, Northamptonshire, NN4 8EZ, United Kingdom

      IIF 130
  • Smith, Anthony
    born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Navis Agere Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FB

      IIF 131
  • Smith, Nigel Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Studio 5, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 132
  • Smith, Anthony

    Registered addresses and corresponding companies
    • icon of address 24, Southcliff Park, Clacton, Essex, CO15 6HT, United Kingdom

      IIF 133
    • icon of address 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 134
    • icon of address 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 135
    • icon of address 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 136
    • icon of address Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 137
    • icon of address Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 138
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 23 Cottingham Way, Thrapston, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,305 GBP2024-08-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    icon of address 254 Goldhawk Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2022-08-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 10 Waterside Business Park, Eastways, Witham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-10-30 ~ now
    IIF 138 - Secretary → ME
  • 5
    icon of address 33 Westminster Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Westminster Road Worcester, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13096 Milton Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    icon of address 130b-130c Milton Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Middle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2022-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Mayfield Avenue, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Middle Street, Taunton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    77,113 GBP2023-09-30
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 42 Abbey Road, Far Cotton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,218 GBP2016-03-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    icon of address 130 Milton Grove, Stokenewington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2020-04-14 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 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
  • 15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    icon of address 121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,949 GBP2022-04-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    icon of address 3rd Floor 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 85 - Director → ME
  • 20
    icon of address Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 76 - Director → ME
  • 21
    icon of address 4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 32 Beechgrove Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    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
  • 23
    TECTONIQ LIMITED - 2025-03-10
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    CHAPEL 102 LIMITED - 2025-04-02
    TECNIQ GROUP LTD - 2025-03-11
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,592 GBP2018-04-30
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    CHAPEL 103 LIMITED - 2025-04-02
    ADP AEROSPACE LIMITED - 2025-03-11
    icon of address Maynard Heady, Matrix House 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 4 Chartfield House, Castle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    ARNFORD ELECTRICAL LTD - 2011-10-18
    icon of address 97 Commercial Street, Risca, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    608,787 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 101 - Director → ME
  • 32
    icon of address 97 Commercial Street, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2017-06-30
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 113 - Director → ME
  • 35
    icon of address 4 Middle Street, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 12 - Director → ME
  • 38
    PROBUSINESS (WELLS) LTD. - 2022-08-04
    PAYSTAR SOUTH WEST LIMITED - 2021-04-30
    icon of address 4 Middle Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,994 GBP2024-01-31
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-07-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 9 - Director → ME
  • 41
    icon of address Compass House, 6, Billetfield, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5 Dodd Croft, The Deanery, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    CHAPEL 106 LIMITED - 2025-04-02
    TECTONIQ GROUP LIMITED - 2025-03-11
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    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
  • 44
    CHAPEL 107 LIMITED - 2025-04-02
    TECTONIQ SOLUTIONS LIMITED - 2025-03-11
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    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
  • 45
    icon of address 283 Westferry Road, Isle Of Dogs, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 105 - Director → ME
  • 46
    icon of address 22 Grove Park Lane, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 87 - Director → ME
  • 49
    CHAPEL 101 LIMITED - 2025-04-02
    ADP SPECIAL PRODUCTS LIMITED - 2025-03-10
    TECNIQ LTD - 2023-10-16
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    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
  • 50
    icon of address 3 Ivy Place, Oakdale, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 51
    icon of address 32 Beechgrove Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 52
    CHAPEL 104 LIMITED - 2025-03-27
    ADP SPECIAL PROJECTS LIMITED - 2025-03-05
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-10-22 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 53
    icon of address 4a Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 54
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 11 - Director → ME
  • 55
    icon of address Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 43 - Has significant influence or controlOE
  • 56
    icon of address 44 Mayfield Avenue, North Somerset, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address 20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2023-09-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2023-09-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 10 Waterside Business Park, Eastways, Witham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    icon of calendar 2023-11-03 ~ 2025-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-10-01
    IIF 109 - Director → ME
  • 4
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    icon of address 3rd Floor 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Officer
    icon of calendar 2023-01-31 ~ 2023-04-20
    IIF 111 - Director → ME
  • 5
    icon of address Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-06 ~ 2019-12-04
    IIF 132 - Director → ME
  • 6
    icon of address British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    924,456 GBP2024-09-30
    Officer
    icon of calendar 2016-02-27 ~ 2022-02-23
    IIF 79 - Director → ME
    icon of calendar 2012-03-03 ~ 2014-03-01
    IIF 72 - Director → ME
    icon of calendar 2012-09-12 ~ 2024-02-21
    IIF 134 - Secretary → ME
  • 7
    icon of address 34 Salford House Seyssel Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,872 GBP2018-06-30
    Officer
    icon of calendar 2018-07-03 ~ 2019-04-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-11-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-28 ~ 2019-12-09
    IIF 127 - Director → ME
  • 9
    icon of address 1 William Street, Totterdown, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-02-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 21 Manor Park, Pawlett, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-21
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 1 Salisbury Street, Wolverhampton, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,277,668 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-28 ~ 2021-09-02
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 1 East Craibstone Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2014-09-09
    IIF 112 - Director → ME
  • 13
    icon of address 10 Marshall Drive, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-09
    IIF 114 - LLP Member → ME
  • 14
    icon of address Halesland Airfield, Priddy, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,459 GBP2024-02-29
    Officer
    icon of calendar 2011-05-01 ~ 2016-05-23
    IIF 78 - Director → ME
    icon of calendar 2011-05-11 ~ 2016-05-23
    IIF 137 - Secretary → ME
  • 15
    icon of address Southfield House Southfield Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-04-02
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-04-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ 2024-11-07
    IIF 124 - Director → ME
  • 17
    icon of address 4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-08-22
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-08-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 18
    icon of address 6 St. Briavels Mews, Newport, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2011-05-01
    IIF 99 - Director → ME
    icon of calendar 2010-04-27 ~ 2011-05-01
    IIF 136 - Secretary → ME
  • 19
    icon of address 4 The Homestead, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ 2025-04-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-04-10
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Unit 1, The Arcade, 69 High Street, Nailsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-03
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-04-03
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    icon of address Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-13
    IIF 2 - Has significant influence or control OE
  • 22
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2019-12-30 ~ 2019-12-31
    IIF 69 - Director → ME
  • 23
    icon of address Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ 2024-10-03
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-03
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Rutherford House, Chapel Lane, Wadebridge, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2012-12-07
    IIF 131 - LLP Member → 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.