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, Anthony Peter

    Related profiles found in government register
  • Smith, Anthony Peter
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, St Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 1
  • Smith, Anthony Peter
    British pattern maker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Sytch Lane, Wombourne, Wolverhampton, WV5 0LB

      IIF 2
  • Smith, Peter
    British chef born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 3
    • 123 Eltham Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JX

      IIF 4
  • Smith, Peter
    British cycles and accessory retailer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Orchard Mill Drive, Croston, Lancashire, PR26 9RD

      IIF 5
  • Smith, Peter
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 6
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 7
  • Smith, Peter
    British retired construction estimator born in July 1954

    Resident in United Kingdom

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

      IIF 8
  • Smith, Peter
    British electrician born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Marina View, Hebburn, Tyne & Wear, NE31 1RY

      IIF 9
  • Smith, Peter
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masonic Hall, Aln Street, Hebburn, Tyne And Wear, NE31 1XS

      IIF 10
  • Smith, Peter
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 11
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 12 IIF 13
  • Smith, Peter
    British electrician born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 14
  • Smith, Peter
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 15
  • Smith, Peter
    British lorry driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 16
  • Smith, Peter
    British property investor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burn Cottage, Front Street, Ebchester, Consett, DH8 0PJ, United Kingdom

      IIF 17
  • Mr Anthony Peter Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, St Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 18
    • Turls Street, Sedgley, West Midlands, DY3 1HH

      IIF 19
  • Smith, Peter
    British consulting engineer born in June 1951

    Resident in United Kingdom

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

      IIF 20
  • Smith, Peter
    British catering born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Park View, Whitley Bay, Tyne And Wear, NE26 3RE

      IIF 21
  • Smith, Peter
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Park View, Whitley Bay, Tyne & Wear, NE26 3RE, United Kingdom

      IIF 22
    • Flat 1, 56 Marine Avenue, Whitley Bay, Tyne And Wear, NE26 1NB

      IIF 23
  • Smith, Peter
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cahors Cottage, Felton, Morpeth, NE65 9QD, England

      IIF 24
  • Smith, Peter
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future House, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

      IIF 25
  • Smith, Peter
    British managing director born in April 1982

    Resident in United Kingdom

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

      IIF 26
  • Smith, Peter Anthony
    British broker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Seldown Lane, Poole, Dorset, BH15 1UA, United Kingdom

      IIF 27
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 28
  • Smith, Peter Anthony
    British commercial finance manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Honeycombe Beach, Honeycombe Chine Boscombe, Bournemouth, BH5 1LE

      IIF 29
  • Smith, Peter Anthony
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 30
    • Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • G.m Suttle & Co Ltd, Unit 1, The Sidings, Victoria Avenue Ind Estate, Swanage, Dorset, BH19 1AU, England

      IIF 34 IIF 35
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, BH19 1FE, England

      IIF 36
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 37
    • Unit 6 The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, England

      IIF 38
  • Smith, Peter Anthony
    British finance broker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 39
  • Smith, Peter Anthony
    British finance consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Honeycombe Beach, Honeycombe Chine, Boscombe, Bournemouth, BH5 1LE, England

      IIF 40
  • Smith, Peter Anthony
    British financier born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Honeycombe Beach, Bournemouth, Dorset, BH15 1LE, United Kingdom

      IIF 41 IIF 42
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, BH19 1FE, England

      IIF 43
    • Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 44
  • Mr Peter Anthony Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Seldown Lane, Poole, Dorset, BH15 1UA, United Kingdom

      IIF 45
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, BH19 1FE, England

      IIF 46 IIF 47
    • Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Smith, Peter Joseph
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 51
  • Smith, Peter Joseph
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Aldenham Road, Bushey, Hertfordshire, WD19 4AD, United Kingdom

      IIF 52
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in United Kingdom

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

      IIF 53
    • 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 54 IIF 55
  • Smith, Peter Joseph
    British salesman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Second Avenue, Watford, WD25 9PX, England

      IIF 56
    • 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 57
  • Smith, Peter Leonard
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, 88-90, Hatton Garden, London, EC1N 8PN, England

      IIF 58
  • Smith, Peter Leonard
    British publisher born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Springfield Road, Horsham, West Sussex, RH12 2PD, England

      IIF 59
  • Smith, Peter Leslie
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Hall, The Sands, Appleby In Westmorland, Cumbria, CA16 6XN

      IIF 60
    • Unit 14-15, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 61
    • Cahors Cottage, Felton, Morpeth, NE65 9QD, United Kingdom

      IIF 62
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, England

      IIF 63
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, Great Britain

      IIF 64 IIF 65
    • The Riggs, Main Street, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 66
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 67
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Unit 32, Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD

      IIF 71
  • Smith, Peter Leslie
    British consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 72 IIF 73
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Mead Business Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ

      IIF 74
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 75
    • The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 76
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 77
    • 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 78 IIF 79
  • Smith, Josh
    British landscaping born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127a, Orford Lane, Warrington, WA2 7AR, United Kingdom

      IIF 80
  • Smith, Peter
    England bus driver born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Myvod Road, Wednesbury, WS10 9QE, United Kingdom

      IIF 81
  • Mr Peter Smith
    British born in July 1954

    Resident in United Kingdom

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

      IIF 82
  • Mr Peter Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 83
  • Mr Peter Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burn Cottage, Front Street, Consett, DH8 0PJ, United Kingdom

      IIF 84
  • Peter Smith
    British born in January 1964

    Resident in United Kingdom

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

      IIF 85
  • Smith, Peter Francis John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Townsend Crescent, Morpeth, Northumberland, NE61 2XP, United Kingdom

      IIF 86
    • Hope Street Exchange, C/o Office 501, Sunderland, SR1 3QD, England

      IIF 87
  • Smith, Peter Francis John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 88
    • Floor 2, 1 Pink Lane, Newcastle Upon Tyne, NE1 5DW, United Kingdom

      IIF 89
  • Smith, Peter Francis John
    British property developer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ardlea, Station Road End, Stannington, Northumberland, NE61 6DR, United Kingdom

      IIF 90
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 91
  • Mr Peter Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future House, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS, England

      IIF 92
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 93
  • Mr Peter Smith
    British born in April 1982

    Resident in United Kingdom

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

      IIF 94
  • Peter Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 95
  • Smith, Anthony Peter
    British pattern maker

    Registered addresses and corresponding companies
    • 63 Sytch Lane, Wombourne, Wolverhampton, WV5 0LB

      IIF 96
  • Peter Smith
    British born in May 1960

    Resident in United Kingdom

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

      IIF 97
  • Peter Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 98
  • Smith, Peter
    British . born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41 Saint Thomass Road, Chorley, Lancashire, PR7 1JE

      IIF 99
  • Smith, Peter Leslie
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vepower Ltd, 6 The Mead Busines Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ

      IIF 100
  • Smith, Peter
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 101
  • Smith, Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 102
  • Smith, Peter
    British fibre optic engineer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 103
  • Smith, Peter
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 17-21, Sloane Court West, London, SW3 4TD, England

      IIF 104
  • Smith, Peter
    British driver born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9QG, United Kingdom

      IIF 105
  • Smith, Peter
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Damer House, Meadow Way, Wickford, Essex, SS12 9HA, United Kingdom

      IIF 106 IIF 107
  • Smith, Peter
    British hairdresser born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Damer House, Meadow Way, Wickford, Essex, SS12 9HA, England

      IIF 108
  • Smith, Peter
    British hgv driver born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 109
  • Smith, Peter
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 110
  • Smith, Peter
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oak Road, Princes Risborough, HP27 0BW, United Kingdom

      IIF 111
  • Smith, Peter
    British sales director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY, United Kingdom

      IIF 112
  • Smith, Peter
    British businessman born in June 1968

    Resident in Spain

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

      IIF 113
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cahors Cottage, Felton, Morpeth, NE65 9QD, United Kingdom

      IIF 114
    • 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 115 IIF 116 IIF 117
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 118
  • Smith, Peter
    British director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 45, Conduit Street, London, W1S 2YN, England

      IIF 119
  • Smith, Peter
    British director born in August 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Wellington House, 209-217 High Street, Hampton Hill, Middlesex, TW12 1NP

      IIF 120
  • Smith, Peter
    British director born in January 1965

    Registered addresses and corresponding companies
    • 16, Greenfell Mansions Glaisher Street, London, SE8 3EX, United Kingdom

      IIF 121
  • Smith, Peter
    British service supervisor born in January 1965

    Registered addresses and corresponding companies
    • 14 Merino Place, Blackfen, Sidcup, Kent, DA15 9NH

      IIF 122
  • Smith, Peter
    British health advisor born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 49 Claude Road, Chorlton, Manchester, Lancashire, M21 8BZ

      IIF 123
  • Smith, Peter
    British none born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Peter Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 126
  • Smith, Peter Andrew
    British contractor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 127
  • Smith, Peter Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 128
  • Smith, Peter Anthony
    British financier born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 129
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU

      IIF 130
  • Mr Peter Anthony Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 131
    • Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 132
  • Smith, Peter
    British financier born in June 1968

    Registered addresses and corresponding companies
    • Villa Elena, Calle 3, Altos Reales, Marbella, 29600, Spain

      IIF 133
  • Smith, Peter John
    British bank manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 134
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 135
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 136 IIF 137
    • 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 138
  • Smith, Peter John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 139
    • 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 140
    • Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 141
    • Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, England

      IIF 142
    • Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 143
  • Smith, Peter John
    British planning chairman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 144
  • Smith, Peter John
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 145
  • Smith, Peter John
    British telecomms specialist born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 146
  • Smith, Peter Joseph
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter Joseph
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Second Avenue, Watford, WD25 9PX, England

      IIF 158
  • Smith, Peter Joseph
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Hatchery Ni, Unit 19, Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 159
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 160
    • 35, Pond Street, London, NW3 2PN, England

      IIF 161
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 162
    • 41, Shirley Road, Manchester, M8 0WB, England

      IIF 163
    • 15, Second Avenue, Watford, WD25 9PX, England

      IIF 164 IIF 165 IIF 166
    • 15, Second Avenue, Watford, WD25 9PX, United Kingdom

      IIF 170
  • Smith, Peter Joseph
    British landscaper born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Second Avenue, Watford, WD25 9PX, England

      IIF 171
  • Smith, Peter Joseph
    British landscaping born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15 Second Avenue, Watford, WD25 9PX, England

      IIF 172
  • Mr Peter Francis John Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Old Registry, Northumberland Gardens, Morpeth, Northumberland, NE61 1ER, England

      IIF 173
    • Ardlea, Station Road End, Stannington, Morpeth, NE61 6DR, Great Britain

      IIF 174
    • Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 175
    • Floor 2, 1 Pink Lane, Newcastle Upon Tyne, NE1 5DW, United Kingdom

      IIF 176
    • Hope Street Exchange, C/o Office 501, Sunderland, SR1 3QD, England

      IIF 177
  • Smith, Peter
    British aerospace consultant born in March 1931

    Registered addresses and corresponding companies
    • Amberley, Green Lane, Churchdown, Gloucestershire, GL3 2LB

      IIF 178
  • Smith, Peter
    British retired born in March 1931

    Registered addresses and corresponding companies
    • Amberley, Green Lane, Churchdown, Gloucestershire, GL3 2LB

      IIF 179
  • Smith, Peter
    British company director born in September 1955

    Registered addresses and corresponding companies
    • 2 North East Cumberland Street Lane, Edinburgh, Lothian

      IIF 180
  • Smith, Peter Leonard
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 181
    • 195, Wells Road, Malvern, WR14 4HE, England

      IIF 182
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 183
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 184
  • Smith, Peter Leslie
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, Scotland

      IIF 185
  • Smith, Peter Russell
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 186
  • Smith, Peter Russell
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 187
  • Smith, Peter Russell
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 188
  • Smith, Peter, Mr.
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ryefield Court, Joel Street, Northwood, HA6 1LP, England

      IIF 189
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • 95 Marina View, Hebburn, Tyne & Wear, NE31 1RY

      IIF 190
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 191 IIF 192
  • Smith, Peter
    British electrician

    Registered addresses and corresponding companies
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 193
  • Smith, Peter
    British publisher

    Registered addresses and corresponding companies
    • 44, Springfield Road, Horsham, West Sussex, RH12 2PD, England

      IIF 194
  • Smith, Peter John
    British secretary

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 195
  • Mr Peter Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 196
  • Smith, Peter Leslie
    British chartered accountant born in December 1959

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 197 IIF 198
  • Smith, Peter Leslie
    British company director born in December 1959

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 199 IIF 200 IIF 201
    • 3, Guilden Road, Warkworth, Morpeth, Northumberland, NE65 0TJ

      IIF 202
  • Smith, Peter Leslie
    British dir/sec born in December 1959

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 203
  • Smith, Peter Leslie
    British director born in December 1959

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 204 IIF 205
  • Mr Peter Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 206
    • The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 207
  • Mr Peter Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 208
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 209
    • 3, Waingap View, Rochdale, OL12 8QD, England

      IIF 210
  • Mr Peter Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 211
  • Smith, Peter
    born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 57, Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire, MK17 0QP, Uk

      IIF 212
  • Smith, Peter Francis John
    British consultancy services born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 213
  • Smith, Peter Francis John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 214
  • Smith, Peter Francis John
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 215 IIF 216
  • Smith, Peter Leslie
    British

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 217
    • 14, Longsdon Close, Newcastle, Staffordshire, ST5 7TD, United Kingdom

      IIF 218
  • Smith, Peter Leslie
    British company director

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 219
  • Smith, Peter Leslie
    British dir/sec

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 220
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 221
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 222
  • Mr Peter John Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 223
    • Chancery House 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 224 IIF 225
  • Mr Peter Smith
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Damer House, Meadow Way, Wickford, Essex, SS12 9HA, England

      IIF 226
    • Damer House, Meadow Way, Wickford, Essex, SS12 9HA, United Kingdom

      IIF 227 IIF 228
  • Mr Peter Smith
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 229
  • Mr Peter Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cahors Cottage, Felton, Morpeth, NE65 9QD, England

      IIF 230
  • Mr Peter Smith
    British born in June 1968

    Resident in Spain

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

      IIF 231
  • Smith, Peter Russell David
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 232
  • Smith, Peter Russell David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 233 IIF 234
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 235
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 236
  • Peter Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 237
  • Smith, Peter Francis John
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32a Newgate Street, Newgate Street, Morpeth, Northumberland, NE61 1BA, England

      IIF 238 IIF 239
  • Smith, Peter Leslie

    Registered addresses and corresponding companies
    • Grove House, Grove Crescent, Woore, Crewe, Cheshire, CW3 9SX

      IIF 240 IIF 241 IIF 242
    • The Riggs, Main St, Felton, Morpeth, Northumberland, NE65 9PN, United Kingdom

      IIF 244
    • 10, Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 245
  • Smith, Peter Russell David
    British director

    Registered addresses and corresponding companies
    • 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 246 IIF 247
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 248
  • Mr Peter Joseph Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Peter Leslie Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, England

      IIF 270
  • Peter Leslie Smith
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oak House, Scots Gap, Morpeth, Northumberland, NE61 4EG, Scotland

      IIF 271
  • Mr Peter Leonard Smith
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 195, Wells Road, Malvern, WR14 4HE, England

      IIF 272
    • Wyche Innovation Centre, Walwyn Road, Upper Colwall, Malvern, WR13 6PL, England

      IIF 273
  • Mr Peter Russell Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 274
    • 124, City Road, London, EC1V 2NX, England

      IIF 275
    • 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 276
    • 46 Walker Grove, Heysham, Morecambe, Lancashire, LA3 2DE, England

      IIF 277
    • Gilberts Foods, Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire, LA3 3PW

      IIF 278
  • Mr Peter Leslie Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 279
    • C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 280
  • Smith, Peter

    Registered addresses and corresponding companies
    • 95, Marina View, Hebburn, Tyne And Wear, NE31 1RY, England

      IIF 281
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 282
    • Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 283
    • Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 284
    • 600 Corporate Park Drive, St. Louis, Missouri 63105, Usa

      IIF 285
    • Flat 1, 56 Marine Avenue, Whitley Bay, Tyne And Wear, NE26 1NB

      IIF 286
    • 8, Vicarage Road, Woking, Surrey, GU22 9BP

      IIF 287
  • Mr Peter Francis John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 288 IIF 289
    • 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, England

      IIF 290
    • Suite 3, 32a, Newgate Street, Morpeth, NE61 1BA, United Kingdom

      IIF 291
    • Suite 3, 32a, Newgate Street, Morpeth, Northumberland, NE61 1BA, United Kingdom

      IIF 292
  • Mr Peter Russell David Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 293
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 294
child relation
Offspring entities and appointments
Active 119
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 20 - director → ME
  • 2
    24 Bennett Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2002-10-22 ~ dissolved
    IIF 12 - director → ME
    2002-10-22 ~ dissolved
    IIF 192 - secretary → ME
  • 3
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD - 2003-04-17
    24 Bennett Road, Crumpsall, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1997-04-16 ~ dissolved
    IIF 14 - director → ME
  • 4
    3 Waingap View, Rochdale, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    12,524 GBP2023-04-01 ~ 2024-03-31
    Officer
    2002-10-22 ~ now
    IIF 13 - director → ME
    2002-10-22 ~ now
    IIF 191 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 104 - director → ME
  • 6
    ARMARIUM JHP LTD - 2023-09-07
    J&V COACHES LTD - 2023-04-21
    ARMARIUM VRG LTD - 2023-03-06
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 7
    Cahors Cottage, Felton, Morpeth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2019-10-31
    Officer
    2018-12-24 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 8
    ARMARIUM CROWN DOORS AND SHUTTERS LIMITED - 2020-08-20
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    54,780 GBP2021-12-31
    Person with significant control
    2020-08-10 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -77,833 GBP2023-12-31
    Officer
    2020-08-07 ~ now
    IIF 73 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    950 GBP2023-10-31
    Officer
    2023-08-21 ~ now
    IIF 167 - director → ME
  • 11
    MEDIA NETWORKS LTD - 2009-10-14
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    61,404 GBP2023-09-30
    Officer
    2009-08-10 ~ now
    IIF 139 - director → ME
    2009-08-10 ~ now
    IIF 195 - secretary → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 12
    TECHNOLOGY RESOURCES GROUP LIMITED - 2024-05-24
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 143 - director → ME
    2016-12-13 ~ now
    IIF 283 - secretary → ME
    Person with significant control
    2018-01-27 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 13
    US DATA LTD - 2016-04-11
    117 Dartford Road, Dartford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    108,552 GBP2020-06-30
    Officer
    2016-04-07 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-20 ~ now
    IIF 165 - director → ME
  • 15
    B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 111 - director → ME
  • 16
    BLACK ROCK COMMERCIAL FINANCE LTD - 2019-04-08
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,410 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2023-02-08 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 18
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    476,813 GBP2023-12-31
    Officer
    2022-06-15 ~ now
    IIF 137 - director → ME
  • 19
    44 Springfield Road, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 59 - director → ME
    2009-09-18 ~ dissolved
    IIF 194 - secretary → ME
  • 20
    Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 278 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    41 Saint Thomass Road, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2023-03-17 ~ now
    IIF 99 - director → ME
  • 22
    183 Park View, Whitley Bay, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 22 - director → ME
  • 23
    Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    242,588 GBP2016-09-30
    Officer
    2017-02-03 ~ dissolved
    IIF 130 - director → ME
  • 24
    Flat 1 56 Marine Avenue, Whitley Bay, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 23 - director → ME
    2010-11-05 ~ dissolved
    IIF 286 - secretary → ME
  • 25
    Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 120 - director → ME
  • 26
    8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    ASSEMBLY CHANNEL PROJECTS LIMITED - 2015-10-27
    1st Floor Cairn House, Elgiva Lane, Chesham, Bucks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,354 GBP2017-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 28
    The Hatchery Ni, Unit 19, Greystone Road, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 29
    4385, 15313164 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-11-28 ~ dissolved
    IIF 147 - director → ME
  • 30
    COMPAREARTIFICIAL LIMITED - 2017-10-04
    15 Second Avenue, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Has significant influence or controlOE
  • 31
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2015-11-20 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BLACK ROCK COMMERCIAL FINANCE LTD - 2015-08-28
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,223 GBP2024-02-28
    Officer
    2022-11-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    15 Second Avenue, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 34
    Ground Floor, Lion House, Alnwick, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 75 - director → ME
  • 35
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 36
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (3 parents)
    Equity (Company account)
    941,700 GBP2018-09-30
    Officer
    2001-02-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 37
    C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 38
    ARMARIUM 9XB LTD - 2021-08-25
    ARMARIUM TTVRG LTD - 2020-09-03
    C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 39
    Suite 3, 32a Newgate Street, Morpeth, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 40
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 41
    SUPPLIES LOUNGE LIMITED - 2010-08-10
    The Riggs Main Street, Felton, Morpeth, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 66 - director → ME
  • 42
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 188 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 275 - Right to appoint or remove directorsOE
  • 43
    15 Second Avenue, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 264 - Has significant influence or controlOE
  • 44
    32a Newgate Street, Morpeth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Right to appoint or remove directorsOE
  • 45
    32a Newgate Street, Morpeth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Right to appoint or remove directorsOE
  • 46
    Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76 GBP2024-07-31
    Officer
    2017-05-16 ~ now
    IIF 106 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 47
    Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184 GBP2024-07-31
    Officer
    2017-05-16 ~ now
    IIF 107 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 48
    Damer House, Meadow Way, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,923 GBP2017-05-31
    Officer
    2013-05-22 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    15 Second Avenue, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 50
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,601 GBP2022-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 51
    10 Tulip Avenue, Colburn, Catterick Garrison, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,613 GBP2020-04-30
    Officer
    2016-04-30 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 52
    GLEESON BUILDING LIMITED - 2008-01-11
    CHOQS 448 LIMITED - 2005-08-01
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (6 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 6 - director → ME
  • 53
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    2006-06-15 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 277 - Has significant influence or controlOE
  • 54
    4385, 15876487 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 150 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 55
    183 Park View, Whitley Bay, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 21 - director → ME
  • 56
    TRADEMASTERS MAINTENANCE LIMITED - 2015-01-12
    15 Second Avenue, Watford
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 56 - director → ME
  • 57
    Gwc, 10 Mulberry Green, Old Harlow, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 100 - llp-designated-member → ME
  • 58
    127a Orford Lane, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 80 - director → ME
  • 59
    Unit 14-15 John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales
    Corporate (4 parents)
    Equity (Company account)
    53,259 GBP2024-03-31
    Officer
    2024-03-04 ~ now
    IIF 61 - director → ME
  • 60
    15 Second Avenue, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    21,523 GBP2024-02-29
    Officer
    2022-02-07 ~ now
    IIF 164 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 61
    The Shire Hall, The Sands, Appleby In Westmorland, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    391,709 GBP2024-03-31
    Officer
    2023-10-27 ~ now
    IIF 60 - director → ME
  • 62
    17 Southend Terrace, Gateshead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    103,567 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-24 ~ now
    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 - Right to appoint or remove directorsOE
  • 63
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 64
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 65
    Floor 2 1 Pink Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 66
    35 Pond Street, London, England
    Corporate (2 parents)
    Officer
    2023-11-30 ~ now
    IIF 161 - director → ME
  • 67
    167-169 Great Portland Street, London
    Corporate (1 parent, 1 offspring)
    Officer
    2024-02-09 ~ now
    IIF 151 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 68
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 69
    7 Bell Yard, London
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-22 ~ now
    IIF 152 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 70
    7 Bell Yard, London
    Corporate (3 parents)
    Officer
    2024-02-14 ~ now
    IIF 154 - director → ME
  • 71
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,289 GBP2018-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 72
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    -194,568 GBP2023-10-31
    Officer
    2014-10-01 ~ now
    IIF 181 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 73
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    11 High Street, Ruddington, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,522 GBP2018-03-31
    Officer
    2017-01-31 ~ dissolved
    IIF 3 - director → ME
  • 75
    7 Bell Yard, London
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 76
    57 Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 212 - llp-designated-member → ME
  • 77
    TOMLINSONS SANDWICH BARS LIMITED - 2017-10-23
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved corporate (3 parents)
    Equity (Company account)
    121,096 GBP2017-04-30
    Officer
    2006-11-15 ~ dissolved
    IIF 236 - director → ME
    2006-11-15 ~ dissolved
    IIF 248 - secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 78
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 79
    The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 133 - director → ME
  • 80
    15 Second Avenue, Watford, Herts
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 53 - director → ME
    2019-10-07 ~ dissolved
    IIF 282 - secretary → ME
    Person with significant control
    2019-10-07 ~ 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
  • 81
    Ground Flor, Lion House, Alnwick, Northumberland, England
    Dissolved corporate (3 parents)
    Officer
    2024-11-27 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2024-11-27 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    32a Newgate Street Newgate Street, Morpeth, Northumberland, England
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 238 - llp-designated-member → ME
  • 83
    32a Newgate Street, Morpeth, Northumberland, England
    Corporate (3 parents)
    Equity (Company account)
    -78,802 GBP2024-03-31
    Person with significant control
    2021-01-22 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    GRASSHAUS LIMITED - 2015-03-09
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,202 GBP2018-12-31
    Officer
    2013-10-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 85
    Future House Adelphi Way, Staveley, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,798 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 86
    95 Marina View, Hebburn, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-09 ~ dissolved
    IIF 101 - director → ME
    2020-12-09 ~ dissolved
    IIF 281 - secretary → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 87
    Suite 3, 32a Newgate Street, Morpeth, Northumberland, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-18 ~ now
    IIF 214 - director → ME
    2021-01-20 ~ now
    IIF 284 - secretary → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - Right to appoint or remove directorsOE
  • 88
    Centurion House The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 109 - director → ME
  • 89
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26,337 GBP2024-08-31
    Officer
    2007-10-22 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 128 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 91
    Suite 3, 32a Newgate Street, Morpeth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -56,971 GBP2024-03-31
    Officer
    2013-04-04 ~ now
    IIF 213 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
  • 92
    Hope Street Exchange, C/o Office 501, Sunderland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -896 GBP2020-07-31
    Officer
    2018-07-06 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 93
    32a Newgate Street Newgate Street, Morpeth, Northumberland, England
    Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 239 - llp-designated-member → ME
  • 94
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    68,196 GBP2021-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    117 Dartford Rd, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-14 ~ dissolved
    IIF 119 - director → ME
  • 96
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -573 GBP2024-02-28
    Officer
    2023-02-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 97
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 41 - director → ME
  • 98
    G.m Suttle & Co Ltd Unit 1, The Sidings, Victoria Avenue Ind Estate, Swanage, Dorset
    Dissolved corporate (3 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 35 - director → ME
  • 99
    C4 Arena Business Centre, Holy Rood Close, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 34 - director → ME
  • 100
    Rstrad Ltd Middleton Business Park, Middleton Road, Morecambe, Lancashire, England
    Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 232 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 101
    Turls Street, Sedgley, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    4,490,971 GBP2024-04-30
    Officer
    1991-04-19 ~ now
    IIF 2 - director → ME
    1991-04-19 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    The Old School, St Johns Road, Dudley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,755 GBP2024-02-28
    Officer
    2019-02-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    40 Myvod Road, Wednesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 81 - director → ME
  • 104
    124 City Road, London, England, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-03-25 ~ 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
    IIF 98 - Right to appoint or remove directorsOE
  • 105
    The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-21 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 106
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ dissolved
    IIF 4 - director → ME
  • 107
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    15 Second Avenue, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    -44,995 GBP2023-11-30
    Officer
    2024-05-01 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 109
    3 Westfield Street, Barnsley, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    The Cottage Jolly Sailor, Hythe Quay, Maldon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2019-08-22 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 111
    HIGHBLADE CABLES GROUP LTD - 2024-04-09
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 112
    Unit 36 88-90, Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-08 ~ dissolved
    IIF 58 - director → ME
  • 113
    Ground Floor Lion House, Willowburn Trading Estate, Alnwick, Northumberland, England
    Corporate (3 parents)
    Officer
    2024-12-03 ~ now
    IIF 185 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 115
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 235 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 116
    THE BILLET HOTEL BOAT LIMITED - 2019-06-21
    Cahors Cottage, Felton, Morpeth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,917 GBP2021-01-31
    Officer
    2017-01-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    100 Victoria Street, Bristol, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 30 - director → ME
  • 118
    6, The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 76 - director → ME
    2010-09-23 ~ dissolved
    IIF 244 - secretary → ME
  • 119
    195 Wells Road, Malvern, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2014-10-21 ~ now
    IIF 182 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
Ceased 65
  • 1
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD - 2003-04-17
    24 Bennett Road, Crumpsall, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1997-04-16 ~ 2011-12-31
    IIF 193 - secretary → ME
  • 2
    CARVEC LIMITED - 2023-07-17
    277 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    27,377 GBP2024-04-30
    Officer
    2023-04-26 ~ 2023-07-11
    IIF 163 - director → ME
    Person with significant control
    2023-04-26 ~ 2023-07-11
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 3
    ARMARIUM CROWN DOORS AND SHUTTERS LIMITED - 2020-08-20
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    54,780 GBP2021-12-31
    Officer
    2020-08-10 ~ 2023-08-31
    IIF 72 - director → ME
  • 4
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ 2023-08-31
    IIF 68 - director → ME
  • 5
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ 2023-08-31
    IIF 69 - director → ME
  • 6
    BANICORP FOODS LTD - 2021-02-02
    207b Greenford Road, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,263 GBP2023-06-30
    Officer
    2019-06-18 ~ 2020-05-02
    IIF 187 - director → ME
    Person with significant control
    2019-06-18 ~ 2020-01-01
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 274 - Right to appoint or remove directors OE
  • 7
    21 Cutlers Place, Wimborne, Dorset
    Dissolved corporate (1 parent)
    Person with significant control
    2017-09-23 ~ 2017-09-23
    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
  • 8
    Field House, Station Approach, Harlow, Essex, England
    Corporate (14 parents)
    Equity (Company account)
    225,694 GBP2023-12-31
    Officer
    2022-06-27 ~ 2025-01-03
    IIF 136 - director → ME
  • 9
    MANCHESTER BROOK ADVISORY CENTRE - 2010-03-06
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2005-04-13 ~ 2008-01-24
    IIF 123 - director → ME
  • 10
    Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-06-15 ~ 2009-01-01
    IIF 247 - secretary → ME
  • 11
    16 Grove Cottages, Emmer Green, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ 2019-01-04
    IIF 171 - director → ME
  • 12
    CATHODIC AND ELECTROLYTIC ENGINEERS COMPANY LIMITED - 1989-11-03
    Marine House, Dunston Road, Chesterfield, Derbyshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-09-18 ~ 2018-04-01
    IIF 112 - director → ME
  • 13
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    2015-07-31 ~ 2016-12-31
    IIF 63 - director → ME
  • 14
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,958,641 GBP2024-03-29
    Officer
    2015-06-03 ~ 2016-12-31
    IIF 64 - director → ME
  • 15
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,500 GBP2024-03-29
    Officer
    2015-06-03 ~ 2016-12-31
    IIF 65 - director → ME
  • 16
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -1,955,195 GBP2015-12-31
    Officer
    2013-01-21 ~ 2016-12-23
    IIF 79 - director → ME
    2013-01-21 ~ 2016-12-23
    IIF 245 - secretary → ME
  • 17
    BLACK ROCK COMMERCIAL FINANCE LTD - 2015-08-28
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,223 GBP2024-02-28
    Officer
    2015-02-17 ~ 2015-08-25
    IIF 42 - director → ME
    2018-06-01 ~ 2018-06-19
    IIF 39 - director → ME
    2020-04-09 ~ 2020-07-08
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-19
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ARMARIUM 9XB LTD - 2021-08-25
    ARMARIUM TTVRG LTD - 2020-09-03
    C/o Armarium Partnership, 12 - 13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-20 ~ 2023-08-31
    IIF 77 - director → ME
  • 19
    Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    413,233 GBP2021-12-31
    Officer
    2021-01-12 ~ 2023-03-17
    IIF 71 - director → ME
  • 20
    3 Oakbank, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,603 GBP2015-11-30
    Officer
    1994-07-15 ~ 1995-06-30
    IIF 178 - director → ME
  • 21
    Springfield House, Oakfield Road, Newcastle Upon Tyne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,499,717 GBP2024-09-30
    Officer
    2016-10-01 ~ 2018-11-09
    IIF 90 - director → ME
    Person with significant control
    2016-11-23 ~ 2018-11-09
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SUPPLIES LOUNGE LIMITED - 2010-08-10
    The Riggs Main Street, Felton, Morpeth, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ 2008-09-08
    IIF 218 - secretary → ME
  • 23
    VANGUARD INTERNATIONAL, INC. - 2013-08-22
    600 Corporate Park Drive, St. Louis, Missouri 63105, United States
    Corporate (2 parents)
    Officer
    2007-08-01 ~ 2012-12-31
    IIF 285 - secretary → ME
  • 24
    FAMENCO LIMITED - 2009-04-24
    CROSSCO (1141) LIMITED - 2009-01-29
    Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm, Stockton On Tees, Cleveland
    Dissolved corporate (4 parents)
    Officer
    2009-01-28 ~ 2010-07-30
    IIF 202 - director → ME
  • 25
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-05-25 ~ 2012-12-31
    IIF 16 - director → ME
  • 26
    GEOCAPITA GROUP LIMITED - 2012-10-24
    GEOCAPITA HOLDINGS LTD - 2012-08-31
    GEOCAPITA FINANCIAL SERVICES LIMITED - 2012-07-19
    EUROCAPITAL FINANCIAL SERVICES LIMITED - 2010-04-01
    EURO RISK MANAGEMENT SERVICES LTD. - 2009-01-29
    NU EUROPA CAPITAL LIMITED - 2000-09-15
    32 Netherbank, Edinburgh
    Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    12,229 GBP2023-12-31
    Officer
    1993-10-14 ~ 1997-01-27
    IIF 180 - director → ME
  • 27
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    2006-06-15 ~ 2009-01-01
    IIF 246 - secretary → ME
  • 28
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    701,206 GBP2024-07-31
    Officer
    2013-07-31 ~ 2015-01-14
    IIF 32 - director → ME
  • 29
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    183,281 GBP2024-07-31
    Officer
    2013-07-31 ~ 2015-01-14
    IIF 31 - director → ME
  • 30
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    252,938 GBP2024-07-31
    Officer
    2013-07-30 ~ 2015-01-14
    IIF 33 - director → ME
  • 31
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11 GBP2024-05-31
    Officer
    2023-05-17 ~ 2024-02-12
    IIF 157 - director → ME
  • 32
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    Hawkins Motors, High Street, Wem, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2023-12-31
    Officer
    ~ 1993-02-22
    IIF 205 - director → ME
    ~ 1993-02-22
    IIF 242 - secretary → ME
  • 33
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (7 parents)
    Officer
    1994-04-14 ~ 1996-12-10
    IIF 201 - director → ME
    1994-11-01 ~ 1996-10-01
    IIF 217 - secretary → ME
  • 34
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (7 parents)
    Officer
    1993-10-21 ~ 1996-12-10
    IIF 203 - director → ME
    1993-10-21 ~ 1994-06-16
    IIF 220 - secretary → ME
  • 35
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    Hawkins Motors, High Street, Wem, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    35,200 GBP2022-12-31
    Officer
    1994-07-11 ~ 1996-12-10
    IIF 200 - director → ME
    1994-11-01 ~ 1996-10-01
    IIF 240 - secretary → ME
  • 36
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    Hawkins Motors, High Street, Wem, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    439,927 GBP2023-12-31
    Officer
    ~ 1993-06-01
    IIF 197 - director → ME
    1994-11-01 ~ 1996-10-01
    IIF 243 - secretary → ME
  • 37
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    ~ 1993-05-21
    IIF 198 - director → ME
  • 38
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    ~ 1993-06-01
    IIF 204 - director → ME
    1994-12-31 ~ 1996-10-01
    IIF 241 - secretary → ME
  • 39
    Masonic Hall, Aln Street, Hebburn, Tyne And Wear
    Dissolved corporate (2 parents)
    Equity (Company account)
    49,321 GBP2023-12-31
    Officer
    2012-01-01 ~ 2017-01-30
    IIF 10 - director → ME
  • 40
    MYSELPRO LTD - 2023-03-03
    Mercedes Benz Of Brooklands, Brooklands Drive, Weybridge, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-26 ~ 2023-03-02
    IIF 168 - director → ME
    Person with significant control
    2023-01-26 ~ 2023-03-02
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 41
    Suite-8017 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-12-08 ~ 2023-12-08
    IIF 51 - director → ME
  • 42
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    2004-06-02 ~ 2010-06-11
    IIF 138 - director → ME
  • 43
    VEPOWER (IP) LIMITED - 2018-10-04
    10 Mulberry Green, Old Harlow, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,013 GBP2017-04-30
    Officer
    2011-01-10 ~ 2016-12-23
    IIF 78 - director → ME
  • 44
    MUNCK CRANE & EQUIPMENT (NORTH EAST) LIMITED - 1987-10-27
    CASTLECO (108) LIMITED - 1986-05-08
    Begbie Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    ~ 2013-07-26
    IIF 9 - director → ME
    ~ 2013-06-11
    IIF 190 - secretary → ME
  • 45
    NORTHUMBERLAND LTD - 2018-07-16
    Bede House, Belmont Business Park, Durham
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,427 GBP2020-04-30
    Officer
    2016-05-17 ~ 2019-03-18
    IIF 86 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-11-23
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE MANCHESTER MEN'S ROOM - 2023-07-19
    THE MEN'S ROOM LIMITED - 2012-03-06
    First Floor Raven House, 113 Fairfield Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    20,584 GBP2022-11-30
    Officer
    2009-12-15 ~ 2012-03-06
    IIF 125 - director → ME
    IIF 124 - director → ME
  • 47
    The Old School, The Stennack, St Ives, Cornwall
    Corporate (8 parents)
    Equity (Company account)
    15,014 GBP2023-12-31
    Officer
    2004-04-13 ~ 2011-12-31
    IIF 179 - director → ME
  • 48
    Amp House, Dingwall Road, Croydon
    Corporate (3 parents, 5 offsprings)
    Officer
    2003-03-11 ~ 2022-01-31
    IIF 134 - director → ME
  • 49
    864 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    41,713 GBP2023-12-31
    Officer
    2015-01-12 ~ 2015-01-26
    IIF 40 - director → ME
    2012-10-02 ~ 2014-01-01
    IIF 29 - director → ME
  • 50
    Punchbowl 130 Punchbowl Park, Cherry Tree Lane, Hemel Hempstead, England
    Corporate (5 parents)
    Officer
    2009-08-10 ~ 2010-11-05
    IIF 287 - secretary → ME
  • 51
    ZESSIONATOR 924 LTD - 2019-03-27
    KREDITHAUS LTD. - 2017-10-05
    KREDITBOX LTD - 2015-01-29
    BEST INVEST LTD - 2014-07-31
    2 Ryefield Court, Joel Street, Northwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-07-27 ~ 2018-01-15
    IIF 189 - director → ME
  • 52
    C/o Revolution Rti Limited Suite 19, Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Corporate (1 parent)
    Officer
    2023-05-16 ~ 2023-08-02
    IIF 169 - director → ME
    Person with significant control
    2023-05-16 ~ 2023-08-02
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 53
    269 Church Street, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2009-02-18 ~ 2009-03-23
    IIF 121 - director → ME
  • 54
    K & S (283) LIMITED - 1996-12-20
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1997-01-02 ~ 2000-05-03
    IIF 199 - director → ME
    1997-01-02 ~ 2000-05-03
    IIF 219 - secretary → ME
  • 55
    1a Aldenham Road, Bushey, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-20 ~ 2010-06-29
    IIF 52 - director → ME
  • 56
    Cotswold Business Park, Kemble, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    230,263 GBP2024-08-31
    Officer
    2024-09-30 ~ 2024-10-03
    IIF 162 - director → ME
  • 57
    24 Fallowfield Close, Harwich, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    428 GBP2018-06-30
    Officer
    1995-10-04 ~ 1996-10-08
    IIF 122 - director → ME
  • 58
    The Wilmslow Golf Club Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2023-09-06 ~ 2024-02-28
    IIF 145 - director → ME
    2023-07-20 ~ 2023-07-24
    IIF 144 - director → ME
  • 59
    ASSEMBLY CHANNEL SERVICES LTD - 2018-09-28
    Suite 4 The Mill, Brimscombe, Stroud, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    30,690 GBP2023-06-30
    Officer
    2013-06-24 ~ 2018-09-25
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    VALEMODE LTD - 2013-02-14
    11 Halesowen Road, Netherton, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -9,122 GBP2020-05-31
    Officer
    2010-08-23 ~ 2013-12-16
    IIF 105 - director → ME
  • 61
    The Plaza Building, 102 Lee High Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2007-10-11
    IIF 140 - director → ME
  • 62
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,749 GBP2021-10-31
    Officer
    2010-10-12 ~ 2016-12-23
    IIF 74 - director → ME
  • 63
    C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -285,994 GBP2023-07-31
    Officer
    2017-07-21 ~ 2018-04-24
    IIF 17 - director → ME
    Person with significant control
    2017-07-21 ~ 2018-04-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    Unit 2 Foxhills Industrial Estate, Park Farm Road, Scunthorpe, England
    Corporate (1 parent)
    Equity (Company account)
    316,287 GBP2024-01-31
    Officer
    2023-01-25 ~ 2023-03-02
    IIF 166 - director → ME
    Person with significant control
    2023-01-25 ~ 2023-03-02
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 65
    WISHCOM LIMITED - 2007-10-05
    Home Ground Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-12-11 ~ 2010-09-17
    IIF 146 - 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.