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 Christopher Smith

    Related profiles found in government register
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 1
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 2
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 3
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 4
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 5
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 6
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 7
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 8
  • Smith, Christopher
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 9
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 10
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 11
  • Smith, Christopher Richard
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, Staffordshire, ST18 9NL, United Kingdom

      IIF 31 IIF 32
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 35
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 36
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 37
  • Smith, Christopher Paul
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 38
  • Mr Christopher Noel Smith
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridge Buildings, Godfrey Road, Newport, NP20 4NX, Wales

      IIF 39
    • icon of address Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 40
    • icon of address Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 41
    • icon of address Ivy Villa, Llanbadoc, Usk, NP15 1TE, United Kingdom

      IIF 42
    • icon of address Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 43
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Smith, Christopher
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 45
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 46
  • Smith, Christopher
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 47
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 54
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 56
    • icon of address 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 57
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 58
  • Smith, Christopher Noel
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 59
    • icon of address Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 60
    • icon of address Ivy Villa, Llanbadoc, Usk, Gwent, NP15 1TE, United Kingdom

      IIF 61
    • icon of address Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 62
  • Smith, Christopher Noel
    British director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Marguerites Way, Cardiff, CF5 4QW, Wales

      IIF 63
    • icon of address 43, Dungarvan Drive, Pontprennau, Cardiff, CF23 8YP, Wales

      IIF 64
  • Smith, Christopher Noel
    British salesman born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ivy Villa, Llambadoc, Usk, South Wales, Wales

      IIF 65
  • Smith, Christopher Noel
    British software engineer born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 66
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 67
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 68
    • icon of address Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 69
  • Smith, Christopher
    British born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 70
  • Smith, Christopher
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 72
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 77
  • Smith, Christopher John
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 78
  • Smith, Christopher John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 79
  • Smith, Christopher John
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 80
  • Smith, Christopher Richard
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 96
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 97
    • icon of address Dunston Business Village, Eagles Nest, Log Cabin 3b Dunston Business Village, Dunston, ST18 9AB, England

      IIF 98
    • icon of address Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 99 IIF 100
    • icon of address Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 101 IIF 102
    • icon of address 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 103
  • Smith, Christopher
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Smith, Christopher Paul
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 105
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 122
  • Smith, Christopher
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Smith, Christopher
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 125
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 127
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 128
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 129
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 130
  • Mr Samuel Penhaul-smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 131
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 143
    • icon of address The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 144
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 145
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 146
  • Newton-smith, Christopher Patrick
    British,canadian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Kingsway, London, WC2B 6NH, England

      IIF 152
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 153
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 154
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom

      IIF 155 IIF 156
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Paddock Wood, Harpenden, Herts, AL5 1JU, United Kingdom

      IIF 157
  • Smith, Christopher

    Registered addresses and corresponding companies
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 166
  • Smith, Chris
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 167
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 168
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 169
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 170
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 171
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 172
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 173 IIF 174
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 175
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 176
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • icon of address 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 177
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 178
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 179
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 188
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 189
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • icon of address 111, Humber Road, London, SE3 7LW, Uk

      IIF 190
    • icon of address 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 191
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 192
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address Flat 1 119 Grange Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 9 Blyth Road, Thamesmead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 144 - Secretary → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 71 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    944,614 GBP2023-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 149 - Director → ME
  • 5
    THE ALLIANTISTS LIMITED - 2005-05-09
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,490,089 GBP2023-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 148 - Director → ME
  • 6
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 93 - Director → ME
  • 7
    FIRST BLUE RACING LIMITED - 2024-10-25
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,973 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 90 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 106 - Secretary → ME
  • 8
    icon of address Cafe Station Cafe, Station Approach, Filey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Ivy Villa, Llambadoc, Usk, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 65 - Director → ME
  • 10
    CAROLINE & HELEN LIMITED - 2007-02-19
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 137 - Secretary → ME
  • 11
    icon of address Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    LETS SHOP DIRECT LTD - 2010-09-15
    icon of address 3 Mcgeough Walk, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 130 - Director → ME
  • 13
    icon of address Floor 7, Suite 3, Clarence House, Clarence Place, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -459,091 GBP2023-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,091,747 GBP2023-12-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Park Farm Court, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 170 - Director → ME
  • 16
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 99 - Director → ME
  • 17
    icon of address Haughton Grange, Haughton, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,302 GBP2024-02-29
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    BEVERAGEHEAVEN 24/7 LIMITED - 2009-03-17
    DELIVERY HEAVEN LIMITED - 2009-07-25
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 143 - Secretary → ME
  • 21
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 132 - Secretary → ME
  • 22
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ dissolved
    IIF 193 - Director → ME
  • 23
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-08-19 ~ now
    IIF 108 - Secretary → ME
  • 24
    icon of address 2b Haddo Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 176 - Director → ME
  • 25
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 95 - Director → ME
    icon of calendar 2025-06-16 ~ now
    IIF 112 - Secretary → ME
  • 26
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -814,875 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-02-13 ~ now
    IIF 111 - Secretary → ME
  • 27
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,547 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-01-19 ~ now
    IIF 116 - Secretary → ME
  • 29
    FIRST BLUE FOSTERING LIMITED - 2024-08-28
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 12 - Director → ME
  • 30
    FIRST BLUE LIMITED - 2019-06-19
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -60,628 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 83 - Director → ME
    icon of calendar 2017-10-09 ~ now
    IIF 162 - Secretary → ME
  • 31
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    23,252 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 89 - Director → ME
  • 32
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 92 - Director → ME
  • 33
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (5 parents)
    Equity (Company account)
    977,792 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 88 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 164 - Secretary → ME
  • 34
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-11-07 ~ now
    IIF 117 - Secretary → ME
  • 35
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,928 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-02-17 ~ now
    IIF 165 - Secretary → ME
  • 36
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,031 GBP2024-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-05-14 ~ now
    IIF 163 - Secretary → ME
  • 37
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,628,174 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 91 - Director → ME
  • 38
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,592 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 87 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF 107 - Secretary → ME
  • 39
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-03-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 119 - Secretary → ME
  • 40
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-04-27 ~ now
    IIF 114 - Secretary → ME
  • 41
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,677 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 84 - Director → ME
  • 42
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 120 - Secretary → ME
  • 43
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 150 - Director → ME
  • 45
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 151 - Director → ME
  • 46
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 147 - Director → ME
  • 47
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,469 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 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
  • 48
    icon of address 6 Walkfield Drive, Epsom, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    10,052 GBP2025-04-30
    Officer
    icon of calendar 1998-01-05 ~ now
    IIF 105 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 127 - Secretary → ME
  • 49
    icon of address 2 St. Johns Road, Leeming, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    404,545 GBP2024-12-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 123 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 52
    icon of address 4 Rockford Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 3 Park Farm Court, Longwell Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 169 - Director → ME
  • 54
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 128 - Director → ME
  • 55
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,764 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 15 - Director → ME
  • 56
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 94 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 57
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 24 Valley Enterprise, Bedwas, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    14,803 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2017-03-20 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,488 GBP2025-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-10-07 ~ now
    IIF 109 - Secretary → ME
  • 62
    icon of address Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 45 - Director → ME
  • 64
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,408 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 81 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 161 - Secretary → ME
  • 65
    FIRST BLUE LEISURE LIMITED - 2024-09-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -208,482 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 82 - Director → ME
  • 66
    icon of address 70 Roberts Green Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 67
    icon of address 25 Victoria Street Victoria Street, Melbourne, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,684 GBP2024-08-31
    Officer
    icon of calendar 2022-01-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 40 March Banks, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 129 - Director → ME
  • 70
    FIRST365 LIMITED - 2021-01-08
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,027 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 85 - Director → ME
  • 71
    icon of address 22 Weald Hall Lane, Thornwood, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Floor 7 Suite 3 Clarence House, Clarence Place, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    352,044 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Clarence House, Floor 7 Suite 3, Clarence Place, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,562 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 7 St. John Street, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 75
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 28 - Director → ME
  • 76
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 23 - Director → ME
  • 77
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 22 - Director → ME
  • 78
    icon of address Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 25 - Director → ME
  • 79
    FIRST BLUE GAMING UK LIMITED - 2023-02-27
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,841 GBP2024-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 86 - Director → ME
  • 80
    icon of address Derby Hills House, The Common, Melbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 53
  • 1
    icon of address 30c Woodstock Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2001-10-01
    IIF 188 - Director → ME
    icon of calendar 1996-07-30 ~ 2001-10-01
    IIF 175 - Secretary → ME
  • 2
    icon of address 12 Tidford Road, Welling, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -5,344 GBP2024-08-30
    Officer
    icon of calendar 2006-08-14 ~ 2007-01-01
    IIF 171 - Secretary → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ 2011-01-01
    IIF 134 - Secretary → ME
  • 4
    FIRST BLUE RACING LIMITED - 2024-10-25
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,973 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-31 ~ 2024-09-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    MTN GLOBAL UK LIMITED - 2010-11-17
    icon of address 3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ 2023-12-31
    IIF 156 - Director → ME
  • 6
    VIDICOM LIMITED - 2011-03-25
    VIACOM LIMITED - 2004-05-04
    icon of address 3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2023-12-22
    IIF 155 - Director → ME
  • 7
    MARK BANKS LIMITED - 2008-04-15
    icon of address Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2010-05-12
    IIF 133 - Secretary → ME
  • 8
    icon of address Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-02-12
    IIF 77 - Director → ME
  • 9
    icon of address 9b Shad Thames, London
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ 2004-05-12
    IIF 182 - Director → ME
    icon of calendar 2003-10-22 ~ 2004-05-10
    IIF 173 - Secretary → ME
  • 10
    FIRST BLUE M AND E HOLDINGS LTD - 2024-06-06
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ 2023-08-02
    IIF 11 - Director → ME
  • 11
    icon of address 2b Haddo Street, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2024-09-30
    Officer
    icon of calendar 2008-09-16 ~ 2010-06-30
    IIF 136 - Secretary → ME
  • 12
    icon of address 30 Northwood Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,049 GBP2016-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2011-03-01
    IIF 141 - Secretary → ME
  • 13
    icon of address 2b Haddo Street, Greenwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    -42,434 GBP2024-09-30
    Officer
    icon of calendar 2005-03-07 ~ 2005-05-03
    IIF 178 - Director → ME
    icon of calendar 2004-09-06 ~ 2004-09-13
    IIF 187 - Director → ME
  • 14
    icon of address C/o Stas Chartered Accountants, 11 Marguerites Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2013-11-26
    IIF 63 - Director → ME
  • 15
    icon of address 10 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-27 ~ 2013-04-29
    IIF 64 - Director → ME
  • 16
    ELECTRITE LIMITED - 2013-02-01
    icon of address Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,601 GBP2021-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-08-02
    IIF 102 - Director → ME
  • 17
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ 2003-07-20
    IIF 174 - Secretary → ME
  • 18
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    icon of address 222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,668 GBP2020-05-31
    Officer
    icon of calendar 2006-05-31 ~ 2010-03-04
    IIF 135 - Secretary → ME
  • 19
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,430 GBP2017-03-31
    Officer
    icon of calendar 2003-09-30 ~ 2003-10-20
    IIF 179 - Director → ME
    icon of calendar 2003-09-30 ~ 2003-10-07
    IIF 172 - Secretary → ME
  • 20
    icon of address Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2017-05-03 ~ 2019-05-21
    IIF 153 - Director → ME
  • 21
    EMMAUS ST ALBANS - 2024-03-12
    icon of address Hill End Lane, St Albans, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2019-05-21
    IIF 154 - Director → ME
  • 22
    icon of address 2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ 2018-09-06
    IIF 98 - Director → ME
  • 23
    FIRST BLUE LIMITED - 2019-06-19
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -60,628 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2025-03-07
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 24
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    23,252 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-11-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-09-09
    IIF 50 - Has significant influence or control OE
  • 26
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (5 parents)
    Equity (Company account)
    977,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-07-03
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    ACCESS & DISABLED SOLUTIONS LIMITED - 2021-04-12
    icon of address Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-10-06
    IIF 96 - Director → ME
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 103 - Director → ME
    icon of calendar 2021-03-31 ~ 2021-05-04
    IIF 10 - Director → ME
  • 28
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    icon of address Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,928 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-11-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 7 Temple Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564,989 GBP2024-03-31
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-16
    IIF 185 - Director → ME
  • 30
    icon of address 2b Haddo Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2012-04-27
    IIF 139 - Secretary → ME
  • 31
    icon of address 6 Masons Yard, Duke St., St James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,782 GBP2024-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2005-05-06
    IIF 186 - Director → ME
  • 32
    ROBERT GINSBURG LIMITED - 2010-06-16
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,719 GBP2019-04-29
    Officer
    icon of calendar 2007-10-03 ~ 2011-11-18
    IIF 142 - Secretary → ME
  • 33
    icon of address 4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,870 GBP2024-06-30
    Officer
    icon of calendar 2017-11-16 ~ 2020-03-30
    IIF 152 - Director → ME
  • 34
    icon of address 43a Liverpool Road South, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2019-01-07
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-01-07
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 11 Clarks Wood Drive, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,444 GBP2017-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2008-11-10
    IIF 191 - Secretary → ME
  • 36
    icon of address 21 Gays Road, Hanham, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,015 GBP2021-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-01-10
    IIF 67 - Director → ME
  • 37
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,999 GBP2020-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-09-19
    IIF 79 - Director → ME
  • 38
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,207,113 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-03-18
    IIF 101 - Director → ME
  • 39
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 31 - Director → ME
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ 2025-03-18
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 40
    FIRST BLUE PROPCO 6 LIMITED - 2025-03-20
    icon of address Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ 2025-03-18
    IIF 32 - Director → ME
    icon of calendar 2024-08-02 ~ 2025-03-18
    IIF 110 - Secretary → ME
  • 41
    REDKNEE SOLUTIONS (UK) LIMITED - 2018-04-03
    icon of address 450 Brook Drive, Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,000 GBP2023-12-31
    Officer
    icon of calendar 2009-04-28 ~ 2017-04-28
    IIF 157 - Director → ME
  • 42
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,128 GBP2021-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2005-05-06
    IIF 181 - Director → ME
  • 43
    icon of address Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2012-11-01
    IIF 122 - Director → ME
    icon of calendar 2008-09-22 ~ 2008-09-22
    IIF 168 - Director → ME
  • 44
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2023-03-20
    IIF 166 - Director → ME
  • 45
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    88,894 GBP2024-05-31
    Officer
    icon of calendar 2007-10-25 ~ 2009-04-21
    IIF 177 - Secretary → ME
  • 46
    icon of address 54 Old Dover Road, Blackheath, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,485 GBP2024-07-31
    Officer
    icon of calendar 2006-08-15 ~ 2022-08-20
    IIF 138 - Secretary → ME
  • 47
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,408 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-02-13
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    icon of address Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,023 GBP2019-05-31
    Officer
    icon of calendar 2020-06-22 ~ 2020-07-13
    IIF 100 - Director → ME
  • 49
    icon of address 62 Chaigley Road, Longridge, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,664 GBP2016-10-31
    Officer
    icon of calendar 2004-10-19 ~ 2004-11-02
    IIF 184 - Director → ME
  • 50
    icon of address 20 Gays Road, Hanham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-07-31
    Officer
    icon of calendar 2004-07-08 ~ 2012-07-11
    IIF 140 - Secretary → ME
  • 51
    PURELIGHT (EUROPE) LIMITED - 2010-10-20
    icon of address Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ 2009-11-20
    IIF 190 - Secretary → ME
  • 52
    icon of address 42c Mapesbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-16
    IIF 183 - Director → ME
  • 53
    icon of address The Roses, Kemnal Road, Chislehurst, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45 GBP2024-07-31
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-13
    IIF 180 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.