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 Daniel Emma Hall

    Related profiles found in government register
  • Mr Daniel Emma Hall
    British born in August 1967

    Resident in United Kingdom

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

      IIF 1
  • Mr Daniel James Hall
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Emerald Way, Bridgwater, United Kingdom, TA6 4GY, United Kingdom

      IIF 2
  • Mrs Sarah Emma Hall
    British born in August 1967

    Resident in United Kingdom

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

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4
    • 204 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EJ, England

      IIF 5
    • 4, Whittle Drive, Shirley, Solihull, B90 8BT, England

      IIF 6
  • Mr Daniel James Hall
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Printers Mews, London, E3 5NZ, England

      IIF 7
    • 3, Dane Street, Shoeburyness, Essex, SS3 9AG, England

      IIF 8
  • Mr Daniel James Hall
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Works, Floor 21-22 Alpha Tower, Suffolk St Queenswy, Birmingham, Uk, B1 1TT, United Kingdom

      IIF 9
    • Floor 21 Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, England

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

      IIF 11 IIF 12 IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 12, Packwood Close, Bentley Heath, Solihull, B93 8AW, England

      IIF 15
    • 17, Poplar Road, Dorridge, Solihull, B93 8DD, England

      IIF 16
    • 17, Poplar Road, Dorridge, Solihull, B93 8DD, United Kingdom

      IIF 17
    • 17, Poplar Road, Dorridge, Solihull, West Midlands, B93 8DD

      IIF 18 IIF 19 IIF 20
    • 204, Tilehouse Green Lane, Knowle, Solihull, B93 9EJ, England

      IIF 21
    • The Exchance, Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 22
  • Mr Daniel James Nixon Hall
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, England

      IIF 23
  • Hall, Daniel James
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Emerald Way, Bridgwater, United Kingdom, TA6 4GY, United Kingdom

      IIF 24
  • Hall, Sarah Emma
    British business executive born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Whittle Drive, Shirley, Solihull, B90 8BT, England

      IIF 25
  • Hall, Sarah Emma
    British business owner born in August 1967

    Resident in United Kingdom

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

      IIF 26
  • Hall, Sarah Emma
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 27
    • 204 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EJ, England

      IIF 28
    • 204, Tilehouse Green Lane, Solihull, B93 9EJ, United Kingdom

      IIF 29
  • Hall, Sarah Emma
    British hr professional born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EJ, England

      IIF 30 IIF 31
  • Hall, Sarah Emma
    British office manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EJ, England

      IIF 32
  • Hall, Sarah Emma
    British strategic business partner born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL

      IIF 33
  • Hall, Daniel James
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Printers Mews, London, E3 5NZ, England

      IIF 34
    • 3, Dane Street, Shoeburyness, SS3 9AG, England

      IIF 35
    • 3, Dane Street, Shoeburyness, Southend-on-sea, Essex, SS3 9AG, England

      IIF 36
  • Hall, Daniel James
    British business executive born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Poplar Road, Dorridge, Solihull, West Midlands, B93 8DD

      IIF 37
    • 204, Tilehouse Green Lane, Knowle, Solihull, B93 9EJ, England

      IIF 38
  • Hall, Daniel James
    British commercial director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 21 Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 39
    • The Exchance, Haslucks Green Road, Shirley, Solihull, B90 2EL, England

      IIF 40
  • Hall, Daniel James
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha Works, Floor 21-22 Alpha Tower, Suffolk St Queenswy, Birmingham, Uk, B1 1TT, United Kingdom

      IIF 41
    • 12, Packwood Close, Bentley Heath, Solihull, B93 8AW, England

      IIF 42
    • 17, Poplar Road, Dorridge, Solihull, West Midlands, B93 8DD

      IIF 43
  • Hall, Daniel James
    British director born in May 1992

    Resident in United Kingdom

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

      IIF 44
    • 204, Tilehouse Green Lane, Solihull, B93 9EJ, United Kingdom

      IIF 45
  • Hall, Daniel James
    British managing director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Poplar Road, Dorridge, Solihull, B93 8DD, England

      IIF 46
    • 17, Poplar Road, Dorridge, Solihull, B93 8DD, United Kingdom

      IIF 47
    • 17, Poplar Road, Dorridge, Solihull, West Midlands, B93 8DD

      IIF 48
  • Hall, Daniel James Nixon
    British managing director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Tilehouse Green Lane, Knowle, Solihull, B93 9EJ, United Kingdom

      IIF 49
  • Mrs Sarah Emma Hall
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Whittle Drive, Shirley, Solihull, B90 8BT, England

      IIF 50
  • Hall, Daniel
    British british born in May 1992

    Resident in United Kingdom

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

      IIF 51
  • Hall, Daniel
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Daniel
    British pr & marketing born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, Barston Lane, Solihull, West Midlands, B91 2SX, United Kingdom

      IIF 54
  • Mr Daniel James Hall
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dane Street, Shoeburyness, Southend-on-sea, Essex, SS3 9AG, England

      IIF 55
  • Mr Daniel James Hall
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 56
  • Mr Daniel Hall
    British born in March 1988

    Resident in England

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

      IIF 57
  • Mr Daniel Nixon Hall
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Daniel Hall
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 61
  • Hall, Sarah Emma
    British director born in August 1967

    Resident in England

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

      IIF 62
    • 4, Whittle Drive, Shirley, Solihull, B90 8BT, England

      IIF 63
  • Hall, Sarah Emma
    British strategic business partner born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 64
  • Hall, Daniel James
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 65
    • 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 66
  • Hall, Daniel James Nixon
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, England

      IIF 67
  • Hall, Daniel Nixon
    British commercial director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Daniel
    British director born in March 1988

    Resident in England

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

      IIF 71
  • Hall, Daniel
    British catering born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shelfield Close, Hockley Heath, Solihull, West Midlands, B94 6NG, England

      IIF 72
  • Hall, Daniel
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 73
  • Hall, Daniel
    English company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Oval Road North, Dagenham, Essex, RM10 9ER, England

      IIF 74
  • Hall, Sarah Emma
    British

    Registered addresses and corresponding companies
    • 204 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EJ, England

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 3
    17 Emerald Way, Bridgwater, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 5
    339 Barston Lane, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 54 - director → ME
  • 6
    17 Poplar Road, Dorridge, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    2020-10-07 ~ dissolved
    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
  • 8
    10 Shelfield Close, Hockley Heath, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 72 - director → ME
  • 9
    SMAD LTD - 2024-04-13
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    17 Poplar Road, Dorridge, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    MADE CONSULTANCY LIMITED - 2023-02-09
    MADE RAIL LIMITED - 2018-01-12
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,496 GBP2024-03-31
    Officer
    2015-03-31 ~ now
    IIF 64 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-11-07 ~ now
    IIF 53 - director → ME
    2022-11-09 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    2022-11-09 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    17 Poplar Road, Dorridge, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-08-11 ~ 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
  • 14
    204 Tilehouse Green Lane Knowle, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,451 GBP2016-05-31
    Officer
    2013-08-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    20 Printers Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    17 Poplar Road, Dorridge, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    204 Tilehouse Green Lane, Knowle, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 49 - director → ME
  • 18
    Alpha Works Floor 21-22 Alpha Tower, Suffolk St Queenswy, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Corporate (1 parent)
    Person with significant control
    2019-08-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    12 Packwood Close, Bentley Heath, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    17 Poplar Road, Dorridge, Solihull, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    Floor 21 Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    70,562 GBP2018-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 33 - director → ME
  • 25
    204 Tilehouse Green Lane Knowle, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 32 - director → ME
    2002-06-12 ~ dissolved
    IIF 75 - secretary → ME
  • 26
    4 Whittle Drive, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 27
    4 Whittle Drive, Shirley, Solihull, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    204 Tilehouse Green Lane, Knowle, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 31 - director → ME
  • 29
    204 Tilehouse Green Lane, Knowle, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 30 - director → ME
  • 30
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Corporate (1 parent)
    Person with significant control
    2020-05-30 ~ 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
  • 31
    Trinity House 28-30, Blucher Street, Birmingham
    Corporate (4 parents)
    Officer
    2020-10-13 ~ now
    IIF 27 - director → ME
  • 32
    Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    204 Tilehouse Green Lane, Solihull, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 45 - director → ME
    IIF 29 - director → ME
  • 34
    THE SIDE HUSTLE BOX LTD - 2023-07-17
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-09-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 35
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,077 GBP2018-03-31
    Officer
    2018-04-06 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 37
    3 Dane Street, Shoeburyness, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    67,533 GBP2023-11-30
    Officer
    2010-11-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    3 Dane Street, Shoeburyness, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2020-10-23 ~ 2022-01-31
    IIF 43 - director → ME
  • 2
    12 Fairview Drive, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-08-12 ~ 2011-01-16
    IIF 74 - director → ME
  • 3
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-07 ~ 2022-01-31
    IIF 37 - director → ME
  • 4
    SMAD LTD - 2024-04-13
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-04-05 ~ 2023-08-01
    IIF 26 - director → ME
    Person with significant control
    2023-04-05 ~ 2023-10-01
    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
  • 5
    17 Poplar Road, Dorridge, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-11 ~ 2022-01-31
    IIF 47 - director → ME
  • 6
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Corporate (1 parent)
    Officer
    2019-08-12 ~ 2022-01-31
    IIF 42 - director → ME
  • 7
    17 Poplar Road, Dorridge, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ 2022-01-31
    IIF 46 - director → ME
  • 8
    17 Poplar Road, Dorridge, Solihull, West Midlands
    Corporate (1 parent)
    Officer
    2020-05-30 ~ 2022-01-31
    IIF 48 - director → ME
  • 9
    Trinity House 28-30, Blucher Street, Birmingham
    Corporate (4 parents)
    Officer
    2020-10-13 ~ 2022-02-15
    IIF 65 - director → ME
  • 10
    THE SIDE HUSTLE BOX LTD - 2023-07-17
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Person with significant control
    2022-09-29 ~ 2023-07-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
© 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.