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

Mr Mathew Smith

    Related profiles found in government register
  • Mr Mathew Smith
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside, L18 1HQ, United Kingdom

      IIF 1
  • Mr Matthew Smith
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 2
  • Mr Matthew Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Rushes House, 2 St. Martins Road, Marple, Stockport, SK6 7BY, England

      IIF 5
  • Mr Matthew Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eva Lett House, 1 South Crescent, Ripon, HG4 1SN, England

      IIF 6
  • Mr Matthew Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 7
  • Mr Matthew Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 8
  • Mr Matthew Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, England

      IIF 9
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 10 IIF 11
  • Mr Matthew Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Mr Matthew Smith
    British born in March 1977

    Resident in England

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

      IIF 13
  • Mr Matthew Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 14
  • Mr Matthew Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, England

      IIF 15
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH

      IIF 16
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 17
  • Mr Matthew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 18
  • Mr Matthew Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 19
  • Mr Matthew Smith
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank Mere Green, Hanbury, Droitwich, WR9 7DZ, England

      IIF 20
  • Mr Matt Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, England

      IIF 21
  • Mr Matthew Smith
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Close, Bilton, Rugby, CV22 7BB, England

      IIF 22
  • Mr Matthew James Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Cross Road, Winchester, SO23 9PS, United Kingdom

      IIF 23
  • Mr Matthew Robert Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Heygate Street, Market Harborough, LE16 7JR, England

      IIF 24 IIF 25
  • Mr Matthew Smith
    British born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 26
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 27
  • Mr Matthew Smith
    British born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 28
  • Mr Matthew James Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnett Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ, England

      IIF 29
  • Mr Matthew James Smith
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Colton, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 30
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 31 IIF 32
  • Matthew Smith
    British born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Batterie Iv, Libreville, 00200, Gabon

      IIF 33
    • icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, 2144, Gabon

      IIF 34
  • Mr Matthew Thomas Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Jordans Close, Guildford, GU1 2PB, England

      IIF 35
  • Smith, Matthew
    British consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & A Half, Occupation Road, Lincoln, LN1 3LD, England

      IIF 36
  • Smith, Matthew
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside, L18 1HQ, United Kingdom

      IIF 37
  • Matthew James Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finserv Ltd, Enterprise House, Station Street, Bishops Castle, Shropshire, SY9 5AQ

      IIF 38
    • icon of address 60, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 39
  • Matthew Smith
    British born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
  • Mr Matthew Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Building 2, Ground Floor, Guildford Business Park, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 42
  • Smith, Matthew
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Rushes House, 2 St. Martins Road, Marple, Stockport, SK6 7BY, England

      IIF 45
  • Matthew Smith
    British born in December 1978

    Resident in Cambodia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mr Matthew Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Mr Matthew Smith
    English born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 48
  • Mr Matthew Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Matthew Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Smith, Matthew
    British gardener born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eva Lett House, 1 South Crescent, Ripon, HG4 1SN, England

      IIF 51
  • Smith, Matthew
    British training consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 52
  • Smith, Matthew
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 53
  • Smith, Matthew
    British maintaince electrical born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 54
  • Smith, Matthew
    British solicitor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Mariners Road, Crosby, Liverpool, L23 6SX, England

      IIF 55
  • Smith, Matthew James
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finserv Ltd, Enterprise House, Station Street, Bishops Castle, Shropshire, SY9 5AQ

      IIF 56
    • icon of address 60, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 57
  • Smith, Matthew James
    British researcher born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Cross Road, Winchester, SO23 9PS, United Kingdom

      IIF 58
  • Smith, Matthew Robert
    British certified accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Heygate Street, Market Harborough, LE16 7JR, England

      IIF 59
  • Mr Mathew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 60
  • Mr Mathew Smith
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Matthew Smith
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Mr Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 91, Mayflower Street, Plymouth, PL11SB, United Kingdom

      IIF 63
  • Mr Matthew Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Mr Matthew Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Mr Matthew Smith
    British born in December 1989

    Resident in United Kingdom

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

      IIF 66
  • Mr Matthew Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 67
    • icon of address 4, Gissing Rd, Wakefield, WF2 8NH, England

      IIF 68
  • Mr Matthew Smith
    British born in January 1995

    Resident in United Kingdom

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

      IIF 69
  • Smith, Matthew
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Matthew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 75
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 76
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 77
    • icon of address 1 Malthouse Court, Witney Lane, Leafield, Witney, OX29 9AA, England

      IIF 78
  • Smith, Matthew
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina Mills, Gibson Street, Bradford, BD3 9TR, England

      IIF 79
  • Smith, Matthew
    British kitchen fitter born in September 1991

    Resident in England

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

      IIF 80
  • Smith, Matthew
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 81
  • Smith, Matthew James
    British massage therapist born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnett Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ, England

      IIF 82
  • Smith, Matthew James
    British company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Colton, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 83
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 84 IIF 85
  • Smith, Matthew James
    British software engineer born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 86
  • Mr Matthew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 90
  • Mr Matthew Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Lower Hall Street, St Helens, WA10 1GD, England

      IIF 91
  • Mr Matthew Smith
    British born in July 1987

    Resident in United Kingdom

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

      IIF 92
  • Smith, Matthew
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Glenmore Avenue, Shepshed, Loughborough, LE12 9LQ, England

      IIF 93
  • Smith, Matthew
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, United Kingdom

      IIF 94
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 95
  • Smith, Matthew
    British spray plasterer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH, United Kingdom

      IIF 96
  • Smith, Matthew
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 97
  • Smith, Matthew
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 98
  • Smith, Matthew
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank Mere Green, Hanbury, Droitwich, WR9 7DZ, England

      IIF 99
  • Smith, Matthew
    British online job board born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 10 Osbourne Terrace, Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1NE, United Kingdom

      IIF 100
  • Smith, Matthew
    British student born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denecroft, Wylam, Northumberland, NE41 8DE, United Kingdom

      IIF 101
  • Smith, Matthew Thomas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Jordans Close, Guildford, GU1 2PB, England

      IIF 102
  • Matthew Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Mr Matthew James Peter Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 104
    • icon of address 10, Old Spot Way, Winsford, CW7 1GL, England

      IIF 105
  • Mr Matthew Lee Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Berriman Drive, Driffield, YO25 5DX, England

      IIF 106
  • Smith, Matthew
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Close, Bilton, Rugby, CV22 7BB, England

      IIF 107
  • Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Matthew Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, United Kingdom

      IIF 109
  • Smith, Mathew
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside, L18 1HQ, United Kingdom

      IIF 110
  • Matthew Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Smith, Matthew
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, Coachworks Arcade, Northgate Street, Chester, CH1 2EY, England

      IIF 112
  • Smith, Matthew James Peter
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 113
    • icon of address 10, Old Spot Way, Winsford, CW7 1GL, England

      IIF 114
  • Mr Matthew Henry Smith
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew John Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL

      IIF 117
  • Smith, Matthew
    British ceo born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Batterie Iv, Libreville, 00200, Gabon

      IIF 118
  • Smith, Matthew
    British chairman born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, 2144, Gabon

      IIF 119
  • Smith, Matthew
    British director born in December 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address A1, 7-3-313, Huajiadi Chaoyang District, Beijing, 10012, China

      IIF 120
  • Smith, Matthew
    British business consultant born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Smith, Matthew
    British company director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 122
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 123
  • Smith, Matthew
    British director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • Smith, Matthew
    British consultant born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 125
  • Smith, Matthew Robert
    British accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address 9a Queens Road, Twickenham, Middlesex, TW1 4EZ

      IIF 126
  • Mr Matthew James Smith
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 127
  • Smith, Matthew
    British software developer born in March 1973

    Registered addresses and corresponding companies
    • icon of address 17c Lucien Road, Tooting Bec, London, SW17 8HS

      IIF 128
  • Smith, Matthew
    British consultant born in December 1978

    Resident in Cambodia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Mr Matthew Daniel Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 130
  • Mr Matthew Robert Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 131
  • Smith, Matthew Lee
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Berriman Drive, Driffield, YO25 5DX, England

      IIF 132
  • Mr Matthew Kenneth Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Newenham Road, Great Bookham, Leatherhead, KT23 4NJ, England

      IIF 133
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
  • Smith, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 17c Lucien Road, Tooting Bec, London, SW17 8HS

      IIF 135
  • Smith, Matthew
    British company director

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 136
  • Smith, Matthew Henry
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew James Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muncaster Close, Leicester, Leicestershire, LE9 6HL, United Kingdom

      IIF 139
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 140
  • Smith, Matthew
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Smith, Matthew
    British banker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterslade, Wallfield Park, Reigate, Surrey, RH2 9AJ, United Kingdom

      IIF 142
  • Smith, Matthew
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Smith, Matthew
    English director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 144
  • Smith, Matthew
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Smith, Matthew
    British software developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wilson Road, Reading, RG30 2RT, United Kingdom

      IIF 146
  • Smith, Matthew
    British scientific and technical adviser born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 147
  • Smith, Matthew
    British scientific research born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 148
  • Smith, Matthew
    British solicitor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lydia Ann Street, Liverpool, L1 5PW, England

      IIF 149
  • Smith, Matthew John
    British developer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -106, City Road, London, EC1V 2NX, England

      IIF 150
  • Smith, Matthew John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL, England

      IIF 151
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, United Kingdom

      IIF 152
    • icon of address Brunel Court, 122 Fore Street, Saltash, PL12 6JW, England

      IIF 153
  • Smith, Mathew
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 154
  • Smith, Mathew
    British roofer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • Smith, Matthew
    British engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 156
  • Smith, Matthew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Smith, Matthew
    British mortgage broker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Combe Lane, Saltash, PL12 4ET, England

      IIF 158
  • Smith, Matthew
    British corporate born in March 1973

    Resident in United Kingdom

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

      IIF 159
  • Smith, Matthew
    British consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 160
  • Smith, Matthew
    British consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 161
  • Smith, Matthew
    British coo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 162
  • Smith, Matthew
    British company director born in December 1989

    Resident in United Kingdom

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

      IIF 163
  • Smith, Matthew
    British electrician/electronic technician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Poynton Drive, Dinnington, Sheffield, S25 2UT, England

      IIF 164
  • Smith, Matthew
    British building contractor born in September 1991

    Resident in United Kingdom

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

      IIF 165
  • Smith, Matthew
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 166 IIF 167
    • icon of address C/o Azets, Westpoint, Lynchwood, Peterborough, PE2 6FZ, United Kingdom

      IIF 168
  • Smith, Matthew
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 169 IIF 170
  • Smith, Matthew
    British warehouse operative born in January 1995

    Resident in United Kingdom

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

      IIF 171
  • Smith, Matthew Daniel
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 172
  • Smith, Matthew Daniel
    British solar pv installation born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Schwartzman Drive, Southport, Merseyside, PR9 8BG, United Kingdom

      IIF 173
  • Smith, Matthew James
    British consulting manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 174
  • Smith, Matthew James
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muncaster Close, Leicester, Leicestershire, LE9 6HL, United Kingdom

      IIF 175
  • Smith, Matthew Kenneth
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 176
  • Smith, Matthew Kenneth
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Newenham Road, Great Bookham, Leatherhead, KT23 4NJ, England

      IIF 177
  • Mr Matthew Stephen Smith
    Welsh born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 178
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
    • icon of address 29, Mynydd Garn Lwyd Road, Morriston, Swansea, SA6 7PB, Wales

      IIF 180
    • icon of address 99, Martin Street, Morriston, Swansea, SA6 7BL, Wales

      IIF 181
  • Smith, Matthew
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 182
  • Smith, Matthew
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew
    British owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 186
  • Smith, Matthew
    British tanker driver born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Booth Street, Manchester, Greater Manchester, M34 3HY, England

      IIF 187
  • Smith, Matthew
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Lower Hall Street, St Helens, WA10 1GD, England

      IIF 188
  • Smith, Matthew
    British logistics manager born in July 1987

    Resident in United Kingdom

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

      IIF 189
  • Smith, Matthew
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 190
  • Smith, Matthew
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, 3000 Cathedral Hill, Guildford, GU1 7YB, England

      IIF 191
    • icon of address 35, Jordans Close, Guildford, Surrey, GU1 2PB, United Kingdom

      IIF 192
  • Smith, Matthew
    British events born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000 Cathedral Hill, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 193
  • Smith, Matthew Robert
    British financial adviser born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 194
  • Smith, Matthew Robert
    British financial advisor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 195
  • Smith, Matthew Stephen
    Welsh auditor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Martin Street, Morriston, Swansea, SA6 7BL, Wales

      IIF 196
  • Smith, Matthew Stephen
    Welsh company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 197
    • icon of address 29, Mynydd Garn Lwyd Road, Morriston, Swansea, SA6 7PB, Wales

      IIF 198
  • Smith, Matthew Stephen
    Welsh director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 199
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 200
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 205
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 206
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 207
  • Smith, Matthew James

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 208
  • Smith, Matthew
    New Zealander it contractor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 209
child relation
Offspring entities and appointments
Active 102
  • 1
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 144 - Director → ME
    icon of calendar 2024-09-27 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 124 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    A.F. SMITH AND SON (COACH BUILDERS) LIMITED - 2024-02-14
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,474 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 19 Wilson Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 146 - Director → ME
  • 5
    icon of address 10 Burnett Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,866 GBP2025-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -873 GBP2025-03-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    TEACHERE LTD - 2022-05-16
    icon of address Black Poplar Barn Hollow Lane, Colton, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 83 - Director → ME
  • 8
    icon of address 11 Poynton Drive, Dinnington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 164 - Director → ME
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Building 2, Ground Floor, Guildford Business Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    114,654 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
  • 11
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,379 GBP2024-08-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Park Farm Close, Bilton, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,991 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,996 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 38 Staplehurst Gardens, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29 Mynydd Garn Lwyd Road, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address International House 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 120 - Director → ME
  • 18
    icon of address 1 Hamley Court, Bodmin
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,891 GBP2020-04-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Rushes House 2 St. Martins Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,796 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HARTLEY ACCOUNTING SERVICES LIMITED - 2021-01-21
    icon of address 45 Heygate Street, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 141 - Director → ME
    icon of calendar 2016-08-25 ~ now
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HYBRID DIESEL LTD - 2022-09-12
    icon of address 28 Newenham Road, Great Bookham, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,238 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1 Malthouse Court Witney Lane, Leafield, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,729 GBP2025-04-30
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4385, 13827453 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2020-05-05 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,721 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 176 - Director → ME
  • 27
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,955 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3000 3000 Cathedral Hill, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 191 - Director → ME
  • 30
    icon of address 3000 Cathedral Hill Cathedral Hill Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 193 - Director → ME
  • 31
    icon of address 45 Heygate Street, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,921 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,967 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Flat 403 417 Wick Lane, Hackney Wick, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,768 GBP2018-03-31
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 71 - Director → ME
  • 35
    icon of address 4385, 10291001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Fengate, Peterborough, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    1,691,520 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 166 - Director → ME
  • 37
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,731 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Eva Lett House, 1 South Crescent, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 22 Berriman Drive, Driffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Azets, Westpoint, Lynchwood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 168 - Director → ME
  • 41
    BEKKIS LIMITED - 2010-11-18
    TREASURE HUNTING SHOP LIMITED - 2005-03-29
    icon of address Herston Cross House, 230 High, Street, Swanage, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 194 - Director → ME
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 129 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 43
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,939 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 19 Muncaster Close, Broughton Astley, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 174 - Director → ME
    icon of calendar 2023-05-15 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, England
    Active Corporate (43 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 112 - LLP Member → ME
  • 47
    icon of address 12 Darley Abbey Mills, Darley Abbey, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232 GBP2025-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Brunel Court, 122 Fore Street, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 153 - Director → ME
  • 49
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 161 - Director → ME
  • 50
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Barbican House, 36 New Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 152 - Director → ME
  • 52
    HOLDGUILD LIMITED - 1988-02-12
    LIVERPOOL SOCIETY FOR MENTALLY HANDICAPPED CHILDRENAND ADULTS - 2003-11-18
    icon of address 6-8 Mariners Road, Crosby, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 55 - Director → ME
  • 53
    icon of address Uppington Hollow, Hanbury, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    777 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 54
    icon of address 14 Basing Hill, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,566 GBP2024-12-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 76 - Director → ME
  • 55
    icon of address 306 Lower Hall Street, St Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -834 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 99 Martin Street, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,601 GBP2024-04-05
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Black Poplar Barn, Hollow Lane, Rugeley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 10 Old Spot Way, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 152 -106 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 150 - Director → ME
  • 65
    icon of address 19 Muncaster Close, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 67
    icon of address 34, Booth Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 187 - Director → ME
  • 68
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,192 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    623 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 14 Basing Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,012 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 2 The Crescent, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    288,106 GBP2024-07-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 170 - Director → ME
  • 77
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 209 - Director → ME
  • 78
    icon of address 14 Basing Hill, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,871 GBP2025-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 2 The Crescent, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,548 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 169 - Director → ME
  • 80
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406 GBP2024-09-30
    Officer
    icon of calendar 2003-09-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 80 - Director → ME
  • 82
    icon of address 35 Jordans Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 192 - Director → ME
  • 83
    icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 84
    icon of address C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 38 Staplehurst Gardens, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,991 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 389 Ringwood Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,463 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Combe Barn, Combe Lane, Saltash, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    SMITH ESCAPES LTD - 2024-05-25
    icon of address 60 Gileswood Crescent, Brampton Bierlow, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 33 Schwartzman Drive, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 173 - Director → ME
  • 90
    icon of address Westgate House, 15 Royland Road, Loughborough
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,762 GBP2024-03-31
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Matthew Dawson, 1, 10 Osbourne Terrace Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-27 ~ dissolved
    IIF 100 - Director → ME
  • 93
    icon of address 3 The Wharf Cottages, The Wharf, Pangbourne, Pangbourne, West Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 37 - Director → ME
  • 95
    icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside
    Active Corporate (18 parents)
    Current Assets (Company account)
    34,335 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 96
    ORACLE FINANCIAL LTD - 2022-10-03
    icon of address Finserv Ltd Enterprise House, Station Street, Bishops Castle, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    32,015 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 97
    icon of address 35 Jordans Close, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Black Poplar Barn, Hollow Lane, Rugeley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -342 GBP2024-10-31
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 70 St. Cross Road, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 121 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 9 9 Furze Croft, Nancledra, Penzance, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-24
    Officer
    icon of calendar 2001-10-01 ~ 2004-05-18
    IIF 128 - Director → ME
    icon of calendar 2002-11-21 ~ 2004-04-05
    IIF 135 - Secretary → ME
  • 2
    YIELDRAFT LIMITED - 1989-02-07
    icon of address 9a Queens Road, Twickenham
    Active Corporate (3 parents)
    Equity (Company account)
    1,315 GBP2024-03-31
    Officer
    icon of calendar 1998-04-26 ~ 1999-08-01
    IIF 126 - Director → ME
  • 3
    TEACHERE LTD - 2022-05-16
    icon of address Black Poplar Barn Hollow Lane, Colton, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-12-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PIERPOINT SERVICES LTD - 2025-07-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    DOUBLE GREEN LTD - 2025-07-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2025-05-10
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2025-05-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Malthouse Court Witney Lane, Leafield, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,729 GBP2025-04-30
    Officer
    icon of calendar 2021-05-01 ~ 2025-01-08
    IIF 78 - Director → ME
  • 7
    icon of address 4385, 13827453 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ 2022-12-01
    IIF 165 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,721 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-04-26
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Suite 4, Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,880 GBP2024-07-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-07-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-07-31
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    USINGMUSIC LIBRARY LIMITED - 2021-02-09
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,079 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2019-01-14
    IIF 77 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,921 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2024-04-16
    IIF 137 - Director → ME
  • 12
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-09-26
    IIF 54 - Director → ME
  • 13
    icon of address Rwb Accountants, North Gate, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-05-13
    IIF 93 - Director → ME
  • 14
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2023-08-01
    IIF 189 - Director → ME
  • 15
    HOLDGUILD LIMITED - 1988-02-12
    LIVERPOOL SOCIETY FOR MENTALLY HANDICAPPED CHILDRENAND ADULTS - 2003-11-18
    icon of address 6-8 Mariners Road, Crosby, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2019-05-24
    IIF 149 - Director → ME
  • 16
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-11
    IIF 182 - LLP Designated Member → ME
  • 17
    icon of address Matthew Dawson, 1, 10 Osbourne Terrace Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2010-07-12
    IIF 101 - Director → ME
  • 18
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2016-11-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-25
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 8th Floor 5 Merchant Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -43,697 GBP2018-09-30
    Officer
    icon of calendar 2009-11-02 ~ 2018-10-09
    IIF 70 - Director → ME
    icon of calendar 2004-11-01 ~ 2018-10-09
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 11 King Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 159 - Director → ME
  • 21
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,907 GBP2024-01-31
    Officer
    icon of calendar 2014-07-15 ~ 2025-01-08
    IIF 75 - Director → ME
  • 22
    icon of address 3 Wallfield, Wallfield Park, Reigate, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-13 ~ 2024-11-06
    IIF 142 - Director → ME

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.