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

Smith, Richard Lloyd

    Related profiles found in government register
  • Smith, Richard Lloyd
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Southview Road, Strathblane, Glasgow, G63 9JQ, Scotland

      IIF 1
  • Smith, Richard Lloyd
    British managing director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Croftdene, 36 Carlisle Road, Crawford, South Lanarkshire, ML12 6TW, Scotland

      IIF 2
  • Mr Richard Lloyd Smith
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Glen Shee Gardens, Carluke, South Lanarkshire, ML8 4RR, United Kingdom

      IIF 3
    • 12, Southview Road, Strathblane, Glasgow, G63 9JQ, Scotland

      IIF 4
  • Smith, Richard Craig
    British company secretary/director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 5
  • Smith, Richard Craig
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Impact House, Short Street, Nuneaton, CV10 8JF, United Kingdom

      IIF 6
  • Smith, Richard Craig
    British property manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fernace Road, Bedworth, Warwickshire, CV12 9AP, England

      IIF 7
  • Smith, Richard Lloyd
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wellflats Road, Kirkliston, EH29 9AZ, United Kingdom

      IIF 8
  • Smith, Richard Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Smith, Richard
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyyeath, Kent, DA7 6QH, England

      IIF 12
  • Smith, Richard
    British it consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 109, Deals Gateway, London, London, SE13 7QE, United Kingdom

      IIF 13
  • Smith, Richard David
    British agent born in February 1963

    Registered addresses and corresponding companies
    • 29 Walter Close, Crayford, Kent, DA1 4JR

      IIF 14
  • Smith, Richard Mark
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 20 Court Yard House, Lens Bury Avenue, London, SW6 2TR

      IIF 15
  • Mr Richard Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, England

      IIF 16
    • 20, Appledore Avenue, Bexleyyeath, Kent, DA7 6QH, England

      IIF 17
  • Mr Richard Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Wykes Avenue, Gedling, Nottingham, NG4 4DF

      IIF 18
  • Smith, Richard
    British it manager born in April 1966

    Registered addresses and corresponding companies
    • 34 Laurel Drive, Stockton, Warwickshire, CV47 8FB

      IIF 19
  • Smith, Richard
    British civil servant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, Glos, GL20 8FD, England

      IIF 20
  • Smith, Richard
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wellflats, Kirkliston, West Lothian, EH29 9AZ, Scotland

      IIF 21
  • Smith, Richard David
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Sutton Park Road, Sutton Scotney, Winchester, SO21 3GZ, England

      IIF 22
  • Smith, Richard David
    British engineer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 23
  • Smith, Richard David
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 24
  • Smith, Richard Mark
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60/62, Old London Road, Kingston Upon Thames, KT2 6QZ, England

      IIF 25
    • 42, Onslow Road, Walton On Thames, KT12 5BA, England

      IIF 26
  • Smith, Richard Mark
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Mark
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix Studios, Peterborough Road, London, SW6 3BU, United Kingdom

      IIF 48
  • Smith, Richard
    British business manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 49
    • 138, St Norbert Road, Brockley, London, SE4 2HX, England

      IIF 50
  • Smith, Richard
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 51
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, England

      IIF 52
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 53
  • Smith, Richard
    British plumber born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Wykes Avenue, Gedling, Nottingham, NG4 4DF

      IIF 54
  • Smith, Richard
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 55
  • Smith, Richard Martin
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Gennys, Twyford Grove, Banbury, Oxfordshire, OX17 3JD, England

      IIF 56
  • Smith, Richard
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Boswell Road, Rugby, CV22 6JD, United Kingdom

      IIF 57
  • Mr Richard Mark Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 58 IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Mr Richard Lloyd Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wellflats Road, Kirkliston, EH29 9AZ, United Kingdom

      IIF 61
  • Mr Richard Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 62
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 65
  • Richard Mark Smith
    British born in April 1966

    Resident in England

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

      IIF 66
  • Smith, Richard Craig

    Registered addresses and corresponding companies
    • 56, Fernace Road, Bedworth, Warwickshire, CV12 9AP, England

      IIF 67
    • 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 68
  • Smith, Richard David

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 69
    • 34, Sutton Park Road, Sutton Scotney, Winchester, Hampshire, SO21 3GZ, United Kingdom

      IIF 70
  • Mr Richard Smith
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Boswell Road, Rugby, CV22 6JD, United Kingdom

      IIF 71
  • Smith, Mark Richard
    British assistant head teacher born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, The Lifecentre, 235 Washway Road, Sale, Gm, M33 4BP, United Kingdom

      IIF 72
  • Smith, Mark Richard
    British teacher born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Norman Road, Sale, Cheshire, M33 3DF

      IIF 73
  • Richard Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 74
  • Richard Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 75
  • Smith, Richard

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 76 IIF 77
    • Croftdene, 36 Carlisle Road, Crawford, South Lanarkshire, ML12 6TW, Scotland

      IIF 78
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Mr Richard David Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 80
  • Mr Richard Mark Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Martin Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Gennys, Twyford Grove, Banbury, Oxfordshire, OX17 3JD, England

      IIF 87
child relation
Offspring entities and appointments
Active 44
  • 1
    12 Southview Road, Strathblane, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -71,362 GBP2023-03-31
    Officer
    2022-07-11 ~ now
    IIF 33 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2,089,157 GBP2023-03-30
    Officer
    2016-09-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 4
    Chestnut House, Chestnut Field, Rugby, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,824 GBP2022-12-31
    Officer
    2018-11-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    St Gennys, Twyford Grove, Banbury, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    St Gennys Twyford Grove, Twyford, Banbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-23 ~ dissolved
    IIF 55 - director → ME
    2018-11-23 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 8
    47 Glen Shee Gardens, Carluke, South Lanarkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    688 GBP2022-03-31
    Officer
    2010-03-11 ~ dissolved
    IIF 2 - director → ME
    2010-03-11 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    Unit 41 145 Seymour Place, London
    Corporate (1 parent)
    Officer
    2008-08-05 ~ now
    IIF 13 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 30 - director → ME
  • 11
    56 Furnace Road, Bedworth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 5 - director → ME
    2016-10-31 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 12
    Flat 2 2 Cambridge Road, Worthing, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    Oak Tree House, 42 Onslow Road, Walton On Thames, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 46 - director → ME
  • 14
    Central House 1a Central Drive, Romiley, Stockport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SOUTH MANCHESTER CHRISTIAN FELLOWSHIP - 2009-09-17
    The Lifecentre, 235 Washway Road, Sale, Cheshire
    Corporate (7 parents, 1 offspring)
    Officer
    2022-01-24 ~ now
    IIF 72 - director → ME
  • 17
    5 Wykes Avenue, Gedling, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    -33,867 GBP2023-06-30
    Officer
    2004-02-24 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    LEX RESOURCING LTD - 2012-02-07
    TXTPOINTS LIMITED - 2011-01-26
    60/62 Old London Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 25 - director → ME
  • 19
    Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 27 - director → ME
  • 20
    20 Appledore Avenue, Bexleyheath, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 49 - director → ME
    2017-10-16 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    MISS POLE DANCER (UK) LIMITED - 2008-02-11
    Unit 3 City Business Centre, Lower Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 24 - director → ME
  • 22
    34 Sutton Park Road, Sutton Scotney, Winchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 22 - director → ME
    2011-05-23 ~ dissolved
    IIF 70 - secretary → ME
  • 23
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 7 - director → ME
    2012-08-20 ~ dissolved
    IIF 67 - secretary → ME
  • 24
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 6 - director → ME
  • 25
    9 Wellflats Road, Kirkliston, Scotland
    Corporate (1 parent)
    Officer
    2022-05-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-05-17 ~ 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
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -138,751 GBP2020-03-30
    Officer
    2016-05-19 ~ dissolved
    IIF 43 - director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2018-03-31
    Officer
    2016-05-25 ~ dissolved
    IIF 32 - director → ME
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 41 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,277 GBP2020-03-30
    Officer
    2016-03-16 ~ dissolved
    IIF 40 - director → ME
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    762 GBP2023-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 39 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 45 - director → ME
  • 32
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    350 GBP2023-03-31
    Officer
    2018-07-19 ~ now
    IIF 38 - director → ME
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,981 GBP2023-03-31
    Officer
    2018-07-19 ~ dissolved
    IIF 37 - director → ME
  • 34
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,241 GBP2023-03-31
    Officer
    2020-10-05 ~ now
    IIF 42 - director → ME
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-10-09 ~ dissolved
    IIF 31 - director → ME
  • 36
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -602 GBP2023-03-31
    Officer
    2022-01-24 ~ now
    IIF 44 - director → ME
  • 37
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-03-10 ~ now
    IIF 36 - director → ME
  • 38
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-04-28 ~ now
    IIF 29 - director → ME
  • 39
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 28 - director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    678,945 GBP2018-06-30
    Officer
    2014-06-23 ~ dissolved
    IIF 47 - director → ME
  • 41
    42 Onslow Road, Walton On Thames
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    2014-09-17 ~ dissolved
    IIF 26 - director → ME
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    20 Appledore Avenue, Bexleyheath, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2016-06-09 ~ dissolved
    IIF 23 - director → ME
    2016-06-09 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 44
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-12-05
    IIF 53 - director → ME
    Person with significant control
    2022-09-07 ~ 2024-12-05
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    NETEFFEKT LIMITED - 2016-02-09
    Leigh Christou & Co Leofric House, Binley Road, Coventry, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1,211,315 GBP2024-03-31
    Officer
    2004-02-24 ~ 2004-04-20
    IIF 19 - director → ME
  • 3
    SOUTH MANCHESTER CHRISTIAN FELLOWSHIP - 2009-09-17
    The Lifecentre, 235 Washway Road, Sale, Cheshire
    Corporate (7 parents, 1 offspring)
    Officer
    2005-03-15 ~ 2008-04-21
    IIF 73 - director → ME
  • 4
    ST MARKS PROPERTIES (X) LIMITED - 2021-11-23
    38 Collingwood Street, Collingwood Buildings, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-03-31
    Officer
    2018-11-07 ~ 2021-10-20
    IIF 35 - director → ME
  • 5
    LAW 218 LIMITED - 1990-05-03
    Offices Of Tobin Associates, 4th Floor, 63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2003-05-20 ~ 2006-10-01
    IIF 14 - director → ME
  • 6
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2001-02-20 ~ 2010-02-11
    IIF 15 - director → ME
  • 7
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-10-10 ~ 2010-02-11
    IIF 48 - director → ME
  • 8
    138 St Norbert Road, Brockley, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2018-03-01
    IIF 50 - director → ME
    2017-07-27 ~ 2018-01-29
    IIF 77 - secretary → ME
  • 9
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2022-09-09 ~ 2023-10-17
    IIF 34 - director → ME
    Person with significant control
    2022-09-09 ~ 2023-12-04
    IIF 81 - Has significant influence or control as a member of a firm OE
  • 10
    9 Wellflats, Kirkliston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -108,256 GBP2022-11-30
    Officer
    2019-06-19 ~ 2022-05-23
    IIF 21 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -138,751 GBP2020-03-30
    Person with significant control
    2016-05-19 ~ 2016-10-11
    IIF 84 - Ownership of shares – 75% or more OE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2018-03-31
    Person with significant control
    2016-05-25 ~ 2016-10-12
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,277 GBP2020-03-30
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-11 ~ 2018-08-16
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    350 GBP2023-03-31
    Person with significant control
    2018-07-19 ~ 2018-08-16
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    42 Onslow Road, Walton On Thames
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Person with significant control
    2016-04-06 ~ 2016-10-14
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 17
    Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    13,049 GBP2023-12-31
    Officer
    2021-03-19 ~ 2022-09-07
    IIF 20 - director → 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.