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, Lee Grant

    Related profiles found in government register
  • Smith, Lee Grant
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 1
  • Smith, Lee Grant
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 2
  • Smith, Lee
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bankhall Lane, Liverpool, Merseyside, L20 8EW, United Kingdom

      IIF 3
  • Smith, Lee
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 4
  • Smith, Grant
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 5
  • Smith, Grant
    British courier born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kings Close, Lyndhurst, SO43 7AG, United Kingdom

      IIF 6
  • Mr Lee Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Wirral, CH42 8PG, England

      IIF 7
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Smith, Grant Lee
    British roofer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Hook Lane, Shere, Guildford, GU5 9QQ, England

      IIF 11
  • Smith, Lee Grant
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, C/o Venture Capital, 43 Berkeley Square, London, W1J 5FJ, England

      IIF 12
    • Malvern House, New Road, Solihul, West Midlnds, B91 3DL, England

      IIF 13
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 14 IIF 15
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 16
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 17
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 18
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 19
    • Ocean Village Ic, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 20
  • Smith, Lee Grant
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 21
    • 43, Berkeley Square, London, W1J 5AP

      IIF 22 IIF 23
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 24 IIF 25 IIF 26
    • 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 27
    • 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 28
    • C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 29
    • C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 30 IIF 31 IIF 32
    • 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, BH15 3TB, England

      IIF 33
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 34 IIF 35 IIF 36
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 45 IIF 46
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 47 IIF 48 IIF 49
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 56
    • C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 57
    • Matley Gardens, Totton, Southampton, Hampshire, SO40 8EY, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 62 IIF 63
  • Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 64
  • Mr Grant Lee Smith
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kewlake Cottages, Kewlake Lane, Cadnam, Southampton, SO40 2NT, England

      IIF 65
  • Smith, Lee
    British consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 66
  • Smith, Lee
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 67
  • Smith, Lee
    British property developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 68
  • Smith, Lee Grant
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 69
  • Mr Lee Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 70
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 71
    • Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 72
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 73
  • Smith, Lee
    English managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JD

      IIF 74
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Grant Lee
    British cleaner born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, SS2 5RH, England

      IIF 106
  • Smith, Grant Lee
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Holland Road, Totton, Southampton, SO40 8JP, England

      IIF 107
  • Lee Grant Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlnds, B91 3DL, England

      IIF 108
  • Mr Elliot Lee Smith
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, CH42 8PG, England

      IIF 109
  • Mr Grant Lee Smith
    British born in September 1983

    Resident in England

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

      IIF 110
    • 7, Holland Road, Totton, Southampton, SO40 8JP, England

      IIF 111
    • 1, Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, SS2 5RH, England

      IIF 112
  • Mr Grant Smith
    British born in September 1983

    Resident in England

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

      IIF 113
  • Smith, Grant

    Registered addresses and corresponding companies
    • 7, Holland Road, Totton, Southampton, SO40 8JP, England

      IIF 114
child relation
Offspring entities and appointments
Active 45
  • 1
    BRISA INVESTMENTS PLC - 2019-06-12
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -10,413 GBP2023-03-31
    Officer
    2013-11-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 2
    Malvern House, New Road, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    20,763 GBP2021-05-31
    Officer
    2013-05-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 48 - director → ME
  • 4
    CHERISH SPORT SERVICES LIMITED - 2012-01-16
    Malvern House, New Road, Solihull, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,891 GBP2017-01-31
    Officer
    2012-01-13 ~ dissolved
    IIF 38 - director → ME
  • 5
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -234,725 GBP2023-04-30
    Officer
    2014-04-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 6
    43 Berkeley Square, London
    Dissolved corporate (4 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17 GBP2017-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 54 - director → ME
  • 8
    Malvern House, New Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2023-02-28
    Officer
    2020-02-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 95 - Has significant influence or controlOE
  • 9
    CHERISH MARKETING LTD - 2020-11-24
    Malvern House, New Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    11,386 GBP2023-03-31
    Officer
    2012-10-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 10
    Suite 6, Malvern House Malvern House, New Road, Solihull, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    191 GBP2021-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    GAP LOW CARBON LIMITED - 2022-04-08
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    162 GBP2023-04-30
    Officer
    2021-04-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    52 Jermyn Street, St. James, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 28 - director → ME
  • 13
    Malvern House, New Road, Solihull, England
    Corporate (3 parents)
    Officer
    2022-06-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 14
    Suite 6 Malvern House, New Road, Solihull, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    2022-04-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    Malvern House, New Road, Solihull, England
    Dissolved corporate (5 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 14 - director → ME
  • 16
    Malvern House, New Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    119 GBP2023-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 17
    Unit 26 Hook Lane, Shere, Guildford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,988 GBP2017-03-31
    Officer
    2012-01-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    EARTHQUAKE ASSETS LIMITED - 2015-09-09
    43 Berkeley Square, Mayfair, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    2014-04-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 20
    7 Holland Road, Totton, Southampton, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    52 GBP2022-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 107 - director → ME
    2022-06-23 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 21
    Malvern House, New Road, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-04-30
    Officer
    2013-08-19 ~ now
    IIF 18 - director → ME
  • 22
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 17 - director → ME
  • 23
    Ocean Village Ic, Ocean Way, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 20 - director → ME
  • 24
    Unit 1 Bankhall Lane, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 3 - director → ME
  • 25
    43 Berkeley Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    546 GBP2018-05-31
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 26
    LONDON ROOF REPAIR LTD - 2018-01-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,874 GBP2024-02-29
    Officer
    2017-02-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 27
    Moorend House, Snelsins Way, Cleckheaton
    Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 28
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,586 GBP2023-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 30
    MOTION PICTURE GLOBAL INVESTMENTS PLC - 2019-06-12
    Malvern House, New Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,011 GBP2023-03-31
    Officer
    2013-03-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 31
    BLUE PROPERTY & INVESTMENTS LIMITED - 2014-11-18
    248 Church Street, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    373,042 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 32
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2013-07-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    PROJECT KUDOS USA LIMITED - 2020-08-16
    PROJECT QUDOS USA LIMITED - 2012-11-19
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2022-11-30
    Officer
    2012-11-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 35
    ASSET MANAGEMENT ENTERPRISES LIMITED - 2015-07-03
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2023-05-31
    Officer
    2013-05-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 36
    43 Berkeley Square, London, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2009-09-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    494 GBP2021-05-31
    Officer
    2019-05-13 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 38
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 4 - director → ME
  • 40
    TAMBABA INVESTMENTS PLC - 2019-06-12
    Malvern House, New Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,677 GBP2023-03-31
    Officer
    2013-08-15 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 41
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Officer
    2013-06-27 ~ now
    IIF 69 - llp-designated-member → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 71 - Has significant influence or controlOE
  • 42
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2023-01-31
    Officer
    2015-01-26 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 43
    THE PORTAL NETWORK LIMITED - 2012-10-16
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 47 - director → ME
  • 44
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    768 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 45
    BAKERS DOZEN LIMITED - 2016-09-17
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,284 GBP2023-04-30
    Officer
    2015-06-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    BIOMASS INVESTMENTS PLC - 2020-06-17
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-03-27
    Officer
    2014-04-10 ~ 2016-01-06
    IIF 60 - director → ME
  • 2
    Bridge House, 12 Market Street, Glossop, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,021 GBP2020-09-30
    Officer
    2017-11-16 ~ 2018-09-27
    IIF 16 - director → ME
  • 3
    Suite 6 Malvern House, New Road, Solihull, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    2019-05-13 ~ 2022-03-23
    IIF 21 - director → ME
    Person with significant control
    2019-05-13 ~ 2022-03-23
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-17 ~ 2015-04-17
    IIF 59 - director → ME
  • 5
    LIQUID CLEANING SOLUTIONS LTD - 2024-10-24
    1 Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ 2024-12-16
    IIF 106 - director → ME
    Person with significant control
    2024-09-06 ~ 2024-12-16
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 6
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -86,830 GBP2023-09-30
    Officer
    2015-09-09 ~ 2016-03-03
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-17
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 83 - Right to appoint or remove directors OE
  • 7
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -638,893 GBP2023-04-30
    Officer
    2014-04-30 ~ 2021-05-01
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-04
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Malvern House, New Road, Solihull
    Corporate (1 parent)
    Equity (Company account)
    -134,356 GBP2023-06-30
    Officer
    2014-06-23 ~ 2021-04-29
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-05
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SMITH RECYCLING UK LIMITED - 2015-10-07
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate
    Officer
    2014-06-05 ~ 2016-07-06
    IIF 74 - director → ME
  • 10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    2013-08-15 ~ 2016-07-15
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    27-28 Eastcastle Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,200 GBP2017-12-31
    Officer
    2016-05-16 ~ 2017-04-11
    IIF 25 - director → ME
    Person with significant control
    2016-05-16 ~ 2017-06-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    43 Berkeley Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    546 GBP2018-05-31
    Officer
    2016-05-07 ~ 2017-07-20
    IIF 26 - director → ME
    Person with significant control
    2016-05-07 ~ 2017-07-20
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    Moorend House, Snelsins Way, Cleckheaton
    Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Officer
    2013-05-09 ~ 2021-05-01
    IIF 23 - director → ME
  • 14
    BLUE PROPERTY & INVESTMENTS LIMITED - 2014-11-18
    248 Church Street, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    373,042 GBP2024-08-31
    Officer
    2013-01-07 ~ 2016-07-06
    IIF 67 - director → ME
  • 15
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-06-17 ~ 2016-07-06
    IIF 66 - director → ME
  • 16
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ 2016-07-06
    IIF 68 - director → ME
  • 17
    PORTRUST REAL ESTATE PLC - 2015-04-20
    PORTRUSH REAL ESTATE PLC - 2015-04-20
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-17 ~ 2016-02-05
    IIF 58 - director → ME
  • 18
    1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    146 GBP2020-05-31
    Officer
    2019-05-30 ~ 2020-09-16
    IIF 33 - director → ME
    Person with significant control
    2019-05-30 ~ 2020-09-16
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 19
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Officer
    2013-04-16 ~ 2020-07-14
    IIF 22 - director → ME
  • 20
    STRATEGIC RESIDENTIAL DEVELOPMENT PLC - 2020-07-15
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-03-23
    Officer
    2013-09-20 ~ 2017-01-11
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-10
    IIF 99 - Has significant influence or control OE
  • 22
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-05 ~ 2016-02-05
    IIF 30 - director → ME
  • 23
    UK HOTEL DEVELOPMENT LIMITED - 2013-12-02
    HYPA GP LIMITED - 2013-12-02
    Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    2013-11-25 ~ 2018-05-31
    IIF 12 - director → ME
  • 24
    UK PROPERTY DEVELOPMENT SOLUTIONS PLC - 2020-06-24
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-22
    Officer
    2015-10-12 ~ 2017-01-06
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 25
    CANADA OIL INVESTMENTS PLC - 2015-03-13
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Corporate (2 parents)
    Officer
    2013-10-04 ~ 2016-01-05
    IIF 32 - director → ME
  • 26
    Malvern House, New Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    518 GBP2021-08-31
    Officer
    2019-08-27 ~ 2023-01-09
    IIF 43 - director → ME
    Person with significant control
    2020-08-18 ~ 2022-08-15
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 27
    BAKERS DOZEN LIMITED - 2016-09-17
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,284 GBP2023-04-30
    Officer
    2014-04-30 ~ 2014-09-25
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.