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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, David

    Related profiles found in government register
  • Smith, David
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Massey House, 85 Hartfield Road, London, SW19 3ES, England

      IIF 1
  • Smith, David
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Smith, David
    British coach operator born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN, England

      IIF 3
    • icon of address The Coach Station, Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BN, England

      IIF 4
  • Smith, David
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 30 Crawford Street, London, NW10 8RP, England

      IIF 5
  • Smith, David
    British engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hipper Street West, Chesterfield, S40 2AY, England

      IIF 6
  • Smith, David
    British software engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Cottage, Offton Road, Ringshall, Stowmarket, Suffolk, IP14 2JD, United Kingdom

      IIF 7
  • Smith, David
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 8
  • Smith, David
    British computer programmer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Boscobel Road, Shirley, Solihull, West Midlands, B90 4JY, United Kingdom

      IIF 9
  • Smith, David
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Middlebrook Green, Market Harborough, Leicestershire, LE16 7DW, England

      IIF 10
  • Smith, David Ian
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 11
  • Smith, David
    English director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hunters Lodge, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 12
    • icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, England

      IIF 13
  • Smith, David
    Uk Citizen software engineer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Norton Green Lane Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 14
  • Smith, David
    British company director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Daryl House, 76a Pensby Road, Heswall, Wirral, Merseyside, CH60 7RF, United Kingdom

      IIF 15
  • Smith, David
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 40 Fairfields, Alnwick, Northumberland, NE66 1BT

      IIF 16
  • Smith, David
    British it developer born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Abbots Grove, Stevenage, Herts, SG1 1NP, England

      IIF 17
  • Smith, David
    British none born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rosehill Drive, Bridgnorth, Shropshire, WV16 5BP, Uk

      IIF 18
  • Smith, David
    British lgv driver born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 8, Grove Close, Blidworth Industrial Estate Blidworth, Mansfield, Notts, NG21 0TA, Uk

      IIF 19
  • Smith, David
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • icon of address The Cedars 18a Beulah Road, Epping, Essex, CM16 6RH

      IIF 20
  • Smith, David
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 153, Stafford Road, Wallington, Surrey, SM6 9BN

      IIF 21
  • Smith, David
    British engineer born in February 1965

    Registered addresses and corresponding companies
    • icon of address Hadden Cottage, Hadden Hill North Moreton, Didcot, Oxfordshire, OX11 9BJ

      IIF 22
  • Smith, David
    British director born in February 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Ty Draw Road, Penylan, Cardiff, South Glamorgan, CF23 5AH

      IIF 23
  • Smith, David
    British unemployed/disabled born in February 1968

    Registered addresses and corresponding companies
    • icon of address 2, Islay Road, Oban, Argyll, PA34 4YG

      IIF 24
  • Smith, David Stuart
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mowsley Road, Theddingworth, Lutterworth, Leicestershire, LE17 6PY, England

      IIF 25
  • Mr David Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Massey House, 85 Hartfield Road, London, SW19 3ES, England

      IIF 26
  • Smith, David
    British computer programmer

    Registered addresses and corresponding companies
    • icon of address 55, Boscobel Road, Shirley, Solihull, West Midlands, B90 4JY, United Kingdom

      IIF 27
  • Smith, David
    British director

    Registered addresses and corresponding companies
    • icon of address 40 Fairfields, Alnwick, Northumberland, NE66 1BT

      IIF 28
  • Smith, David
    British manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moffat Walk, Tranent, EH33 2QL, Scotland

      IIF 29
  • Mr David Smith
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Castle Street, Saffron Walden, CB10 1BQ, England

      IIF 30
  • Smith, David
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dean Drive, Bowdon, Altrincham, Cheshire, WA14 3NE, United Kingdom

      IIF 31
  • Smith, David
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 32
  • Smith, David
    British mechanical engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 33
  • Mr David Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hipper Street West, Chesterfield, S40 2AY, England

      IIF 34
  • Smith, David
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 35
  • Smith, David
    British joiner born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 36
    • icon of address 1c, Walsingham St, Chuckery, Walsall, WS1 2JZ, United Kingdom

      IIF 37
  • Smith, David
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 38
  • Smith, David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 39
    • icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, LE16 9NP, United Kingdom

      IIF 40 IIF 41
    • icon of address 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 42
    • icon of address 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 43
  • Smith, David
    British it born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 44
  • Smith, David
    British mechanic born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 45
  • Smith, David
    British rigger born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Road, Port Talbot, SA13 1HY, Wales

      IIF 46
    • icon of address Flat 1, 42 Talbot Road, Port Talbot, SA13 1HY, United Kingdom

      IIF 47
  • Smith, David
    British software engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, United Kingdom

      IIF 48
  • Mr David Smith
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 131 High Street, Musselburgh, East Lothian, EH21 7DD

      IIF 49
  • Mr David Smith
    English born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 50
  • Smith, David William
    British company director born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Richlands, Maesteg Road, Tondu, Bridgend, CF32 9BT, United Kingdom

      IIF 51
  • Mr David Smith
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 52
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hunters Lodge, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 53
    • icon of address 10, Moffat Walk, Tranent, East Lothian, EH33 2QL, Scotland

      IIF 54
  • Mr David Stuart Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mowsley Road, Theddingworth, Lutterworth, LE17 6PY, England

      IIF 55
  • Mr David Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14997636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Smith, David William
    British carpenter born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Lamby Way, Rumney, Cardiff, CF3 2EQ, United Kingdom

      IIF 57
  • Smith, David William
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Lanby Way, Cardiff, CF3 2EQ, Wales

      IIF 58
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS

      IIF 59
    • icon of address 72a, Lake Road East, Cardiff, CF23 5NN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Flat 3, Ty Draw Road, Cardiff, South Glamorgan, CF23 5HA

      IIF 66
    • icon of address Mollie's Tea Room, North Beach Car Park, Gas Lane, Tenby, SA70 8AG, United Kingdom

      IIF 67
  • Smith, David William
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ty Draw Road, Cardiff, South Glamorgan, CF23 5HA, Uk

      IIF 68
  • David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barking House, Farndon Road, Market Harborough, LE16 9NP, United Kingdom

      IIF 69
  • Mr David Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 70 IIF 71
  • Mr David Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ, United Kingdom

      IIF 72
    • icon of address Office A, Limekiln Business Centre, Limekiln Road, Pontnewynydd, Pontypool, Torfaen, NP4 6TF, United Kingdom

      IIF 73
    • icon of address 4, Norton Green Lane, Knowle, Solihull, West Midlands, B93 8PL, England

      IIF 74
    • icon of address 7 Woodcroft Road, Wylam, Northumberland, NE41 8DJ, England

      IIF 75
    • icon of address 7, Woodcroft Road, Wylam, Northumberland, NE41 8DJ, United Kingdom

      IIF 76
  • Mr David William Smith
    British born in February 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Richlands, Maesteg Road, Tondu, Bridgend, CF32 9BT, United Kingdom

      IIF 77
  • Mr David John Smith
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263 Monton Road, Eccles, Manchester, Greater Manchester, M30 9LF, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address 7 Woodcroft Road, Wylam, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,440 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1, The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,383 GBP2017-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NICE CLOTHES & CO LTD - 2014-01-21
    icon of address 57 Stroud Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,060 GBP2025-05-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Maple Cottage Offton Road, Ringshall, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 35 Ferndale Court, Coventry Road, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    546 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    DS SCAFOLDING LIMITED - 2017-09-04
    icon of address Office A Limekiln Road, Pontnewynydd, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address 3 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 36 - Director → ME
  • 11
    ESP FRANCHISE CONSULTING LTD - 2016-03-23
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,104 GBP2017-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    429 GBP2023-07-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2 Mowsley Road, Theddingworth, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    icon of address Mollie's Tea Room North Beach Car Park, Gas Lane, Tenby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address Richlands Maesteg Road, Tondu, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Abbots Grove, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address The Coach Station Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -215 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address The Coach House Middlegate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,620 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 4 Hipper Street West, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 81 Castle Street, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Barking House, Farndon Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,482 GBP2024-07-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address 1c Walsingham St, Chuckery, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 37 - Director → ME
  • 24
    QK INSTALLATIONS LTD - 2022-09-01
    icon of address Barking House, Farndon Road, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,999 GBP2023-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 3 Ty Draw Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 64 - Director → ME
  • 26
    CARDIFF DOORS & WINDOWS LTD - 2014-02-04
    icon of address 129 Lamby Way, Rumney, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 57 - Director → ME
  • 27
    REGIONAL JOINERY & SHOPFITTERS LTD - 2013-01-09
    icon of address 129 Lanby Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address 3 Ty Draw Road, Penylan, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 129 Lamby Way Industrial Park, Lamby Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address 3 Ty Draw Road, Penylan, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 60 - Director → ME
  • 31
    icon of address 3 Ty Draw Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 59 - Director → ME
  • 33
    icon of address 1 The Paddock, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-08-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 34
    icon of address 131 High Street, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,471 GBP2019-06-30
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 153 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 36
    icon of address 7 Woodcroft Road, Wylam, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    983 GBP2021-07-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 14997636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,134 GBP2024-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-31
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9 Willow House, Randalls Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2013-07-08
    IIF 14 - Director → ME
  • 3
    icon of address 35 Pyrland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2013-06-28
    IIF 5 - Director → ME
  • 4
    icon of address Regional 129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-08-17
    IIF 68 - Director → ME
    icon of calendar 2011-01-26 ~ 2012-02-12
    IIF 62 - Director → ME
  • 5
    AGA INFRARED SYSTEMS LIMITED - 1985-01-01
    AGEMA INFRARED SYSTEMS LIMITED - 1998-04-15
    icon of address 2 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1999-10-07
    IIF 20 - Director → ME
  • 6
    CHASEACTION LIMITED - 1990-10-09
    icon of address 6 Parkway Rise, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    136,153 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2010-10-31 ~ 2015-06-03
    IIF 18 - Director → ME
  • 7
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (5 parents)
    Equity (Company account)
    507,044 GBP2024-11-30
    Officer
    icon of calendar 2019-02-01 ~ 2024-09-30
    IIF 33 - Director → ME
  • 8
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    449,595 GBP2024-11-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-09-30
    IIF 32 - Director → ME
  • 9
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2017-08-23
    IIF 39 - Director → ME
  • 10
    AAJ HOLDINGS LIMITED - 2025-03-12
    icon of address 4 Massey House, 85 Hartfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-02 ~ 2021-05-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 272a Hemdean Road, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2005-02-16
    IIF 22 - Director → ME
  • 12
    icon of address Regional 129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2012-08-17
    IIF 66 - Director → ME
  • 13
    icon of address 129 Lamby Way, Rumney, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2012-08-17
    IIF 65 - Director → ME
  • 14
    icon of address Unit B Crewe Close Blidworth Industrial Park, Blidworth, Mansfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    65,911 GBP2024-09-30
    Officer
    icon of calendar 2013-08-02 ~ 2016-03-01
    IIF 19 - Director → ME
  • 15
    icon of address Daryl House 76a Pensby Road, Heswall, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-04-30
    Officer
    icon of calendar 2010-10-27 ~ 2015-06-03
    IIF 15 - Director → ME
  • 16
    icon of address 45 Union Road, New Mills, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,680 GBP2024-09-30
    Officer
    icon of calendar 2010-10-11 ~ 2020-01-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 131 High Street, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,471 GBP2019-06-30
    Officer
    icon of calendar 2005-05-03 ~ 2009-01-23
    IIF 16 - Director → ME
    icon of calendar 2013-01-13 ~ 2013-05-27
    IIF 54 - Secretary → ME
    icon of calendar 2006-02-06 ~ 2009-01-23
    IIF 28 - Secretary → ME
  • 18
    SOROBA LEARNING CENTRE - 2006-04-10
    icon of address 7 Orchy Gardens, Oban, Argyll
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-05-04
    IIF 24 - Director → ME
  • 19
    DAI SMITH RIGGING LTD - 2017-08-30
    icon of address C/o, 56 High Street, Ogmore Vale, Bridgend, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-08-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-08-29
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.