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, Darren Gerard

    Related profiles found in government register
  • Smith, Darren Gerard
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Darren Gerard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX

      IIF 5
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 6 IIF 7 IIF 8
  • Smith, Darren John
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 West Road, Bury St. Edmunds, Suffolk, IP33 3EL

      IIF 9
  • Smith, Darren
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sommerville House, 78 Walsall Road, Great Wyrley, West Midlands, WS6 6LA

      IIF 10
  • Smith, Darren
    British marketing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 11
  • Smith, Darren Gerard
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX, England

      IIF 12
  • Smith, Darren James
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, Canavan Way, Salford, M7 1AZ, England

      IIF 13
  • Smith, Darren James
    British operations manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridgefield Close, Rishton, Blackburn, BB1 4LR, England

      IIF 14
  • Smith, Darren John
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 15
  • Smith, Darren
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 16 IIF 17
    • Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 18
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 19
  • Smith, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 20
  • Smith, Darren
    British solicitor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, Gibbet Street, Halifax, HX1 5BP, England

      IIF 21
  • Mr Darren Gerard Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darren Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78 Walsall Road, Great Wyrley, Walsall, Staffordshire, WS6 6LA

      IIF 26
  • Smith, Darren Gerard
    British director

    Registered addresses and corresponding companies
    • 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX

      IIF 27 IIF 28
  • Smith, Darren John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, West Road, Bury St. Edmunds, Suffolk, IP33 3EL, England

      IIF 29
  • Mr Darren Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 30 IIF 31
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 32
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 33
    • 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 34
  • Smith, Darren
    British engineering director born in November 1965

    Registered addresses and corresponding companies
    • 31 Durham Close, Bury St Edmunds, Suffolk, IP32 6TH

      IIF 35
  • Smith, Darren
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16 Dane Bank, Middleton, M24 2RL, United Kingdom

      IIF 36
  • Smith, Darren
    English administrator born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 37
  • Smith, Darren
    English marketing consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 38
  • Mr Darren Smith
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 39
  • Mr Darren James Smith
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07175810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 41
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 42
  • Mr Darren John Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 43
  • Mr Darren Smith
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 44
    • 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 45
    • 16 Dane Bank, Middleton, M24 2RL, United Kingdom

      IIF 46
  • Smith, Darren James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 50
  • Smith, Darren
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 51
    • Forest End, Pound Green, Nr Bewdley, DY12 3LE

      IIF 52 IIF 53
  • Smith, Darren
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 54
  • Smith, Darren
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest End, Pound Green, Near Bewdley, DY12 3LE, United Kingdom

      IIF 55
  • Smith, Darren
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 56
  • Smith, Darren
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 57
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 58 IIF 59
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, United Kingdom

      IIF 60
  • Smith, Darren
    British chief executive officer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 61
  • Smith, Darren
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 62
  • Smith, Darren
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deloitte Llp Four, Brindley Place, Birmingham, B1 2HZ

      IIF 63
    • 5000, Lakeside, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 64
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 65
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 66
  • Smith, Darren
    British dog trainer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 67
  • Mr Darren Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 68
  • Mr Darren Smith
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 69
    • 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 70
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 71
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 72
  • Smith, Darren

    Registered addresses and corresponding companies
    • 16 Dane Bank, Middleton, M24 2RL, United Kingdom

      IIF 73
  • Darren, Smith
    British marketing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 74
child relation
Offspring entities and appointments
Active 33
  • 1
    Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Baverstocks, Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    52,895 GBP2024-03-31
    Officer
    2007-11-14 ~ now
    IIF 2 - Director → ME
    2007-11-14 ~ now
    IIF 28 - Secretary → ME
  • 3
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,056 GBP2025-01-31
    Officer
    2022-11-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Lawley House, Butt Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BRANTHAM MANAGEMENT LIMITED - 2008-04-25
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,578 GBP2024-12-31
    Officer
    2021-11-01 ~ now
    IIF 3 - Director → ME
  • 6
    16 Dane Bank, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 36 - Director → ME
    2024-10-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,218 GBP2024-12-31
    Officer
    2009-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 8
    Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    2022-04-07 ~ now
    IIF 19 - Director → ME
  • 9
    Alexander House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    78 Walsall Road, Great Wyrley, Walsall, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    689 GBP2024-01-31
    Officer
    2003-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,563 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    Office 9 Pure Offices Cheadle Royal Business Park, Brooks Drive, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 14
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,225,042 GBP2020-02-29
    Officer
    2012-11-27 ~ dissolved
    IIF 55 - Director → ME
  • 15
    FORTY THREE TECH LIMITED - 2025-12-22
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-08 ~ now
    IIF 60 - Director → ME
  • 16
    G&JDS LIMITED - 2024-12-20
    Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    62 Gibbet Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 18
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED - 2017-04-06
    HARRINGTON BROOKS LIMITED - 1999-10-15
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 63 - Director → ME
  • 19
    46 St. Georges Parkway, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,654 GBP2020-08-31
    Officer
    2017-08-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,440 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,268 GBP2024-03-31
    Officer
    2015-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LETTERGOLD ASSET MANAGEMENT LIMITED - 1999-04-15
    4 Hammond Close, Newmarket, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    59,236 GBP2024-12-31
    Officer
    2000-04-06 ~ now
    IIF 9 - Director → ME
  • 24
    Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (3 parents)
    Officer
    2015-08-04 ~ now
    IIF 29 - LLP Designated Member → ME
  • 25
    MANUKA MORTGAGES AND PROTECTION LIMITED - 2023-07-03
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,342 GBP2025-01-31
    Officer
    2023-06-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    360 MONEY LIMITED - 2024-10-15
    ASKMANTHA LTD - 2024-10-07
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,610 GBP2025-01-31
    Officer
    2024-10-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    CASTLE KEEP LAW LIMITED - 2016-02-08
    HALLCO 1001 LIMITED - 2012-10-05
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 62 - Director → ME
  • 28
    Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    PERREN CONSULTANTS LTD - 2019-02-27
    MINUS 5 MEDIA LTD - 2016-11-01
    4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    2016-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 40 - Has significant influence or controlOE
  • 30
    KEMPTON SMITH LLP - 2015-04-08
    ABBOTT MCLAREN LLP - 2010-09-08
    Baverstocks, Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 31
    Alexander House Beehive Trading Park, Haslingden Road, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 18 - Director → ME
  • 32
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 66 - Director → ME
  • 33
    2a Knights Close, Great Brickhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-04-04 ~ 2020-01-20
    IIF 50 - Director → ME
  • 2
    10a-10b Dryden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ 2022-10-01
    IIF 38 - Director → ME
    Person with significant control
    2022-08-26 ~ 2022-10-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Person with significant control
    2022-04-12 ~ 2022-12-12
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    Alexander House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    2021-06-14 ~ 2022-12-12
    IIF 61 - Director → ME
  • 6
    AHPS LIMITED - 2013-11-11
    Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,024 GBP2024-02-29
    Officer
    2014-03-25 ~ 2017-03-03
    IIF 8 - Director → ME
  • 7
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-03-06 ~ 2006-12-01
    IIF 27 - Secretary → ME
  • 8
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    P&H INTERIORS LTD - 2021-04-26
    61 Bridge Street, Kington, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-21 ~ 2020-10-01
    IIF 14 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-12-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    Riverbank House, 2 Swan Lane, London
    Active Corporate (315 parents, 23 offsprings)
    Officer
    2016-11-10 ~ 2020-01-03
    IIF 51 - LLP Member → ME
  • 10
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -423,782 GBP2024-10-31
    Officer
    2023-11-01 ~ 2024-11-21
    IIF 65 - Director → ME
  • 11
    76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2015-03-31 ~ 2017-01-20
    IIF 49 - Director → ME
  • 12
    HOFHI LLP
    - now
    HILL HOFSTETTER LLP - 2012-07-31
    Trigen House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-01-01 ~ 2012-10-31
    IIF 53 - LLP Member → ME
  • 13
    LETTERGOLD PLASTICS LIMITED - 1999-04-15
    DIRECTBRAND LIMITED - 1988-10-04
    Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    126,924 GBP2024-12-31
    Officer
    1994-09-01 ~ 1996-03-01
    IIF 35 - Director → ME
  • 14
    76 Manchester Road, Denton, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-08-06 ~ 2017-01-20
    IIF 48 - Director → ME
  • 15
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Officer
    2019-04-05 ~ 2019-10-25
    IIF 64 - Director → ME
  • 16
    REED SMITH RICHARDS BUTLER LLP - 2009-04-14
    REED SMITH RAMBAUD CHAROT LLP - 2007-01-02
    REED SMITH LLP - 2005-11-09
    1 Blossom Yard, London, United Kingdom
    Active Corporate (142 parents, 6 offsprings)
    Officer
    2005-01-01 ~ 2008-12-29
    IIF 52 - LLP Member → ME
  • 17
    76 Manchester Road, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ 2017-01-20
    IIF 47 - Director → ME
  • 18
    YORK PLACE (NO. 436) LIMITED - 2007-09-07
    38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2007-09-04 ~ 2019-08-29
    IIF 74 - Director → ME
  • 19
    ENERGYRAPID LIMITED - 2003-10-07
    38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (9 parents)
    Officer
    2005-01-17 ~ 2019-08-29
    IIF 11 - 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.