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 Andrew David Smith

    Related profiles found in government register
  • Mr Andrew David Smith
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Hunts Pond Road, Fareham, PO14 4PF, England

      IIF 1
    • icon of address Suite 3, Brook Avenue, Warsash, Southampton, SO31 9HP, England

      IIF 2
  • Mr David Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hipper Street West, Chesterfield, S40 2AY, England

      IIF 3
  • Mr David Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AW, England

      IIF 4
    • icon of address 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 5
  • Mr David Smith
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Canterbury Road, Folkestone, CT19 5PH, England

      IIF 6
    • icon of address 9, Carr Manor Parade, Leeds, LS17 5AD, England

      IIF 7
  • Mr David Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Massey House, 85 Hartfield Road, London, SW19 3ES, England

      IIF 8
  • Mr David Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gautam House, 1 - 3 Shenley Avenue, Ruislip, Middlesex, HA4 6BP, United Kingdom

      IIF 9
  • Smith, Andrew David
    British coach operator born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Pimpernel Close, Locks Heath, Southampton, Hampshire, SO31 6TN

      IIF 10
    • icon of address 27, Pimpernel Close, Locks Heath, Southampton, Hampshire, SO31 6TN, United Kingdom

      IIF 11
  • Smith, Andrew David
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Hunts Pond Road, Fareham, PO14 4PF, England

      IIF 12
  • Smith, Andrew David
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Pimpernel Close, Locks Heath, Southampton, Hampshire, SO31 6TN

      IIF 13
  • Smith, Andrew David
    British web based information provider born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Pimpernel Close, Locks Heath, Southampton, Hampshire, SO31 6TN

      IIF 14
  • Mr Robert John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 15
  • Mr Robert Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhouse, East Winch Road, Blackborough End, Kings Lynn, Norfolk, PE32 1SF, England

      IIF 16
  • Mr David James Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Office, Ground Floor, 1 North Street, Bromley, Kent, BR1 1RB, England

      IIF 17
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, DA13 0QB, England

      IIF 18
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 19 IIF 20
    • icon of address 3, Stradella Road, London, SE24 9HN, England

      IIF 21
  • Mr David Smith
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131 High Street, Musselburgh, East Lothian, EH21 7DD

      IIF 22
  • Mr David Smith
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Murieston Valley, Murieston, Livingston, West Lothian, EH54 9HB, Scotland

      IIF 23
  • Mr David Smith
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 24
  • Mr Robert Paul Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Ashby Road, Scunthorpe, Lincolnshire, DN16 2AG, England

      IIF 28
  • Mr Robert Smith
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, October Drive, Liverpool, L6 4ET, England

      IIF 29
  • Mr Robert Smith
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandra Close, East Molesey, KT8 0AY, England

      IIF 30
  • Mr David Smith
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Glen Orchy Place, Kilmarnock, East Ayrshire, KA2 0LU, England

      IIF 31
    • icon of address Flex Business Centre, 1 Stephenson's Court, Middlesbrough, TS6 6UT, United Kingdom

      IIF 32
  • Mr David Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dana House, Spinneys Lane, Ferndown, Dorset, BH22 9BZ, England

      IIF 33
  • Mr David Stuart Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 34
  • Mr Robert Peter Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL

      IIF 35
  • Mr Robert Peter Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Regency Square, Flat 3, Brighton, BN1 2FF, England

      IIF 36
    • icon of address Flat 3 Regency, 64 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 38
    • icon of address 5, Ford Park House, Ulverston, LA12 7JP, England

      IIF 39
  • Mr Robert Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Ashby Road, Scunthorpe, South Humberside, DN16 2AG, England

      IIF 40
  • Mr Robert Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Grange Mill, Trows Lane, Castleton, Rochdale, OL11 2UF, England

      IIF 41
    • icon of address Unit 10, Grange Mill, Trows Lane, Rochdale, Lancashire, OL11 2UF, United Kingdom

      IIF 42
  • Mr Robert Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 43
    • icon of address 1a, Pot Green, Ramsbottom, Bury, BL0 9RG, England

      IIF 44
    • icon of address 55, Allington Way, Maidstone, Kent, ME16 0HS, England

      IIF 45
    • icon of address 132e, Erskine Crescent, Sheffield, S2 3LR, England

      IIF 46
  • Mr Robert Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spear Building, Management Office, 53 Spear Street, Manchester, M1 1DF, England

      IIF 47
  • Mr Robert Smith
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakbury, Fen Road, Pakenham, Bury St. Edmunds, IP31 2LS, England

      IIF 48
  • Mr Robert Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Canterbury Road, Folkestone, CT19 5PH, England

      IIF 49
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 50 IIF 51
    • icon of address The Firs, Platt House Lane, Fairseat, Sevenoaks, Kent, TN15 7LX

      IIF 52
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 53
  • Mr Robert Smith
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St George's Business Centre, St George's Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 54 IIF 55
    • icon of address 5 St George's Business Centre, St George's Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 56
    • icon of address 15, Frobisher Road, Rugby, Warwickshire, CV22 7HU, United Kingdom

      IIF 57
  • Smith, David Andrew
    British chartered legal executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 West Street, Okehampton, Devon, EX20 1HQ, United Kingdom

      IIF 58
  • Mr Dave Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Geneva Crescent, Crowle, Worcester, WR7 4AW, England

      IIF 59
  • Robert Smith
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 60
  • Robert Smith
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandra Close, East Molesey, KT8 0AY, England

      IIF 61
  • Smith, David
    British engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hipper Street West, Chesterfield, S40 2AY, England

      IIF 62
  • Smith, David
    British software engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Cottage, Offton Road, Ringshall, Stowmarket, Suffolk, IP14 2JD, United Kingdom

      IIF 63
  • Smith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lord Avenue, Ilford, IG5 0HN, England

      IIF 64
    • icon of address 6, Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 65
  • Smith, David Stuart
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mowsley Road, Theddingworth, Lutterworth, Leicestershire, LE17 6PY, England

      IIF 66
  • Mr David James Smith
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Glen Affric Place, Kilmarnock, KA1 1QE, Scotland

      IIF 67
  • Mr Robert Alexander Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Offley, Hitchin, SG5 3AR, England

      IIF 68
  • Robert Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 69
  • Smith, David
    British coach operator born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN, England

      IIF 70
    • icon of address The Coach Station, Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN, England

      IIF 71
  • Smith, David
    British builder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carr Manor Parade, Leeds, LS17 5AD, England

      IIF 72
  • Smith, David
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Canterbury Road, Folkestone, CT19 5PH, England

      IIF 73
  • Smith, David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 74
  • Smith, David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 30 Crawford Street, London, NW10 8RP, England

      IIF 75
  • Smith, David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 76
  • Smith, David
    British computer programmer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Boscobel Road, Shirley, Solihull, West Midlands, B90 4JY, United Kingdom

      IIF 77
  • Smith, David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Middlebrook Green, Market Harborough, Leicestershire, LE16 7DW, England

      IIF 78
  • Smith, David
    British management consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buttress House, 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, England

      IIF 79
    • icon of address Buttress House, 36 Brenkley Way, Seaton Burn, Newcastle-upon-tyne, NE13 6DS

      IIF 80
  • Smith, David Anthony
    British general manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 81
  • Smith, David James
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, DA13 0QB, England

      IIF 82
    • icon of address 3, Stradella Road, London, SE24 9HN, England

      IIF 83 IIF 84
  • Smith, David James
    British finance director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 85
  • Smith, David James
    British trader born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Office, Ground Floor, 1 North Street, Bromley, Kent, BR1 1RB, England

      IIF 86
    • icon of address 3, Stradella Road, London, SE24 9HN, England

      IIF 87
  • Mr Robert Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Crescent Way, Aveley, RM15 4TJ, England

      IIF 88
  • Smith, David
    British business development manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Briars Gardens, Kidderminster, DY11 5PS, England

      IIF 89
  • Smith, David
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Massey House, 85 Hartfield Road, London, SW19 3ES, England

      IIF 90
  • Smith, David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Smith, David
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fortis Accountancy Services, Flex Business Centre, Middlesbrough, TS6 6UT

      IIF 92
  • Smith, David
    British healthcare born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61/63, Stanley Road, Bootle, Merseyside, L20 7BZ, England

      IIF 93
  • Smith, David
    British general builder born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hatch Ride, Crowthorne, RG45 6LF, England

      IIF 94
  • Mr David Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 95 IIF 96
  • Mr Robert Christopher Smith
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caversham Way, Yarnfield, Stone, ST15 0GP, England

      IIF 97
  • Mr David Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 98
    • icon of address Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF, United Kingdom

      IIF 99
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 100
    • icon of address 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 101
    • icon of address 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 102
  • Mr David Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 103
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104
  • Mr Robert Smith
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

      IIF 105
  • Mr Robert Smith
    British born in March 1982

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 106
  • Mr Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 107
    • icon of address Times Building, South Crescent, Llandrindod Wells, LD1 5DH, Wales

      IIF 108
  • Robert Smith
    Irish born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Logfield Drive, Dublin, Merseyside, L19 2RR, England

      IIF 109
  • Smith, Robert
    British garage manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG, United Kingdom

      IIF 110
  • Mr David Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 111
  • Mr David Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Mr David Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook End, Western Turville, Buckinghamshire, HP22 5RQ, United Kingdom

      IIF 113
  • Mr David Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 114
  • Mr Jonathan Robert Smith
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Overton Steadings, Newmachar, Aberdeen, AB21 0QJ, United Kingdom

      IIF 115
    • icon of address 3, Overton Steadings, Newmachar, Aberdeen, Aberdeenshire, AB21 0QJ, Scotland

      IIF 116
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 117
  • Mr Robert Smith
    British born in May 1978

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 118
  • Smith, David
    British licensee born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35a, Goschen Place, Broxburn, West Lothian, EH52 5JE, Scotland

      IIF 119
  • Smith, David
    British van driver born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Murieston Valley, Murieston, Livingston, West Lothian, EH54 9HB, Scotland

      IIF 120
  • Smith, David
    English director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hunters Lodge, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 121
    • icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, England

      IIF 122
  • Smith, David James
    British mechanical engineer born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Glen Affric Place, Kilmarnock, KA1 1QE, Scotland

      IIF 123
  • Smith, Robert
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 124
  • Smith, Robert
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, October Drive, Liverpool, L6 4ET, England

      IIF 125
  • Smith, Robert
    British financial regulatory compliance/audit consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Derby School, 364 West Derby Road, Liverpool, L13 7HQ, England

      IIF 126
  • Smith, Robert
    British builder born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7EW, England

      IIF 129
    • icon of address Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7NZ, United Kingdom

      IIF 130
  • Smith, Robert John
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 131
  • Smith, Robert John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 132
  • Smith, David
    British engineer born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flex Business Centre, 1 Stephenson's Court, Unit 1, Middlesbrough, TS6 6UT, United Kingdom

      IIF 133
  • Smith, David
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Geneva Crescent, Crowle, Worcester, WR7 4AW, England

      IIF 134
  • Smith, David
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dana House, Spinneys Lane, Ferndown, Dorset, BH22 9BZ, England

      IIF 135
  • Smith, Robert
    British care home manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Haygrove Farm Mews, Warminster, Wiltshire, BA12 8JD

      IIF 136
  • Smith, Robert
    British plumber born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Grange Mill, Trows Lane, Castleton, Rochdale, OL11 2UF, England

      IIF 137
    • icon of address Unit 10, Grange Mill, Trows Lane, Rochdale, Lancashire, OL11 2UF, United Kingdom

      IIF 138
  • Smith, Robert
    British business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 139
  • Smith, Robert
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 140
    • icon of address 55, Allington Way, Maidstone, Kent, ME16 0HS, England

      IIF 141
  • Smith, Robert
    British education born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Pot Green, Ramsbottom, Bury, BL0 9RG, England

      IIF 142
  • Smith, Robert
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Dunsfold Way, Croydon, CR0 0NT, England

      IIF 143
  • Smith, Robert
    British rail and property services born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Oaks Drive, Higham Ferrers, Rushden, Northamptonshire, NN10 8EY, England

      IIF 144
  • Smith, Robert
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakbury, Fen Road, Pakenham, Bury St. Edmunds, IP31 2LS, England

      IIF 145
  • Smith, Robert
    British commercial director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142a, Canterbury Road, Folkestone, CT19 5PH, England

      IIF 146
  • Smith, Robert
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 147
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 148
  • Smith, Robert
    British entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hale Way, Southend, Essex, SS3 9GB, England

      IIF 149
    • icon of address 1, Hale Way, Shoeburyness, Southend On Sea, Essex, SS3 9GB, England

      IIF 150
    • icon of address 1, Hale Way, Southend On Sea, Essex, SS3 9GB, England

      IIF 151
    • icon of address 148, Sutton Road, Southend On Sea, SS2 5ER, United Kingdom

      IIF 152
  • David Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 153
  • David Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 154
    • icon of address 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 155
  • Mr Robert Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 156
  • Smith, David
    British director born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Ty Draw Road, Penylan, Cardiff, South Glamorgan, CF23 5AH

      IIF 157
  • Smith, Robert
    British engineer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Frobisher Road, Rugby, Warwickshire, CV22 7HU, United Kingdom

      IIF 158
  • Smith, Robert
    British operations director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St George's Business Centre, St George's Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 159 IIF 160 IIF 161
  • Smith, Robert
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Burns Place, Tilbury, Essex, RM18 8JQ, England

      IIF 162
  • Smith, Robert Paul
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Kay Street, Summerseat, Bury, BL9 5PE, England

      IIF 163 IIF 164
  • Smith, Robert Paul
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Kay Street, Summerseat, Bury, BL9 5PE, England

      IIF 165
  • Smith, Robert Peter
    British hgv driver born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Shirley Avenue, Gomersal, Cleckheaton, West Yorkshire, BD19 4NA, England

      IIF 166
  • Smith, Robert Peter
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fountain Street, Ulverston, Cumbria, LA12 7EQ, United Kingdom

      IIF 167
  • Smith, Robert Peter
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Richmond Hill, Bournemouth, BH2 6LR, England

      IIF 168
    • icon of address Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 169
    • icon of address Flat 3 Regency, 64 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 170
  • Smith, Robert Peter
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 171
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 172
    • icon of address Management Office, Spear Building, 53 Spear Street, Manchester, Greater Manchester, M1 1DF, England

      IIF 173
    • icon of address Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, England

      IIF 174
    • icon of address Apartment 5, Ford Park House, Ford Park Crescent, Ulverston, LA12 7JP, England

      IIF 175
  • Smith, Robert Peter
    British property developer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Regency Square, Flat 3, Brighton, BN1 2FF, England

      IIF 176
  • Smith, Robert Thomas
    British it consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171a, The Broadway, Thorpe Bay, Southend On Sea, Essex, SS13EX, England

      IIF 177
  • Smith, Robert Thomas
    British it manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171a, The Broadway, Southend On Sea, Essex, SS1 3EX, England

      IIF 178
  • Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 179
  • Mr David James Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 180 IIF 181
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 182
  • Mr Robert Smith
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 183
  • Smith, David
    British lgv driver born in March 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 8, Grove Close, Blidworth Industrial Estate Blidworth, Mansfield, Notts, NG21 0TA, Uk

      IIF 184
  • Smith, David
    British managing director born in March 1960

    Registered addresses and corresponding companies
    • icon of address The Cedars 18a Beulah Road, Epping, Essex, CM16 6RH

      IIF 185
  • Smith, David
    British company director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Daryl House, 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, United Kingdom

      IIF 186
  • Smith, David
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 40 Fairfields, Alnwick, Northumberland, NE66 1BT

      IIF 187
  • Smith, David
    British it developer born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Abbots Grove, Stevenage, Herts, SG1 1NP, England

      IIF 188
  • Smith, David
    British none born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rosehill Drive, Bridgnorth, Shropshire, WV16 5BP, Uk

      IIF 189
  • Smith, David
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 190
  • Smith, David
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 10 Georges Avenue, Bug Brooke, Northamptonshire, NN72 3PP

      IIF 191
  • Smith, David
    British director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 153, Stafford Road, Wallington, Surrey, SM6 9BN

      IIF 192
  • Smith, David
    British engineer born in March 1965

    Registered addresses and corresponding companies
    • icon of address Hadden Cottage, Hadden Hill North Moreton, Didcot, Oxfordshire, OX11 9BJ

      IIF 193
  • Smith, David
    British unemployed/disabled born in March 1968

    Registered addresses and corresponding companies
    • icon of address 2, Islay Road, Oban, Argyll, PA34 4YG

      IIF 194
  • Smith, David
    Uk Citizen software engineer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Norton Green Lane Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 195
  • Smith, David
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 196
  • Smith, Robert Christopher
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caversham Way, Yarnfield, Stone, ST15 0GP, England

      IIF 197
  • Smith, Robert Christopher
    British general manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Caversham Way, Yarnfield, Stone, ST15 0GP, England

      IIF 198
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert John Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 John Smith House, 53 Morland Road, Croydon, CR0 6FZ, England

      IIF 207 IIF 208
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 209
  • Mr Robert Peter Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 210
  • Mr Robert Peter Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 211
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 212
    • icon of address Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, England

      IIF 213
    • icon of address Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, United Kingdom

      IIF 214
  • Mr Robert Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fisher Green, Binfield, Bracknell, Berkshire, RG42 4EQ, England

      IIF 215
  • Mr Robert Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 216
    • icon of address 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 217
  • Mr Robert Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 218
  • Mr Robert Smith
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 219
  • Mr Robert Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220
  • Mr Robert Smith
    British born in December 1996

    Resident in United Kingdom

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

      IIF 221
  • Smith, David
    British director born in December 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 219, Wood Lane, Handsworth, Birmingham, B20 2AA, United Kingdom

      IIF 222
  • Smith, Robert
    Irish director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Logfield Drive, Dublin, Merseyside, L19 2RR, England

      IIF 223
  • Smith, Robert Alexander
    British chief executive born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Offley, Hitchin, SG5 3AR, England

      IIF 224
  • Smith, Robert Alexander
    British chief executive officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Offley, Hitchin, SG5 3AR, England

      IIF 225
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 226
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 227
  • Mr Robert Andrew Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ynys Fawr, Conway Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, Wales

      IIF 228
    • icon of address Ynys Fawr, Conwy Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, Wales

      IIF 229
  • Mr Robert Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Albany Road, London, KT12 5QQ, England

      IIF 230
  • Smith, Robert
    English head chef born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Crescent Way, Aveley, RM15 4TJ, England

      IIF 231
  • Dr Robert Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 626, Wilmslow Road, Manchester, M20 3QX, United Kingdom

      IIF 232
  • Smith, David
    British computer programmer

    Registered addresses and corresponding companies
    • icon of address 55, Boscobel Road, Shirley, Solihull, West Midlands, B90 4JY, United Kingdom

      IIF 233
  • Smith, David
    British director

    Registered addresses and corresponding companies
    • icon of address 40 Fairfields, Alnwick, Northumberland, NE66 1BT

      IIF 234
  • Smith, David
    British joiner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 235
    • icon of address 1c, Walsingham St, Chuckery, Walsall, WS1 2JZ, United Kingdom

      IIF 236
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 237
    • icon of address 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 238
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 239
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    born in October 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 242
  • Smith, David Anthony
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 243
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 244
    • icon of address 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 245
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 246
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British case handler born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Llys David Lord, Wrexham, Clwyd, LL13 7NZ, Wales

      IIF 251
  • Mr Robert Michael Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Albany Road, Hersham, Surrey, KT12 5QQ, England

      IIF 252
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 253 IIF 254
  • Mr Robert Smith
    New Zealander born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second & Third Floor Flat, 135-137, City Road, London, EC1V 1JB, England

      IIF 255
  • Robert Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 256
  • Robert Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 257
  • Robert Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Carlton Avenue, Westcliff On Sea, SS00QD, United Kingdom

      IIF 258
  • Smith, David
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 259
  • Smith, David
    British mechanical engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 260
  • Smith, David
    British manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moffat Walk, Tranent, EH33 2QL, Scotland

      IIF 261
  • Smith, David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 262
  • Smith, David
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 263
  • Smith, David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 264
    • icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, United Kingdom

      IIF 265 IIF 266
    • icon of address 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 267
    • icon of address 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 268
  • Smith, David
    British it born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 269
  • Smith, David
    British mechanic born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 270
  • Smith, David
    British rigger born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Road, Port Talbot, SA13 1HY, Wales

      IIF 271
    • icon of address Flat 1, 42 Talbot Road, Port Talbot, SA13 1HY, United Kingdom

      IIF 272
  • Smith, David
    British software engineer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, United Kingdom

      IIF 273
  • Smith, David
    British gas engineer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Marys Lane, Hertford, Hertfordshire, SG14 2LD, United Kingdom

      IIF 274
    • icon of address 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 275
    • icon of address 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 276
  • Smith, David
    British recruitment born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 277
  • Smith, David Anthony
    British entrepreneur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 278
  • Smith, David James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 279
  • Smith, David James
    British trader born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 280
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 281
  • Smith, Jonathan Robert
    British company director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Overton Steadings, Newmachar, Aberdeen, Aberdeenshire, AB21 0QJ, Scotland

      IIF 282
  • Smith, Jonathan Robert
    British director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Overton Steadings, Newmachar, Aberdeen, AB21 0QJ

      IIF 283
  • Smith, Jonathan Robert
    British managing director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland

      IIF 284
  • Smith, Robert
    British self employed born in January 1964

    Registered addresses and corresponding companies
    • icon of address The Holme, Church Road, Eardisley, Herefordshire, HR3 6NJ

      IIF 285
  • Robert Smith
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 286 IIF 287
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 288
    • icon of address 3 Cross O'the Hill, Clifford Road, Stratford-upon-avon, CV37 8HP, United Kingdom

      IIF 289
  • Smith, David
    British manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 290
  • Smith, David
    British builder born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brook End, Western Turville, Buckinghamshire, HP22 5RQ, United Kingdom

      IIF 291
  • Smith, David
    British recruitment consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 292
  • Smith, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 293
  • Smith, David
    British sap consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 294
  • Smith, Robert
    British manager born in December 1964

    Registered addresses and corresponding companies
    • icon of address 35 Windmill Fields, Four Marks, Alton, Hampshire, GU34 5HL

      IIF 295
  • Smith, Robert
    British talent management consultant born in May 1978

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 296
  • Smith, Steven Robert
    British care home manager born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Estyn Gwynn, Llanyre, Llandrindod Wells, Powys, LD1 6EA, Wales

      IIF 297
  • Smith, Steven Robert
    British rest home manager born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 298 IIF 299
  • Mr Robert Christopher Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Caversham Way, Yarnfield, Stone, ST15 0GP, England

      IIF 300
  • Smith, Robert James
    American director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Robert Smith
    Irish born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 316
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Bro Emrys, Talybont, Bangor, Gwynedd, LL57 3YT

      IIF 317
  • Smith, Robert
    British business man born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 318
  • Smith, Robert
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Walsall Road, Aldridge, West Midlands, WS9 0JL

      IIF 319
  • Smith, Robert Spencer
    British property developer

    Registered addresses and corresponding companies
    • icon of address 71 Beeches Avenue, Carshalton Beeches, Surrey, SM5 3LJ

      IIF 320
  • Smith, Robert
    British driver born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 321
  • Smith, Robert
    British shop retail born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, The Grove, Biggin Hill, Westerham, Kent, TN16 3TA, United Kingdom

      IIF 322
  • Smith, Robert
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 323
  • Smith, Robert
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Brambleton Avenue, Farnham, Surrey, GU9 8RA, United Kingdom

      IIF 324
  • Smith, Robert
    British business analyst born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 325
  • Smith, Robert
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South View Park Homes, Olivers Battery Gardens, Winchester, Hampshire, SO22 4HG, United Kingdom

      IIF 326
  • Mr Robert Smith
    Australian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 327
    • icon of address Flat 32, Brewster Gardens, London, W10 6AL, England

      IIF 328
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 329
  • Smith, Robert
    British company secretary born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queensferry Road, Kirkliston, EH29 9AG, United Kingdom

      IIF 330
  • Smith, Robert
    British assistant technical manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Prospect Road, St. Albans, Hertfordshire, AL1 2AT, England

      IIF 331
  • Smith, Robert
    British contractor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, LE4 9HA, England

      IIF 332
  • Smith, Robert
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 333
  • Smith, Robert
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 334
  • Smith, Robert
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Katherine Court, Fox Street, Gillingham, ME7 1GR, United Kingdom

      IIF 335
  • Smith, Robert
    British events crew born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tissington Court, Rotherhithe New Road, London, SE16 2AG, United Kingdom

      IIF 336
  • Smith, Robert
    British driver born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 337
  • Smith, Robert
    British artist born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Redvers Street, Burnley, Lancashire, BB10 1RT, United Kingdom

      IIF 338
  • Smith, Robert
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 339
  • Smith, Robert
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 340
  • Smith, Robert
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 341
  • Smith, Robert
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Platt House Lane, Fairseat, Sevenoaks, Kent, TN15 7LX, United Kingdom

      IIF 342 IIF 343
  • Smith, Robert
    British cto born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 344
  • Smith, Robert
    British entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Carlton Avenue, Westcliff On Sea, Essex, SS0 0QD, United Kingdom

      IIF 345
  • Smith, Robert
    New Zealander software developer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second & Third Floor Flat, 135-137 City Road, London, EC1V 1JB, England

      IIF 346
  • Smith, Robert
    British civil servant born in December 1996

    Resident in United Kingdom

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

      IIF 347
  • Smithson, Paul Robert
    British care home manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Middle Road, Sholing, Southampton, Hampshire, SO19 8FT

      IIF 348
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 15, St Marys Lane, Hertford, SG14 2LD, United Kingdom

      IIF 349
    • icon of address 15, St Marys Lane, Hertford, SG142LD, United Kingdom

      IIF 350
    • icon of address Unit 2 Hunters Lodge, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 351
    • icon of address 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 352
    • icon of address 10, Moffat Walk, Tranent, East Lothian, EH33 2QL, Scotland

      IIF 353
  • Smith, Robert
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Argon Mews, London, SW6 1BJ, United Kingdom

      IIF 354
  • Smith, Robert
    British cro born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Albany Road, London, KT12 5QQ, England

      IIF 355
  • Smith, Robert
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cross O'the Hill, Clifford Road, Stratford-upon-avon, Warwickshire, CV37 8HP, United Kingdom

      IIF 356
  • Smith, Robert
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 357 IIF 358
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 359
  • Smith, Robert John
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 John Smith House, 53 Morland Road, Croydon, CR0 6FZ, England

      IIF 360
  • Smith, Robert John
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, East Sussex, BN27 1DW, United Kingdom

      IIF 361
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 362
  • Smith, Robert John
    British property developer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 John Smith House, 53 Morland Road, Croydon, CR0 6FZ, England

      IIF 363
  • Smith, Robert Peter
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fisher Green, Binfield, Bracknell, Berkshire, RG42 4EQ, England

      IIF 364
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 365
  • Smith, Robert Peter
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 366 IIF 367
  • Smith, Robert Peter
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 368
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 369
    • icon of address Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, United Kingdom

      IIF 370
    • icon of address 5, Ford Park House, Ulverston, LA12 7JP, England

      IIF 371 IIF 372
    • icon of address Apartment 5, Ford Park House, Ford Park Crescent, Ulverston, LA12 7JP, England

      IIF 373
  • Mr Robert Paul Smith
    United Kingdom born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Redisher Close, Ramsbottom, Lancashire, BL09RX, United Kingdom

      IIF 374
  • Smith, Robert Andrew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ynys Fawr, Conway Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, Wales

      IIF 375
    • icon of address Ynys Fawr, Glan Conwy, Colwyn Bay, Conwy, LL28 5LG, United Kingdom

      IIF 376
  • Smith, Robert Christopher
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 377
  • Smith, Robert Spencer
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Beeches Avenue, Carshalton, Surrey, SM5 3LJ, England

      IIF 378
  • Smith, Robert Spencer
    British property developer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Beeches Avenue, Carshalton Beeches, Surrey, SM5 3LJ

      IIF 379 IIF 380
  • Smith, Robert Thomas

    Registered addresses and corresponding companies
    • icon of address 171a, The Broadway, Southend On Sea, Essex, SS1 3EX, England

      IIF 381
  • Smith, Robert, Dr
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 626, Wilmslow Road, Manchester, M20 3QX, United Kingdom

      IIF 382
  • Robert Smith
    Australian born in December 1986

    Resident in United Kingdom

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

      IIF 383
  • Smith, Robert Michael
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Albany Road, Hersham, Walton On Thames, KT12 5QQ, England

      IIF 384
  • Smith, Robert Michael
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Croham Manor Road, South Croydon, Surrey, CR2 7BG, United Kingdom

      IIF 385
  • Smith, Robert Michael
    British sales born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 386
  • Smith, Robert Michael
    British sales and marketing born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 387
  • Smith, Robert Spencer

    Registered addresses and corresponding companies
    • icon of address 71, Beeches Avenue, Carshalton, Surrey, SM5 3LJ, England

      IIF 388
  • Smith, Robert

    Registered addresses and corresponding companies
    • icon of address 11886562 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 389
    • icon of address 66, Logfield Drive, Dublin, Merseyside, L19 2RR, England

      IIF 390
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 391
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 392
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 393 IIF 394 IIF 395
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 396
    • icon of address 241, Carlton Avenue, Westcliff On Sea, Essex, SS0 0QD, United Kingdom

      IIF 397
  • Smith, Robert
    Australian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 398
  • Smith, Robert
    Australian director born in December 1986

    Resident in United Kingdom

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

      IIF 399
    • icon of address Flat 32, Brewster Gardens, London, W10 6AL, England

      IIF 400
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 401
  • Smith, Robert
    American finance director born in December 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite S57, Cheadle Place, Stockport Road, Cheadle, SK8 2JX, England

      IIF 402
  • Smith, Robert James
    American finance director born in December 1989

    Resident in United States

    Registered addresses and corresponding companies
  • Smith, Robert Paul
    United Kingdom consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Redisher Close, Ramsbottom, Lancashire, BL09RX, United Kingdom

      IIF 406
child relation
Offspring entities and appointments
Active 183
  • 1
    icon of address Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 175 - Director → ME
  • 2
    icon of address 52a Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2017-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 319 - Director → ME
  • 3
    icon of address Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -421,271 GBP2021-03-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 399 - Director → ME
    icon of calendar 2022-05-06 ~ dissolved
    IIF 391 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Rubislaw Terrace, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 156 Cavendish Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 326 - Director → ME
  • 8
    icon of address Alpha Groomz, 148 Sutton Road, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 381 - Secretary → ME
  • 9
    icon of address 71 Beeches Avenue, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,942 GBP2019-02-28
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 378 - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF 388 - Secretary → ME
  • 10
    icon of address 3 Fisher Green, Binfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,213 GBP2018-04-30
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 269 - Director → ME
  • 12
    icon of address Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 110 - Director → ME
  • 13
    icon of address 34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 241 - Director → ME
  • 14
    icon of address 17 Caversham Way, Yarnfield, Stone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 17 Caversham Way, Yarnfield, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 198 - Director → ME
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 239 - Director → ME
  • 17
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 337 - Director → ME
  • 18
    icon of address Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,968 GBP2019-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    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
  • 20
    icon of address 4 Sandra Close, East Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ 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
  • 21
    icon of address 45 Queensway, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,592 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Woodcroft Road, Wylam, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,440 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 22 Albany Road, Hersham, Walton-on-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 5 Ford Park House, Ulverston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 171 - Director → ME
  • 25
    icon of address Unit 10 Grange Mill, Trows Lane, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 10 Grange Mill Trows Lane, Castleton, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    914,585 GBP2024-09-30
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 1, The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address C/o Fortis Accountancy Services, Flex Business Centre, Middlesbrough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,095 GBP2017-02-28
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2018-12-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Hale Way, Shoeburyness, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 150 - Director → ME
  • 31
    icon of address 241 Carlton Avenue, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 345 - Director → ME
    icon of calendar 2021-08-18 ~ dissolved
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,383 GBP2017-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 22 October Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,053 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 223 - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF 390 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 36
    NICE CLOTHES & CO LTD - 2014-01-21
    icon of address 57 Stroud Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 262 - Director → ME
  • 37
    ZAMPA SITE SOFTWARE LTD - 2021-04-16
    icon of address 1 Front Office, Ground Floor, 1 North Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,789 GBP2022-11-29
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    547 GBP2017-05-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Clubhouse, Croham Manor Road, South Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 385 - Director → ME
  • 42
    icon of address Maple Cottage Offton Road, Ringshall, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 63 - Director → ME
  • 43
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 119 - Director → ME
  • 44
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 238 - Director → ME
  • 45
    icon of address 35 Ferndale Court, Coventry Road, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    546 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 8 Murieston Valley, Murieston, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 7 Brook End, Western Turville, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 142a Canterbury Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    DS SCAFOLDING LIMITED - 2017-09-04
    icon of address Office A Limekiln Road, Pontnewynydd, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 271 - Director → ME
  • 50
    icon of address Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,038 GBP2017-06-30
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 2 Glen Affric Place, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    738 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 3 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 235 - Director → ME
  • 53
    ESP FRANCHISE CONSULTING LTD - 2016-03-23
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,104 GBP2017-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    429 GBP2023-07-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 9-10 Bowes Business Estate, Meopham, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,924 GBP2024-08-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 2 Glen Affric Place, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 626 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    436 GBP2021-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,174 GBP2023-02-27
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 9 Carr Manor Parade, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,772 GBP2018-06-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,604 GBP2019-10-31
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 237 - Director → ME
  • 63
    FSA TRADING LTD - 2013-04-11
    icon of address 57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 240 - Director → ME
  • 64
    DUSSELL TRADING UK LIMITED - 2009-09-03
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 279 - Director → ME
  • 65
    icon of address Unit 2 Mowsley Road, Theddingworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 351 - Secretary → ME
  • 66
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2023-03-30 ~ dissolved
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 67
    THE SPELLING SHED LTD - 2019-08-20
    icon of address Severn House, River Side North, Bewdley, England
    Active Corporate (5 parents)
    Equity (Company account)
    185,743 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Dana House, Spinneys Lane, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,903 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-05-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 162 - Director → ME
  • 70
    icon of address 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,132 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 331 - Director → ME
  • 71
    icon of address 5 Ford Park House, Ulverston, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -180,183 GBP2023-03-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 372 - Director → ME
  • 72
    icon of address Flat 1 John Smith House, 53 Morland Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address The Firs Platt House Lane, Fairseat, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 5 St George's Business Centre St George's Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,658 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 5 St. George's Business Centre, St. George's Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,891 GBP2024-05-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 55 - Has significant influence or controlOE
  • 77
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 196 - LLP Member → ME
  • 78
    icon of address 5 St George's Business Centre, St George's Square, Portsmouth, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    372,586 GBP2024-05-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 79
    icon of address 250 Hunts Pond Road, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,493 GBP2022-12-31
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 402 - Director → ME
  • 81
    icon of address 15 St. Marys Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 3 Haygrove Farm Mews, Warminster, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 136 - Director → ME
  • 84
    icon of address Unit 9-10 Bowes Business Estate, Meopham, Gravesend, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,728 GBP2024-08-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    TEMPLESIDE LIMITED - 2007-12-11
    icon of address Unit 9-10 Bowes Business Estate, Meopham, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,374 GBP2024-08-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 86
    icon of address Ynys Fawr Conway Road, Glan Conwy, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 7 Abbots Grove, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 188 - Director → ME
  • 88
    icon of address The Coach Station Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 71 - Director → ME
  • 89
    icon of address 30-34 North Street, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,848 GBP2024-02-29
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 361 - Director → ME
  • 90
    icon of address 14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Flat 1 John Smith House, 53 Morland Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address 49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 93
    icon of address The Coach House Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,620 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 70 - Director → ME
  • 94
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Management Office, Spear Building, 53 Spear Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,095 GBP2021-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address The Gatehouse Kay Street, Summerseat, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 99
    icon of address 3 Tissington Court, Rotherhithe New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75%OE
  • 101
    icon of address The Firs Platt House Lane, Fairseat, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 342 - Director → ME
  • 102
    icon of address 17 Queensferry Road, Kirkliston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 330 - Director → ME
  • 103
    icon of address 4 Hipper Street West, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2018-12-19 ~ dissolved
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    MAIDENHEAD PAVING LIMITED - 2024-09-17
    icon of address Gautam House, 1 - 3 Shenley Avenue, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,067 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -93,363 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Management Office, Spear Building, 53 Spear Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 214 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    icon of address Ynys Fawr, Glan Conwy, Colwyn Bay, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,482 GBP2024-07-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 266 - Director → ME
  • 110
    icon of address 26 Dick Turpin Way, Long Sutton, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,428 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 71 Beeches Ave 71, Beeches Avenue, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 333 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 148 Sutton Road, Southend-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 177 - Director → ME
  • 113
    icon of address 4385, 11886562 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -6,896 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 334 - Director → ME
    icon of calendar 2019-03-18 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 114
    TITAN FACILITIES ESSEX LIMITED - 2013-03-12
    icon of address Suite 6 Burley House, 15 High Street, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 129 - Director → ME
  • 115
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 204 - Has significant influence or controlOE
  • 117
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,245 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 19 High Street, Offley, Hitchin, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 19 High Street, Offley, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 226 - Director → ME
  • 121
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 281 - Director → ME
  • 122
    icon of address 1c Walsingham St, Chuckery, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 236 - Director → ME
  • 123
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 357 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 358 - Director → ME
    icon of calendar 2023-12-12 ~ now
    IIF 393 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 125
    REGISTER STATUS LIMITED - 2004-07-09
    icon of address 71 Beeches Avenue, Carshalton Beeches, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 380 - Director → ME
    icon of calendar 2004-07-09 ~ dissolved
    IIF 320 - Secretary → ME
  • 126
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2018-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 325 - Director → ME
  • 127
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    419,470 GBP2024-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 324 - Director → ME
  • 128
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 354 - Director → ME
  • 129
    QK INSTALLATIONS LTD - 2022-09-01
    icon of address Barking House, Farndon Road, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,999 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 76 - Director → ME
  • 130
    icon of address 116 Dunsfold Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 143 - Director → ME
  • 131
    icon of address 53 The Grove, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 322 - Director → ME
  • 132
    icon of address 55 Allington Way, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    935 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 5 Ford Park House, Ulverston, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -103,874 GBP2023-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 3 Ty Draw Road, Penylan, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 157 - Director → ME
  • 135
    icon of address 42 Llys David Lord, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 251 - Director → ME
  • 136
    RJS PROPERTY DEVELOPMENT LIMITED - 2020-07-29
    icon of address 30-34 North Street, Hailsham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    812,857 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address Mercury House, 19-21 Chapel Street, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -354 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 12 Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 321 - Director → ME
  • 139
    icon of address 20 Kirkgate, Sherburn In Elmet, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,332 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 41 Redvers Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 338 - Director → ME
  • 142
    icon of address 132e Erskine Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 15 Frobisher Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4 Sandra Close, East Molesey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    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
  • 145
    icon of address 1 The Paddock, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 233 - Secretary → ME
  • 146
    icon of address Flat 32 Brewster Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,492 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 169 - Director → ME
  • 148
    icon of address 22 Albany Road, Hersham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 28 Oaks Drive, Higham Ferrers, Rushden, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 144 - Director → ME
  • 150
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address Suite 6 Burley House, 15 High Street, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 130 - Director → ME
  • 153
    icon of address 2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,464 GBP2016-05-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Has significant influence or control as a member of a firmOE
    IIF 182 - Has significant influence or controlOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 61/63 Stanley Road, Bootle, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    274,517 GBP2023-09-29
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 93 - Director → ME
  • 156
    icon of address 131 High Street, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,471 GBP2019-06-30
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Times Building, South Crescent, Llandrindod Wells, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351,437 GBP2018-03-31
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 153 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 192 - Director → ME
  • 160
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    517,184 GBP2024-03-31
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address The Gatehouse Kay Street, Summerseat, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    143,568 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 373 - Director → ME
  • 163
    icon of address 43 Richmond Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 168 - Director → ME
  • 164
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,056 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 3 Stradella Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,962 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    icon of address Flat 9 Katherine Court, Fox Street, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 64 Regency Square, Flat 3, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,380 GBP2024-02-29
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 3 Stradella Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -218,625 GBP2024-07-31
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,399 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 340 - Director → ME
  • 171
    icon of address 22 Albany Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 230 - Has significant influence or controlOE
    IIF 230 - Right to appoint or remove directorsOE
  • 172
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 344 - Director → ME
    icon of calendar 2024-12-01 ~ now
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 173
    icon of address C/o Begbies Traynor (central) Llp, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -136,476 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 283 - Director → ME
  • 174
    icon of address C/o: Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 1a Pot Green, Ramsbottom, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,626 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 17 Geneva Crescent, Crowle, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address Oakbury Fen Road, Pakenham, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    icon of address Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    41,194 GBP2024-09-30
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 65 - Director → ME
    icon of calendar 2014-06-16 ~ now
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    icon of address Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 126 - Director → ME
  • 182
    icon of address 7 Woodcroft Road, Wylam, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    983 GBP2021-07-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 4385, 14997636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 74
  • 1
    icon of address Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    icon of calendar 2021-04-13 ~ 2021-04-13
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-04-14
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    129 MIDDLE ROAD RESIDENTS COMPANY LIMITED - 2008-07-10
    icon of address 11a Dell Road, Midanbury, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2010-05-07
    IIF 348 - Director → ME
  • 3
    ADAM & EVE CHANNEL LIMITED - 2005-11-29
    icon of address Accountancy House, 90 Walworth Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,074 GBP2023-07-31
    Officer
    icon of calendar 2005-11-30 ~ 2006-07-17
    IIF 191 - Director → ME
  • 4
    ADELPHI MENS CLUB LTD - 2021-12-22
    icon of address The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, England, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,140 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ 2024-05-31
    IIF 173 - Director → ME
  • 5
    icon of address 148 Sutton Road, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2015-01-01
    IIF 152 - Director → ME
  • 6
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,134 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2013-07-08
    IIF 195 - Director → ME
  • 8
    AUTO EXPORTERS UK LIMITED - 2013-06-24
    icon of address 8a Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2010-01-01
    IIF 13 - Director → ME
  • 9
    icon of address 35 Pyrland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2013-06-28
    IIF 75 - Director → ME
  • 10
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,167 GBP2024-02-28
    Officer
    icon of calendar 2003-09-19 ~ 2004-09-30
    IIF 295 - Director → ME
  • 11
    icon of address Andrew Smith, 27 Pimpernel Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2018-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2007-08-31
    IIF 10 - Director → ME
  • 12
    IOCLEAN LIMITED - 2016-05-05
    icon of address Unit A9 Vanguard Way, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ 2015-12-22
    IIF 149 - Director → ME
  • 13
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 301 - Director → ME
  • 14
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,722,486 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 312 - Director → ME
  • 15
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 302 - Director → ME
  • 16
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,007,238 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 308 - Director → ME
  • 17
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 305 - Director → ME
  • 18
    CASL CARRIGROHANE RD GP HOLDINGS LIMITED - 2021-04-19
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,390,214 GBP2023-12-28
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 309 - Director → ME
  • 19
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 314 - Director → ME
  • 20
    CASL HOLDINGS 2 MEZZANINE LIMITED - 2021-10-12
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -9,163,067 GBP2023-12-29
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 315 - Director → ME
  • 21
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 303 - Director → ME
  • 22
    CASL FITZALAN SQUARE PROPERTY OWNER LIMITED - 2019-01-25
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,310,072 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 304 - Director → ME
  • 23
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 306 - Director → ME
  • 24
    CASL FULFORD STREET (YORK) PROPERTY OWNER LIMITED - 2020-08-04
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    32,887,898 GBP2021-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 310 - Director → ME
  • 25
    R SMITH LIMITED - 2020-11-24
    icon of address Unit 12 125 High Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,450 GBP2022-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-16
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-09-16
    IIF 88 - Has significant influence or control OE
  • 26
    icon of address 12 Criffel Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    714 GBP2024-06-30
    Officer
    icon of calendar 2006-06-08 ~ 2006-11-01
    IIF 379 - Director → ME
  • 27
    icon of address 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2015-03-01
    IIF 293 - Director → ME
  • 28
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 222 - Director → ME
  • 29
    icon of address 142a Canterbury Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ 2023-11-04
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-11-04
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,174 GBP2023-02-27
    Officer
    icon of calendar 2017-02-13 ~ 2023-11-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2023-11-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EVERYTURN
    - now
    MENTAL HEALTH CONCERN - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2018-12-19
    IIF 80 - Director → ME
  • 32
    OAKDALE SERVICES LIMITED - 2012-01-03
    MHCO LTD - 2013-08-16
    INSIGHT HEALTHCARE LTD. - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2018-12-19
    IIF 79 - Director → ME
  • 33
    AGEMA INFRARED SYSTEMS LIMITED - 1998-04-15
    AGA INFRARED SYSTEMS LIMITED - 1985-01-01
    icon of address 2 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1999-10-07
    IIF 185 - Director → ME
  • 34
    icon of address 6 The Willows, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,651 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2024-04-01
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-04-01
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
  • 35
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 36
    icon of address 12 Cloister Gardens, Edgware, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -742,190 GBP2023-01-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-02
    IIF 84 - Director → ME
  • 37
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,210 GBP2020-02-29
    Officer
    icon of calendar 2008-07-01 ~ 2015-09-29
    IIF 14 - Director → ME
  • 38
    icon of address 30 Barton Close Peckham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,760 GBP2020-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-12
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2019-02-08
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    CHASEACTION LIMITED - 1990-10-09
    icon of address 6 Parkway Rise, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    136,153 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2010-10-31 ~ 2015-06-03
    IIF 189 - Director → ME
  • 40
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2019-11-08
    IIF 242 - LLP Member → ME
  • 41
    icon of address Heathside, 3-4 Treville Street, Roehampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,838 GBP2024-06-23
    Officer
    icon of calendar 2000-05-05 ~ 2003-02-28
    IIF 285 - Director → ME
  • 42
    icon of address 15 St Marys Lane, Hertford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF 275 - Director → ME
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-10-14
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 43
    icon of address 7c Cranmere Road, Exeter Road Industrial Estate, Okehampton, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2021-09-16
    IIF 58 - Director → ME
  • 44
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-28
    IIF 403 - Director → ME
  • 45
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,996,206 GBP2024-06-30
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 307 - Director → ME
  • 46
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    13,018,708 GBP2024-03-30
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 313 - Director → ME
  • 47
    icon of address 8 Sackville Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    56,443,392 GBP2023-12-30
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-23
    IIF 311 - Director → ME
  • 48
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (5 parents)
    Equity (Company account)
    507,044 GBP2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ 2024-09-30
    IIF 260 - Director → ME
  • 49
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    449,595 GBP2024-11-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-09-30
    IIF 259 - Director → ME
  • 50
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-28
    IIF 404 - Director → ME
  • 51
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,799 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-07-20
    IIF 368 - Director → ME
  • 52
    icon of address Flat 3, 64 Regency Square, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,055 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ 2022-01-31
    IIF 367 - Director → ME
  • 53
    icon of address 19 High Street, Offley, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2025-04-24
    IIF 224 - Director → ME
  • 54
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-02
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2021-01-03
    IIF 190 - LLP Member → ME
  • 56
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2017-08-23
    IIF 264 - Director → ME
  • 57
    AAJ HOLDINGS LIMITED - 2025-03-12
    icon of address 4 Massey House, 85 Hartfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-02 ~ 2021-05-10
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address 272a Hemdean Road, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2005-02-16
    IIF 193 - Director → ME
  • 59
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ 2016-11-28
    IIF 292 - Director → ME
    icon of calendar 2016-09-13 ~ 2016-11-07
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2016-11-12
    IIF 104 - Has significant influence or control OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 60
    icon of address 132e Erskine Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-02-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit B Crewe Close Blidworth Industrial Park, Blidworth, Mansfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    65,911 GBP2024-09-30
    Officer
    icon of calendar 2013-08-02 ~ 2016-03-01
    IIF 184 - Director → ME
  • 62
    D S TRADIING LTD - 2020-06-15
    D S TRADER LTD - 2019-08-07
    SKY EXCELLENCE LTD - 2019-08-07
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,119,000 GBP2020-01-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 63
    icon of address Daryl House 76a Pensby Road, Heswall, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-04-30
    Officer
    icon of calendar 2010-10-27 ~ 2015-06-03
    IIF 186 - Director → ME
  • 64
    icon of address 131 High Street, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,471 GBP2019-06-30
    Officer
    icon of calendar 2005-05-03 ~ 2009-01-23
    IIF 187 - Director → ME
    icon of calendar 2006-02-06 ~ 2009-01-23
    IIF 234 - Secretary → ME
    icon of calendar 2013-01-13 ~ 2013-05-27
    IIF 353 - Secretary → ME
  • 65
    SOROBA LEARNING CENTRE - 2006-04-10
    icon of address 7 Orchy Gardens, Oban, Argyll
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-05-04
    IIF 194 - Director → ME
  • 66
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2020-02-07
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,096 GBP2022-12-31
    Officer
    icon of calendar 2023-11-17 ~ 2025-02-28
    IIF 405 - Director → ME
  • 67
    icon of address 22 Albany Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2022-09-07
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-09-07
    IIF 252 - Ownership of shares – 75% or more OE
  • 68
    icon of address 5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-06-20
    IIF 89 - Director → ME
  • 69
    DAI SMITH RIGGING LTD - 2017-08-30
    icon of address C/o, 56 High Street, Ogmore Vale, Bridgend, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-08-29
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-08-29
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address The Gatehouse Kay Street, Summerseat, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2025-06-25
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-06-25
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-03-01
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    icon of address C/o: Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2023-10-12
    IIF 282 - Director → ME
  • 73
    icon of address 17 Geneva Crescent, Crowle, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-03-07
    IIF 134 - Director → ME
  • 74
    icon of address Unit 121 Ellingham Industrial Centre, Ellingham Way, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,599 GBP2025-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-03-01
    IIF 151 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.