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 James Smith

    Related profiles found in government register
  • Mr James Smith
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Springfield House 99-101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England

      IIF 6
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 7
  • Mr James Smith
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 8
  • Smith, James
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James
    British salesman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr James Frederick Smith
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 16
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 17
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 18
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 19
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 20 IIF 21 IIF 22
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 27
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 28
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, United Kingdom

      IIF 29
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 30
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 31
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 76, Parbury Rise, Chessington, Surrey, KT9 2ES, United Kingdom

      IIF 32
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 33
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 37 IIF 38
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 39
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 40 IIF 41 IIF 42
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 44
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 45
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 46 IIF 47 IIF 48
    • Suite 8 19th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 49
  • Smith, James Frederick
    British business advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 50
  • Smith, James Frederick
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 51 IIF 52 IIF 53
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 57
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 58
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 59
  • Smith, James Frederick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 60 IIF 61
    • 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 62 IIF 63
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 64
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 65
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 66
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 67 IIF 68 IIF 69
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 70 IIF 71
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 72
    • Suite 8, 19th Floor, Kiew Consulting Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 73
    • 3, Cage Green Road, Tonbridge, Kent, TN10 4PS, England

      IIF 74
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 75 IIF 76
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Taxation Consultants Ltd, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 77
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 78
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 79 IIF 80
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 81 IIF 82
  • Smith, James Frederick
    British manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 83
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 84
  • Smith, James Frederick
    British tax advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 85
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 86
  • Smith, James Frederick
    British tax consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 87
  • Mr James Smith
    English born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 88
  • Smith, James
    British home energy solutions born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 89
  • Smith, James Frederick
    British

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British company secretary

    Registered addresses and corresponding companies
    • Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 125
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 126
  • Smith, James Frederick
    British secretary

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 127
  • James Frederick Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 128
  • Smith, James
    English accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 129
  • Smith, James Frederick

    Registered addresses and corresponding companies
    • Airport House, Lancaster 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 130
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 131 IIF 132
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 133 IIF 134 IIF 135
    • Airport House, Whitgift Street, Croydon, CR0 1EX, England

      IIF 136
    • Lancaster 7, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 137
    • Lancaster Suite 7, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 138
    • Suite 100a Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 139 IIF 140 IIF 141
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 143
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 144
    • Unit 15, No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

      IIF 145
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 146
    • 32, Earl's Court Square, London, SW5 9DQ, England

      IIF 147
    • 5, Elystan Street, London, Sw3 3nt, SW3 3NT, England

      IIF 148
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 149
    • 7, Lancaster Suite, Airport House, Purley Way, Croydon, CR00XZ, United Kingdom

      IIF 150
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 151
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 152
    • 19th Floor Tolworth Tower, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 153
    • Suite 8, 19th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 154
    • Tolworth Tower, 19th Floor, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 155
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 156
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 157
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 158
  • Smith, James Frederick
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 159
    • Suite100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 160
  • Smith, James Frederick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 161 IIF 162
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 163
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 164
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 165
  • Smith, James Frederick
    born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 166
child relation
Offspring entities and appointments
Active 63
  • 1
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 2
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 151 - secretary → ME
  • 3
    ACCOLADE FILMS (C'EST PAS MOI) LIMITED - 2005-02-21
    19 Shirley Road, London, London, Uk
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2005-01-11 ~ now
    IIF 96 - secretary → ME
  • 4
    19 Shirley Road, Chiswick, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2004-11-03 ~ now
    IIF 91 - secretary → ME
  • 5
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-11-29 ~ now
    IIF 53 - director → ME
  • 6
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,884 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    3 Hillcroft Avenue, Purley, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 67 - director → ME
  • 8
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 76 - director → ME
  • 9
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 42 - director → ME
  • 10
    CHARTWELL UK LIMITED - 1995-08-15
    CHARTWELL INTERNATIONAL (UK) LIMITED - 1995-05-10
    Eoffice Soho, 4th Floor, Holden House, 57 Rathbone Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    445,324 GBP2022-12-31
    Officer
    2017-09-21 ~ now
    IIF 160 - director → ME
  • 11
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-03-31 ~ now
    IIF 64 - director → ME
  • 12
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 90 - secretary → ME
  • 13
    Merrion, Horley Lodge Lane, Redhill, England
    Corporate (2 parents)
    Equity (Company account)
    58,078 GBP2023-08-31
    Officer
    2005-02-09 ~ now
    IIF 107 - secretary → ME
  • 14
    3 Wellesley House, Horton Crescent, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    -621,995 GBP2023-08-31
    Officer
    2023-07-24 ~ now
    IIF 39 - director → ME
  • 15
    Prattendens Farm, The Street, Bury, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 120 - secretary → ME
  • 16
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 164 - director → ME
  • 17
    19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 72 - director → ME
  • 18
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 60 - director → ME
  • 20
    Suite 100a Airport House, Purley Way, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 140 - secretary → ME
  • 22
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 141 - secretary → ME
  • 23
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2024-11-10 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    Airport House, Purley Way, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 85 - director → ME
  • 25
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 75 - director → ME
  • 26
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 166 - llp-designated-member → ME
  • 27
    76 Parbury Rise, Chessington, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 32 - director → ME
  • 28
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 133 - secretary → ME
  • 29
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,553 GBP2016-02-28
    Officer
    2014-08-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 30
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 31
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 40 - director → ME
  • 32
    Fletcher Day, 56 Conduit Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 157 - director → ME
  • 33
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Corporate (2 parents)
    Officer
    2005-06-10 ~ now
    IIF 95 - secretary → ME
  • 34
    132 - 134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 35
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 36
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,844 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 10 - director → ME
  • 37
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    640,870 GBP2024-01-30
    Officer
    2016-01-15 ~ now
    IIF 14 - director → ME
  • 38
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    979,800 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 40
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    272,821 GBP2024-04-30
    Officer
    2018-04-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 163 - director → ME
  • 42
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    6,690 GBP2023-11-30
    Officer
    2023-07-20 ~ now
    IIF 86 - director → ME
  • 43
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 44
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 43 - director → ME
  • 45
    BROLLYPAYE LIMITED - 2024-04-17
    3 Wellesley House, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    3 Cage Green Road, Tonbridge, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    67 GBP2020-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    3 Wellesley House, Horton Crescent, Epsom, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 48
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2013-07-05 ~ dissolved
    IIF 147 - secretary → ME
  • 49
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 161 - director → ME
  • 50
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 46 - director → ME
  • 51
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2020-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 52
    Kiew Consulting, Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 68 - director → ME
  • 53
    SMITH TAXATION CONSULTANTS LIMITED - 2021-08-12
    WELLESLEY EPSOM SERVICES LIMITED - 2016-10-17
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -80,961 GBP2023-08-30
    Officer
    2016-05-23 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 54
    STPJS LTD
    - now
    SMITH TAX PLANNING LTD - 2018-10-30
    KOUTAL LTD - 2018-05-22
    3 Hillcroft Avenue, Purley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 55
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 158 - director → ME
  • 56
    Suite 100a Airport House Purley Way, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 142 - secretary → ME
  • 57
    1 Willow House, 4 Wellgarth Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-01 ~ now
    IIF 82 - director → ME
  • 58
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 136 - secretary → ME
  • 59
    GS COMPUTANTIS LIMITED - 2023-10-20
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 60
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 61
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 62
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2023-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 63
    Company number 06378908
    Non-active corporate
    Officer
    2007-09-24 ~ now
    IIF 37 - director → ME
Ceased 72
  • 1
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    1993-08-18 ~ 1997-12-04
    IIF 104 - secretary → ME
  • 2
    AD101 LTD
    - now
    ARQUILA LIMITED - 2014-03-25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-22 ~ 2013-03-13
    IIF 97 - secretary → ME
  • 3
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-04-23 ~ 2008-07-01
    IIF 121 - secretary → ME
  • 4
    20 North Audley Street, Mayfair, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,727 GBP2024-03-31
    Officer
    2018-08-24 ~ 2024-02-22
    IIF 80 - director → ME
    2016-12-08 ~ 2018-08-24
    IIF 165 - director → ME
    2016-10-18 ~ 2024-02-22
    IIF 146 - secretary → ME
  • 5
    Airport House Lancaster Suite 7 Purley Way, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-05-28
    IIF 130 - secretary → ME
  • 6
    STEPHEN BARDEN COACHING LIMITED - 2024-09-23
    3 Hillcroft Avenue, Purley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    100,255 GBP2023-12-31
    Officer
    2011-11-30 ~ 2020-10-31
    IIF 71 - director → ME
    2007-10-16 ~ 2020-10-31
    IIF 123 - secretary → ME
  • 7
    2 Foxley Lane, Purley, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,701 GBP2015-12-31
    Officer
    2009-10-21 ~ 2009-10-22
    IIF 69 - director → ME
  • 8
    Logic House Unit 4/8 Northolt Ind Estate, Belvue Road Jct With Rowdell Road, Northolt, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -324,831 GBP2024-04-30
    Officer
    1997-04-29 ~ 1997-12-04
    IIF 109 - secretary → ME
  • 9
    CLUB 65 LIMITED - 2016-12-16
    BEYOND HEALTH & FITNESS LIMITED - 2013-05-14
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -710,278 GBP2016-07-31
    Officer
    2013-07-22 ~ 2017-03-31
    IIF 135 - secretary → ME
  • 10
    ASPECT KENT LIMITED - 2010-06-08
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-11 ~ 2010-05-09
    IIF 149 - secretary → ME
  • 11
    SGT (MORE LANE) LIMITED - 2016-10-21
    C/o Smith Taxation Consultants Ltd Sute 100a, Airport House, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    163,781 GBP2018-02-28
    Officer
    2016-08-03 ~ 2018-11-15
    IIF 144 - secretary → ME
  • 12
    PROJECT FORWARDING HOLDING COMPANY LIMITED - 2009-06-27
    PROJECT FORWARDING (SCOTLAND) LIMITED - 1976-12-31
    38 Lyndhurst Road, Bexleyheath, Kent
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,834 GBP2024-03-31
    Officer
    1994-04-01 ~ 1997-12-04
    IIF 126 - secretary → ME
  • 13
    MINDWILD LIMITED - 1986-10-27
    King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    471,724 GBP2016-03-31
    Officer
    ~ 1992-11-17
    IIF 108 - secretary → ME
  • 14
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-12-01 ~ 2022-03-31
    IIF 63 - director → ME
    2021-04-21 ~ 2021-08-10
    IIF 62 - director → ME
  • 15
    3 Boyd Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    203,669 GBP2022-06-30
    Officer
    2019-02-11 ~ 2020-07-01
    IIF 61 - director → ME
  • 16
    CNJL SERVICES LTD - 2010-07-28
    Victoria Court, Ashford Road, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250,266 GBP2017-03-31
    Officer
    2016-01-02 ~ 2018-03-27
    IIF 143 - secretary → ME
    2010-07-22 ~ 2016-01-01
    IIF 137 - secretary → ME
  • 17
    180 Foxley Lane, Purley, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,025,612 GBP2024-05-31
    Officer
    2005-05-11 ~ 2021-04-20
    IIF 106 - secretary → ME
  • 18
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,325 GBP2020-08-31
    Officer
    2013-07-22 ~ 2017-03-31
    IIF 134 - secretary → ME
  • 19
    PAINT & PAPER LIBRARY LIMITED - 2015-08-17
    5 Elystan Street, London, Sw3 3nt
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2013-06-10
    IIF 148 - secretary → ME
  • 20
    4th Floor 49 St James's Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2024-03-31
    Officer
    2007-02-26 ~ 2012-02-14
    IIF 117 - secretary → ME
  • 21
    ULTRASCAN ADVERTISING LIMITED - 1999-01-14
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    179,916 GBP2020-04-30
    Officer
    1994-07-04 ~ 1997-12-04
    IIF 94 - secretary → ME
  • 22
    CLOUD COLLEGE LTD - 2020-09-16
    3 Boyd Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -153 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 34 - director → ME
  • 23
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (2 parents)
    Officer
    1991-01-18 ~ 1999-03-29
    IIF 93 - secretary → ME
  • 24
    STOCKHAVEN LIMITED - 1996-12-06
    Carlton House, Grammar School Street, Bradford
    Corporate (3 parents)
    Equity (Company account)
    3,679,698 GBP2024-03-31
    Officer
    1997-09-01 ~ 1998-03-20
    IIF 101 - secretary → ME
  • 25
    MASTHEAD TAX & FINANCIAL PLANNING LIMITED - 2004-08-23
    COMPLISERVE LIMITED - 2003-09-01
    BEAUTY BOUTIQUES LIMITED - 2002-04-24
    31st Floor 40 Bank Street, London
    Corporate (3 parents)
    Equity (Company account)
    606,579 GBP2021-10-31
    Officer
    2003-09-11 ~ 2003-12-15
    IIF 48 - director → ME
  • 26
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 35 - director → ME
  • 27
    20 North Audley Street, Mayfair, London
    Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-03-31
    Officer
    2019-12-01 ~ 2019-12-17
    IIF 77 - director → ME
    2018-04-16 ~ 2018-08-24
    IIF 78 - director → ME
  • 28
    293seaside, Eastbourne, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1994-05-31 ~ 1995-06-05
    IIF 127 - secretary → ME
  • 29
    The Old Bat & Ball, St John's Hill, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    1993-03-09 ~ 1999-02-19
    IIF 99 - secretary → ME
  • 30
    84 Markhouse Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 36 - director → ME
  • 31
    2 Albion Street, Oadby, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-05-20 ~ 2014-06-17
    IIF 150 - secretary → ME
  • 32
    Abacus House, 68a North Street, Romford, Essex
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    63,146 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-05-02 ~ 2013-04-01
    IIF 124 - secretary → ME
  • 33
    JARVIS KITCHENHAM INVESTMENTS LIMITED - 2007-08-28
    18 Saling Green Road, Noak Bridge, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    -6,517 GBP2024-08-31
    Officer
    2007-08-28 ~ 2010-03-31
    IIF 112 - secretary → ME
  • 34
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-13 ~ 2014-06-15
    IIF 119 - secretary → ME
  • 35
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2017-07-21 ~ 2020-07-01
    IIF 159 - director → ME
  • 36
    2 Albion Street, Oadby, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2014-06-17
    IIF 138 - secretary → ME
  • 37
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower Ewell Road, Surbiton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-06-10 ~ 2012-04-01
    IIF 103 - secretary → ME
  • 38
    1 E-centre, Easthampstead Road, Bracknell, England
    Corporate (4 parents)
    Equity (Company account)
    841,184 GBP2023-06-30
    Officer
    2014-10-17 ~ 2024-07-18
    IIF 132 - secretary → ME
  • 39
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    2017-12-06 ~ 2020-10-28
    IIF 45 - director → ME
  • 40
    MALAYOU SETTLEMENT LIMITED - 2015-03-12
    Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-06-12
    IIF 162 - director → ME
  • 41
    MBLDN LIMITED - 2024-01-05
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    20 Calico House Clove Hitch Quay, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-08-22 ~ 2018-07-02
    IIF 156 - director → ME
  • 42
    Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,432 GBP2024-04-30
    Officer
    2016-09-08 ~ 2020-05-01
    IIF 145 - secretary → ME
  • 43
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    2017-12-06 ~ 2019-02-11
    IIF 58 - director → ME
  • 44
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,844 GBP2023-08-31
    Person with significant control
    2020-08-06 ~ 2023-06-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 45
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    640,870 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-11-06 ~ 2008-06-05
    IIF 111 - secretary → ME
  • 47
    DAVID OLIVER LIMITED - 2015-08-17
    The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Corporate (3 parents)
    Officer
    2010-10-07 ~ 2013-03-10
    IIF 155 - secretary → ME
  • 48
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-10 ~ 2012-11-12
    IIF 73 - director → ME
    2011-01-31 ~ 2011-05-11
    IIF 154 - secretary → ME
  • 49
    ATORA LIMITED - 2009-11-04
    180 Foxley Lane, Purley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,219 GBP2024-03-31
    Officer
    2009-10-19 ~ 2010-02-01
    IIF 66 - director → ME
    2010-02-01 ~ 2011-05-09
    IIF 152 - secretary → ME
  • 50
    2012 PLANT HIRE LIMITED - 2009-12-24
    5-6 The Courtyard, East Park, Crawley
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ 2010-08-19
    IIF 153 - secretary → ME
  • 51
    THAMES VALLEY WINDOW COMPANY PLC - 1991-01-31
    CASTLECENTER LIMITED - 1985-05-13
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    739,321 GBP2024-03-31
    Officer
    ~ 1997-12-04
    IIF 102 - secretary → ME
  • 52
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    1993-09-16 ~ 1997-12-04
    IIF 105 - secretary → ME
  • 53
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2005-02-16 ~ 2012-11-11
    IIF 47 - director → ME
  • 54
    3 Wellesley House Horton Crescent, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,975 GBP2023-05-31
    Officer
    2012-05-10 ~ 2020-03-02
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 55
    Wessex House Wessex House, Station Road, Westbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    116,830 GBP2023-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 114 - secretary → ME
  • 56
    Wessex House, Station Road, Westbury, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 118 - secretary → ME
  • 57
    Wessex House, Station Road, Westbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-11-16 ~ 2021-01-08
    IIF 115 - secretary → ME
  • 58
    DB DESIGN SOLUTIONS LIMITED - 2011-04-15
    Wessex House, Station Road, Westbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    1,343 GBP2023-12-31
    Officer
    2011-02-10 ~ 2011-02-15
    IIF 49 - director → ME
  • 59
    CURLS AND SWIRLS LIMITED - 2009-10-27
    Abacus House, 68a North Street, Romford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    2009-05-21 ~ 2013-04-01
    IIF 122 - secretary → ME
  • 60
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    1993-07-14 ~ 1997-12-04
    IIF 100 - secretary → ME
  • 61
    THE TRADITIONAL WINDOW COMPANY (THAMES VALLEY) LIMITED - 1991-01-31
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1992-11-01 ~ 1997-12-04
    IIF 92 - secretary → ME
  • 62
    F17 Sloane Ave Mansions, Sloane Avenue, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-10-20 ~ 2015-09-01
    IIF 131 - secretary → ME
  • 63
    235 Micklefield Road, High Wycombe, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    2017-05-15 ~ 2019-03-01
    IIF 50 - director → ME
  • 64
    The White Horse Inn, Mare Hill Road, Pulborough, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -68,039 GBP2023-08-31
    Officer
    2007-08-24 ~ 2009-12-31
    IIF 113 - secretary → ME
  • 65
    SALAMI FILMS LIMITED - 1989-04-04
    7 North Parade, York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -45,561 GBP2024-04-30
    Officer
    ~ 1991-11-27
    IIF 87 - director → ME
  • 66
    MAXIGLOW LIMITED - 1996-11-08
    1b Hollywood Road, London
    Corporate (3 parents)
    Equity (Company account)
    891,648 GBP2023-09-30
    Officer
    1999-11-26 ~ 2013-04-07
    IIF 98 - secretary → ME
  • 67
    GRENNEY FABRICS LIMITED - 2008-09-12
    1b Hollywood Road, London
    Corporate (2 parents)
    Equity (Company account)
    23,286 GBP2023-09-30
    Officer
    2008-06-01 ~ 2013-06-27
    IIF 116 - secretary → ME
  • 68
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2002-01-25 ~ 2011-01-01
    IIF 125 - secretary → ME
  • 69
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    2018-12-19 ~ 2020-10-28
    IIF 57 - director → ME
  • 70
    WOODLEIGH LUCAS LIMITED - 2001-05-18
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -130,131 GBP2016-06-30
    Officer
    2016-06-15 ~ 2016-10-28
    IIF 139 - secretary → ME
  • 71
    Company number 05918710
    Non-active corporate
    Officer
    2007-09-13 ~ 2009-08-05
    IIF 38 - director → ME
  • 72
    Company number 06401007
    Non-active corporate
    Officer
    2007-10-16 ~ 2008-11-11
    IIF 110 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.