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 48
  • 1
    AXIST CONSULTANTS LIMITED
    10101313
    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
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    B W C LIMITED
    06426902 06509221
    Baverstocks, Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (4 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
    BARKER SMITH CONSULTANCY LIMITED
    14497838
    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 directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRANTHAM ATHLETIC FOOTBALL CLUB LIMITED
    10201315
    Lawley House, Butt Road, Colchester, Essex, England
    Active Corporate (6 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 directors OE
    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 COMMUNITY INTEREST COMPANY
    - now 05922569
    BRANTHAM MANAGEMENT LIMITED - 2008-04-25
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -139,578 GBP2024-12-31
    Officer
    2021-11-01 ~ now
    IIF 3 - Director → ME
  • 6
    BRILLIANT IN BUSINESS LTD
    15616291 14447391
    16 Dane Bank, Middleton, United Kingdom
    Active Corporate (2 parents)
    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 more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    CCJ DEG LIMITED
    14319694
    10a-10b Dryden Road, Liverpool, England
    Dissolved Corporate (2 parents)
    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
  • 8
    CHALK SPRINGS TROUT FISHERY LIMITED
    06906754
    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 control OE
  • 9
    COURMACS LEGAL LTD
    13185687
    Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    2022-04-07 ~ now
    IIF 19 - Director → ME
    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
  • 10
    COURMACS SPV1 LTD
    14117005
    Alexander House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (4 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
    2022-08-19 ~ 2022-08-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CREDIT KITE LIMITED
    12713941
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    2021-06-14 ~ 2022-12-12
    IIF 61 - Director → ME
  • 12
    DCL WATERCARE LIMITED
    04598079
    78 Walsall Road, Great Wyrley, Walsall, Staffordshire
    Active Corporate (4 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
  • 13
    DS LAW 1968 LTD
    12919663
    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 more OE
  • 14
    DS OVERSIGHT LTD
    14214560
    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 more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    E.A.C. CONSTRUCTION LIMITED
    - now 06992470
    AHPS LIMITED - 2013-11-11
    Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,024 GBP2024-02-29
    Officer
    2014-03-25 ~ 2017-03-03
    IIF 8 - Director → ME
  • 16
    EDGE CONSTRUCTION LIMITED
    05732125
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 5 - Director → ME
    2006-03-06 ~ 2006-12-01
    IIF 27 - Secretary → ME
  • 17
    ELEVEN11 UTILITIES LTD - now
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    P&H INTERIORS LTD
    - 2021-04-26 12247520
    61 Bridge Street, Kington, England
    Liquidation Corporate (7 parents)
    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
  • 18
    EQUAL PAY LEGAL LTD
    08310241
    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
  • 19
    FIELDFISHER LLP
    - now OC318472 06332324
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    Riverbank House, 2 Swan Lane, London
    Active Corporate (529 parents, 27 offsprings)
    Officer
    2016-11-10 ~ 2020-01-03
    IIF 51 - LLP Member → ME
  • 20
    FINEXOS GROUP HOLDINGS LIMITED
    11010538
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -423,782 GBP2024-10-31
    Officer
    2023-11-01 ~ 2024-11-21
    IIF 65 - Director → ME
  • 21
    FORTYTHREE TECH LIMITED
    - now 16700723
    FORTY THREE TECH LIMITED
    - 2025-12-22 16700723
    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
  • 22
    GLADERN LIMITED
    - now 15560052
    G&JDS LIMITED
    - 2024-12-20 15560052
    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
  • 23
    HADDOCK AND COMPANY SOLICITORS LTD
    13963467
    62 Gibbet Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 24
    HB FINANCIAL SOLUTIONS LTD
    - now 03592213
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED
    - 2017-04-06 03592213
    HARRINGTON BROOKS LIMITED - 1999-10-15
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 63 - Director → ME
  • 25
    HIGH PERFORMANCE DATA LIMITED
    13538783
    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 more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 26
    HIVE CM LIMITED
    10899547
    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 more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 27
    HKD FINANCE LIMITED
    09520158
    76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2015-03-31 ~ 2017-01-20
    IIF 49 - Director → ME
  • 28
    HOFHI LLP
    - now OC341173 07952811
    HILL HOFSTETTER LLP
    - 2012-07-31 OC341173 06761148, 06716484, 07952811
    Trigen House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (18 parents, 3 offsprings)
    Officer
    2009-01-01 ~ 2012-10-31
    IIF 53 - LLP Member → ME
  • 29
    KEMPTON SMITH CM LIMITED
    10729148
    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
  • 30
    KEMPTON SMITH LIMITED
    09535361 OC353529
    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
  • 31
    LETTERGOLD ASSET MANAGEMENT LIMITED - now
    LETTERGOLD PLASTICS LIMITED
    - 1999-04-15 02194905 02842863
    DIRECTBRAND LIMITED - 1988-10-04
    Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    126,924 GBP2024-12-31
    Officer
    1994-09-01 ~ 1996-03-01
    IIF 35 - Director → ME
  • 32
    LETTERGOLD PLASTICS LIMITED
    - now 02842863 02194905
    LETTERGOLD ASSET MANAGEMENT LIMITED - 1999-04-15
    4 Hammond Close, Newmarket, Suffolk
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    59,236 GBP2024-12-31
    Officer
    2000-04-06 ~ now
    IIF 9 - Director → ME
  • 33
    LETTERGOLD WATER TREATMENT SOLUTIONS LLP
    OC330903
    Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (5 parents)
    Officer
    2015-08-04 ~ now
    IIF 29 - LLP Designated Member → ME
  • 34
    LOAP LIMITED
    08940159
    76 Manchester Road, Denton, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2014-08-06 ~ 2017-01-20
    IIF 48 - Director → ME
  • 35
    MANUKA MONEY LIMITED
    - now 13856945
    MANUKA MORTGAGES AND PROTECTION LIMITED
    - 2023-07-03 13856945
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, England
    Active Corporate (5 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
  • 36
    MINT FINANCE LTD
    - now 13853889
    360 MONEY LIMITED
    - 2024-10-15 13853889
    ASKMANTHA LTD
    - 2024-10-07 13853889
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Active Corporate (2 parents, 1 offspring)
    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
  • 37
    OPEN DOOR (LEGAL SERVICES) LTD
    - now 05026584
    CASTLE KEEP LAW LIMITED
    - 2016-02-08 05026584
    HALLCO 1001 LIMITED - 2012-10-05
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 62 - Director → ME
  • 38
    PERREN CONSULTANCY LIMITED
    10769134
    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 firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    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 firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 39
    PERREN CONSULTANTS LTD
    - now 07175810
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD
    - 2019-02-28 07175810
    PERREN CONSULTANTS LTD
    - 2019-02-27 07175810
    MINUS 5 MEDIA LTD
    - 2016-11-01 07175810 12645026, 09254549
    4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (14 parents, 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 control OE
  • 40
    QUANTA LAW LIMITED
    11221126
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Officer
    2019-04-05 ~ 2019-10-25
    IIF 64 - Director → ME
  • 41
    REED SMITH LLP - now
    REED SMITH RICHARDS BUTLER LLP
    - 2009-04-14 OC303620 05617511
    REED SMITH RAMBAUD CHAROT LLP
    - 2007-01-02 OC303620
    REED SMITH LLP
    - 2005-11-09 OC303620 05617511, 02138372, 11000997... (more)
    1 Blossom Yard, London, United Kingdom
    Active Corporate (429 parents, 7 offsprings)
    Officer
    2005-01-01 ~ 2008-12-29
    IIF 52 - LLP Member → ME
  • 42
    SMITH KEMPTON LLP
    - now OC353529 09535361
    KEMPTON SMITH LLP
    - 2015-04-08 OC353529 09535361
    ABBOTT MCLAREN LLP
    - 2010-09-08 OC353529
    Baverstocks, Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 43
    SUMMIT LEGAL LTD
    16756414
    Alexander House Beehive Trading Park, Haslingden Road, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 18 - Director → ME
  • 44
    SYCAMORE CONSULTING SERVICES (UK) LIMITED
    08579343
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 66 - Director → ME
  • 45
    TBS CONSULTANCY LIMITED
    08773338
    76 Manchester Road, Denton, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-12-06 ~ 2017-01-20
    IIF 47 - Director → ME
  • 46
    ZENITH (EDINBURGH) HOLDINGS LIMITED
    - now SC327713
    YORK PLACE (NO. 436) LIMITED
    - 2007-09-07 SC327713 SC334326, SC303512, SC296732... (more)
    38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-09-04 ~ 2019-08-29
    IIF 74 - Director → ME
  • 47
    ZENITH DOG TRAINING LTD
    12173709
    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 more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 48
    ZENITH S.A.S. LIMITED
    - now SC250415
    ENERGYRAPID LIMITED - 2003-10-07
    38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (14 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.