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 Christopher John Smith

    Related profiles found in government register
  • Mr Christopher John Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 1
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 2
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 3
  • Mr Christopher John Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 4
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 5
  • Mr Christopher Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 23, St Swithins Road, Kent, CT5 2HU, United Kingdom

      IIF 10
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 11
    • icon of address 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 12
  • Mr Chris Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, London Road, Ipswich, IP1 2HA, England

      IIF 13
  • Mr Christopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA

      IIF 14
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 15 IIF 16
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 17
  • Smith, Christopher John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 18
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 19
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Ipswich, Suffolk, CO11 1NP, United Kingdom

      IIF 20
  • Mr Chistopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 21
  • Mr Christopher John Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 22
  • Mr Christopher John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 23
  • Smith, Christopher John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, United Kingdom

      IIF 24
    • icon of address The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 25
  • Smith, Christopher John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 26
  • Smith, Christopher John
    British composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British music producer and publisher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF

      IIF 30
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 31 IIF 32
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 33
    • icon of address Unit 24, Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 34 IIF 35
    • icon of address C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 36
    • icon of address Crofton Road, Crofton Road, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 37
    • icon of address 23 St Swithins Road, St. Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 38
    • icon of address 23, St. Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 39
    • icon of address 23, St Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 40
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 41
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 42
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 43
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 44 IIF 45
  • Mr Christopher Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UX

      IIF 46
    • icon of address 224, Blackgate Lane, Tarleton, Preston, PR4 6UX, England

      IIF 47
  • Smith, Christopher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 48
  • Smith, Christopher
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Swithins Road, Whitstable, Kent, CT5 2HU, United Kingdom

      IIF 49
  • Smith, Christopher
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 50 IIF 51
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 52
  • Smith, Christopher John
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 53
  • Mr Chris Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Niton Road, Richmond, TW9 4LH

      IIF 54
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 55
  • Smith, Christopher John
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 61
    • icon of address Fen House, Ipswich Road, Brantham, Ipswich, Essex, CO11 1NP

      IIF 62
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 63 IIF 64 IIF 65
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP, United Kingdom

      IIF 66
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 67
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 68
    • icon of address East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ, United Kingdom

      IIF 69
    • icon of address 1, London Road, Ipswich, IP1 2HA, England

      IIF 70
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 71
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 72 IIF 73
  • Smith, Christopher John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 74
  • Smith, Christopher John
    British partner/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 75
  • Smith, Christopher John
    British senior accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 76
  • Smith, Christopher John
    British community sports skills dev officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 117, Bredon, University Of Worcester Henwick Grove, Worcester, Worcestershire, WR2 6AJ, United Kingdom

      IIF 77
  • Smith, Christopher John
    British head of pe born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 78
  • Smith, Christopher Charles
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 79
  • Smith, Christopher Mark
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Jigsawm2m, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancs, PR6 7EN, England

      IIF 80
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 81
    • icon of address East Barn, Smethurst Road, Billinge, Wigan, Lancashire, WN5 7DW, England

      IIF 82 IIF 83
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gibralter House, First Avenue, Crown Square, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 84
    • icon of address Britannia House, Station Street, Burton-on-trent, Staffordshire, DE14 1AX, England

      IIF 85 IIF 86 IIF 87
    • icon of address Gibralter House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 88
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 89
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 90
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 91
  • Smith, Christopher Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St. Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 92
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 93
    • icon of address 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 94
    • icon of address 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 95
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 96
    • icon of address Baxter & Co., Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 97
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 98
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 99
    • icon of address 23, St Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 100
    • icon of address 23 St Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 101
  • Smith, Christopher
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 102
  • Smith, Christopher
    British development manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Storwood Close, Orrell, Wigan, Lancashire, WN5 8SD

      IIF 103
  • Smith, Christopher
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 104
  • Smith, Christopher John
    British composer/music producer/publis born in January 1956

    Registered addresses and corresponding companies
    • icon of address 70b Pyrland Road, Highbury, London, N5 2JD

      IIF 105
  • Smith, Christopher John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, United Kingdom

      IIF 106
  • Smith, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 107
  • Smith, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 108
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 109
  • Smith, Christopher John
    British partner

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 110
  • Smith, Chris
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Salisbury Square, London, EC4Y 8AE

      IIF 111
  • Smith, Chris
    British

    Registered addresses and corresponding companies
    • icon of address 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 112
  • Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    POWER ESSENCE LTD - 2017-04-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 1 London Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,503 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SOCCER PDP LIMITED - 2015-03-20
    icon of address Fen House, Ipswich Road, Brantham, Manningtree
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-12-13 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chandler House Ferry Road, Riversway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 80 - Director → ME
  • 9
    icon of address 122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 20 - Director → ME
  • 10
    MOUTHPORT LIMITED - 1988-09-08
    icon of address Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,000 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 London Road, Ipswich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 56 - Director → ME
  • 14
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 64 - Director → ME
  • 15
    GMS FRANCIS CLARKS LIMITED - 2019-07-01
    icon of address 1 London Road, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,756 GBP2024-03-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    CADDY SNACKS LIMITED - 2008-02-07
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 68 - Director → ME
  • 17
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,014 GBP2021-03-31
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    IXENTIA LIMITED - 2008-03-19
    EXENTIA LIMITED - 2006-11-02
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address 224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 83 - Director → ME
  • 22
    icon of address 224 Blackgate Lane, Tarleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,256,800 GBP2024-02-29
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 23 St Swithins Road, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 100 - Director → ME
  • 25
    TRU INTEGRATED SERVICES LIMITED - 2019-12-17
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 81 - Director → ME
  • 26
    icon of address 23 St Swithins Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 28
    CONTEMPORARY CLASSICS LTD. - 1999-05-20
    icon of address East Barn Smethurst Road, Billinge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,684 GBP2017-06-30
    Officer
    icon of calendar 1999-06-02 ~ dissolved
    IIF 103 - Director → ME
  • 29
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-10-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 53 - LLP Member → ME
  • 31
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8,593 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 91 - Director → ME
  • 33
    icon of address 4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 299 Castle Hill Road, Totternhoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,079 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Old Bank House, 57 Church Street, Staines, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -59,858 GBP2024-12-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 1 London Road, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,216 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 60 - Director → ME
  • 37
    BLUE OCTOPUS MARKETING LIMITED - 2023-08-11
    MAYPOLE SSAS DEVELOPMENT LIMITED - 2021-10-28
    icon of address 1 London Road, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,447 GBP2024-04-30
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 2 - Has significant influence or controlOE
  • 38
    icon of address 33 Burton Street, Brixham, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,002 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address 4 Niton Road, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    icon of address 83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    icon of address C/o Julia Clark, 165 Gloucester Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -304 GBP2025-02-28
    Officer
    icon of calendar 1995-03-20 ~ 1996-02-22
    IIF 105 - Director → ME
  • 2
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2020-11-01
    IIF 96 - Director → ME
  • 3
    icon of address 1 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-05 ~ 2013-07-09
    IIF 77 - Director → ME
  • 4
    BREAK-POINT FITNESS LIMITED - 2018-01-17
    BREAK-POINT MEDIA LTD - 2018-05-31
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-04-16
    IIF 97 - Director → ME
  • 5
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2019-04-16
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-15
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-04-16
    IIF 94 - Director → ME
  • 7
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-04-16
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-21
    IIF 37 - Has significant influence or control OE
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,990 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRITISH ACADEMY OF COMPOSERS & SONGWRITERS - 2010-05-14
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    376,442 GBP2024-12-31
    Officer
    icon of calendar 2008-12-14 ~ 2014-01-07
    IIF 27 - Director → ME
  • 10
    THE BRITISH ATHLETES COMMISSION LIMITED - 2023-01-18
    icon of address 1 London Road, Ipswich, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,706 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2021-12-31
    IIF 61 - Director → ME
  • 11
    PROFESSIONAL EDUCATION SERVICES LIMITED - 2013-01-22
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,640 GBP2025-02-28
    Officer
    icon of calendar 2005-12-13 ~ 2010-12-13
    IIF 107 - Secretary → ME
  • 12
    FROOME MANAGEMENT LIMITED - 2009-11-18
    icon of address Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherwell, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2010-12-08
    IIF 62 - Director → ME
  • 13
    icon of address 1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2020-10-28
    IIF 70 - Director → ME
  • 14
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,468 GBP2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-10-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    73,117 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2005-02-14
    IIF 73 - Director → ME
    icon of calendar 2004-02-18 ~ 2020-10-19
    IIF 108 - Secretary → ME
  • 16
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2008-02-12 ~ 2020-10-19
    IIF 112 - Secretary → ME
  • 17
    icon of address The Bull Yard, 75 High Street, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733,632 GBP2023-01-31
    Officer
    icon of calendar 2002-09-20 ~ 2004-03-17
    IIF 109 - Secretary → ME
  • 18
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    473,400 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2019-08-09
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-08-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SOLARDEV 1 LTD - 2017-03-08
    icon of address Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -792 GBP2017-06-30
    Officer
    icon of calendar 2013-11-04 ~ 2016-05-20
    IIF 85 - Director → ME
  • 20
    icon of address Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-02-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-02-02
    IIF 35 - Has significant influence or control OE
  • 21
    SHOO 794AA LIMITED - 2015-10-28
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,841,712 GBP2022-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-10
    IIF 102 - Director → ME
  • 22
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230,732 GBP2017-07-31
    Officer
    icon of calendar 2009-01-06 ~ 2011-05-01
    IIF 110 - Secretary → ME
  • 23
    SAMPLE SERVICES LIMITED - 2007-06-21
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-03-02
    IIF 72 - Director → ME
  • 24
    icon of address 224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control OE
  • 25
    icon of address 83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2020-08-24
    IIF 44 - Director → ME
  • 26
    icon of address 107 Gray's Inn Road, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2011-06-29
    IIF 29 - Director → ME
  • 27
    BROOMCO (2555) LIMITED - 2001-07-20
    WAX DIGITAL LIMITED - 2020-11-20
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2020-01-10
    IIF 104 - Director → ME
  • 28
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2018-11-19 ~ 2021-12-01
    IIF 101 - Director → ME
  • 29
    CYCLING SERVICES LIMITED - 2009-10-24
    TOUR RACING MANAGEMENT LIMITED - 2009-09-07
    icon of address 6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    392,530 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2009-10-29
    IIF 75 - Director → ME
  • 30
    EAST BERGHOLT HIGH SCHOOL - 2017-05-11
    SOUTH SUFFOLK LEARNING TRUST - 2023-08-23
    icon of address East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-10-20 ~ 2018-03-12
    IIF 69 - Director → ME
  • 31
    icon of address Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2009-02-26
    IIF 28 - Director → ME
  • 32
    PROJECT VEEMEE LIMITED - 2014-02-25
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,139 GBP2018-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-03
    IIF 66 - Director → ME
  • 33
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-04-26
    IIF 95 - Director → ME
  • 34
    ROKIT MEDIA LIMITED - 2019-08-09
    BRANDMORE LIMITED - 2022-03-21
    ROK ASSETS LIMITED - 2019-08-09
    ROKIT RETAIL LIMITED - 2022-08-24
    ROKIT TEC LIMITED - 2022-02-11
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    icon of address Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,299 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-01-08
    IIF 42 - Director → ME
  • 35
    FRACTAL CAPITAL LTD - 2024-08-01
    icon of address Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2024-04-02
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2024-04-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8,593 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2014-04-01
    IIF 106 - LLP Designated Member → ME
  • 37
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -400,343 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2015-12-24
    IIF 87 - Director → ME
  • 38
    icon of address Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,040 GBP2020-06-30
    Officer
    icon of calendar 2013-11-05 ~ 2016-05-20
    IIF 86 - Director → ME
  • 39
    icon of address 1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2017-12-21
    IIF 111 - Director → ME
  • 40
    TEAM SPONSOR LIMITED - 2015-05-29
    GMS CLIENT SOLUTIONS LIMITED - 2015-12-08
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    14,801 GBP2024-09-27
    Officer
    icon of calendar 2015-05-21 ~ 2015-09-30
    IIF 67 - Director → ME
  • 41
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (13 parents)
    Equity (Company account)
    -61,647 GBP2024-03-31
    Officer
    icon of calendar 2014-06-21 ~ 2022-12-31
    IIF 78 - Director → ME
    icon of calendar 2013-09-01 ~ 2017-05-01
    IIF 74 - Director → ME
  • 42
    icon of address 4 Niton Road, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2004-10-18 ~ 2022-01-09
    IIF 79 - Director → ME
  • 43
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    37,984 GBP2019-12-31
    Officer
    icon of calendar 2016-04-13 ~ 2017-02-02
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2020-07-14
    IIF 38 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.