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, Rachel Louise

    Related profiles found in government register
  • Smith, Rachel Louise
    British fitness trainer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, North Street, Newcastle, ST5 1BE, England

      IIF 1
  • Smith, Rachel Louise
    British sports coach born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Abbotside Close, Ouston, Chester Le Street, DH2 1TQ, England

      IIF 2
  • Smith, Rachael Louise
    English company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 3
    • icon of address 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, United Kingdom

      IIF 4
  • Smith, Rachael Louise
    English manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 5
  • Smith, Rachel Louise
    British company director born in May 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Casa Assuan, Via Giovanni Xxiii, 7, Is Faddas, Sant'anna Arresi, Carbonia Iglesias, 09010, Italy

      IIF 6
  • Miss Rachel Louise Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Abbotside Close, Ouston, Chester Le Street, DH2 1TQ, England

      IIF 7
    • icon of address 15, North Street, Newcastle, ST5 1BE, England

      IIF 8
  • Smith, Richard, Dr.
    British clothing retailer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corscombe, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HZ, United Kingdom

      IIF 9
  • Smith, Richard, Dr.
    British medical services born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lighterage Court, High Street, Brentford, TW8 0FT, England

      IIF 10
  • Smith, Malcolm Alan
    British civil servant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 11
  • Smith, Malcolm Alan
    British medical services born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ladymere Place, Ockford Road, Godalming, Surrey, GU7 1AH

      IIF 12
  • Smith, Richard James, Dr
    British doctor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 13
  • Smith, Christopher
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 14
  • Smith, Mandy
    British retailer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, James Hall Gardens, Deal, Kent, CT14 7SZ, England

      IIF 15
  • Smith, Mandy
    British medical services born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sunny Road, Southport, Merseyside, PR9 7LU, England

      IIF 16
  • Dr. Richard Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lighterage Court, High Street, Brentford, TW8 0FT, England

      IIF 17
  • Mr Malcolm Smith
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Ladymere Place, Ockford Road, Godalming, GU7 1AH, England

      IIF 18
  • Smith, Christopher Paul
    British entreponeur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Snape Farm, Mirey Lane, Sowerby Bridge, West Yorkshire, HX6 1PB, England

      IIF 19
  • Smith, Christopher Paul
    British investor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ms Mandy Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Denmark Road, Southport, PR9 7LL, England

      IIF 22
  • Smith, Christopher
    English haulage born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Holt Hill, Birkenhead, Merseyside, CH41 9DQ, England

      IIF 23
  • Smith, Christopher Paul
    British medical services born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Queensville, Stafford, ST17 4NJ, United Kingdom

      IIF 24
  • Smith, Christopher Paul
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrubbery Farm, Kimbolton Road, Wilden, Bedford, MK44 2PJ, England

      IIF 25
  • Dr Richard James Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lighterage Court, High Street, Brentford, TW8 0FT

      IIF 26
  • Miss Rachael Louise Smith
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 27
    • icon of address Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 28 IIF 29
  • Mr Christopher Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 30
  • Wheeler, Karen Ann
    British medical services born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Longley Hall Road, Longley Hall Farm, Sheffield, South Yorkshire, S5 7EE, England

      IIF 31
  • Miss Rachel Louise Smith
    British born in May 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Casa Assuan, Via Giovanni Xxiii, 7, Is Faddas, Sant'anna Arresi, Carbonia Iglesias, 09010, Italy

      IIF 32
  • Mr Malcolm Alan Smith
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 33
  • Smith, Richard
    British consultant born in April 1954

    Registered addresses and corresponding companies
    • icon of address 39 Bowes Hill, Rowlands Castle, Hampshire, PO9 6BP

      IIF 34
  • Smith, Christopher Paul
    English company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    English director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kings Avenue, Chippenham, Wiltshire, SN14 0UJ, United Kingdom

      IIF 40
    • icon of address Unit 12, Fowlswick Business Park, Chippenham, Wiltshire, SN14 6QE

      IIF 41
  • Mr Christopher Paul Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 1, Asking Court, Jackson Walk, Menston, LS29 6BT

      IIF 44
  • Smith, Christopher Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 58 Fakenham Road, Great Ryburgh, Norfolk, NR21 7AN

      IIF 45
  • Smith, Richard, Dr.
    British

    Registered addresses and corresponding companies
    • icon of address Corscombe, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HZ, United Kingdom

      IIF 46
  • Mr Christopher Paul Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Horse Inn, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 47
  • Mr Christopher Paul Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black Horse Inn, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 48
  • Smith, Richard
    British managing director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corscombe, Stylecroft Road, Chalfont St Giles, Bucks, HP8 4HZ, United Kingdom

      IIF 49
  • Smith, Richard
    British driver born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wyre Grove, Edgware, Middlesex, HA8 8UW, England

      IIF 50
  • Smith, Richard Vernon
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 51
  • Professor Richard Vernon Smith
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • icon of address England

      IIF 62
    • icon of address Hillam Road, Canal Road, Bradford, West Yorkshire, BD2 1QN

      IIF 63
  • Smith, Malcolm Alan

    Registered addresses and corresponding companies
    • icon of address 30, Ladymere Place, Ockford Road, Godalming, Surrey, GU7 1AH, United Kingdom

      IIF 64
  • Wheeler, Karen Ann
    British web designer born in April 1961

    Registered addresses and corresponding companies
    • icon of address 30, East Green, Blackwater, Camberley, Surrey, GU17 0AU, United Kingdom

      IIF 65
  • Mr Christopher Paul Smith
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sheldon Road, Chippenham, SN14 0BN, England

      IIF 66 IIF 67 IIF 68
    • icon of address Shop - 8, Sheldon Road, Chippenham, Wiltshire, SN14 0BN, England

      IIF 69 IIF 70
    • icon of address Unit 12, Fowlswick Business Park, Chippenham, Wiltshire, SN14 6QE

      IIF 71
  • Smith, Christopher Paul
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyfall Farm, Moor Raod, Burley Woodhead, Ilkley, West Yorkshire, LS29 7AS, United Kingdom

      IIF 72
  • Smith, Christopher Paul
    British developer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Askrigg Court, Menston, Ilkley, LS29 6BT

      IIF 74
    • icon of address 1 Askringg Court, Jackson Walk, Menston, Ilkley, West Yorkshire, LS29 6BT, England

      IIF 75
    • icon of address Skyfall Farm, Burley Woodhead, Ilkley, LS29 7AS, United Kingdom

      IIF 76
    • icon of address 1 Asking Court, Jackson Walk, Menston, LS29 6BT

      IIF 77
  • Smith, Christopher Paul
    British none born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Askrigg Court, Menston, West Yorkshire, LS29 6BT

      IIF 78
  • Smith, Christopher Paul
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Oak Street, Fakenham, Norfolk, NR21 9DX, England

      IIF 79
    • icon of address 58 Fakenham Road, Great Ryburgh, Norfolk, NR21 7AN

      IIF 80
  • Smith, Christopher Paul, Mr
    British sales born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whitehall Quay, Leeds, LS1 4HQ

      IIF 81
  • Mr Christopher Paul Smith
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Jackson Walk, Menston, Ilkley, LS29 6BT, England

      IIF 82
  • Smith, Richard Vernon, Professor
    British chair person born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 83
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, England

      IIF 84
  • Smith, Richard Vernon, Professor
    British chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, England

      IIF 85
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 89 IIF 90
  • Smith, Richard Vernon, Professor
    British consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU

      IIF 91
    • icon of address Synergy House, 114 - 118 Southampton Row, London, WC1B 5AA, England

      IIF 92
  • Smith, Richard Vernon, Professor
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 93
    • icon of address 26, Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 94
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, England

      IIF 95 IIF 96 IIF 97
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, United Kingdom

      IIF 100
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU

      IIF 101 IIF 102 IIF 103
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 104
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, United Kingdom

      IIF 105
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 106
  • Smith, Richard Vernon, Professor
    British facilitator born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Vernon, Professor
    British facilitator of public/private born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU

      IIF 111
  • Mr Christopher Paul Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyfall Farm, Burley Woodhead, Ilkley, LS29 7AS, United Kingdom

      IIF 112
  • Mr Richard Vernon Smith
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 113
  • Professor Richard Vernon Smith
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 108 - Director → ME
  • 2
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 109 - Director → ME
  • 3
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 110 - Director → ME
  • 4
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 111 - Director → ME
  • 5
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 87 - Director → ME
  • 7
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 86 - Director → ME
  • 8
    BABY BLUE & CONSULTING LTD - 2024-08-06
    DIJJIE LIMITED - 2024-08-05
    icon of address Shrubbery Farm Kimbolton Road, Wilden, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,242 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Beech House, 26 Wade Court Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 101 - Director → ME
  • 11
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 100 - Director → ME
  • 13
    icon of address The Black Horse Inn Church Street, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    191,130 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address The Engine House, 77 Station Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Engine House, 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,952 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14508034 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 80 - Director → ME
  • 18
    icon of address Shop - 8 Sheldon Road, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    41,164 GBP2025-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-08-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 Hillcrest Avenue, Hessle, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Tmc Limited, Hillam Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 75 - Director → ME
  • 21
    icon of address 24 Lighterage Court High Street, Brentford
    Active Corporate (1 parent)
    Equity (Company account)
    23,802 GBP2024-03-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 41 Abbotside Close, Ouston, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 135 Longley Hall Road, Longley Hall Farm, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2013-05-06 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address 8a Alfred Sq, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address 22 Sunny Road, Southport, Merseyside, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2 Dedmere Rd, Marlow, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -140,227 GBP2024-12-31
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-11-16 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Tmc Limited, Tmc Limited Hillam Road Canal Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2010-06-09 ~ dissolved
    IIF 63 - Secretary → ME
  • 30
    icon of address 1 Asking Court Jackson Walk, Menston, Chevin Park, Menston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 77 - Director → ME
  • 31
    icon of address Office 7 35-37 Ludgate Hill, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,005,774 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 73 - Director → ME
    icon of calendar 2015-09-08 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Skyfall Farm Moor Raod, Burley Woodhead, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 72 - Director → ME
  • 33
    icon of address 1 Askingg Court Jackson Walk, Chevin Park, Menston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-05-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 34
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 104 - Director → ME
  • 37
    icon of address 26 Wade Court Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 36 Wyre Grove, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 50 - Director → ME
  • 39
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 94 - Director → ME
  • 40
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 105 - Director → ME
  • 42
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 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
  • 44
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 15 North Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    icon of address Skyfall Farm, Burley Woodhead, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 49
    icon of address 4385, 14256502 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 08305881: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 19 - Director → ME
  • 51
    icon of address 17 Holt Hill, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 52
    icon of address 8 Sheldon Road, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-16 ~ now
    IIF 4 - Director → ME
  • 53
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 81 - Director → ME
  • 54
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,288 GBP2025-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Synergy House, 114 - 118 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2019-04-01
    IIF 92 - Director → ME
  • 2
    icon of address The Black Horse Inn Church Street, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    191,130 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-21 ~ 2024-10-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    B V STRATEGIES (2007) LIMITED - 2023-10-16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2019-04-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-22
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    B V STRATEGIES FACILITATING LIMITED - 2012-02-24
    PSP FACILITATING LIMITED - 2023-10-16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2019-04-01
    IIF 103 - Director → ME
  • 5
    PSP GROUP FINCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hilll, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ 2019-04-01
    IIF 89 - Director → ME
  • 6
    PSP GROUP HOLDCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ 2019-04-01
    IIF 90 - Director → ME
  • 7
    icon of address 90 St. Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ 2007-07-31
    IIF 45 - Secretary → ME
  • 8
    icon of address Shop - 8 Sheldon Road, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    41,164 GBP2025-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2021-08-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2021-08-31
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-29 ~ 2018-03-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 24 Lighterage Court High Street, Brentford
    Active Corporate (1 parent)
    Equity (Company account)
    23,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-27 ~ 2016-10-28
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    THE EKKLESIA PROJECT - 2011-02-18
    icon of address 11 Oak Street, Fakenham, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2015-05-21
    IIF 79 - Director → ME
  • 11
    icon of address C/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ 2017-11-26
    IIF 13 - Director → ME
  • 12
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-05-09
    IIF 33 - Has significant influence or control OE
  • 13
    CHERRY & SMITH LIMITED - 2010-02-24
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2013-10-29
    IIF 49 - Director → ME
  • 14
    4 E PATHWAY LIMITED - 2003-12-30
    PUBLIC SECTOR INSOURCING LIMITED - 2019-10-28
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2019-04-01
    IIF 107 - Director → ME
  • 15
    icon of address C/o Baker Tilly, City Plaza, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2004-08-05
    IIF 34 - Director → ME
  • 16
    icon of address Orchard House Westerhill Road, Coxheath, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2019-04-01
    IIF 91 - Director → ME
  • 17
    icon of address 11 Murray Street, Camden, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2009-05-08
    IIF 65 - Director → ME
  • 18
    LEAVERSHOODIES.COM LIMITED - 2010-02-24
    GORILLATREE LIMITED - 2016-08-02
    CHERRY & SMITH LIMITED - 2013-05-03
    GORILLA TREE LIMITED - 2013-05-10
    icon of address Uhy Hacker Young, 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    195,267 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2013-10-29
    IIF 9 - Director → ME
    icon of calendar 2008-03-26 ~ 2013-10-28
    IIF 46 - Secretary → ME
  • 19
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    37,963 GBP2017-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2018-09-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    icon of address 8 Sheldon Road, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,288 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2021-12-01
    IIF 37 - Director → ME
    icon of calendar 2015-09-08 ~ 2018-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-07 ~ 2021-08-31
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.