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, David Michael

    Related profiles found in government register
  • Smith, David Michael
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 1
    • 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 2
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 3
  • Smith, David Anthony
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 4
  • Smith, David John
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, England

      IIF 5
  • Smith, David John
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Building 1092 Galley Drive, Kent Science Park, Sittingbourne, Kent, ME9 8GA, England

      IIF 6
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE

      IIF 7
  • Smith, David Peter
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gordonville, Slipton Road, Twywell, Northamptonshire, NN14 3AH, England

      IIF 8 IIF 9 IIF 10
  • Smith, David Peter
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broad Green, Wellingborough, Northants, NN8 4LQ, United Kingdom

      IIF 11
  • Smith, David Peter
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, England

      IIF 12
  • Smith, David
    British site manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Amersham School, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH, England

      IIF 13
  • Smith, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 224, Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 14
  • Smith, David
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Robertson Street, Glasgow, G2 8DU, Scotland

      IIF 15
  • Smith, David
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 16
  • Smith, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 17
  • Smith, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, California Road, Tividale, Oldbury, West Midlands, B69 1SP, United Kingdom

      IIF 18
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 19
  • Smith, David
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Fulham Boys School, 532 Fulham Road, London, SW6 5BD, United Kingdom

      IIF 20
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Kilmorie Road, London, SE23 2ST, England

      IIF 21
  • Smith, David
    British retailer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 22 IIF 23
  • Smith, David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 24
  • Smith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lord Avenue, Ilford, IG5 0HN, England

      IIF 25
  • Smith, David
    British business development manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briars Gardens, Kidderminster, DY11 5PS, England

      IIF 26
  • Smith, David
    British maintenance born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 27
  • Smith, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 28
  • Mr David Smith
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 66, Kilmorie Road, London, SE23 2ST, England

      IIF 29
    • 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 30
  • Mr David Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 31
  • Mr David Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB

      IIF 32
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 33
  • Mr David Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST, England

      IIF 34
  • Mr David Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AW, England

      IIF 35
    • 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 36
  • Smith, David Mark
    British born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 37
  • Smith, David Mark
    British director born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 38
  • Smith, David Mark
    British marketing manager born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 39
  • Smith, David Mark
    British sales director born in June 1957

    Registered addresses and corresponding companies
  • Mr David Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 49
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 50
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, Scotland

      IIF 51
  • Smith, David
    English maintenance born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Redbarn Close, Leeds, LS10 4SZ, England

      IIF 52
  • Smith, David
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 53
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 54
  • Smith, David
    British company director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 55
  • Smith, David
    British director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 56
  • Smith, David Mark
    British sales director born in June 1937

    Registered addresses and corresponding companies
    • 10 Strickland Close, Leeds, West Yorkshire, LS17 8JY

      IIF 57
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 58
  • Mr David Smith
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 59
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 60
    • 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 61
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 62 IIF 63
  • Smith, David
    British engineer born in December 1965

    Registered addresses and corresponding companies
    • 4 Meryl Gardens, Stockton Road, Hartlepool, TS25 2PL

      IIF 64
  • Smith, David
    British washing machine engineer born in December 1965

    Registered addresses and corresponding companies
    • Flat 6, 1 Princes Road, Clevedon, Somerset, BS21 7SY

      IIF 65
  • Smith, David Mark
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 66
  • Smith, David Mark
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 79
    • The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 80 IIF 81 IIF 82
    • Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 83
    • Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 84
  • Smith, David Mark
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 90
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 91
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gordonville, Slipton Road, Twywell, Northamptonshire, NN14 3AH, England

      IIF 92 IIF 93 IIF 94
    • 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 95
  • Smith, David
    British director born in November 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • 219, Wood Lane, Handsworth, Birmingham, B20 2AA, United Kingdom

      IIF 96
  • Smith, David
    Scottish born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orkney Street, Glasgow, G51 2BX, Scotland

      IIF 97
  • Smith, David Anthony
    British born in March 1978

    Resident in United Kingdom

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

      IIF 98
  • Smith, David
    British

    Registered addresses and corresponding companies
    • 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 99 IIF 100
  • Smith, David Anthony
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 101
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 102
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 103
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 104
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Daniel
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 109
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, 1st Floor Office, Victoria Road, Wallasey, CH45 2JF, England

      IIF 110
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 111
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Rowson Street, Wallasey, Merseyside, CH45 2LZ

      IIF 112
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Rowson Street, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 113
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Castle Hotel, 103 Castlegate, Berwick Upon Tweed, Northumberland, TD15 1LF

      IIF 114
    • 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 115
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 116
    • 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 117
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 118 IIF 119
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 120
  • Smith, David Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 121
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Peace Hill, Bugbrooke, Northampton, NN7 3RD, United Kingdom

      IIF 122
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 123
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 124
  • Smith, David
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 125
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 127
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 128
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 129
  • Smith, David
    Welsh plasterer born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 130
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 131
  • Smith, David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, London Bridge Street, London, SE1 9SG

      IIF 132
    • The Shard, London, SE1 9SG, United Kingdom

      IIF 133
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 134
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 135
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 136
    • 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 137
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 138
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Bro Emrys, Talybont, Bangor, Gwynedd, LL57 3YT

      IIF 141
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16818349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
  • Smith, David
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 144
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 145
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 146
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 147
  • Mr David Smith
    Welsh born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 148
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Silhill Road, Solihull, B91 1JU, England

      IIF 149
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 150
  • Smith, David Thomas Arthur
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cedar Avenue, Stoke On Trent, ST7 1LA, United Kingdom

      IIF 151
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 152
  • Smith, Peter David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Witham Road, Black Notley, Braintree, CM77 8LN, United Kingdom

      IIF 153
  • David Smith
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit # 2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 154
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Cedar Avenue, Alsager, Stoke On Trent, Staffs, ST7 2PH

      IIF 155
  • Smith, David

    Registered addresses and corresponding companies
    • 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 156
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Witham Road, Black Notley, Braintree, Essex, CM77 8LN, United Kingdom

      IIF 157
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 158
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 159
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 160
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 108, Victoria Road, Wallasey, CH45 2JF, Great Britain

      IIF 175
child relation
Offspring entities and appointments
Active 66
  • 1
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 2
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 4
    39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    2014-12-17 ~ now
    IIF 14 - Director → ME
  • 5
    4385, 16818349 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 6
    ARMA P LLP - 2004-04-27
    The Shard, London Bridge Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-04-06 ~ now
    IIF 132 - LLP Member → ME
  • 7
    34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 140 - Director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 138 - Director → ME
  • 9
    65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 10
    66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Officer
    2015-05-28 ~ now
    IIF 2 - Director → ME
  • 11
    99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 13
    108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 115 - Director → ME
  • 14
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 137 - Director → ME
  • 15
    Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2021-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 17
    Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2024-10-31
    Officer
    2021-10-04 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 18
    Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 128 - Director → ME
  • 19
    ORANGE GRAPHICS LIMITED - 2017-03-22
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Officer
    2016-04-01 ~ now
    IIF 10 - Director → ME
  • 20
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Officer
    2001-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2017-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 23
    Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 136 - Director → ME
  • 25
    FSA TRADING LTD - 2013-04-11
    57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 139 - Director → ME
  • 26
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 64 - Director → ME
  • 27
    26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 52 - Director → ME
  • 28
    The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-05-11 ~ now
    IIF 20 - Director → ME
  • 29
    46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2024-09-30
    Officer
    2004-10-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Has significant influence or control as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 31
    3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 23 - Director → ME
    2006-11-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 32
    Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 22 - Director → ME
    2006-11-01 ~ dissolved
    IIF 99 - Secretary → ME
  • 33
    14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 34
    66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    2016-06-12 ~ dissolved
    IIF 16 - Director → ME
  • 35
    49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 36
    99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 37
    33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 134 - Director → ME
  • 38
    The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 39
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 40
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-02-21 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 41
    99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 42
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 43
    44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 44
    The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2025-01-20 ~ now
    IIF 5 - Director → ME
  • 45
    2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 47
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 117 - Director → ME
  • 48
    12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 49
    46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,464 GBP2016-05-31
    Officer
    2007-07-11 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Has significant influence or controlOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Has significant influence or control as a member of a firmOE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-29
    Officer
    2015-11-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 51
    213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 52
    Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 84 - Director → ME
  • 53
    237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 51 - Director → ME
  • 54
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,056 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 56
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    16 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    2023-07-26 ~ now
    IIF 15 - Director → ME
  • 58
    1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-09 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 59
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    41,194 GBP2024-09-30
    Officer
    2011-07-27 ~ now
    IIF 24 - Director → ME
    2014-06-16 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 61
    The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-07-06 ~ now
    IIF 133 - LLP Designated Member → ME
  • 62
    West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Person with significant control
    2018-06-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 63
    70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 64
    60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 65
    28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 66
    66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2001-03-20 ~ dissolved
    IIF 3 - Director → ME
Ceased 64
  • 1
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Officer
    2012-08-13 ~ 2014-08-01
    IIF 151 - Director → ME
  • 2
    39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    1999-10-25 ~ 2008-09-15
    IIF 127 - Director → ME
  • 3
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-03-29 ~ 2007-11-01
    IIF 85 - Director → ME
  • 4
    Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (15 parents)
    Officer
    2013-09-21 ~ 2017-07-31
    IIF 13 - Director → ME
  • 5
    57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-29 ~ 2010-11-04
    IIF 124 - Director → ME
  • 6
    Wellington Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    40,343 GBP2024-03-31
    Officer
    2000-08-04 ~ 2004-09-21
    IIF 112 - Director → ME
  • 7
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,715 GBP2023-12-31
    Officer
    2015-07-24 ~ 2015-11-26
    IIF 12 - Director → ME
  • 8
    63 Broad Green, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-02-28
    Officer
    2014-08-18 ~ 2017-05-31
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 74 - Director → ME
  • 11
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    2023-03-20 ~ 2024-06-12
    IIF 7 - Director → ME
  • 12
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2003-10-14 ~ 2006-11-01
    IIF 81 - Director → ME
  • 13
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-12-31 ~ 2011-03-31
    IIF 78 - Director → ME
  • 14
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    2004-03-22 ~ 2007-11-01
    IIF 88 - Director → ME
  • 15
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,506 GBP2024-12-31
    Officer
    2004-10-18 ~ 2007-11-01
    IIF 89 - Director → ME
  • 16
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ 2010-11-18
    IIF 96 - Director → ME
  • 17
    ORANGE GRAPHICS LIMITED - 2017-03-22
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 18
    66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,737,853 GBP2024-12-31
    Officer
    1993-09-07 ~ 2016-12-10
    IIF 126 - Director → ME
  • 20
    212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 68 - Director → ME
  • 21
    DE FACTO 1667 LIMITED - 2008-12-09
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-02 ~ 2011-03-30
    IIF 135 - Director → ME
  • 22
    BROOMCO (511) LIMITED - 1992-01-06
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 76 - Director → ME
  • 23
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,025 GBP2024-12-31
    Officer
    2001-04-04 ~ 2003-05-06
    IIF 41 - Director → ME
  • 24
    17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-12-31
    Officer
    2005-02-14 ~ 2007-11-01
    IIF 86 - Director → ME
  • 25
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    2010-02-23 ~ 2011-03-31
    IIF 129 - Director → ME
  • 26
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 73 - Director → ME
  • 27
    2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2007-12-31 ~ 2008-10-17
    IIF 72 - Director → ME
  • 28
    66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    1997-05-08 ~ 2016-06-12
    IIF 28 - Secretary → ME
  • 29
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 67 - Director → ME
  • 30
    Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-12-14 ~ 2011-03-01
    IIF 83 - Director → ME
  • 31
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Officer
    2001-03-30 ~ 2003-12-03
    IIF 42 - Director → ME
  • 32
    Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    ~ 2000-01-04
    IIF 65 - Director → ME
  • 33
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2009-07-01 ~ 2011-04-01
    IIF 79 - Director → ME
  • 34
    12 Canal Wharf, Bondgate Green, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,080 GBP2024-12-31
    Officer
    2006-05-31 ~ 2007-06-07
    IIF 82 - Director → ME
  • 35
    Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,434 GBP2024-07-31
    Officer
    2007-04-24 ~ 2012-04-30
    IIF 131 - Director → ME
  • 36
    VIEWPURPOSE PROPERTY MANAGEMENT LIMITED - 1995-06-27
    Ellis Hay, 14 Aberdeen Walk, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    1995-05-09 ~ 1997-04-10
    IIF 39 - Director → ME
  • 37
    APPLYFINAL PROPERTY MANAGEMENT LIMITED - 1996-05-16
    Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    1996-04-16 ~ 1998-12-15
    IIF 43 - Director → ME
  • 38
    Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2012-01-20 ~ 2017-09-29
    IIF 122 - Director → ME
  • 39
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    2001-11-05 ~ 2004-03-29
    IIF 38 - Director → ME
  • 40
    C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,203 GBP2024-12-31
    Officer
    1995-06-30 ~ 1998-01-24
    IIF 47 - Director → ME
  • 41
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2017-10-01
    IIF 111 - Director → ME
  • 42
    HOGG CONTRACTS LIMITED - 1997-05-09
    Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    1997-11-24 ~ 2003-12-31
    IIF 46 - Director → ME
  • 43
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    1995-07-01 ~ 2003-12-31
    IIF 45 - Director → ME
  • 44
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    2008-11-15 ~ 2012-09-17
    IIF 121 - Director → ME
  • 45
    RICE SHELL MOULD LIMITED - 1983-08-17
    Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -186,094 GBP2020-01-01 ~ 2020-12-31
    Officer
    ~ 2017-05-05
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    LENSEGABLE LIMITED - 1985-12-04
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 75 - Director → ME
  • 47
    4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-02-15 ~ 2002-10-17
    IIF 44 - Director → ME
  • 48
    Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,639,939 GBP2025-03-31
    Officer
    2025-07-14 ~ 2025-10-13
    IIF 6 - Director → ME
  • 49
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-10-29 ~ 2011-03-29
    IIF 77 - Director → ME
  • 50
    D S TRADIING LTD - 2020-06-15
    SKY EXCELLENCE LTD - 2019-08-07
    D S TRADER LTD - 2019-08-07
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,119,000 GBP2020-01-31
    Officer
    2019-07-23 ~ 2020-06-12
    IIF 25 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-06-12
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate
    Officer
    2012-04-01 ~ 2015-11-03
    IIF 145 - Director → ME
  • 52
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2002-01-15 ~ 2004-03-15
    IIF 37 - Director → ME
    2005-08-13 ~ 2015-01-06
    IIF 66 - Director → ME
  • 53
    80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2001-09-17 ~ 2004-01-13
    IIF 48 - Director → ME
  • 54
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 71 - Director → ME
  • 55
    5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2021-03-12 ~ 2024-06-20
    IIF 26 - Director → ME
  • 56
    103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-15 ~ 2013-08-01
    IIF 114 - Director → ME
  • 57
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-09-18 ~ 2004-05-10
    IIF 57 - Director → ME
  • 58
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-12-19 ~ 2012-04-29
    IIF 87 - Director → ME
  • 59
    108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate
    Officer
    2016-02-29 ~ 2017-05-10
    IIF 110 - Director → ME
  • 60
    Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    2007-12-14 ~ 2010-09-28
    IIF 80 - Director → ME
  • 61
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 70 - Director → ME
  • 62
    CONTROLREADY PROPERTY MANAGEMENT LIMITED - 1997-08-22
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    1997-07-30 ~ 2000-12-20
    IIF 40 - Director → ME
  • 63
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-12-31 ~ 2009-12-21
    IIF 69 - Director → ME
  • 64
    West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Officer
    2018-06-06 ~ 2024-02-07
    IIF 97 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.