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

Mr. Philip Raymond Smith

    Related profiles found in government register
  • Mr. Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 1
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 4
  • Mr Philip Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 5
  • Mr Philip Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Chesterfield Road, Belper Derbyshire, Belper Derbyshire, Derby, DE56 1FD, United Kingdom

      IIF 6
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 9
  • Smith, Philip Raymond, Mr.
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 10 IIF 11
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossett United, Ingfield, Prospect Road, Ossett, WF5 9HL, England

      IIF 12
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 13 IIF 14
  • Mr Philip Smith
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 15
  • Philip Jeffrey Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Thoresby Road, Hull, East Yorkshire, HU5 3RB, United Kingdom

      IIF 16
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511, Imperial Point, The Quays, Manchester, M50 3RA, United Kingdom

      IIF 17
  • Philip Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Whaley Lane, Wirral, Merseyside, CH61 3UT, United Kingdom

      IIF 18
  • Mr Watne Smith
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Blackburn Road, Rotherham, S61 2DR, United Kingdom

      IIF 19
  • Mr Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 20
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 21 IIF 22
  • Smith, Philip
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 23
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 24
    • icon of address 7 Christie Way, Christie Fields, Manchester, M21 7QY, United Kingdom

      IIF 25
  • Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 26
  • Smith, Philip Jeffrey
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Thoresby Street, Hull, East Yorkshire, HU5 3RB

      IIF 27
  • Mr Philip Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Godiva Crescent, Bourne, Lincolnshire, PE10 9QU, United Kingdom

      IIF 28
  • Mr Philip Wayne Smith
    British born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 70, Riversdale, Llandaff, Cardiff, CF5 2QL

      IIF 29
  • Smith, Phil
    British chief executive officer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 30
  • Smith, Philip
    British actuary born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 31
  • Smith, Philip
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Philip
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 44
  • Smith, Philip
    British executive director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 45
  • Smith, Philip
    British managing dir/corporate service born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 46
  • Smith, Philip
    British managing director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Philip
    British managing director corporate se born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Philip
    British managing director-corporate se born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 54
  • Smith, Philip
    British managing director-corporate services born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 55
  • Smith, Philip
    British graphic designer born in September 1974

    Resident in United Kingdom

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

      IIF 56
  • Smith, Philip
    British logistics consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Chesterfield Road, Belper Derbyshire, Belper Derbyshire, Derby, DE56 1FD, United Kingdom

      IIF 57
  • Smith, Philip
    British procurement ep team leader born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cragganmore, Bonnyton Road, Pitmedden, Aberdeenshire, AB41 7QA, United Kingdom

      IIF 58
  • Mr Philip David Smith
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Highfields, Sawbridgeworth, CM21 0DB, England

      IIF 59
  • Mr Philip Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinners Cottage, Well Yard, Holbrook, Belper, DE56 0TB, England

      IIF 60
  • Smith, Philip
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 61
  • Smith, Philip
    British marketer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 62
  • Smith, Philip Raymond
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4d Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 81 The Edge Apartments, Clowes Street, Salford, M3 5ND, England

      IIF 66
  • Smith, Philip Raymond
    British consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 67 IIF 68
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rococo Towers, Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 69
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 70 IIF 71
  • Smith, Philip Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 72
  • Smith, Philip Raymond
    British pr consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 The Edge Apartments, Clowes Street, Manchester, M3 5ND, United Kingdom

      IIF 73
  • Mr Philip Smith
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dogholes Farm, Chorley Road, Westhoughton, Bolton, Greater Manchester, BL5 3NJ, England

      IIF 74
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rococo Tower, S, 1st Floor Barton Arcade Deansgate, Manchester, M3 2BH, England

      IIF 75
    • icon of address Rococo Towers, 1st Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 76
  • Smith, Phil Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England

      IIF 77
  • Phil Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 78
  • Smith, Philip Raymond
    British director born in August 1979

    Registered addresses and corresponding companies
    • icon of address Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 79
  • Mr Martin Philip Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 80
  • Smith, Philip Martin
    British consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 81
  • Smith, Philip Martin
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 504, The Custard Factory, Birmingham, B9 4DP, England

      IIF 82
    • icon of address 48, The Union Carriage Works, 48 Guildhall Street, Preston, PR1 3AS, England

      IIF 83
    • icon of address Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 84
    • icon of address Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 85
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 86
  • Smith, Philip Martin
    British recruitment born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechwood Court, Holme Road, Manchester, M20 2UA, United Kingdom

      IIF 87
  • Mr Roger Philip Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Toni & Guy, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 88
  • Mr Roger Phillip Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Silver Street, Salisbury, SP1 2NE, England

      IIF 89
    • icon of address C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 90 IIF 91 IIF 92
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 93
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 94
  • Mr Wayne Philip Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackburn Business Centre, 88 Blackburn Road, Rotherham, S61 2DR, England

      IIF 95
    • icon of address 88, Blackburnbusiness Centre, Blackburn Road, Sheffield, S61 2DR, England

      IIF 96
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 97
  • Smith, Philip Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 98
  • Smith, Philip
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Godiva Crescent, Bourne, Lincolnshire, PE10 9QU, United Kingdom

      IIF 99
    • icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 100
  • Smith, Philip Wayne
    British print salesman born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 70, Riversdale, Llandaff, Cardiff, CF5 2QL, United Kingdom

      IIF 101
  • Smith, Phil
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 102
  • Smith, Philip
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address British Eventing Ltd, Stareton, Kenilworth, Warwickshire, CV8 2RN, England

      IIF 103
  • Smith, Philip
    British logistics and supply base manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinners Cottage, Well Yard, Holbrook, Belper, DE56 0TB, England

      IIF 104
  • Smith, Philip David
    English builder born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Highfields, Sawbridgeworth, CM21 0DB, England

      IIF 105
  • Smith, Philip
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dogholes Farm, Chorley Road, Westhoughton, Bolton, Greater Manchester, BL5 3NJ, England

      IIF 106
    • icon of address 8 Hilltop Close, Rayleigh, Essex, SS6 7TD

      IIF 107
  • Smith, Wayne Philip
    British bms engineer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Blackburn Road, Rotherham, S61 2DR, United Kingdom

      IIF 108
  • Smith, Wayne Philip
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackburn Business Centre, 88 Blackburn Road, Rotherham, S61 2DR, England

      IIF 109
  • Smith, Wayne Philip
    British electrical controller born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Blackburnbusiness Centre, Blackburn Road, Sheffield, S61 2DR, England

      IIF 110
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 111
  • Smith, Martin Philip
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dale Road, Keyworth, Nottingham, Nottinghamshire, NG12 5HS, United Kingdom

      IIF 112
    • icon of address Unit 3, North Gate Place, High Church Street, Nottingham, NG7 7JT, England

      IIF 113
  • Smith, Martin Philip
    British self-employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 114
  • Smith, Phil
    British drilling materials born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cragganmore, Bonnyton Road, Pitmedden, Ellon, Aberdeenshire, AB41 7QA, Scotland

      IIF 115
  • Smith, Philip
    British company director born in August 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Calder Vale, The Marsh, Wanborough, Swindon, Wiltshire, SN4 0AR

      IIF 116 IIF 117
  • Smith, Philip
    British director born in June 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Klaco House 28-30, St John's Square, London, EC1M 4DN, Uk

      IIF 118
  • Smith, Nigel Philip Hart
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Finsbury Park Road, London, N4 2JT

      IIF 119
  • Smith, Nigel Philip Hart
    British environmental planner born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Chalton Street, London, NW1 1JD

      IIF 120
    • icon of address 250, Waterloo Road, London, SE1 8RD, England

      IIF 121
  • Smith, Philip
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address Calder Vale, The Marsh, Wanborough, Swindon Wiltshire

      IIF 122
  • Smith, Philip
    British director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 99 Hull Road, Woodmansey, Beverley, North Humberside, HU17 0TH

      IIF 123
  • Smith, Roger Philip
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6LY, England

      IIF 124
  • Smith, Roger Philip
    British hairdresser born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Philip
    British town planner born in January 1962

    Registered addresses and corresponding companies
    • icon of address 98 Finsbury Park Road, London, N4 2JT

      IIF 133
  • Smith, Philip Howard
    British

    Registered addresses and corresponding companies
    • icon of address 7-9 Brook Road, Rayleigh, Essex, SS6 7UT

      IIF 134
  • Smith, Roger Phillip
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St John Street, Newport Pagnell, MK16 8HJ, England

      IIF 135
    • icon of address 44, Silver Street, Salisbury, SP1 2NE, England

      IIF 136
    • icon of address C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 137 IIF 138 IIF 139
    • icon of address C/o Smith England, 44 Silver Street, Salisbury, Wiltshire, SP1 2NE, England

      IIF 140
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 141
    • icon of address 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 142
  • Smith, Philip Jeffrey
    British

    Registered addresses and corresponding companies
    • icon of address 270, Hessle Road, Hull, HU3 3EA

      IIF 143
  • Smith, Roger Phillip
    British hairdresser born in September 1968

    Registered addresses and corresponding companies
    • icon of address 65a Westminster Court, Sydenham Road, Guildford, Surrey, GU1 3RY

      IIF 144
  • Smith, Wayne Philip

    Registered addresses and corresponding companies
    • icon of address Blackburn Business Centre, 88 Blackburn Road, Rotherham, S61 2DR, England

      IIF 145
  • Smith, Roger Philip

    Registered addresses and corresponding companies
    • icon of address 44, Silver Street, Salisbury, Wiltshire, SP1 2NE, England

      IIF 146
    • icon of address Mill House, Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6LY, England

      IIF 147
  • Smith, Philip

    Registered addresses and corresponding companies
    • icon of address 70, Riversdale, Llandaff, Cardiff, CF5 2QL, United Kingdom

      IIF 148
    • icon of address 18 Swalegate, Maghull, Liverpool, Merseyside, L31 8DL

      IIF 149
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
    • icon of address 23, Churchburn Drive, Loansdean, Morpeth, Northumberland, NE61 2BZ, England

      IIF 151
  • Smith, Phil

    Registered addresses and corresponding companies
    • icon of address Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Meesrs L'estrange & Brett, 7/9 Chichester St, Belfast
    Active Corporate (12 parents)
    Officer
    icon of calendar 1987-07-20 ~ now
    IIF 122 - Director → ME
  • 2
    icon of address 88 Blackburn Road, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 73 - Director → ME
  • 4
    HOME BREWERY LIMITED - 2015-07-03
    icon of address 16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Bexons Accountants 24 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 112 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address 48 The Union Carriage Works, 48 Guildhall Street, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 15 Chesterfield Road, Belper Derbyshire, Belper Derbyshire, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    DRESS FOR SUCCESS MANCHESTER LIMITED - 2013-04-23
    SUCCESS MANCHESTER LIMITED - 2013-01-16
    THE REJUVENATE FOUNDATION LIMITED - 2013-01-15
    icon of address Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SOLID INDUSTRIES LIMITED - 2013-08-23
    SOLIDINDUSTRY LTD - 2011-03-15
    icon of address Onecowork, 33 - 34 Winckley Square, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -18,635 GBP2024-05-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 83 - Director → ME
  • 14
    icon of address Spinners Cottage Well Yard, Holbrook, Belper, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    PS DYCE LIMITED - 2011-11-30
    icon of address Cragganmore Bonnyton Road, Pitmedden, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 115 - Director → ME
  • 16
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 84 - Director → ME
  • 17
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -940 GBP2024-01-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 18
    icon of address 270 Hessle Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    icon of calendar 2002-09-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,495 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Gwas Limited, Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 65 - Director → ME
  • 22
    icon of address Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 63 - Director → ME
  • 23
    icon of address Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,554 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address 88 Blackburnbusiness Centre, Blackburn Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    456,789 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    CLEAN RENEWABLE ENERGY GENERATION LIMITED - 2011-03-14
    icon of address 2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 118 - Director → ME
  • 28
    icon of address Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 64 - Director → ME
  • 29
    icon of address Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    436,126 GBP2024-06-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 67 - Director → ME
  • 31
    PEACEMEAL LIMITED - 2019-04-09
    icon of address 79 Tib Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,543 GBP2022-03-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 32
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SMITHY BRANDS LIMITED - 2015-06-11
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,042,763 GBP2023-01-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 34
    icon of address 65 Godiva Crescent, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,957 GBP2025-01-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 36
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -24,735 GBP2024-01-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 37
    icon of address 7 Christie Way, Christie Fields, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 25 - Director → ME
  • 38
    icon of address 2 Highfields, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 39
    icon of address 70 Riversdale, Llandaff, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,990 GBP2020-03-31
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2013-04-30 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 22 St John Street, Newport Pagnell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 135 - Director → ME
  • 42
    PHIL SMITH (BATH) LIMITED - 1996-10-14
    icon of address Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-22 ~ dissolved
    IIF 132 - Director → ME
  • 43
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-21 ~ dissolved
    IIF 129 - Director → ME
  • 44
    PHIL SMITH LIMITED - 1996-10-23
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,178 GBP2024-01-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 140 - Director → ME
  • 45
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 124 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 47
    SMITH FAMALAM LTD. - 2018-03-28
    PHIL SMITH ENGLAND LIMITED - 2018-03-13
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,983 GBP2024-01-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 48
    icon of address Onecowork, Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,126 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 49
    icon of address C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 10 - Director → ME
  • 50
    icon of address 123 Wellington Road South, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 51
    MARPLACE (NUMBER 768) LIMITED - 2011-02-22
    icon of address Hlp Ltd, Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 77 - Director → ME
  • 52
    icon of address Onecowork, 33-34 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 53
    MAX-EL TECHNICAL LIMITED - 2014-09-19
    icon of address Blackburn Business Centre, 88 Blackburn Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 109 - Director → ME
    icon of calendar 2013-03-13 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Progress House, 206 White Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 55
    icon of address Rococo Towers Barton Arcade, Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 69 - Director → ME
  • 56
    icon of address 2 Thursford Grove, Blackrod, Bolton, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,163 GBP2024-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 49
  • 1
    ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED - 2001-09-03
    ALLIED DUNBAR (FORTUNA) LIMITED - 1999-01-22
    FORTUNA INVESTMENTS LIMITED - 1987-03-27
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-20
    IIF 42 - Director → ME
  • 2
    ALLIED DUNBAR NOMINEES LIMITED - 1997-08-26
    HAMBRO LIFE ASSURANCE (NOMINEES) LIMITED - 1985-07-01
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-10-12
    IIF 50 - Director → ME
  • 3
    HAMBRO LIFE ASSURANCE PLC - 1985-07-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1998-10-12
    IIF 55 - Director → ME
  • 4
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-19 ~ 1995-12-06
    IIF 36 - Director → ME
  • 5
    ALLIED DUNBAR FINANCIAL MANAGEMENT LIMITED - 1989-03-10
    M.FAIMAN LIMITED - 1985-02-19
    icon of address Critchleys Llp Beaver House, 23- 38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-12-06
    IIF 53 - Director → ME
  • 6
    HAMBRO PROVIDENT ASSURANCE LIMITED - 1985-12-10
    UNITHOLDERS PROVIDENT ASSURANCE LIMITED - 1976-12-31
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-26 ~ 1996-11-21
    IIF 49 - Director → ME
  • 7
    BATH (E) HAIRDRESSING LIMITED - 2021-05-24
    ESSENSUALS (BATH) LIMITED - 2017-11-17
    icon of address Berkeley House, Amery Street, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,154 GBP2024-08-31
    Officer
    icon of calendar 2003-08-01 ~ 2010-11-15
    IIF 128 - Director → ME
  • 8
    HOME BREWERY LIMITED - 2015-07-03
    icon of address 16 Dale Road, Keyworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-11-17
    IIF 113 - Director → ME
  • 9
    BRITISH HORSE TRIALS ASSOCIATION LIMITED - 2002-11-01
    icon of address British Eventing Ltd, Stareton, Kenilworth, Warwickshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    252,100 GBP2023-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2014-04-14
    IIF 103 - Director → ME
  • 10
    SALES FORCE SERVICES LIMITED - 1998-09-08
    SPEED 1850 LIMITED - 1991-09-09
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-28 ~ 1996-11-04
    IIF 47 - Director → ME
  • 11
    DAKOTA SIX LTD - 2013-07-03
    DAKOTA6 LTD - 2013-06-13
    icon of address 1st Floor, 11 Station Road, Wilmslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    749,710 GBP2024-06-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-06-14
    IIF 87 - Director → ME
  • 12
    DUNBAR ASSETS PLC - 2019-12-02
    DUNBAR BANK PLC - 2011-10-12
    ALLIED DUNBAR & COMPANY PLC - 1988-01-25
    icon of address 70 Mark Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-04-12 ~ 1994-02-28
    IIF 116 - Director → ME
  • 13
    icon of address Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-12 ~ 1994-02-28
    IIF 117 - Director → ME
  • 14
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-10-15 ~ 1998-10-12
    IIF 37 - Director → ME
  • 15
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,197 GBP2023-01-31
    Officer
    icon of calendar 2011-02-18 ~ 2019-11-22
    IIF 147 - Secretary → ME
  • 16
    ALLIED DUNBAR EMPLOYEE SERVICES LIMITED - 2000-02-01
    TANAX LIMITED - 1992-06-08
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-10-22
    IIF 51 - Director → ME
  • 17
    GREAT WESTERN ENTERPRISE - 2005-03-21
    GREAT WESTERN COMMERCE & ENTERPRISE - 2001-06-29
    GREAT WESTERN ENTERPRISE - 1996-03-14
    SWINDON DEVELOPMENT AGENCY - 1989-06-02
    icon of address Tina Doyle, Park House, Church Place, Swindon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-18
    IIF 31 - Director → ME
  • 18
    icon of address Apex Buildings, 12 Bridge Street, Bootle, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    28,353 GBP2024-03-31
    Officer
    icon of calendar 1991-04-12 ~ 1992-04-20
    IIF 149 - Secretary → ME
  • 19
    icon of address 270 Hessle Road, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    icon of calendar 1998-07-17 ~ 1999-11-17
    IIF 123 - Director → ME
  • 20
    icon of address 15 Aubert Park, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    596,106 GBP2024-03-31
    Officer
    icon of calendar 1997-10-15 ~ 1999-10-21
    IIF 133 - Director → ME
  • 21
    BOURNE WESTFIELD PRIMARY ACADEMY - 2019-01-15
    icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2019-08-31
    IIF 100 - Director → ME
  • 22
    PEAKWALK PROPERTIES LIMITED - 1991-08-30
    icon of address 250 Waterloo Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-16 ~ 2023-09-12
    IIF 121 - Director → ME
    icon of calendar 2014-09-16 ~ 2014-09-16
    IIF 120 - Director → ME
    icon of calendar 2009-01-01 ~ 2012-01-01
    IIF 119 - Director → ME
  • 23
    icon of address 10 Salamanca Place, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2000-05-23
    IIF 44 - Director → ME
  • 24
    NORTHERN BUSINESS ADVISERS LTD - 2013-05-01
    icon of address Hillman & Co, Technology Court Technology Court, Bradbury Road, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-05-25
    IIF 61 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-04-30
    IIF 152 - Secretary → ME
    icon of calendar 2011-05-01 ~ 2013-04-30
    IIF 151 - Secretary → ME
  • 25
    THE ZFN MANAGEMENT COMPANY LIMTED - 2005-04-29
    THE FRANCHISE NETWORK MANAGEMENT COMPANY LIMITED - 2001-09-03
    PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITED - 2000-04-17
    ZURICH FINANCIAL SERVICES UK LIFE LIMITED - 1999-01-04
    ZURICH FINANCIAL SERVICES (UK) LIFE LIMITED - 1998-11-17
    PACELIST LIMITED - 1998-09-08
    icon of address Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-08 ~ 1998-10-12
    IIF 35 - Director → ME
  • 26
    TONI & GUY (POOLE) LIMITED - 2018-03-20
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,640 GBP2024-08-31
    Officer
    icon of calendar 2002-02-04 ~ 2007-05-31
    IIF 127 - Director → ME
  • 27
    icon of address Bedford House, 60 Chorley New Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,768 GBP2024-04-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-05-19
    IIF 23 - Director → ME
  • 28
    icon of address 9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2023-10-08
    IIF 56 - Director → ME
    icon of calendar 2020-06-05 ~ 2023-10-09
    IIF 150 - Secretary → ME
  • 29
    MARPLACE (NUMBER 770) LIMITED - 2011-02-22
    icon of address Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2014-08-15
    IIF 76 - Director → ME
  • 30
    MARPLACE (NUMBER 769) LIMITED - 2011-02-22
    icon of address Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2014-08-15
    IIF 75 - Director → ME
  • 31
    PHIL SMITH LIMITED - 1996-10-23
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,178 GBP2024-01-31
    Officer
    icon of calendar 1993-11-26 ~ 2009-06-22
    IIF 130 - Director → ME
    icon of calendar 2011-02-18 ~ 2015-12-01
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-09
    IIF 88 - Right to appoint or remove directors OE
  • 32
    TONI & GUY (SHREWSBURY) LIMITED - 2013-02-06
    TONI & GUY (BOLTON) LIMITED - 1998-04-06
    TONI & GUY (ABERDEEN) LIMITED - 1997-12-23
    icon of address Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,536 GBP2019-08-31
    Officer
    icon of calendar 1997-11-19 ~ 2010-01-27
    IIF 125 - Director → ME
  • 33
    UNIPOWER INVESTMENTS LIMITED - 2012-07-02
    icon of address Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-01-17
    IIF 17 - Director → ME
  • 34
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2009-06-22
    IIF 126 - Director → ME
  • 35
    THE WAREHOUSE CENTRE LIMITED - 2016-07-27
    icon of address 7-9 Brook Road, Rayleigh, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    92,784 GBP2023-09-30
    Officer
    icon of calendar 1997-12-03 ~ 2015-10-06
    IIF 107 - Director → ME
    icon of calendar 2010-11-23 ~ 2015-10-06
    IIF 134 - Secretary → ME
  • 36
    ALLIED DUNBAR UNIT TRUSTS PUBLIC LIMITED COMPANY - 1997-08-26
    ALLIED HAMBRO LIMITED - 1983-10-24
    ALLIED INVESTORS TRUST LIMITED - 1980-12-31
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1991-12-12 ~ 1997-07-14
    IIF 32 - Director → ME
  • 37
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-24 ~ 2008-03-12
    IIF 131 - Director → ME
  • 38
    BURWAIN VENTURES LIMITED - 2009-08-04
    icon of address Rowan House, Irthington, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-02-18
    IIF 79 - Director → ME
    icon of calendar 2007-02-20 ~ 2008-02-18
    IIF 98 - Secretary → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-02-24
    IIF 144 - Director → ME
  • 40
    HAZELL CARR (AD) SERVICES LIMITED - 2008-10-13
    ALLIED DUNBAR PENSION SERVICES LIMITED - 2004-09-20
    HAMBRO LIFE (PENSION SERVICES) LIMITED - 1985-07-01
    DANTBELL LIMITED - 1980-12-31
    icon of address Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-07 ~ 1996-11-28
    IIF 33 - Director → ME
  • 41
    ZURICH ASSURANCE (2004) PLC - 2014-01-20
    ZURICH ASSURANCE PLC - 2004-12-30
    STERLING ASSURANCE PLC - 2003-11-14
    STERLING INDEPENDENT ASSURANCE LIMITED - 1998-03-09
    D. D. RIMMEL LIMITED - 1998-01-23
    RIMMEL FINANCIAL CONSULTANTS LIMITED - 1979-12-31
    icon of address Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-15 ~ 1998-10-12
    IIF 34 - Director → ME
    icon of calendar ~ 1996-09-20
    IIF 52 - Director → ME
  • 42
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
    CLIMBCOURT LIMITED - 1990-02-23
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents, 39 offsprings)
    Officer
    icon of calendar 1997-10-15 ~ 1998-10-12
    IIF 40 - Director → ME
  • 43
    ZURICH FINANCIAL SERVICES (UKISA) COMMUNITY TRUST LIMITED - 2005-04-01
    BRITISH AMERICAN FINANCIAL SERVICES (UK AND INTERNATIONAL) COMMUNITY TRUST LIMITED - 1998-09-08
    ALLIED DUNBAR CHARITABLE TRUST LIMITED - 1997-10-01
    HAMBRO LIFE CHARITABLE TRUST LIMITED(THE) - 1985-07-01
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-10-12
    IIF 54 - Director → ME
  • 44
    ALLIED DUNBAR COMPUTER SERVICES LIMITED - 2001-09-03
    HAMBRO LIFE COMPUTER SERVICES LIMITED - 1985-07-01
    BALTIP LIMITED - 1982-12-13
    icon of address Critchleys Llp, Beavers House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1996-11-29
    IIF 45 - Director → ME
  • 45
    ZURICH FINANCIAL SERVICES UK LIFE LIMITED - 2001-01-04
    PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITED - 1999-01-04
    HEREDITAMENTS, LIMITED - 1997-11-18
    ALLIED DUNBAR UNIT TRUSTS LIMITED - 1985-07-01
    HEREDITAMENTS LIMITED - 1985-04-11
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-10 ~ 1996-11-28
    IIF 48 - Director → ME
  • 46
    BRITISH AMERICAN FINANCIAL SERVICES IT AND GROUP SERVICES LIMITED - 1998-09-08
    UNIQUEBLOCK LIMITED - 1997-03-13
    icon of address Crichleys Llp Beaver House, Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1998-09-08
    IIF 41 - Director → ME
  • 47
    BRITISH AMERICAN FINANCIAL SERVICES (UK AND INTERNATIONAL) LIMITED - 1998-09-08
    B.A.T FINANCIAL SERVICES LIMITED - 1996-07-05
    PRECIS (341) LIMITED - 1985-01-25
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-07-12 ~ 1998-10-12
    IIF 43 - Director → ME
  • 48
    TAKEBLOCK LIMITED - 1997-03-25
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-20 ~ 1998-10-12
    IIF 39 - Director → ME
  • 49
    ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED - 2005-04-04
    ESPRIT INDEPENDENT SERVICES LIMITED - 1999-01-04
    MALCOLM SWANSTON & CO LIMITED - 1997-06-18
    LUCASWAY LIMITED - 1985-06-19
    icon of address Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-15 ~ 1998-10-12
    IIF 38 - Director → ME
    icon of calendar ~ 1996-09-20
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.