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 Martin Smith

    Related profiles found in government register
  • Mr Martin Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Milton Way, Sleaford, NG34 7GE, England

      IIF 1
    • icon of address April Lodge, Boston Road, Heckington, Sleaford, NG34 9JF, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 1 Poplar Business Park, Sellwood Court Pride Parkway, Sleaford, Lincolnshire, NG34 8GJ

      IIF 4
  • Mr Martin Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 5 IIF 6
  • Mr Martin Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, Ground Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB, England

      IIF 7
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 8
  • Mr Martin Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Stratford Close, Colwick, Nottingham, NG4 2DL, United Kingdom

      IIF 9
  • Dr Martin Smith
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Belle Vue Road, Henley-on-thames, RG9 1JG, United Kingdom

      IIF 10
  • Mr Martin Smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-40 Albert Street West, Grimsby, DN32 7SJ

      IIF 11
    • icon of address 15, Westside Business Park Estate Road, Grimsby, DN31 2TG, United Kingdom

      IIF 12
    • icon of address 34-40, Albert Street West, Grimsby, DN32 7SJ

      IIF 13
    • icon of address Office 2, 34-40 Albert Street West, Grimsby, North East Lincolnshire, DN32 7SJ

      IIF 14
  • Mr Martin Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 15
  • Mr Martin Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lime Avenue, Sutton-in-ashfield, NG17 4BS, England

      IIF 16
  • Mr Martin Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 17
  • Mr Martin Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Casepak, Feldspar Close, Enderby, Leicester, LE19 4SD, England

      IIF 18
  • Martin Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 124, Birches Barn Road, Wolverhampton, WV37BG, United Kingdom

      IIF 21
  • Mr Martin Smith
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 22
  • Martin Smith
    English born in April 1962

    Resident in United Kingdom

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

      IIF 23
  • Mr Martin John Smith
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodborough Road, Winscombe, Somerset, BS25 1AG, England

      IIF 24
  • Mr Martin James Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Stratford Road, Hall Green, Birmingham, B28 9ES, England

      IIF 25
    • icon of address Unit 2, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, England

      IIF 26
  • Mr Martin Peter Smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate Point, Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

      IIF 27
    • icon of address Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool , L33 7DR

      IIF 28
  • Mr Martin Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Prestbury Road, Macclesfield, Cheshire, SK10 1AU

      IIF 29
  • Smith, Martin
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Lodge, Boston Road, Heckington, Sleaford, NG34 9JF, England

      IIF 30
  • Smith, Martin
    British motor engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Lodge, Boston Road, Heckington, Sleaford, NG34 9JF, United Kingdom

      IIF 31
  • Smith, Martin
    British motor mechanic born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Lodge, Boston Road, Heckington, Sleaford, Lincolnshire, NG34 9JF, United Kingdom

      IIF 32
  • Smith, Martin
    British trader born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 430, Barton Road, Luton, LU3 3NP, England

      IIF 33
  • Mr Martin Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 34
  • Smith, Martin
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 35
  • Smith, Martin
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, Ground Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB, England

      IIF 36
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 37
  • Mr Martin Smith
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, PO21 4HF, England

      IIF 38
  • Mr Martin Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 39
  • Mr Martin Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 40
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 41 IIF 42 IIF 43
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, Yorkshire, LS7 3QB, England

      IIF 44
    • icon of address West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 45
  • Smith, Martin
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Farm Drive, Alvaston, Derby, Derbyshire, DE24 0HB, United Kingdom

      IIF 46
  • Smith, Martin
    British businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Stratford Close, Colwick, Nottingham, NG4 2DL, United Kingdom

      IIF 47
  • Smith, Martin
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
  • Smith, Martin
    British electrician born in May 1978

    Resident in United Kingdom

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

      IIF 49
  • Smith, Martin
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92d, Scott St, Perth, Perthshire, PH2 8JR

      IIF 50
  • Smith, Martin James
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Stratford Road, Birmingham, B28 9ES, United Kingdom

      IIF 51
    • icon of address Unit 2, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, England

      IIF 52
  • Smith, Martin James
    British sales director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1428, Stratford Road, Hall Green, Birmingham, B28 9ES, England

      IIF 53
  • Smith, Martin John
    British sales director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Woodborough Road, Winscombe, Somerset, BS25 1AG, England

      IIF 54
  • Smith, Martin Paul
    British none born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Oaks, 283 Croydon Road, Wallington, SM6 7LD, United Kingdom

      IIF 55
  • Smith, Martin Peter
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

      IIF 56
    • icon of address 137 Blaguegate Lane, Lathom, Skelmersdale, Lancashire, WN8 8TX

      IIF 57 IIF 58
  • Smith, Martin, Dr
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Belle Vue Road, Henley-on-thames, Oxfordshire, RG9 1JG, United Kingdom

      IIF 59
  • Mr Martin Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Inn, Hardway, Bruton, Somerset, BA10 0LN

      IIF 60
    • icon of address 61, The Ridge, Great Doddington, Wellingborough, NN29 7TT, England

      IIF 61
  • Mr Martin Smith
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, 2 Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 62
  • Mr Martin Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0DU

      IIF 63
    • icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU

      IIF 64
  • Mr Martin Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cutenhoe Road, Luton, LU1 3NB, England

      IIF 65
  • Mr Martin Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Linden Avenue, Darlington, DL3 8PS

      IIF 66
  • Mr Martin Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 67
    • icon of address 22a, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 68
  • Mr Martin Smith
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, EC1V 2NX, England

      IIF 69
  • Mr Martin Smith
    British born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Dalgleish Avenue, Clydebank, G81 6DY, Scotland

      IIF 70
    • icon of address 144-146, Dalsetter Avenue, Glasgow, G15 8TE, Scotland

      IIF 71
  • Smith, Martin
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate Road, Kirkby, Liverpool, State, L33 7DR, United Kingdom

      IIF 72
  • Smith, Martin
    British sales director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Paddock View, Tetney, Gr, N E Lincolnshire, DN36 5JY, United Kingdom

      IIF 73
  • Smith, Martin
    British scaffolder born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Gatehill Gardens, Luton, Bedfordshire, LU3 4EZ

      IIF 74
  • Smith, Martin
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh Lodge, Grimstock Hill Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 75
  • Smith, Martin
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 76
  • Smith, Martin
    British distribution centre manger born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lime Avenue, Sutton In Ashfield, Nottinghamshire, NG17 4BS

      IIF 77
  • Smith, Martin
    British co director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hunters Meadow, Great Shefford, Hungerford, Berkshire, RG17 7EQ, England

      IIF 78
  • Smith, Martin
    British building services manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Archdale Close, West Winch, King's Lynn, PE33 0LE, United Kingdom

      IIF 79
  • Smith, Martin
    British chartered accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 80
  • Smith, Martin
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 81 IIF 82
  • Smith, Martin
    British scientist born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ward Close, Bude, Cornwall, EX23 9BB

      IIF 83
  • Smith, Martin
    British gas engineer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 85
    • icon of address 124, Birches Barn Road, Wolverhampton, Wolverhampton, West Midlands, WV37BG, United Kingdom

      IIF 86
  • Smith, Martin Arden
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Martin Arden
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haddon Court, Glaisdale Parkway, Nottingham, NG8 4GP, England

      IIF 90
    • icon of address The Hall 56, High Street East, Uppingham, Oakham, Rutland, LE15 9QA, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Smith, Martin Howard
    British finance adviser born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin Smith Probate Attorney & Wills Ltd, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 94
  • Smith, Martin Howard
    British ifa born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR

      IIF 95
  • Mr Martin Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 96 IIF 97
    • icon of address 56, High Street East, Uppingham, Oakham, Rutland, LE15 9QA

      IIF 98
  • Mr Martin Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Highbury Close, Highbury Close, Leeds, LS6 4HA, England

      IIF 99
    • icon of address 99, Stockton Lane, York, YO31 1JA, England

      IIF 100
  • Smith, Martin
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 Bowers Road, Benfleet, Essex, SS7 1AW

      IIF 101
  • Smith, Martin
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Isis Way, Minerva Business Park, PE2 6QR, United Kingdom

      IIF 102
  • Smith, Martin
    British building manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Helvellyn Street, Keswick, Cumbria, CA12 4EP

      IIF 103
  • Smith, Martin
    British commercial representative born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Casepak, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD

      IIF 104
    • icon of address Casepak, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, England

      IIF 105
    • icon of address C/o Casepak Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD

      IIF 106
    • icon of address Oceala, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, England

      IIF 107
  • Smith, Martin
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 108
  • Smith, Martin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 109
  • Smith, Martin
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fairway Court, Tonteg Road, Treforest Industrial Estate, Pontypridd, CF37 5UA, Wales

      IIF 110
    • icon of address Unit 2 Fairway Court, Tonteg Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5UA, Wales

      IIF 111 IIF 112
  • Mr Martin Smith
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Townfield Villas, Town Fields, Doncaster, DN1 2JH, England

      IIF 113
  • Mr. Martin Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hopton Close, Ripley, Derbyshire, DE5 3TQ, England

      IIF 114
  • Martin Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 115
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 116
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 117
    • icon of address Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 118
    • icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 119
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 120
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 121
    • icon of address 248 Grimshaw Lane, Middleton, Middleton, M24 2AL, United Kingdom

      IIF 122
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 123
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 124
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 125
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 126
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 127
    • icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 128
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 129
    • icon of address Stable Office Swiss Cottage, 32 Willows Road, Walsall, WS1 2DR

      IIF 130
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 131
    • icon of address Office L4c, Roma Plaza, 24 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 132
    • icon of address Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 133 IIF 134 IIF 135
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 137 IIF 138
  • Martin Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greens Row, Laundry Lane, Aston Nr Bampton, Oxfordshire, OX18 2DG, England

      IIF 139
  • Martin Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1579 London Road, Leigh On Sea, Essex, SS9 2SG, United Kingdom

      IIF 140
  • Mr Martin Karl Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tasker Terrace, Rainhill, Prescot, L35 4NX, United Kingdom

      IIF 141
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 142 IIF 143 IIF 144
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, Merseyside, L35 4LP, United Kingdom

      IIF 145
    • icon of address 3a, Lythgoes Lane, Warrington, WA2 7XE

      IIF 146
  • Mr Martin Smith
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 147
  • Smith, Martin
    English sales born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West Moor Park Networkcentre, Armthorpe, Doncaster, Sth Yorkshire, DN3 3GW, England

      IIF 148
  • Martin Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillside, 55 Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 149
  • Martin Smith
    British born in December 1973

    Resident in United Arab Emirates

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

      IIF 150
  • Smith, Martin
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 151
  • Mr Martin James Smith
    British born in May 1978

    Resident in England

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

      IIF 152
  • Mr Martin John Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greens Row, Aston, Bampton, OX18 2DG

      IIF 153
  • Mr Martin Paul Smith
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Manor Park Road, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 154
    • icon of address 24 Manor Park Road Castle Bromwich, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 155
    • icon of address Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address Saxon House, Saxon Way, Birmingham, B37 5AY, England

      IIF 160 IIF 161
  • Mr Martin Smith
    English born in December 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85 (1st Floor), Great Portland Street, London, W1W 7LT, England

      IIF 162
  • Mr Martin Peter Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX

      IIF 163
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, England

      IIF 164
  • Mr Paul Martin Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Martin Arden
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Howard Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearview Wills & Estates, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 169
    • icon of address Martin Smith Probate Attorney & Wills Ltd, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 170
    • icon of address 1, Burgh Road, Aylsham, Norwich, NR11 6AJ, United Kingdom

      IIF 171
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 172
  • Mr Martin Anthony Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

      IIF 173
    • icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 174
  • Mr Martin Neville Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 175
    • icon of address 124, Birches Barn Road, Wolverhampton, WV3 7BG, England

      IIF 176 IIF 177
  • Mr Martin Robert Smith
    British born in May 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1, Stratford Close, Colwick, Nottingham, NG4 2DL

      IIF 178
  • Smith, Martin
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Prestbury Road, Macclesfield, Cheshire, SK10 1AU, United Kingdom

      IIF 179
  • Smith, Martin Karl
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tasker Terrace, Rainhill, Prescot, L35 4NX, United Kingdom

      IIF 180
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 181 IIF 182 IIF 183
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, Merseyside, L35 4LP, United Kingdom

      IIF 184
    • icon of address 3a, Lythgoes Lane, Warrington, WA2 7XE, England

      IIF 185
  • Smith, Martin
    British operations manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 186
  • Smith, Martin
    British sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Steep Hill, Lincoln, Lincs, LN2 1LU, England

      IIF 187
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 188
  • Smith, Martin
    British investment adviser born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, PO21 4HF, England

      IIF 189
  • Smith, Martin
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 190
  • Smith, Martin
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, England

      IIF 191
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, Yorkshire, LS7 3QB, England

      IIF 192
  • Smith, Martin
    British chartered accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 193
  • Smith, Martin
    British chartered certified accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 194
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 195
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 196
    • icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, England

      IIF 197
  • Smith, Martin
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 198
  • Smith, Martin
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a High Road, Shillington, Hertfordshire, SG5 3LL, England

      IIF 199
  • Smith, Martin Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbigh Lodge Grimstock Hill, Coleshill, Birmingham, West Midlands, B46 1LD

      IIF 200
    • icon of address Denbigh Lodge, Grimstock Hill, Lichfield Road, Coleshill, Birmingham, B46 1LD, England

      IIF 201 IIF 202
  • Smith, Martin Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Manor Park Road, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 203
    • icon of address 24 Manor Park Road Castle Bromwich, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 204
    • icon of address Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 205
    • icon of address Denbigh Lodge Grimstock Hill, Coleshill, Birmingham, West Midlands, B46 1LD

      IIF 206
    • icon of address Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 207 IIF 208 IIF 209
    • icon of address Saxon House, Saxon Way, Birmingham, B37 5AY, England

      IIF 211
    • icon of address Saxon House, Saxon Way, Fordbridge, Birmingham, B37 5AY, United Kingdom

      IIF 212
    • icon of address Adt Taxis House, 50 Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 213 IIF 214
  • Smith, Martin Paul
    British sales born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 215
  • Smith, Martin Peter
    British roofer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, England

      IIF 216
    • icon of address Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, United Kingdom

      IIF 217
  • Smith, Martin
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Paddock View, Tetney, Grimsby, N E Lincolnshire, DN36 5JY, United Kingdom

      IIF 218
  • Smith, Martin
    British sales of bathroom and showers born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, 34-40 Albert Street West, Grimsby, North East Lincolnshire, DN32 7SJ

      IIF 219
  • Smith, Martin
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 220
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 221 IIF 222
    • icon of address Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 223
    • icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 224
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 225
    • icon of address 248 Grimshaw Lane, Middleton, Middleton, M24 2AL, United Kingdom

      IIF 226
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 227
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 228
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 229
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 230
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 231
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 232
    • icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 233
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 234
    • icon of address Stable Office Swiss Cottage, 32 Willows Road, Walsall, WS1 2DR

      IIF 235
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 236
    • icon of address Office L4c, Roma Plaza, 24 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 237
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 238 IIF 239 IIF 240
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 242 IIF 243
  • Smith, Martin
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, The Ridge, Great Doddington, Wellingborough, NN29 7TT, England

      IIF 244
  • Smith, Martin
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greens Row, Laundry Lane, Aston Nr Bampton, Oxfordshire, OX18 2DG, England

      IIF 245
  • Smith, Martin
    British manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greens Row, Aston, Oxon, OX18 2DG

      IIF 246
  • Smith, Martin
    British self employed born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greens Row, Laundry Lane, Aston, Oxfordshire, OX18 2DG, England

      IIF 247
  • Smith, Martin
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hedley Way, Maulden, Bedford, Bedfordshire, MK45 2BY, United Kingdom

      IIF 248
  • Smith, Martin
    British sports administrator born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hedley Way, Maulden, Bedford, Bedfordshire, MK45 2BY

      IIF 249 IIF 250
  • Smith, Martin
    British head of marketing born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3 Stanley Street, Stamford, Lincolnshire, PE9 1EX

      IIF 251
  • Smith, Martin
    British head of marketing & design born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3 Stanley Street, Stamford, Lincolnshire, PE9 1EX

      IIF 252
  • Smith, Martin
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 66 Palmerston Road, Northampton, NN1 5EX, England

      IIF 253
  • Smith, Martin
    British camhs nurse born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1579 London Road, Leigh On Sea, Essex, SS9 2SG, United Kingdom

      IIF 254
  • Smith, Martin
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cheltenham Mount, Harrogate, North Yorkshire, HG1 1DL, United Kingdom

      IIF 255
  • Smith, Martin
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cheltenham Mount, Harrogate, North Yorkshire, HG1 1DL, England

      IIF 256
  • Smith, Martin
    British health & safety consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Rodley Lane, Rodley, Leeds, West Yorkshire, LS13 1HU, United Kingdom

      IIF 257
    • icon of address 41, Whitecote Hill, Bramley, Leeds, West Yorkshire, LS13 3LB, England

      IIF 258
  • Smith, Martin
    British manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Linden Avenue, Darlington, DL3 8PS, England

      IIF 259
  • Smith, Martin
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audby House, Audby Lane, Wetherby, LS22 7FD

      IIF 260
  • Smith, Martin
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 261
  • Smith, Martin
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 262
  • Smith, Martin
    British marketing director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Birkhall Avenue, Inchinnan, Renfrewshire, PA4 9QA, Scotland

      IIF 263
  • Smith, Martin
    British sales director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 14 Adlington Road, Billington, Macclesfield, Cheshire, SK10 5JT

      IIF 264
  • Smith, Martin
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Lynch Hill Lane, Slough, SL2 2QD, England

      IIF 265
  • Smith, Martin
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, EC1V 2NX, England

      IIF 266
  • Smith, Martin
    British bricklayer born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Dalgleish Avenue, Clydebank, G81 6DY, Scotland

      IIF 267
    • icon of address 146, Dalsetter Avenue, Glasgow, G15 8TE, United Kingdom

      IIF 268 IIF 269
  • Smith, Martin
    British company director born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144-146, Dalsetter Avenue, Glasgow, G15 8TE, Scotland

      IIF 270
  • Smith, Martin
    British general manager born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Dalgleish Avenue, Clydebank, G81 6DY, Scotland

      IIF 271
  • Smith, Martin Anthony
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

      IIF 272
  • Smith, Martin Anthony
    British partner born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 273
  • Smith, Martin Christopher Norman
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 274
  • Smith, Martin Howard
    British financial adviser born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burgh Road, Aylsham, Norwich, NR11 6AJ, United Kingdom

      IIF 275
  • Smith, Martin Neville
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 276
  • Smith, Martin Neville
    British heating engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Birches Barn Road, Wolverhampton, WV3 7BG, England

      IIF 277 IIF 278
  • Mr Martin Christopher Norman Smith
    English born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 279
  • Smith, Martin
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Crescent Road, Benfleet, Essex, SS7 1JL, United Kingdom

      IIF 280
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 281 IIF 282
  • Smith, Martin
    British building manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH, England

      IIF 283
  • Smith, Martin
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stockton Lane, York, YO31 1JA, England

      IIF 284
  • Smith, Martin
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Highbury Close, Highbury Close, Leeds, LS6 4HA, England

      IIF 285
  • Smith, Martin
    British director born in December 1973

    Resident in United Arab Emirates

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

      IIF 286
  • Smith, Martin, Mr.
    British lorry driver born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hopton Close, Ripley, Derbyshire, DE5 3TQ, United Kingdom

      IIF 287
  • Smith, Martin
    British director born in April 1949

    Registered addresses and corresponding companies
    • icon of address Langley Common House, Love Lane, Kings Langley, Hertfordshire, WD4 9HL

      IIF 288
  • Smith, Martin
    British manager born in April 1949

    Registered addresses and corresponding companies
  • Smith, Martin
    British manager born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 297
  • Smith, Martin
    English director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Townfield Villas, Doncaster, South Yorkshire, DN1 2JH, England

      IIF 298
  • Smith, Martin
    English sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Townfield Villas, Doncaster, South Yorkshire, DN1 2JH, England

      IIF 299 IIF 300
  • Smith, Martin
    British ops director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 11 Pallister Terrace, Roehampton Vale, London, SW15 3ER

      IIF 301
  • Smith, Martin
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Smith, Martin
    British waste disposal born in May 1963

    Registered addresses and corresponding companies
    • icon of address 27, Thorneyholme Road, Accrington, Lancashire, BB5 6BD

      IIF 304
  • Smith, Martin
    British company director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Martin
    British construction engineer born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Llantrisant Busniess Park, Llantrisant, Cardiff, South Wales, CF72 8YP, United Kingdom

      IIF 311
    • icon of address Persimmon Homes Wales, Persimmon House, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YP, United Kingdom

      IIF 312
    • icon of address Persimmon Homes Wales, Ty Mawr Road, Pontypridd, Mid Glamorgan, CF37 2AP, Wales

      IIF 313
  • Smith, Martin
    British director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 314
    • icon of address Persimon House, Fulford, York, YO19 4FE, England

      IIF 315
  • Smith, Martin
    British managing director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Martin
    British venue manager born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA

      IIF 318
  • Smith, Martin Peter
    British

    Registered addresses and corresponding companies
    • icon of address Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

      IIF 319
  • Smith, Martin
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Smith, Martin
    English consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearview Wills & Estates, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 322
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 323
  • Smith, Martin
    British

    Registered addresses and corresponding companies
    • icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

      IIF 324
    • icon of address Apollo House, Isis Way, Lynch Wood, Peterborough, PE2 6QR

      IIF 325
    • icon of address 38, Milton Way, Sleaford, Lincolnshire, NG34 7GE, United Kingdom

      IIF 326
  • Smith, Martin
    British scientist

    Registered addresses and corresponding companies
    • icon of address 12 Ward Close, Bude, Cornwall, EX23 9BB

      IIF 327
  • Smith, Martin
    English director born in December 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 328
    • icon of address 85 (1st Floor), Great Portland Street, London, W1W 7LT, England

      IIF 329
  • Smith, Paul Martin
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 330
  • Smith, Paul Martin
    British chartered accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 331 IIF 332
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF

      IIF 333
    • icon of address Chinthurst School, Tadworth, Surrey, KT20 5QZ

      IIF 334
  • Smith, Martin
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 335
    • icon of address 10, Leeds Road, Methley, Leeds, West Yorkshire, LS26 9EQ

      IIF 336
  • Smith, Martin
    British security born in May 1971

    Resident in British Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1, Stratford Close, Colwick, Nottingham, NG4 2DL, England

      IIF 337
  • Smith, Martin
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Martin
    British

    Registered addresses and corresponding companies
    • icon of address 35 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 340
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF

      IIF 341
  • Smith, Paul Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 35 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 342
  • Smith, Martin
    English manager

    Registered addresses and corresponding companies
    • icon of address 17 Athol Square, London, E14 0NP

      IIF 343
  • Smith, Martin Howard

    Registered addresses and corresponding companies
    • icon of address 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR

      IIF 344
  • Smith, Paul Martin
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 345
  • Smith, Martin

    Registered addresses and corresponding companies
    • icon of address Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, PO21 4HF, England

      IIF 346
    • icon of address Moorgate Road, Kirkby, Liverpool, State, L33 7DR, United Kingdom

      IIF 347
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 348
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 349
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 350
    • icon of address 61, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 351
    • icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 352
    • icon of address 92d, Scott St, Perth, Perthshire, PH2 8JR

      IIF 353
    • icon of address 124, Birches Barn Road, Wolverhampton, Wolverhampton, West Midlands, WV37BG, United Kingdom

      IIF 354
child relation
Offspring entities and appointments
Active 116
  • 1
    icon of address 6 Townfield Villas, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 298 - Director → ME
  • 2
    icon of address C/o 206 Robin Hood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Rectory Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,408 GBP2024-09-30
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 330 - Director → ME
  • 5
    icon of address 430 Barton Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    ARMOUR SYSTEMS LIMITED - 2013-12-10
    ASA2 LIMITED - 2009-12-15
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 325 - Secretary → ME
  • 8
    ASCOT MUSIC FESTIVAL LIMITED - 2006-02-28
    icon of address 1 Greens Row, Ascot, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 246 - Director → ME
  • 9
    icon of address 1 Greens Row, Laundry Lane, Aston Nr Bampton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 34-40 Albert Street West, Grimsby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    SAFE WORKING AT HEIGHT LIMITED - 2006-09-05
    icon of address 5 Westford Road, Stakeford, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 264 - Director → ME
  • 12
    icon of address 2a Cheltenham Mount, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 255 - Director → ME
  • 13
    icon of address Saxon House Saxon Way, Fordbridge, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 206 - Director → ME
  • 14
    icon of address C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 144-146 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Saxon House Saxon Way, Fordbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 215 - Director → ME
  • 21
    icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,413,850 GBP2021-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Clearview Wills & Estates, Station Road, Hoveton, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,549 GBP2024-10-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 25 Steep Hill, Lincoln, Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 187 - Director → ME
  • 24
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LEWIS KNIGHT SOUTHEND LIMITED - 2006-09-13
    icon of address Chase Bureau, Register Office Services Ltd, No 1 Royal Terrace, Southend On Sea Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 101 - Director → ME
  • 29
    icon of address 1 West Moor Park, Networkcentre, Armthorpe, Doncaster, Sth Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 300 - Director → ME
  • 30
    icon of address 1 West Moor Park Networkcentre, Armthorpe, Doncaster, Sth Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 148 - Director → ME
  • 31
    icon of address 1579 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Harvest House, 2 Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 1 Greens Row, Aston, Bampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Has significant influence or control as a member of a firmOE
    IIF 153 - Has significant influence or control over the trustees of a trustOE
    IIF 153 - Has significant influence or controlOE
  • 34
    NEW CO. ERROR FIRST FRONT GARAGES LIMITED - 1989-08-14
    FIRST FRONT PLC - 2005-04-04
    FIRST FRONT GARAGES LIMITED - 1989-08-23
    icon of address 8-10 South Street, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    522,564 GBP2024-06-30
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 331 - Director → ME
    icon of calendar 2007-09-10 ~ now
    IIF 342 - Secretary → ME
  • 35
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 197 - Director → ME
  • 36
    icon of address Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 7 Hopton Close, Ripley, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 22a Howard Close, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Pern Cottage, Crawley, Winchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 332 - Director → ME
  • 40
    icon of address 56 High Street East, Uppingham, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 98 - Has significant influence or controlOE
  • 41
    VIEWMORE LIMITED - 2023-11-22
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1 Lime Avenue, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    J.J. SMITH & CO. (ENGINEERS) LIMITED - 1976-12-31
    icon of address Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,277,616 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 4385, 12310314 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 86 - Director → ME
    icon of calendar 2019-11-12 ~ now
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Warwick Business Centre Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Has significant influence or controlOE
  • 48
    icon of address 35 Linden Avenue, Darlington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,086 GBP2024-04-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,489 GBP2024-08-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 74 - Director → ME
  • 50
    icon of address C/o Hillside, 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Warwick Business Centre Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 41 Whitecote Hill, Bramley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 258 - Director → ME
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 49 - Director → ME
    icon of calendar 2015-09-29 ~ now
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,756 GBP2025-02-28
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 57
    MALCOLM JONES & CO LIMITED - 2008-08-14
    CHAPEL ALLERTON LIMITED - 2006-11-30
    MALCOLM JONES & CO (AUDIT) LIMITED - 2008-11-27
    icon of address West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1428 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2015-01-09 ~ dissolved
    IIF 344 - Secretary → ME
  • 61
    icon of address 1 Burgh Road, Aylsham, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    734,685 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address C/o 24 Westgate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Martin Smith Probate Attorney & Wills Ltd, Station Road, Hoveton, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,431 GBP2024-04-30
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2021-04-22 ~ dissolved
    IIF 348 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 335 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 67
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address West Hill House, Allerton Hill, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 193 - Director → ME
  • 69
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,683 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 199 - Director → ME
  • 70
    icon of address 4 Belle Vue Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 1 Stratford Close, Colwick, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 40 Woodborough Road, Winscombe, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 78 - Director → ME
  • 73
    MARSHALL WEBB LTD - 2010-09-27
    icon of address 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 248 - Director → ME
  • 74
    icon of address 7 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 297 - Director → ME
  • 75
    icon of address 124 Birches Barn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 124 Birches Barn Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    MEEEOW COMMUNICATIONS LTD - 2013-12-18
    icon of address 36 Prestbury Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,509 GBP2025-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 48 - Director → ME
  • 81
    icon of address 85 (1st Floor) Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 146 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 267 - Director → ME
  • 83
    icon of address 146 Dalsetter Avenue, Glasgow, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 269 - Director → ME
  • 84
    icon of address 146 Dalsetter Avenue, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 268 - Director → ME
  • 85
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 8-10 South Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277 GBP2024-10-31
    Officer
    icon of calendar 1997-01-23 ~ now
    IIF 333 - Director → ME
    icon of calendar 2002-05-16 ~ now
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 165 - Has significant influence or controlOE
  • 87
    icon of address 22a Howard Business Park, Howard Close, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 1 Stratford Close, Colwick, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address Office 2 34-40 Albert Street West, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 1 Highbury Close, Highbury Close, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 33 Cutenhoe Road, Luton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address C/o 24 Westgate, Sleaford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858,598 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 189 - Director → ME
    icon of calendar 2014-09-01 ~ now
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 7 Hopton Close, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 287 - Director → ME
  • 96
    icon of address 61 The Ridge, Great Doddington, Wellingborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    icon of address 34-40 Albert Street West, Grimsby
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,804 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 98
    icon of address Saxon House, Saxon Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 696 Yardley Wood Road, Longford, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 210 - Director → ME
  • 100
    TC NATIONWIDE COACH TRAVEL LIMITED - 2017-08-30
    icon of address 696 Yardley Wood Road Billesely, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 57 Dalgleish Avenue, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Bull Inn, Hardway, Bruton, Somerset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 103
    DEVELOPMENT AND REGULATORY EXPERTS LLP - 2021-11-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 274 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 279 - Right to appoint or remove membersOE
    IIF 279 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 55 - Director → ME
  • 105
    icon of address 2a Cheltenham Mount, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 256 - Director → ME
  • 106
    icon of address 1428 Stratford Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 51 - Director → ME
  • 107
    icon of address 5 Golf Course Road, Skelmorlie, North Ayrshire, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 263 - Director → ME
  • 108
    icon of address 3a Lythgoes Lane, Warrington
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 146 - Has significant influence or control as a member of a firmOE
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 109
    icon of address C/o Km Accounting Solutions Ltd, Ground Floor, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 110
    icon of address J J Smith (w/m) Ltd, Moorgate Point Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 72 - Director → ME
    icon of calendar 2012-04-04 ~ now
    IIF 347 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
  • 111
    icon of address 15 Westside Business Park Estate Road, Grimsby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 345 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 166 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Unit 2 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Yorkshire Menswear 2a Rodley Lane, Rodley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 257 - Director → ME
  • 116
    icon of address 5-7 Northgate, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-05 ~ dissolved
    IIF 283 - Director → ME
Ceased 122
  • 1
    icon of address 6 Townfield Villas, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2013-01-01
    IIF 299 - Director → ME
  • 2
    icon of address C/o 206 Robin Hood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-08-22
    IIF 203 - Director → ME
  • 3
    icon of address 4 Rectory Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-03-22
    IIF 204 - Director → ME
  • 4
    icon of address 2 Leo Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2016-09-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-08-31
    IIF 141 - Has significant influence or control as a member of a firm OE
    IIF 141 - Has significant influence or control OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SOUTH LONDON HOSTELS LIMITED - 2013-12-11
    icon of address Unit J Lyon Road, Denbigh West, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,250 GBP2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2014-02-25
    IIF 93 - Director → ME
  • 6
    ARMOUR SYSTEMS LIMITED - 2013-12-10
    ASA2 LIMITED - 2009-12-15
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-22
    IIF 102 - Director → ME
  • 7
    icon of address Broadway, Brook Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2012-04-13
    IIF 77 - Director → ME
  • 8
    BEN BAILEY HOMES LIMITED - 2007-09-05
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2015-10-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 59 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ 2025-02-12
    IIF 109 - Director → ME
  • 9
    icon of address National Beekeeping Centre, National Agricultural Centre, Stoneleigh Park, Coventry, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-17 ~ 2012-05-01
    IIF 58 - Director → ME
    icon of calendar 2005-07-01 ~ 2009-01-17
    IIF 57 - Director → ME
  • 10
    icon of address C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,104 GBP2024-06-30
    Officer
    icon of calendar 2006-08-04 ~ 2013-01-31
    IIF 343 - Secretary → ME
  • 11
    GET ENERGY WISE LTD - 2020-11-15
    icon of address Armstrong House Armstrong House, First Avenue, Doncaster Finningley Airport, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-12-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-12 ~ 2021-05-01
    IIF 316 - Director → ME
  • 13
    LACONS ALES LIMITED - 2012-09-18
    icon of address 3 Cooke Road, South Lowestoft Ind. Estate, Lowesoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ 2014-06-09
    IIF 82 - Director → ME
  • 14
    OC313328 LLP - 2016-02-20
    icon of address 90 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-17
    IIF 168 - LLP Member → ME
  • 15
    icon of address Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-03-08
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-03-08
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 16
    icon of address Budehaven Community School, Valley Road, Bude, Cornwall
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2014-10-01
    IIF 83 - Director → ME
    icon of calendar 2005-05-16 ~ 2014-10-01
    IIF 327 - Secretary → ME
  • 17
    icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2018-10-02
    IIF 272 - Director → ME
    icon of calendar 2002-11-28 ~ 2018-10-02
    IIF 324 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ 2019-08-19
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-10
    IIF 228 - Director → ME
  • 19
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-15
    IIF 227 - Director → ME
  • 20
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-17
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-17
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 21
    CAMOB LTD
    - now
    T.C. CARS LIMITED - 2024-07-09
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,749 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-22
    IIF 213 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-02-11
    IIF 214 - Director → ME
    icon of calendar 2001-02-09 ~ 2021-01-05
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-18
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-18
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-22
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-22
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 24
    CASEPAK (MIDLANDS) LIMITED - 2024-04-29
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2021-12-21
    IIF 105 - Director → ME
  • 25
    ASSET DESIGN LIMITED - 2012-03-26
    icon of address 70 Gell Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999 GBP2025-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2012-12-01
    IIF 195 - Director → ME
  • 26
    icon of address 7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ 2022-03-02
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2022-03-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 27
    icon of address Chinthurst School, Tadworth, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2014-05-19
    IIF 334 - Director → ME
  • 28
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2021-12-21
    IIF 106 - Director → ME
  • 29
    PTT ACQUISITIONS LIMITED - 2013-06-19
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2013-08-09
    IIF 91 - Director → ME
  • 30
    icon of address Jolt Studios, 27 St. Aldate Street, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-26 ~ 2004-11-03
    IIF 320 - Director → ME
  • 31
    DANDARA WEST LIMITED - 2022-07-27
    icon of address Unit 2, Fairway Court Tonteg Road, Treforest Industrial Estate, Pontypridd, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-18 ~ 2024-07-04
    IIF 110 - Director → ME
  • 32
    icon of address C/o Mr H M Greenwood, 16 Deerstone Ridge, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2012-12-01
    IIF 103 - Director → ME
  • 33
    icon of address 83 Glenshiels Avenue Hoddlesden, Darwen, Lancashire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2011-03-02
    IIF 304 - Director → ME
  • 34
    WEMYSS HATHAWAY SOLICITORS LLP - 2007-09-14
    DOUGLAS WEMYSS SOLICITORS LLP - 2006-07-12
    icon of address 50 Woodgate, Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-06 ~ 2024-02-15
    IIF 339 - LLP Designated Member → ME
    icon of calendar 2024-02-01 ~ 2024-03-18
    IIF 338 - LLP Member → ME
  • 35
    icon of address 6 Townfield Villas, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-14
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2019-01-18
    IIF 312 - Director → ME
  • 37
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2020-01-09
    IIF 313 - Director → ME
  • 38
    icon of address 13-15 Regent Street, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-04-06
    IIF 302 - Director → ME
  • 39
    icon of address 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2011-03-14
    IIF 249 - Director → ME
  • 40
    M S CAB RENTALS LIMITED - 2016-04-24
    ENGAGE DIGITAL SOLUTIONS LIMITED - 2019-10-23
    OMEGA CARS LTD - 2017-09-20
    icon of address 137 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2016-04-20
    IIF 208 - Director → ME
  • 41
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2011-03-14
    IIF 250 - Director → ME
  • 42
    icon of address Unit 1 Poplar Business Park, Sellwood Court Pride Parkway, Sleaford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2018-07-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Manex Accountants Ltd, Manex Accontants Ltd Castle Court, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2014-09-01
    IIF 253 - Director → ME
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2021-05-12
    IIF 311 - Director → ME
  • 45
    icon of address Bank Chambers, Market Place, Melbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-26
    IIF 46 - Director → ME
  • 46
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,000 GBP2023-12-31
    Officer
    icon of calendar 1994-07-18 ~ 1996-08-12
    IIF 290 - Director → ME
  • 47
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,543,565 GBP2021-11-30
    Officer
    icon of calendar ~ 2021-12-21
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 48
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,129,936 GBP2021-11-30
    Officer
    icon of calendar 2021-07-16 ~ 2021-12-21
    IIF 108 - Director → ME
  • 49
    C.W.M. NOMINEES LIMITED - 2005-10-03
    MATAHARI 120 LIMITED - 1986-11-05
    B.S.L. NOMINEES LIMITED - 1999-04-26
    CBGC (NOMINEES) LIMITED - 2009-11-13
    icon of address Smithson Plaza, St. James's Street, London, England
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2004-07-23
    IIF 288 - Director → ME
  • 50
    icon of address Persimmon House, Fulford, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2021-05-01
    IIF 310 - Director → ME
  • 51
    icon of address Riddingtons Ltd, The Old Barn, Off Wood Street, Swanley Village, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    841,738 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (16 parents, 91 offsprings)
    Officer
    icon of calendar 1995-03-17 ~ 1996-08-12
    IIF 291 - Director → ME
  • 53
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,899 GBP2023-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2013-04-17
    IIF 198 - Director → ME
  • 54
    icon of address 32 Innewan Gardens, Bankfoot, Perth
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -114,828 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2013-08-31
    IIF 50 - Director → ME
    icon of calendar 2008-08-05 ~ 2013-08-31
    IIF 353 - Secretary → ME
  • 55
    INTIERRA LIMITED - 2012-02-09
    icon of address Gallaghers, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2011-06-30
    IIF 340 - Secretary → ME
  • 56
    J.J. SMITH & CO. (ENGINEERS) LIMITED - 1976-12-31
    icon of address Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,277,616 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-09-01
    IIF 319 - Secretary → ME
  • 57
    GM BENEFIT CONSULTING GROUP LIMITED - 1994-07-20
    KILCARE LIMITED - 1990-08-13
    ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITED - 2003-09-01
    THE BRIDFORD GROUP LIMITED - 1992-12-29
    ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITED - 1996-11-05
    icon of address Suites B&c, First Floor, Milford House, 43-55 Milford Street, Salisbury
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 1996-08-12
    IIF 296 - Director → ME
  • 58
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Receiver Action Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 1996-08-12
    IIF 292 - Director → ME
  • 59
    icon of address 3 Cooke Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2019-01-24
    IIF 351 - Secretary → ME
  • 60
    NESTBEAM FINANCIAL LIMITED - 1989-01-16
    ABBEY NATIONAL BENEFIT CONSULTANTS PENSION TRUSTEESLIMITED - 1994-10-15
    GMBC PENSION TRUSTEES LIMITED - 1994-07-20
    ABBEY NATIONAL INDEPENDENT TRUSTEES LIMITED - 2000-12-15
    icon of address 4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1996-08-12
    IIF 289 - Director → ME
  • 61
    icon of address 19 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2019-04-30
    IIF 79 - Director → ME
  • 62
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,489 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-12-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 3 Cooke Road, Lowestoft, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ 2013-06-09
    IIF 81 - Director → ME
  • 64
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2013-11-15
    IIF 336 - LLP Designated Member → ME
  • 65
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2012-08-01
    IIF 92 - Director → ME
  • 66
    G M BENEFIT CONSULTANTS LIMITED - 1994-07-20
    POSTCOMBE FINANCIAL LIMITED - 1988-11-28
    JLT BENEFIT CONSULTANTS LIMITED - 2002-01-02
    ABBEY NATIONAL BENEFIT CONSULTANTS LIMITED - 2000-12-06
    JLT BENEFIT SOLUTIONS LIMITED - 2022-11-14
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 1996-08-12
    IIF 293 - Director → ME
  • 67
    icon of address Axholme House North Street, Crowle, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-13 ~ 2010-04-29
    IIF 188 - Director → ME
  • 68
    icon of address West Hill House, Allerton Hill, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2016-11-14
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2016-11-14
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-14 ~ 2022-10-21
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Number Sixty One, Alexandra Road, Lowestoft, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2018-10-02
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-27 ~ 2021-05-01
    IIF 308 - Director → ME
  • 71
    icon of address 25-39 Small Heath Highway, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,855 GBP2024-10-31
    Officer
    icon of calendar 2011-02-25 ~ 2014-05-19
    IIF 75 - Director → ME
  • 72
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ 2021-08-09
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-08-09
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 73
    icon of address Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-09
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-08-09
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 74
    icon of address First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-10
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-08-10
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 75
    icon of address Unit 15, Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 76
    icon of address 28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 77
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-11
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-11
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 78
    icon of address Kelsall House, Stafford Park 1, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,060,167 GBP2021-11-30
    Officer
    icon of calendar 1996-07-31 ~ 2021-12-21
    IIF 107 - Director → ME
  • 79
    BARLOW FINE ART LTD - 2019-07-02
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2020-02-03
    IIF 151 - Director → ME
  • 80
    icon of address Unit 2 Fairway Court Tonteg Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-27 ~ 2024-07-04
    IIF 111 - Director → ME
  • 81
    icon of address Unit 1 Poplar Business Park, Sellwood Court, Pride Parkway Sleaford, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2018-09-15
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address 61 Manor Lane, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2008-05-08
    IIF 301 - Director → ME
  • 83
    icon of address Audby House, Audby Lane, Wetherby
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,078 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2024-12-27
    IIF 260 - Director → ME
  • 84
    BRIDFORD PENSION TRUSTEES LIMITED - 2006-10-03
    icon of address 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-07-18 ~ 1996-08-12
    IIF 295 - Director → ME
  • 85
    icon of address 4 Hunters Meadow, Great Shefford, Hungerford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2025-01-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2025-01-08
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 86
    icon of address 33 Cutenhoe Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-06
    IIF 303 - Director → ME
  • 87
    icon of address Apollo House Isis Way, Minerva Business Park Lynchwood, Peterborough, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-10-11
    IIF 167 - LLP Designated Member → ME
  • 88
    icon of address Haddon Court, Glaisdale Parkway, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ 2015-05-11
    IIF 90 - Director → ME
  • 89
    icon of address 7 The Gowans, Sutton-on-the-forest, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-04-30
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address 61 The Ridge, Great Doddington, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2021-08-12
    IIF 244 - Director → ME
  • 91
    icon of address Persimon House, Fulford, York, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2021-05-01
    IIF 315 - Director → ME
  • 92
    icon of address 1 Broad Street, Stamford, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2010-06-24
    IIF 251 - Director → ME
  • 93
    CABCOMMS VOICE & DATA LTD - 2012-10-02
    TOTAL TAXIS SOLUTIONS UK LIMITED - 2010-08-10
    TOTAL TELECOM SOLUTIONS UK LTD - 2011-09-06
    icon of address 6 Wilson Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,336 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-11-17
    IIF 202 - Director → ME
  • 94
    icon of address 25-39 Small Heath Highway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2014-05-19
    IIF 209 - Director → ME
  • 95
    TC NATIONWIDE COACH TRAVEL LIMITED - 2017-08-30
    icon of address 696 Yardley Wood Road Billesely, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2018-05-17
    IIF 212 - Director → ME
  • 96
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2021-05-01
    IIF 306 - Director → ME
  • 97
    icon of address Unit 2 Fairway Court Tonteg Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-26 ~ 2024-07-04
    IIF 112 - Director → ME
  • 98
    icon of address Avon House, Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2021-07-30
    IIF 305 - Director → ME
  • 99
    icon of address 2 Cliff Crescent, Stamford, Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2010-09-05
    IIF 252 - Director → ME
  • 100
    icon of address Jolt Studios, 27 St. Aldate Street, Gloucester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2004-10-31
    IIF 321 - Director → ME
  • 101
    icon of address Office 3a Market Chamber, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2021-06-15
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-06-15
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 102
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ 2021-06-20
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-06-20
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 103
    icon of address Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-20
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-20
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 104
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-20
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-20
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 105
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-20
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-20
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 106
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ 2021-06-20
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-20
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 107
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-21
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-21
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 108
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-29
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-04-29
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 109
    TRE CWM COMMUNITY ASSOCIATION LIMITED - 2019-03-05
    icon of address Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-31
    IIF 318 - Director → ME
  • 110
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-29
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-29
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 111
    icon of address The St. Botolph Building, 138 Houndsditch, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2024-02-14
    IIF 265 - Director → ME
  • 112
    icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-29
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-29
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 113
    icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-29
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-04-29
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 114
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ 2021-04-30
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-30
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 115
    icon of address Viscose Closures, 22 Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2011-11-24
    IIF 89 - Director → ME
  • 116
    icon of address Ferryboat Close, Swansea Enterprise Park, Swansea
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-11-03 ~ 2011-11-24
    IIF 88 - Director → ME
  • 117
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 1994-12-21 ~ 1996-08-12
    IIF 294 - Director → ME
  • 118
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2018-10-02
    IIF 352 - Secretary → ME
  • 119
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2021-05-01
    IIF 307 - Director → ME
  • 120
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2021-05-01
    IIF 317 - Director → ME
  • 121
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2021-05-01
    IIF 314 - Director → ME
  • 122
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2021-05-01
    IIF 309 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.