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, Timothy John

    Related profiles found in government register
  • Smith, Timothy John

    Registered addresses and corresponding companies
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 1
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Smith, Timothy John
    British

    Registered addresses and corresponding companies
    • 47 Berrywood Drive, Northampton, Northamptonshire, NN5 6GA

      IIF 5
  • Smith, Timothy Norman
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Pheasant Cottage, Coney Weston Road, Barningham, Bury St. Edmunds, Suffolk, IP31 1DH, England

      IIF 6
  • Smith, Timothy John
    British corporate trainer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 29, Merryweather Close, Wokingham, Berkshire, RG40 4YH, United Kingdom

      IIF 7
  • Smith, Timothy John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Romney Close, Hinckley, LE10 0JF, England

      IIF 8
  • Smith, Timothy Norman
    British charity consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Citylife Social Enterprise Centre, 182/190 Newmarket Road, Cambridge, Cambs, CB5 8HE

      IIF 9
  • Smith, Timothy Norman
    British co director/charity consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 19, King Street, Kings Lynn, Norfolk, PE30 1HB

      IIF 10
  • Smith, Timothy Norman
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Carthouse, 3, Cambridge Road Babraham, Cambridge, CB22 3GN, England

      IIF 11
    • 46-48 Grove Street, Swadlincote, Derbyshire, DE11 9DD

      IIF 12
    • Unit 27d Offices Of Smith Martin Llp, Ecotech Business Centre, Turbine Way, Swaffham, Norfolk, PE37 7XD, United Kingdom

      IIF 13
    • P2p Housing Ltd, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 14
  • Smith, Timothy Norman
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Carthouse 3, Copley Hill Business Park, Babraham, Cambridge, CB22 3GN, England

      IIF 15
    • Carthouse 3, Copley Hill Business Park, Babraham, Cambridge, Cambs, CB22 3GN

      IIF 16
  • Smith, Tim
    British trust advisor / wealth management born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Brook Street, London, W1K 4ER

      IIF 17
  • Mr Tim Smith
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Smithmartin Llp, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 18
  • Mr Tim Smith
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 23, Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 19 IIF 20 IIF 21
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 22
  • Smith, Timothy John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 23
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 24
    • C/o Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England

      IIF 25
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Black Swan House, 23 Baldock Street, Ware, SG12 9DH, England

      IIF 29
    • Black Swan House, 23 Baldock Street, Ware, SG12 9DH, United Kingdom

      IIF 30
  • Smith, Timothy John
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 31
    • Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 32
    • Thrapston House, Huntingdon Road, Thrapston, Kettering, Northamptonshire, NN14 4NF

      IIF 33
    • Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 34
    • 111, Baker Street, Mezzanine Level, London, W1U 6RR, England

      IIF 35 IIF 36
    • 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 37 IIF 38 IIF 39
    • 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU, England

      IIF 41
    • 3 Hurlingham Business Park, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 3, Hurlingham Business Park, Sulivan Road, Sulivan Road, London, SW6 3DU, United Kingdom

      IIF 45
    • Qabc, Minster House, 272-274 Vauxhall Bridge Road, London, SW1V 1BA, United Kingdom

      IIF 46
    • 3, Meadowsweet Road, Northampton, NN5 4AS, United Kingdom

      IIF 47
    • 47 Berrywood Drive, Northampton, Northamptonshire, NN5 6GA

      IIF 48
    • 1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, United Kingdom

      IIF 49
    • Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ, England

      IIF 50
    • 72 London Road, St. Albans, Hertfordshire, AL1 1NS, United Kingdom

      IIF 51 IIF 52
    • Unit 3, Hurlingham Business Park, Sulivan Road, London, SW6 3DU

      IIF 53 IIF 54 IIF 55
    • Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 56
    • Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 57
    • 23, Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 58 IIF 59 IIF 60
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, England

      IIF 61
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 62
  • Smith, Timothy John
    British finance director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 74
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 75 IIF 76
  • Smith, Timothy Norman
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Socenteastmids Ltd, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 77
  • Mr Timothy John Smith
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY

      IIF 78
  • Mr Timothy John Smith
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercer & Hole, 21 Lombard Street, London, EC3V 9AH, England

      IIF 79
    • Black Swan House, 23 Baldock Street, Ware, Hertfordshire, SG12 9DH, United Kingdom

      IIF 80 IIF 81
  • Mr Timothy Norman Smith
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Socenteastmids Ltd, Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, SA2 0LT, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 27
  • 1
    C/o Mercer & Hole, 21 Lombard Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    Black Swan House, 23 Baldock Street, Ware, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    258,085 GBP2022-10-01 ~ 2023-09-30
    Officer
    2015-11-01 ~ now
    IIF 30 - director → ME
  • 3
    Broadway Social Enterprise Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-11-20 ~ now
    IIF 13 - director → ME
  • 4
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 61 - director → ME
    2013-07-19 ~ dissolved
    IIF 1 - secretary → ME
  • 5
    Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-03-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    105,146 GBP2023-06-30
    Officer
    2009-06-11 ~ now
    IIF 26 - director → ME
    2009-06-11 ~ now
    IIF 4 - secretary → ME
  • 7
    GREEN ENERGY LIMITED - 2012-10-25
    GREEN ENERGY 123 LIMITED - 2011-10-04
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-10-25 ~ now
    IIF 75 - director → ME
  • 8
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    2012-07-16 ~ dissolved
    IIF 54 - director → ME
  • 10
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    2015-02-16 ~ dissolved
    IIF 53 - director → ME
  • 11
    GREEN ENERGY (UK) PLC - 2021-07-21
    FINDELLA PLC. - 2001-06-04
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    8,418,975 GBP2024-04-30
    Officer
    2008-11-04 ~ now
    IIF 47 - director → ME
  • 12
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-09-27 ~ now
    IIF 27 - director → ME
  • 13
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-08-14 ~ now
    IIF 29 - director → ME
  • 14
    GARSINGTON ENERGY LIMITED - 2012-10-25
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-10-08 ~ now
    IIF 74 - director → ME
    2010-10-08 ~ now
    IIF 2 - secretary → ME
  • 15
    Carthouse 3 Copley Hill Business Park, Babraham, Cambridge, Cambs
    Dissolved corporate (2 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 16 - director → ME
  • 16
    Mayfield House 1 Nottingham Road, Long Eaton, Nottingham, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 50 - director → ME
  • 17
    101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    37,589 GBP2024-03-31
    Officer
    2020-06-11 ~ now
    IIF 23 - director → ME
  • 18
    Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Corporate (6 parents)
    Officer
    2025-03-05 ~ now
    IIF 32 - director → ME
  • 19
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-06 ~ now
    IIF 57 - director → ME
  • 20
    23 Baldock Street, Ware, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2013-11-19 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    23 Baldock Street, Ware, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2013-11-19 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    23 Baldock Street, Ware, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2013-11-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    P2p Housing Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-27 ~ now
    IIF 14 - director → ME
  • 24
    SKIDDAW ENERGY LIMITED - 2021-05-04
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Officer
    2021-04-30 ~ now
    IIF 24 - director → ME
  • 25
    NATUREMANAGE LIMITED - 1995-03-17
    Bank House, High Street, Winchelsea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2025-03-05 ~ now
    IIF 8 - director → ME
  • 26
    Smithmartin Llp Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Corporate (3 parents)
    Officer
    2005-10-21 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    Socenteastmids Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-24
    Officer
    2017-07-12 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    111 Baker Street, Mezzanine Level, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    887,472 GBP2023-07-31
    Officer
    2021-03-01 ~ 2024-10-25
    IIF 36 - director → ME
  • 2
    111 Baker Street, Mezzanine Level, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,362,027 GBP2023-07-31
    Officer
    2022-10-07 ~ 2024-10-25
    IIF 35 - director → ME
  • 3
    111 Baker Street Mezzanine Level, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-08-05 ~ 2024-10-25
    IIF 49 - director → ME
  • 4
    Broadway Social Enterprise Ltd Smithmartin Partnership Llp, 34 Pinewood Road, Uplands, Swansea, Wales, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-08 ~ 2020-09-19
    IIF 15 - director → ME
  • 5
    Black Swan House, 23 Baldock Street, Ware, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2006-09-19 ~ 2011-03-18
    IIF 48 - director → ME
    2006-09-19 ~ 2011-03-18
    IIF 5 - secretary → ME
  • 6
    Montague House Chancery Lane, Thrapston, Kettering, England
    Corporate (7 parents)
    Officer
    2007-10-12 ~ 2015-11-11
    IIF 33 - director → ME
  • 7
    37 Woodland Way, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-21 ~ 2010-07-09
    IIF 9 - director → ME
  • 8
    GOLDCREST PROPERTY (SCOTLAND) LIMITED - 2011-01-25
    3 Hurlingham Business Park, Sulivan Road, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 69 - director → ME
    2015-02-16 ~ 2020-01-06
    IIF 40 - director → ME
  • 9
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,460,090 GBP2016-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 70 - director → ME
  • 10
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 72 - director → ME
    2015-02-16 ~ 2020-01-06
    IIF 41 - director → ME
  • 11
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,433 GBP2016-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 71 - director → ME
  • 12
    GOLDCREST ESTATES LTD - 2011-03-28
    GOLDCREST HOMES LIMITED - 2009-12-22
    GOLDCREST LAND LIMITED - 2006-10-25
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 65 - director → ME
    2015-02-16 ~ 2020-01-06
    IIF 31 - director → ME
  • 13
    GOLDCREST HOMES (METROPOLITAN) LIMITED - 2010-08-10
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 68 - director → ME
    2015-02-16 ~ 2020-01-06
    IIF 37 - director → ME
  • 14
    101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-05-18 ~ 2020-01-06
    IIF 63 - director → ME
  • 15
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2015-02-18 ~ 2020-01-06
    IIF 44 - director → ME
  • 16
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2023-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 73 - director → ME
    2015-02-16 ~ 2020-01-06
    IIF 55 - director → ME
  • 17
    3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,426,999 GBP2023-09-30
    Officer
    2013-12-02 ~ 2020-01-06
    IIF 45 - director → ME
  • 18
    GOLDCREST LAND PLC - 2017-03-30
    GOLDCREST HOMES PLC - 2006-10-25
    GOLDCREST LAND PLC - 1995-01-17
    GOLDCREST HOMES LIMITED - 1989-08-29
    WELLINGHOUSE INVESTMENTS LIMITED - 1985-10-04
    3 Hurlingham Business Park, Sulivan Road, London
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -1,485,151 GBP2023-09-30
    Officer
    2010-03-15 ~ 2020-01-06
    IIF 67 - director → ME
  • 19
    GOLDCREST HOMES (WATERLOO) LIMITED - 2009-12-22
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 64 - director → ME
    2015-02-16 ~ 2020-01-06
    IIF 38 - director → ME
  • 20
    125 Wood Street, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,032,333 GBP2022-12-31
    Officer
    2013-12-11 ~ 2014-02-10
    IIF 46 - director → ME
  • 21
    Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Corporate (6 parents)
    Officer
    2024-03-13 ~ 2024-10-22
    IIF 56 - director → ME
  • 22
    Granville Hall, Granville Road, Leicester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    102,550 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-11-05 ~ 2024-09-05
    IIF 34 - director → ME
    Person with significant control
    2016-10-21 ~ 2024-09-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    19 King Street, Kings Lynn, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2010-10-29 ~ 2012-05-09
    IIF 10 - director → ME
  • 24
    69 Brook Street, London
    Corporate (21 parents)
    Officer
    2019-05-09 ~ 2022-05-11
    IIF 17 - director → ME
  • 25
    Castle Cavendish Business Centre, Dorking Road, Nottingham
    Dissolved corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    40,076 GBP2014-03-31
    Officer
    2013-03-04 ~ 2013-11-21
    IIF 11 - director → ME
  • 26
    The Hive Top Floor, Unit G, Sharpes Estate, Alexandra Road, Swadlincote, Derbyshire, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    593,007 GBP2024-03-31
    Officer
    2019-11-15 ~ 2020-04-02
    IIF 12 - director → ME
  • 27
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    -4,408 GBP2023-12-31
    Officer
    2020-07-23 ~ 2024-08-01
    IIF 62 - director → ME
    Person with significant control
    2020-07-23 ~ 2025-03-16
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    100 St. James Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    52,535 GBP2024-01-31
    Officer
    2010-03-01 ~ 2014-03-11
    IIF 76 - director → ME
    2010-03-01 ~ 2014-03-11
    IIF 3 - secretary → ME
  • 29
    72 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ 2016-10-31
    IIF 51 - director → ME
  • 30
    72 London Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    139,171 GBP2022-12-01 ~ 2023-11-30
    Officer
    2015-11-12 ~ 2015-12-02
    IIF 52 - director → ME
  • 31
    3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2015-04-10 ~ 2020-01-06
    IIF 43 - director → ME
  • 32
    YOPRO NEWCO LIMITED - 2015-07-24
    3 Hurlingham Business Park, Sulivan Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2015-04-13 ~ 2020-01-06
    IIF 42 - director → ME
  • 33
    YOPRO LIVING LIMITED - 2015-07-24
    GOLDCREST LAND (CAROLINE STREET) LTD - 2015-01-05
    GOLDCREST LAND (SUTTON STREET) LIMITED - 2014-08-05
    GOLDCREST CAPITAL (LONDON) LTD - 2012-03-09
    GOLDCREST COMMERCIAL LIMITED - 2009-01-23
    GOLDCREST HOMES (VICTORIA) LIMITED - 2006-03-30
    3 Hurlingham Business Park, Sulivan Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2010-03-15 ~ 2010-03-15
    IIF 66 - director → ME
    2015-02-16 ~ 2020-01-06
    IIF 39 - 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.