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

Mr Martin Russell (deceased)

    Related profiles found in government register
  • Mr Martin Russell (deceased)
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE, England

      IIF 1
  • Mr Russell Martin
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 2
  • Martin, Russell James
    British business owner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 3 IIF 4
  • Martin, Russell James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 5
    • Cornerblock, Finance 4 Business, 9th Floor, 2 Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 6
    • Cornerblock, Finance 4 Business, 9th Floor, Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 7
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 8 IIF 9 IIF 10
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 21
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 22
    • The Armco Arena, Damson Pkway, Solihull, B92 9EJ, England

      IIF 23
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 24
  • Martin, Russell James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 25 IIF 26
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 27 IIF 28
    • 23, Northwick Crescent, Solihull, West Midlands, B91 3TU, England

      IIF 29
    • 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 30
    • 25 Station Approach, Dorridge, Solihull, West Midlands, B93 8JA

      IIF 31
  • Martin, Russell James
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Liveridge Grange (plot 1), Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 32
  • Martin, Russell James
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 33
  • Mr Russell Martin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Liveridge Grange, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 34
  • Mr Russell Martin
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 35 IIF 36
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 37
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 38 IIF 39
  • Mr Russell James Martin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 40
    • 2 Edmund Gardens, 125 Edmund Street, Birmingham, B3 2HJ, England

      IIF 41
    • Cornerblock, Finance 4 Business, 9th Floor, 2 Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 42
    • Cornerblock, Finance 4 Business, 9th Floor, Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 43
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 44 IIF 45 IIF 46
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 57
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 58
    • The Armco Arena, Damson Pkway, Solihull, B92 9EJ, England

      IIF 59
  • Mr Russell Martin
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 60
  • Martin, Russell
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 61
  • Martin, Russell
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 62
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 63
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 64
  • Martin, Russell
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Martin
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE, England

      IIF 69
  • Russell, Martin
    British vehicle storage sales born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE

      IIF 70
  • Martin, Russell James
    British manager

    Registered addresses and corresponding companies
    • 4 Chattock Avenue, Brueton Manor, Solihull, B91 2QX

      IIF 71
  • Martin, Russell
    British self employed born in March 1975

    Registered addresses and corresponding companies
    • 4-8, Guildhall Walk, Portsmouth, Hampshire, PO1 2DD, United Kingdom

      IIF 72
  • Martin, Russell
    British toy dealer born in March 1975

    Registered addresses and corresponding companies
    • 32, Aston Road, Waterlooville, Hampshire, PO7 7XQ, United Kingdom

      IIF 73
  • Martin, Russell James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Cornerblock, Birmingham, West Midlands, B3 2DX, United Kingdom

      IIF 74
    • 1st Floor, 20-22 Station Road, Station Road, Knowle, Solihull, West Midlands, B93 0HT, England

      IIF 75
  • Martin, Russell James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 76
  • Mr Russell Martin
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Aston Road, Waterlooville, Hampshire, PO7 7XQ, England

      IIF 77
  • Martin, Russell James
    British manager born in March 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 4 Chattock Avenue, Brueton Manor, Solihull, B91 2QX

      IIF 78
  • Mr Russell James Martin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 79
  • Martin, Russell
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Russell
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 82 IIF 83
  • Martin, Russell
    British toy dealer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Aston Road, Waterlooville, Hampshire, PO7 7XQ, England

      IIF 84
  • Russell James Martin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Cornerblock, Birmingham, West Midlands, B3 2DX, United Kingdom

      IIF 85
  • Martin, Russell
    English director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 86
child relation
Offspring entities and appointments
Active 30
  • 1
    39 High Street, Orpington, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    2022-04-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    39 High Street, Orpington, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    THE LIGHTHOUSE GROUP SPORTS AND LIFESTYLE MANAGEMENT LIMITED - 2022-10-11
    39 High Street, Orpington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,192 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-13 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575,855 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -556 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    39 High Street, Orpington, England
    Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    39 High Street, Orpington, England
    Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    CALIFORNIA PIZZA FACTORY LIMITED - 2005-04-13
    SWINGFIELD LIMITED - 1992-05-05
    25 Station Approach, Dorridge, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    2021-05-13 ~ now
    IIF 31 - director → ME
  • 12
    5a Haigh Moor Road, Tingley, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    489,794 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    39 High Street, Orpington, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,232 GBP2023-12-31
    Officer
    2016-02-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 58 - Has significant influence or controlOE
  • 14
    39 High Street, Orpington, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,900 GBP2023-12-31
    Officer
    2016-02-03 ~ now
    IIF 82 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 15
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 78 - director → ME
    2007-11-19 ~ dissolved
    IIF 71 - secretary → ME
  • 16
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (4 parents)
    Officer
    2024-03-21 ~ now
    IIF 24 - director → ME
  • 17
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    2 Edmund Gardens, 125 Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,449 GBP2024-12-31
    Person with significant control
    2021-09-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    1st Floor 103 Colmore Row, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    39 High Street, Orpington, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 8 - director → ME
  • 21
    FINANCE 4 CASHFLOW LIMITED - 2021-07-07
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,214 GBP2023-12-31
    Officer
    2017-08-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    39 High Street, Orpington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    SOUTHWICK 1973 LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    2019-07-18 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 60 - Has significant influence or controlOE
  • 24
    39 High Street, Orpington, England
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    31 Aston Road, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    274,712 GBP2023-08-31
    Officer
    2012-09-14 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 26
    39 High Street, Orpington, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    9th Floor Cornerblock, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,177 GBP2023-12-31
    Officer
    2020-03-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Person with significant control
    2020-02-18 ~ now
    IIF 57 - Has significant influence or controlOE
  • 29
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,526 GBP2023-12-31
    Officer
    2023-07-31 ~ now
    IIF 64 - director → ME
  • 30
    25 Station Approach, Dorridge, Solihull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,741 GBP2023-07-31
    Officer
    2021-05-13 ~ now
    IIF 30 - director → ME
Ceased 20
  • 1
    ARMCO HOLDINGS LIMITED - 2022-11-29
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    2021-01-28 ~ 2023-01-05
    IIF 20 - director → ME
    2024-02-10 ~ 2024-02-10
    IIF 61 - director → ME
    IIF 62 - director → ME
    Person with significant control
    2021-01-28 ~ 2023-01-05
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,879 GBP2021-12-31
    Officer
    2021-03-10 ~ 2023-01-03
    IIF 10 - director → ME
    Person with significant control
    2021-03-10 ~ 2023-01-03
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    2021-04-12 ~ 2021-10-01
    IIF 4 - director → ME
  • 4
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    2021-04-12 ~ 2021-10-01
    IIF 3 - director → ME
  • 5
    1st Floor, 20-22 Station Road Station Road, Knowle, Solihull, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    30,487 GBP2023-12-31
    Officer
    2020-05-06 ~ 2023-01-25
    IIF 75 - director → ME
  • 6
    39 High Street, Orpington, England
    Dissolved corporate
    Officer
    2021-07-07 ~ 2023-01-03
    IIF 27 - director → ME
    Person with significant control
    2021-07-07 ~ 2023-01-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    MIDSHORE PARTNERS LIMITED - 2021-08-09
    The Armco Arena, Damson Pkway, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    128,356 GBP2024-03-31
    Officer
    2021-01-13 ~ 2023-04-28
    IIF 23 - director → ME
    Person with significant control
    2021-01-13 ~ 2023-04-06
    IIF 59 - Right to appoint or remove directors OE
  • 8
    29 High Street, Morley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ 2012-09-13
    IIF 69 - director → ME
  • 9
    5a Haigh Moor Road, Tingley, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    489,794 GBP2024-03-31
    Officer
    2009-07-21 ~ 2012-09-13
    IIF 70 - director → ME
  • 10
    39 High Street, Orpington, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,232 GBP2023-12-31
    Officer
    2016-02-03 ~ 2016-02-04
    IIF 83 - director → ME
    2012-05-22 ~ 2013-05-01
    IIF 25 - director → ME
    Person with significant control
    2018-11-01 ~ 2018-11-05
    IIF 39 - Has significant influence or control OE
  • 11
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    565 GBP2016-10-31
    Officer
    2010-10-19 ~ 2016-02-03
    IIF 29 - director → ME
  • 12
    39 High Street, Orpington, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,900 GBP2023-12-31
    Officer
    2012-05-22 ~ 2013-05-01
    IIF 26 - director → ME
  • 13
    Haven Lodge Haven Pastures, Liveridge Hill, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-01-17 ~ 2022-12-28
    IIF 32 - director → ME
    Person with significant control
    2019-01-17 ~ 2022-12-28
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    2 Edmund Gardens, 125 Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,449 GBP2024-12-31
    Officer
    2021-09-14 ~ 2024-06-28
    IIF 9 - director → ME
  • 15
    SOUTHWICK 1973 LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    2019-03-26 ~ 2019-07-01
    IIF 65 - director → ME
    2017-06-29 ~ 2018-10-01
    IIF 81 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-07-01
    IIF 35 - Has significant influence or control OE
  • 16
    31 Aston Road, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    274,712 GBP2023-08-31
    Officer
    2005-08-01 ~ 2012-09-13
    IIF 73 - director → ME
  • 17
    4-8 Guildhall Walk, Portsmouth
    Dissolved corporate
    Officer
    2007-01-17 ~ 2015-01-17
    IIF 72 - director → ME
  • 18
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    2020-01-27 ~ 2020-02-18
    IIF 68 - director → ME
    2020-02-18 ~ 2024-06-30
    IIF 21 - director → ME
    2024-06-30 ~ 2024-08-19
    IIF 63 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-18
    IIF 37 - Has significant influence or control OE
  • 19
    SOUTHWICK GROUP LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    2017-06-29 ~ 2018-10-01
    IIF 80 - director → ME
  • 20
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ 2023-02-08
    IIF 86 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.