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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew James

    Related profiles found in government register
  • Smith, Andrew James
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Honda House, Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7AR, Uk

      IIF 1
    • Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 2
  • Smith, Andrew James
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honda House, Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 3
    • Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 4
    • Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 5
    • Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 6
    • 138, Sewardstone Road, London, E2 9HN, England

      IIF 7
    • Abbeygate Accountancy, Unit 27, Station Hill, Thurston, Suffolk, IP31 3QU, United Kingdom

      IIF 8
  • Smith, Andrew James
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Barn, The Street, Stowlangtoft, Bury St. Edmunds, IP31 3JX, United Kingdom

      IIF 9
  • Smith, Andrew James
    British finance director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 10
  • Smith, Andrew
    Uk managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Smith, Andrew
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ely Place, London, EC1N 6RY, England

      IIF 12
  • Smith, Andrew Dean
    British born in July 1979

    Resident in United Kingdom

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

      IIF 13
  • Smith, Andrew Dean
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Smith, Andrew James
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 15
  • Smith, Andrew Mark
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 16
  • Smith, Andrew Mark
    English managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 17
    • 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Smith, Andrew Mark
    British ceo born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 20
  • Smith, Andrew
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 82, Stanhill Road, Oswaldtwistle, Accrington, Lancashire, BB5 4PP, England

      IIF 21
  • Smith, Dean Andrew
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 22
  • Mr Andrew James Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Station Hill, Bury St. Edmunds, IP31 3QU, United Kingdom

      IIF 23
    • Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 24
    • Unit 27, Station Hill, Ip313qu, Thurston, Suffolk, IP31 3QU, United Kingdom

      IIF 25
  • Smith, Andrew
    British company director born in July 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 26
  • Smith, Andrew
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Bridget Gardens, Newcastle Upon Tyne, NE13 9DD, United Kingdom

      IIF 27
    • 517, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 9BG, England

      IIF 28 IIF 29
  • Smith, Andrew, Dr
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 30
  • Smith, James Andrew
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 31
  • Smith, James Andrew
    British construction consultant born in September 1979

    Resident in United Kingdom

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

      IIF 32
  • Smith, Mark Andrew
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Skull House Lane, Appley Bridge, Wigan, Lancashire, WN6 9DR, United Kingdom

      IIF 33
  • Smith, Andrew Mark
    British computer operator born in November 1963

    Registered addresses and corresponding companies
    • 2 The Avenue, Harrogate, North Yorkshire, HG1 4QD

      IIF 34
  • Mr Andrew Dean Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Smith, Andrew Mark
    British

    Registered addresses and corresponding companies
    • 2 The Avenue, Harrogate, North Yorkshire, HG1 4QD

      IIF 37
  • Mr Andrew Mark Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willery, Hull, HU10 6RE, United Kingdom

      IIF 38
  • Mr Andrew Mark Smith
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • Lp4457, 20-22 Wenlock Road, London, London, N1 7GU, England

      IIF 40
  • Mr Andrew Mark Smith
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 41
  • Mr James Andrew Smith
    British born in September 1979

    Resident in United Kingdom

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

      IIF 42
    • 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 43
  • Smith, Andrew Mark
    English managing director

    Registered addresses and corresponding companies
    • 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 44
  • Mr Andrew James Smith
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 45
  • Mr Andrew Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 517, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 9BG, England

      IIF 46 IIF 47
  • Dr Andrew Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 48
  • Mr Andrew James Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 49
  • Smith, Andrew Mark

    Registered addresses and corresponding companies
    • 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 50
    • 21, Springdale Close, Willerby, Hull, HU106RE, United Kingdom

      IIF 51
    • 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 52
  • Smith, Dean Andrew
    British born in May 1972

    Resident in England

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

      IIF 53
  • Smith, Dean Andrew
    British builder born in May 1972

    Registered addresses and corresponding companies
    • 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 54
  • Smith, Dean Andrew
    British developer born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 55
  • Smith, Dean Andrew
    British facilities manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 56
  • Smith, Dean Andrew
    British manager born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 57
  • Mr Dean Andrew Smith
    British born in May 1972

    Resident in England

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

      IIF 58
  • Smith, Andrew

    Registered addresses and corresponding companies
    • 16, Burleigh Mansions, 20 Charing Cross Road Westminster, London, London, WC2H 0HU, England

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Smith, Mark Andrew
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19 West Side, Blackpool, FY4 4XY, England

      IIF 61
  • Smith, Mark Andrew
    British lgv driver born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, West Side, Blackpool, FY4 4XY, United Kingdom

      IIF 62
  • Smith, Mark Andrew
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mucklestone Business Centre, Mucklestone, Market Drayton, Shropshire, TF9 4DN, England

      IIF 63
  • Smith, Dean Andrew
    British builder

    Registered addresses and corresponding companies
    • 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 64
    • 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 65
  • Smith, Dean Andrew
    British developer

    Registered addresses and corresponding companies
    • 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 66
  • Mr Mark Andrew Smith
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Whitegate Drive, Blackpool, FY3 9AA, England

      IIF 67 IIF 68
  • Mr Mark Andrew Smith
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mucklestone Business Centre, Mucklestone, Market Drayton, Shropshire, TF9 4DN

      IIF 69
child relation
Offspring entities and appointments 37
  • 1
    A & R PROPERTY MAINTENANCE 365 LTD
    16324521
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABBEYGATE ACCOUNTANCY HOLDINGS LTD
    13526803
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ABBEYGATE ACCOUNTANCY LTD
    - now 08632584
    1 STOP ACCOUNTANCY & TAX LTD
    - 2017-03-29 08632584
    Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2013-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AEM R&C LTD
    15470569
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    AES R&C LIMITED
    11623048
    53 Litchfield Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    ANDREW M SMITH LTD
    13693757
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    ANDREW MARK SMITH LTD
    11935637
    21 Springdale Close Willerby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    ANDY SMITH PLUMBING AND HEATING SERVICES LTD
    08141584
    82 Stanhill Road, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (2 parents)
    Officer
    2012-07-12 ~ now
    IIF 21 - Director → ME
  • 9
    ATS PROPERTY MAINTENANCE LTD
    11631726
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    AVENUE COURT (MANAGEMENT) LIMITED
    - now 02367362
    RANKUNIT PROPERTY MANAGEMENT LIMITED
    - 1989-06-27 02367362
    David Ratcliffe, Sunnydale Bungalow Arkendale Road, Ferrensby, Knaresborough, North Yorkshire
    Active Corporate (13 parents)
    Officer
    (before 1991-03-31) ~ 1991-12-02
    IIF 34 - Director → ME
    (before 1991-03-31) ~ 1991-12-02
    IIF 37 - Secretary → ME
  • 11
    BASE AUTO RENTALS & SUPPLIES LTD
    14417225
    Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-10-13 ~ 2025-10-26
    IIF 8 - Director → ME
    Person with significant control
    2022-11-01 ~ 2024-11-12
    IIF 23 - Has significant influence or control OE
  • 12
    BOWBRIDGE LOGISTICS LTD
    08998063
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (19 parents)
    Officer
    2014-07-28 ~ 2014-12-02
    IIF 62 - Director → ME
  • 13
    BRICK AND SKY LTD
    - now 10209956
    INCHING SKYLINE LTD
    - 2016-06-02 10209956
    21 Springdale Close Willerby, Hull, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 18 - Director → ME
    2016-06-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 14
    CENDEZ LTD
    09297486
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 11 - Director → ME
    2014-11-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 15
    CORKER BINNING LIMITED
    10829601
    1 Ely Place, London, England
    Active Corporate (6 parents)
    Officer
    2017-06-21 ~ now
    IIF 12 - Director → ME
  • 16
    EASTSIDE SUPPLIES LIMITED
    09263935
    Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 56 - Director → ME
  • 17
    FUTURE INCLUSIONS ORGANISATION
    - now 08766381
    AFSKP - 2017-09-23
    138 Sewardstone Road, London, England
    Active Corporate (9 parents)
    Officer
    2017-11-13 ~ now
    IIF 7 - Director → ME
  • 18
    HELIVATOR LIMITED
    06676822
    39 Skull House Lane, Appley Bridge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-19 ~ dissolved
    IIF 33 - Director → ME
  • 19
    HESLEY DEVELOPMENTS LIMITED
    05426196
    183 Fraser Road, Sheffield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-12-08 ~ 2009-04-24
    IIF 54 - Director → ME
    2005-04-15 ~ 2008-01-03
    IIF 22 - Director → ME
    2008-04-02 ~ 2008-08-26
    IIF 66 - Secretary → ME
    2005-04-15 ~ 2007-01-24
    IIF 64 - Secretary → ME
    2008-12-08 ~ 2008-12-08
    IIF 65 - Secretary → ME
  • 20
    JOHN BANKS AUTOMOTIVE LLP
    OC369359
    Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 21
    JOHN BANKS GROUP HOLDINGS LIMITED
    11875735
    Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-03-12 ~ 2025-12-31
    IIF 4 - Director → ME
  • 22
    JOHN BANKS LIMITED
    - now 01831725
    CABLEZONE LIMITED - 1984-08-10
    Honda House Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2009-02-09 ~ 2025-12-31
    IIF 3 - Director → ME
  • 23
    MARK A SMITH LIMITED
    09235379
    29 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2014-09-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    2016-09-23 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 24
    MARK ANDREW SMITH LIMITED
    03646626
    Mucklestone Business Centre, Mucklestone, Market Drayton, Shropshire
    Active Corporate (3 parents)
    Officer
    1998-10-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    NEXUS BET LTD
    11015158
    517 Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    2017-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    OFFSHORE CONSULTANCY LTD
    - now 13815699
    PEAK HOUSE PROPERTY LTD
    - 2023-12-03 13815699
    Unit 27 Station Hill, Ip313qu, Thurston, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-23 ~ 2023-12-06
    IIF 10 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ONE STOP CONSULTANCY & ACCOUNTANCY LLP
    OC378006
    1st Floor Honda House Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 28
    OPT IN VENTURES LIMITED
    - now 09822869
    CONCURRENT THINKING 2 LIMITED
    - 2016-10-10 09822869 07053109... (more)
    22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 26 - Director → ME
  • 29
    PURECLINICA LIMITED
    - now 05567986
    CYTOSLIM LIMITED
    - 2006-04-19 05567986
    Lp4457 20-22 Wenlock Road, London, London, England
    Active Corporate (5 parents)
    Officer
    2005-09-19 ~ 2007-08-08
    IIF 17 - Director → ME
    2007-08-08 ~ now
    IIF 16 - Director → ME
    2010-02-10 ~ 2011-03-22
    IIF 50 - Secretary → ME
    2007-08-08 ~ 2009-05-25
    IIF 44 - Secretary → ME
    2011-03-22 ~ 2011-03-23
    IIF 59 - Secretary → ME
    2011-03-22 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    REDLINE FACILITIES LIMITED
    09182499
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-08-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 31
    S&R NORTH EAST PROPERTY DEVELOPMENT LTD
    08684218
    517 Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2013-09-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 32
    SPHERE CLINIC LTD
    - now 14496394
    LACUNAS CONSULTING LTD
    - 2024-02-12 14496394
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    2022-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    SYLVA VALE LTD
    16394543
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 34
    THE GOOD ACCOUNTANCY COMPANY LTD
    11093278
    Red Barn The Street, Stowlangtoft, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 35
    TURN-KEY SOLUTIONS LIMITED
    - now 06199221
    SMITH + SMITH ESTATES LTD
    - 2008-09-17 06199221
    PAPERWEIGHT FRAMES LTD
    - 2007-04-12 06199221
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 55 - Director → ME
  • 36
    TURN-KEY SOLUTIONS MANAGEMENT LIMITED
    07105635
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 57 - Director → ME
  • 37
    UK HOLIDAY LODGE LETTING LTD
    14903402
    60 Bridget Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-30 ~ now
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.