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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Smith

    Related profiles found in government register
  • Mr Robert Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 1
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 2
  • Mr Robert Smith
    British born in January 1964

    Resident in England

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

      IIF 3
  • Mr Robert Smith
    British born in November 1964

    Resident in England

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

      IIF 4
  • Mr Robert Smith
    British born in August 1969

    Resident in England

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

      IIF 5
  • Mr Robert Jeremy Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert John Smith
    British born in August 1969

    Resident in England

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

      IIF 11
  • Mr Jeremy Robert Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lonwood House, Love Lane, Cirencester, GL7 1YG, England

      IIF 12
  • Mr Jeremy Robert Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 13
  • Smith, Robert
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 14
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Smith, Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, S18 4DL, England

      IIF 19
  • Smith, Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 20
  • Smith, Robert Jeremy
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 21
  • Smith, Robert
    British director born in January 1964

    Resident in England

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

      IIF 22
  • Smith, Robert John
    British born in August 1969

    Resident in England

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

      IIF 23
  • Smith, Robert John
    British company director born in August 1969

    Resident in England

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

      IIF 24
    • Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7NZ, United Kingdom

      IIF 25
  • Smith, Robert John
    British director born in August 1969

    Resident in England

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

      IIF 26
  • Mr Robert Smith
    British born in August 1969

    Resident in United Kingdom

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

      IIF 27
  • Smith, Robert
    British care home manager born in November 1964

    Resident in England

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

      IIF 28
  • Smith, Robert
    British garage manager born in August 1969

    Resident in England

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

      IIF 29
  • Steven Robert Smith
    British born in October 1966

    Resident in Wales

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

      IIF 30
  • Mr Colin Robert Smith
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 31
    • 100, High Street, Whitstable, CT5 1AZ, United Kingdom

      IIF 32
  • Mr Steven Robert Smith
    British born in October 1966

    Resident in Wales

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

      IIF 33
    • Times Building, South Crescent, Llandrindod Wells, LD1 5DH, Wales

      IIF 34
  • Smith, Rob
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queensway, Scunthorpe, DN16 2BZ, England

      IIF 35
  • Smith, Rob
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, Ashby Road, Scunthorpe, DU18 50LR, United Kingdom

      IIF 36
  • Smith, Jeremy Robert
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Parkway, Siddington, Cirencester, GL7 6HH, England

      IIF 37
  • Smith, Jeremy Robert
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 38
  • Smith, Robert
    British self employed born in January 1964

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

      IIF 39
  • Smith, Robert
    British manager born in November 1964

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

      IIF 40
  • Smith, Robert
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 48
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 49 IIF 50
  • Smith, Robert
    British manager born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Colin Robert
    British company director born in June 1954

    Registered addresses and corresponding companies
    • 9 Old Saint Pauls, Russell Street, Cambridge, Cambridgeshire, CB2 1HA

      IIF 54
  • Smith, Robert
    British

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 66
    • 4 North Common, Weybridge, Surrey, KT13 9DN

      IIF 67
  • Smith, Colin
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackstone Road, Wallingford, Oxfordshire, OX10 8JL

      IIF 68
  • Smith, Colin
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackstone Road, Wallingford, Oxon, OX10 8JL, United Kingdom

      IIF 69
  • Smith, Robert
    British company secretary born in November 1964

    Resident in United Kingdom

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

      IIF 70
  • Smith, Robert
    British born in August 1969

    Resident in United Kingdom

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

      IIF 71
  • Smith, Robert
    British company director born in August 1969

    Resident in United Kingdom

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

      IIF 72
  • Smith, Jeremy
    British maths tutor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Parkway, Siddington, Cirencester, Gloucestershire, GL7 6HH, United Kingdom

      IIF 73
  • Smith, Colin Robert
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 74
  • Smith, Colin Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE, United Kingdom

      IIF 75
  • Smith, Steven Robert
    British born in October 1966

    Resident in Wales

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

      IIF 76 IIF 77
  • Smith, Steven Robert
    British care home manager born in October 1966

    Resident in Wales

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

      IIF 78
  • Smith, Robert Jeremy

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 79
  • Smith, Robert

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 80
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 81
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Smithson, Paul Robert
    British care home manager born in September 1980

    Resident in United Kingdom

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

      IIF 87
child relation
Offspring entities and appointments 46
  • 1
    10 QUEEN STREET MANAGEMENT LIMITED
    05415517
    Highfield Station Road, Plympton, Plymouth, England
    Active Corporate (12 parents)
    Officer
    2015-05-01 ~ 2018-11-20
    IIF 73 - Director → ME
  • 2
    129 MIDDLE ROAD COMPANY LIMITED
    - now 06575240
    129 MIDDLE ROAD RESIDENTS COMPANY LIMITED - 2008-07-10
    11a Dell Road, Midanbury, Southampton, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2008-07-11 ~ 2010-05-07
    IIF 87 - Director → ME
  • 3
    2D WORKWEAR LIMITED
    09043216
    52a Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 72 - Director → ME
  • 4
    ADVISOR PROP LIMITED
    - now 09249598
    THIRDI GROUP (UK) LIMITED
    - 2022-05-30 09249598
    GIFTEL LIMITED - 2018-05-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 5
    ALIAS (UK) LTD
    06573141
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Officer
    2008-04-24 ~ 2010-06-22
    IIF 52 - Director → ME
    2010-06-25 ~ now
    IIF 18 - Director → ME
    2008-04-24 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ATHERVILLE PROPERTIES LTD
    03784983
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2010-10-28 ~ now
    IIF 17 - Director → ME
    1999-06-10 ~ 2003-02-03
    IIF 64 - Secretary → ME
    2009-07-11 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AUTO SMITHS (LEEDS) LTD
    08511405
    Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 8
    BOBBY SMITH LTD
    10294007
    45 Queensway, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2016-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    BSBOARDS LIMITED
    04905581
    The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Active Corporate (6 parents)
    Officer
    2003-09-19 ~ 2004-09-30
    IIF 40 - Director → ME
  • 10
    C SMITH CRANE SERVICES LIMITED
    08972568
    Elizabeth House, Queen Street, Abingdon, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 69 - Director → ME
  • 11
    CHEDBURGH LTD
    04679317
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (8 parents)
    Officer
    2010-09-30 ~ now
    IIF 15 - Director → ME
    2009-07-11 ~ now
    IIF 58 - Secretary → ME
  • 12
    CHESMOUNT LIMITED
    06434315
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (5 parents)
    Officer
    2010-10-14 ~ now
    IIF 16 - Director → ME
    2009-07-11 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2018-07-16 ~ 2018-07-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    CITYMILL INVESTMENTS LTD
    08075888
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (5 parents)
    Officer
    2012-06-13 ~ now
    IIF 41 - Director → ME
    2012-06-13 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 6 - Right to appoint or remove directors OE
  • 14
    CONTRACTOR BP LIMITED
    09031386 11568934... (more)
    4 High Street, Braithwell, Rotherham
    Dissolved Corporate (5 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    CONTRACTOR BV LIMITED
    09031490 09027212... (more)
    4 High Street, Braithwell, Rotherham
    Dissolved Corporate (5 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    DEACON DECOR & FINISHES LIMITED
    04094517
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2000-11-01 ~ 2002-03-10
    IIF 54 - Director → ME
  • 17
    DITCHBURN LTD
    03778590
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (8 parents)
    Officer
    1999-06-01 ~ 2003-02-03
    IIF 65 - Secretary → ME
  • 18
    EVENGOLD LTD
    05386048
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (8 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 50 - Director → ME
    2009-07-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 19
    FROCESTER CONSULTING LIMITED
    10212551
    Bucket Well Bath Road, Frocester, Stonehouse, Glouestershire, England
    Active Corporate (1 parent)
    Officer
    2016-06-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    GREEN PERSONNEL SUPPLIES LTD
    10623780
    30 Barton Close Peckham, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-16 ~ 2017-04-12
    IIF 71 - Director → ME
    Person with significant control
    2017-02-16 ~ 2019-02-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GREGORY COLLINS DEVELOPMENT LTD
    13430111
    100 High Street, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    GREGORY COLLINS LTD
    - now 07656270
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (5 parents)
    Officer
    2016-01-01 ~ 2024-07-10
    IIF 74 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 31 - Has significant influence or control OE
  • 23
    HEATHLEES PROPERTIES LTD
    04491160
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (6 parents)
    Officer
    2010-09-30 ~ now
    IIF 46 - Director → ME
    2009-07-11 ~ now
    IIF 81 - Secretary → ME
    2002-08-08 ~ 2003-02-03
    IIF 63 - Secretary → ME
  • 24
    HEATHSIDE MANAGEMENT COMPANY LIMITED
    02456857
    Heathside, 3-4 Treville Street, Roehampton
    Active Corporate (17 parents)
    Officer
    2000-05-05 ~ 2003-02-28
    IIF 39 - Director → ME
  • 25
    HFM MANAGEMENT COMPANY LIMITED
    06899982
    3 Haygrove Farm Mews, Warminster, Wiltshire
    Dissolved Corporate (9 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 26
    LONGWOOD HOUSE MANAGEMENT COMPANY LIMITED
    10213443
    Longwood House, Love Lane, Cirencester, England
    Active Corporate (8 parents)
    Officer
    2018-07-04 ~ 2025-03-21
    IIF 37 - Director → ME
    Person with significant control
    2018-07-04 ~ 2025-03-21
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    M & S COURIER SERVICES (SCOTLAND) LTD
    SC396439
    17 Queensferry Road, Kirkliston, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 70 - Director → ME
  • 28
    MARNHAM PROPERTIES LTD
    04241803
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (9 parents)
    Officer
    2010-09-30 ~ now
    IIF 43 - Director → ME
    2001-06-29 ~ 2003-02-03
    IIF 61 - Secretary → ME
    2009-07-11 ~ now
    IIF 83 - Secretary → ME
  • 29
    MEADOWYARD LTD
    04930095
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (7 parents)
    Officer
    2010-10-14 ~ now
    IIF 42 - Director → ME
    2009-07-11 ~ now
    IIF 55 - Secretary → ME
  • 30
    MEWSHOUSE LIMITED
    06515641
    Webb Teasdale Elizabeth House, Queen Street, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 68 - Director → ME
  • 31
    MILLSAFE ASSOCIATES LTD
    12948258
    26 Dick Turpin Way, Long Sutton, Spalding, England
    Active Corporate (2 parents)
    Officer
    2020-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MOUNTPLACE LTD
    05540665
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (7 parents)
    Officer
    2010-09-30 ~ now
    IIF 44 - Director → ME
    2009-07-11 ~ now
    IIF 82 - Secretary → ME
  • 33
    NEW WORLD PROTECTION LIMITED
    - now 07996643
    TITAN FACILITIES ESSEX LIMITED
    - 2013-03-12 07996643
    Suite 6 Burley House, 15 High Street, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 34
    NEWYDD CAPITAL LIMITED
    15486365
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    REDRAVEN ESTATES LTD
    06505559
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (6 parents)
    Officer
    2011-02-11 ~ 2018-07-16
    IIF 49 - Director → ME
    2008-03-17 ~ 2011-02-11
    IIF 51 - Director → ME
    2008-03-17 ~ 2018-07-16
    IIF 66 - Secretary → ME
  • 36
    REGENTWELL LTD
    04852821
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-09-30 ~ now
    IIF 45 - Director → ME
    2009-07-11 ~ now
    IIF 86 - Secretary → ME
  • 37
    RS TSO LIMITED
    09524526
    124 Ashby Road, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 36 - Director → ME
  • 38
    RUBYWELL LTD
    08075593
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (5 parents)
    Officer
    2012-06-13 ~ now
    IIF 47 - Director → ME
    2012-06-13 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 39
    SAS PARKING SOLUTIONS LIMITED
    08654728
    Suite 6 Burley House, 15 High Street, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 25 - Director → ME
  • 40
    SO COOL CLASSIC CARS LTD
    08453971
    Times Building, South Crescent, Llandrindod Wells, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 41
    SPA RESIDENTIAL HOME LIMITED
    04480416
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-07-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    STATION POINT RICHMOND LIMITED
    10238622
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 21 - Director → ME
    2016-06-17 ~ dissolved
    IIF 79 - Secretary → ME
  • 43
    SWINBURNE CONSULTANCY SERVICES LIMITED
    06306752
    4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 19 - Director → ME
  • 44
    SWINBURNE SERVICES LIMITED
    08110631
    7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 45
    UBRIDGE LTD
    04559525
    6 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2002-11-01 ~ 2003-02-03
    IIF 62 - Secretary → ME
  • 46
    WEST LONDON CONTRACTS LIMITED
    06565215
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2008-04-14 ~ 2010-06-22
    IIF 53 - Director → ME
    2010-06-25 ~ dissolved
    IIF 48 - Director → ME
    2010-06-25 ~ dissolved
    IIF 80 - Secretary → ME
    2008-04-14 ~ 2010-06-15
    IIF 67 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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