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

Smith, Mark

    Related profiles found in government register
  • Smith, Mark
    British construction manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Grove Crescent, Grimsby, North East Lincolnshire, DN32 8JU, England

      IIF 1 IIF 2
    • icon of address 94, Grove Crescent, Grimsby, South Humberside, DN32 8JU, United Kingdom

      IIF 3
  • Smith, Mark
    British contractor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Grove Crescent, Grimsby, DN32 8JU, England

      IIF 4
    • icon of address 94, Grove Crescent, Grimsby, South Humberside, DN32 8JU, United Kingdom

      IIF 5
  • Smith, Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Grove Crescent, Grimsby, N E Lincolnshire, DN32 8JU, United Kingdom

      IIF 6
  • Smith, Mark
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Runswick Road, Grimsby, N E Lincolnshire, DN32 8HL, United Kingdom

      IIF 7
    • icon of address 94, Grove Crescent, Grimsby, DN32 8JU, England

      IIF 8
  • Smith, Mark
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Grove Crescent, Grimsby, North East Lincs, DN32 8JU, United Kingdom

      IIF 9
  • Smith, Mark
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenroy Main Street, Coylton, Ayrshire, KA6 6JW

      IIF 10
    • icon of address 10, Boyd Street, Prestwick, Ayrshire, KA9 1JZ, Scotland

      IIF 11
  • Smith, Mark
    British legal representative born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 John Street, Sunderland, Tyne & Wear, SR1 1QH

      IIF 12
  • Smith, Mark
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3708, 10 Holloway Circus, Birmingham, B1 1BY, England

      IIF 13
    • icon of address Apartment 3708, 10 Holloway Circus Queensway, Birmingham, B11BY, United Kingdom

      IIF 14
  • Smith, Mark Darrell
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Birmingham Road, Allesley Village, Coventry, CV5 9BB, United Kingdom

      IIF 15
  • Smith, Mark Richard
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA, United Kingdom

      IIF 16
  • Anthony, Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leinster, 57 Ossington Street, London, W2 4LY, United Kingdom

      IIF 17 IIF 18
  • Smith, Mark Edward
    British creative director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 27-29, Berwick Street, London, W1F 8RQ, United Kingdom

      IIF 19
  • Smith, Mark Edward
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117b, Upper Tollington Park, London, N4 4ND, United Kingdom

      IIF 20
  • Smith, Mark Edward
    British managing director born in August 1970

    Resident in United Kingdom

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

      IIF 21
  • Smith, Mark Edward
    British co director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 22
  • Mr Mark Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 23
    • icon of address 94, 94 Grove Crescent, Grimsby, DN32 8JU, England

      IIF 24
    • icon of address 94, Grove Crescent, Grimsby, N E Lincolnshire, DN32 8JU

      IIF 25 IIF 26
    • icon of address 94 Grove Crescent, Grimsby, N E Lincolnshire, DN32 8JU, United Kingdom

      IIF 27
  • Smith, Mark Anthony
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, North Lincolnshire, DN38 6HY, United Kingdom

      IIF 28
  • Smith, Mark Anthony
    British painter sprayer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, DN38 6HY, England

      IIF 29
  • Smith, Mark
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Works, Garden Street North, Halifax, HX3 6AE, England

      IIF 30
  • Smith, Mark
    British publisher born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Cawcliffe Road, Brighouse, HD6 2HP

      IIF 31 IIF 32
    • icon of address Britannia Works, Garden Street North, Halifax, West Yorkshire, HX3 6AE, United Kingdom

      IIF 33
  • Monk, Mark Anthony
    British financial adviser born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sagres, Crow Ash Road, Berry Hill, Coleford, Gloucestershire, GL16 7RB, United Kingdom

      IIF 34
  • Smith, Mark
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 35
  • Smith, Mark
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Sopwith Crescent, Wimborne, BH21 1XQ, England

      IIF 36
  • Smith, Mark
    British training manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12e, Orgreave Close, Sheffield, S13 9NP, England

      IIF 37 IIF 38
    • icon of address 12e, Orgreave Close, Sheffield, S13 9NP, United Kingdom

      IIF 39
  • Smith, Mark
    British director born in March 1963

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address 138 Risca Road, Newport, NP20 3SA, United Kingdom

      IIF 40
  • Smith, Mark
    English director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Docusafe, Po Box 17570, Birmingham, B42 9LL, England

      IIF 41
  • Mr Mark Edward Smith
    British born in February 1975

    Resident in United Kingdom

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

      IIF 42
  • Mr Mark Richard Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA, United Kingdom

      IIF 43
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 38 Cawcliffe Road, Brighouse, HD6 2HP

      IIF 44
  • Smith, Mark
    British publisher

    Registered addresses and corresponding companies
    • icon of address 38 Cawcliffe Road, Brighouse, HD6 2HP

      IIF 45
    • icon of address 99 Heath Lea, Halifax, West Yorkshire, HX1 2DA

      IIF 46
  • Mr Mark Edward Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117b, Upper Tollington Park, London, N4 4ND, United Kingdom

      IIF 47
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Smith, Mark Edward
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Smith, Mark Edward
    British sales director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Gladstone Close, Christchurch, Dorset, BH23 3TL, England

      IIF 51
    • icon of address 4, Stirling Way, Mudeford, Dorset, BH23 4JJ

      IIF 52
    • icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 53
    • icon of address 27 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BE

      IIF 54
  • Anthony, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 55
  • Smith, Mark
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 56
  • Smith, Mark Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 59a Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 57
  • Smith, Mark Edward
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Chambers, Full Street, Deby, DE1 3AF, England

      IIF 58
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 59
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Smith, Mark Edward
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mark Edward
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 67
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 68 IIF 69
  • Smith, Mark Edward
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 70
    • icon of address 6a, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 71
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 72
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, North Lincolnshire, DN38 6HY, United Kingdom

      IIF 73
  • Mr Mark Noel Anthony
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manor Road, Ruislip, Middlesex, HA47LA, England

      IIF 74
  • Mr Mark Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Grove Crescent, Grimsby, North Lincolnshire, DN32 8JU, England

      IIF 75
  • Smith, Mark Anthony
    British car restoration born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chestnut Grove, Barnetby, DN38 6FD, England

      IIF 76
  • Smith, Mark Anthony
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Box End Road Bromham, Bedford, Bedfordshire, MK43 8LT, United Kingdom

      IIF 77
  • Smith, Mark Anthony
    British managing director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 78
  • Mr Mark Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 79
    • icon of address 133, Birmingham Road, Allesley Village, Coventry, CV5 9BB

      IIF 80 IIF 81
  • Smith, Mark Edward
    born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 82 IIF 83
  • Mr Mark Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 84
  • Mr Mark Smith
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12e, Orgreave Close, Sheffield, S13 9NP, England

      IIF 85
    • icon of address 12e, Orgreave Close, Sheffield, S13 9NP, United Kingdom

      IIF 86
    • icon of address 327, Sopwith Crescent, Wimborne, BH21 1XQ, England

      IIF 87
  • Anthony, Mark Noel
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Manor Road, Ruislip, Middlesex, HA4 7LA, England

      IIF 88
  • Anthony, Mark Noel
    British personal trainer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ossington Street, London, W2 4LY, England

      IIF 89
    • icon of address 7 Plaza Parade, Maida Vale, London, NW6 5RP, United Kingdom

      IIF 90
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 91
    • icon of address 25 Manor Road, Ruislip, Middlesex, HA4 7LA

      IIF 92
  • Monk, Mark Anthony
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 93
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 94
  • Mr Mark Smith
    British born in March 1963

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 95
  • Mr Mark Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Docusafe, Po Box 17570, Birmingham, B42 9LL, England

      IIF 96
  • Mr Mark Smith
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chestnut Grove, Barnetby, DN38 6FD, England

      IIF 97
  • Smith, Hannah Jillian

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 98
  • Smith, Mark

    Registered addresses and corresponding companies
    • icon of address Apartment 3708, 10 Holloway Circus, Birmingham, B1 1BY, England

      IIF 99
    • icon of address Apartment 3708, 10 Holloway Circus Queensway, Birmingham, B11BY, United Kingdom

      IIF 100
  • Smith, Hannah Jillian
    British accounts manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG

      IIF 101
    • icon of address 9 Cornwallis Close, Bromham, Bedford, Bedfordshire, MK43 8LG, England

      IIF 102
  • Anthony, Mark Noel
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 237 Malvern Avenue, Harrow, Middlesex, HA2 9HF

      IIF 103
  • Mark Edward Smith
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Chambers, Full Street, Deby, DE1 3AF, England

      IIF 104
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 105
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 109
  • Mr Mark Anthony Monk
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sagres, Crow Ash Road, Berry Hill, Coleford, Glos., GL16 7RB, England

      IIF 110
  • Mr Mark Edward Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 111
    • icon of address 4 Stirling Way, Mudeford, Dorset, BH23 4JJ, England

      IIF 112
  • Mr Mark Edward Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA

      IIF 113
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 118
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG, England

      IIF 119
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 120
  • Mr Mark Noel Anthony
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 121
    • icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 122
    • icon of address 25 Manor Road, Ruislip, Middlesex, HA4 7LA, England

      IIF 123
  • Mrs Hannah Jillian Smith
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG, England

      IIF 124
    • icon of address 9 Cornwallis Close, Bromham, Bedford, Bedfordshire, MK43 8LG, England

      IIF 125
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 17 Kingsway, St John's Terrace, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,636 GBP2018-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,352 GBP2025-03-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Units 4-6 27 Black Moor Road, Ebblake Industrial Estate, Verwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 5
    icon of address Docusafe, Po Box 17570, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 6
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,983 GBP2017-03-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 327 Sopwith Crescent, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,090 GBP2024-11-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Ladeside Drive, Kilsyth, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    icon of address Hedley Court, Boothferry Road, Goole, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 53 Victoria Road, Barnetby, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    DAYFOLD LIMITED - 1985-11-06
    DAYFOLD PLC - 2002-08-02
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    553,032 GBP2023-07-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address 27 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    71,298 GBP2023-07-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 54 - Director → ME
  • 14
    icon of address 11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    FIRST LIGHT CYCLE HOLDINGS LTD - 2017-03-09
    RUSH CYCLE HOLDING LTD - 2016-08-08
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 25 Manor Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,995,512 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 55 - Director → ME
  • 18
    FORESIGHT PROJECT LIMITED - 2002-11-12
    FORESIGHT PROJECT (NORTH EAST LINCOLNSHIRE) LTD. - 2006-06-27
    icon of address 60 Newmarket Street, Grimsby, North East Lincolnshire
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    3,472,210 GBP2020-08-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,905 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 94 Grove Crescent, Grimsby, North East Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 21
    DEL SIMMONS HOLDINGS LTD - 2024-11-20
    icon of address Dayfold Unit 4-6 27 Black Moor Road, Ebblake Industrial Estate, Verwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    52,397 GBP2025-06-30
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address C/o Els Advisory Limited 31, Harrogate Road, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -23,284 GBP2018-05-31
    Officer
    icon of calendar 2018-06-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ now
    IIF 24 - Has significant influence or controlOE
  • 24
    icon of address 94 Grove Crescent, Grimsby, N E Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    150,104 GBP2017-08-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Sagres Crow Ash Road, Berry Hill, Coleford, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,189 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 53 Victoria Road, Barnetby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address The Leinster, 57 Ossington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 28
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 92 - Director → ME
  • 29
    icon of address The Leinster, 57 Ossington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address 2 Chestnut Grove, Barnetby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,664 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Apartment 3708 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-02-14 ~ dissolved
    IIF 100 - Secretary → ME
  • 32
    icon of address 25 Manor Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Riverside Chambers, Full Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 66 - Director → ME
  • 34
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 109 - Has significant influence or controlOE
  • 35
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    221,746 GBP2024-01-31
    Officer
    icon of calendar 2015-01-10 ~ now
    IIF 60 - Director → ME
  • 36
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,590,739 GBP2024-01-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,257 GBP2024-01-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 10 Boyd Street, Prestwick, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    994,083 GBP2024-06-30
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 11 - Director → ME
  • 40
    icon of address 12e Orgreave Close, Sheffield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220,795 GBP2025-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    OUSTIN LIMITED - 2019-06-18
    MRSMITHVENTURES LIMITED - 2019-06-17
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,219 GBP2024-01-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 117b Upper Tollington Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Apartment 3708 10 Holloway Circus, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-02-23 ~ dissolved
    IIF 99 - Secretary → ME
  • 44
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,845 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 46
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove membersOE
    IIF 114 - Right to surplus assets - 75% or moreOE
  • 47
    SMITH & SMITH FINANCIAL LIMITED - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,278,195 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,410 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,652 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 69 - Director → ME
  • 50
    MES INVESTMENTS LIMITED - 2014-11-12
    ECO PROPERTY LTD - 2023-10-04
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 51
    ECO REGENERATION LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,542,977 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 84 - Right to appoint or remove membersOE
    IIF 84 - Right to surplus assets - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Kingscott Dix Ltd, 60 Kings Walk, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 53
    icon of address 94 Grove Crescent, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 5 - Director → ME
  • 54
    TOM WOOD PUB COMPANY LIMITED - 2018-01-12
    icon of address 49 Bridge Street, Brigg, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,483 GBP2023-06-30
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,417 GBP2015-06-30
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 1 - Director → ME
  • 56
    icon of address Melton Highwood Burnham Lane, Melton Ross, Barnetby, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 57
    icon of address Britannia Works, Garden Street North, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 58
    icon of address 12e Orgreave Close, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,357 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 85 - Has significant influence or controlOE
  • 59
    icon of address 133 Birmingham Road, Allesley Village, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    4,049 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,076,606 GBP2024-01-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 104 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2009-12-01
    IIF 22 - Director → ME
  • 2
    icon of address 17 Kingsway, St John's Terrace, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-02
    IIF 102 - Director → ME
    icon of calendar 2021-10-01 ~ 2025-03-10
    IIF 98 - Secretary → ME
  • 3
    icon of address Castle Haven, 240 Skipton Road, Keighley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-16 ~ 2019-12-02
    IIF 30 - Director → ME
  • 4
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,352 GBP2025-03-31
    Officer
    icon of calendar 2023-11-10 ~ 2024-08-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-08-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 3rd Floor, 27-29, Berwick Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    280,755 GBP2024-07-31
    Officer
    icon of calendar 2012-08-01 ~ 2016-07-31
    IIF 19 - Director → ME
  • 6
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2015-01-01
    IIF 67 - Director → ME
  • 7
    icon of address 53 John Street, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    636,370 GBP2024-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2012-05-01
    IIF 12 - Director → ME
  • 8
    icon of address 10 Boyd Street, Prestwick, Ayrshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,198,147 GBP2024-06-30
    Officer
    icon of calendar 2007-07-12 ~ 2015-04-25
    IIF 10 - Director → ME
  • 9
    icon of address 11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Officer
    icon of calendar 2010-10-24 ~ 2018-07-02
    IIF 77 - Director → ME
  • 10
    icon of address 11 Bentinck Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,514 GBP2020-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2007-08-31
    IIF 103 - Director → ME
  • 11
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,807 GBP2021-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-22
    IIF 71 - Director → ME
  • 12
    icon of address 94 Grove Crescent, Grimsby, N E Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    150,104 GBP2017-08-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2023-10-13
    IIF 25 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 27 - Has significant influence or control OE
  • 13
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-09
    IIF 65 - Director → ME
  • 14
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1432 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2025-02-03
    IIF 94 - LLP Member → ME
  • 15
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-26 ~ 2017-03-01
    IIF 56 - LLP Designated Member → ME
  • 16
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ 2014-04-01
    IIF 89 - Director → ME
  • 17
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 113 - Right to appoint or remove members OE
    IIF 113 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MES INVESTMENTS LIMITED - 2014-11-12
    ECO PROPERTY LTD - 2023-10-04
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2009-03-16
    IIF 57 - Secretary → ME
  • 19
    icon of address 12e Orgreave Close, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,357 GBP2025-03-31
    Officer
    icon of calendar 2019-12-02 ~ 2022-07-01
    IIF 38 - Director → ME
  • 20
    icon of address 133 Birmingham Road, Allesley Village, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    4,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    IIF 80 - Ownership of shares – 75% or more OE
  • 21
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-05-31
    Officer
    icon of calendar 1998-12-03 ~ 2007-05-16
    IIF 31 - Director → ME
    icon of calendar 2006-09-13 ~ 2007-05-16
    IIF 45 - Secretary → ME
    icon of calendar 2001-01-31 ~ 2001-03-07
    IIF 46 - Secretary → 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.