logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Lee Grant

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

    Resident in England

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

      IIF 1
    • icon of address Malvern House, New Road, Solihul, West Midlnds, B91 3DL, England

      IIF 2
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 3 IIF 4
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 5
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 6
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 7
    • icon of address Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 8
    • icon of address Ocean Village Ic, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 9
  • Smith, Lee Grant
    British director born in April 1976

    Resident in England

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

      IIF 10
    • icon of address 43, Berkeley Square, London, W1J 5AP

      IIF 11 IIF 12
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 13 IIF 14 IIF 15
    • icon of address 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 16
    • icon of address 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 17
    • icon of address C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 18
    • icon of address C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, BH15 3TB, England

      IIF 22
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 34 IIF 35
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 36 IIF 37 IIF 38
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 45
    • icon of address C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 46
    • icon of address Matley Gardens, Totton, Southampton, Hampshire, SO40 8EY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 51 IIF 52
  • Smith, Lee
    British consultant born in April 1976

    Resident in England

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

      IIF 53
  • Smith, Lee
    British manager born in April 1976

    Resident in England

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

      IIF 54
  • Smith, Lee
    British property developer born in April 1976

    Resident in England

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

      IIF 55
  • Smith, Lee Grant
    born in April 1976

    Resident in England

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

      IIF 56
  • Mr Lee Smith
    British born in April 1976

    Resident in England

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

      IIF 57
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 58
    • icon of address Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 59
    • icon of address Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 60
  • Smith, Lee
    English managing director born in April 1976

    Resident in England

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

      IIF 61
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in England

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

    Resident in England

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

      IIF 93
  • Smith, Grant Lee
    British company director born in September 1983

    Resident in England

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

      IIF 94
  • Smith, Lee Grant
    British company director born in April 1976

    Resident in United Kingdom

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

      IIF 95
  • Smith, Lee Grant
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 96
  • Lee Grant Smith
    British born in April 1976

    Resident in England

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

      IIF 97
  • Mr Elliot Lee Smith
    British born in April 1999

    Resident in England

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

      IIF 98
  • Mr Grant Lee Smith
    British born in September 1983

    Resident in England

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

      IIF 99
    • icon of address 7, Holland Road, Totton, Southampton, SO40 8JP, England

      IIF 100
    • icon of address 1, Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, SS2 5RH, England

      IIF 101
  • Mr Grant Smith
    British born in September 1983

    Resident in England

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

      IIF 102
  • Smith, Lee
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 103
  • Smith, Lee
    British manager born in April 1976

    Resident in United Kingdom

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

      IIF 104
  • Smith, Grant
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 105
  • Smith, Grant
    British courier born in December 1983

    Resident in United Kingdom

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

      IIF 106
  • Mr Lee Smith
    British born in April 1976

    Resident in United Kingdom

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

      IIF 107
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

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

      IIF 108 IIF 109 IIF 110
  • Smith, Grant Lee
    British roofer born in September 1983

    Resident in United Kingdom

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

      IIF 111
  • Smith, Grant

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

      IIF 112
  • Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

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

      IIF 113
  • Mr Grant Lee Smith
    British born in September 1983

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.