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

Michael Smith

    Related profiles found in government register
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 1 IIF 2
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 4 IIF 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 11
    • Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 12
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 13 IIF 14
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 15 IIF 16
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 19
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 20 IIF 21
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 22
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 23
    • Suite 7 Elmhurst 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 24 IIF 25 IIF 26
  • Smith, Michael Daniel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 56 IIF 57
    • 23, Tower Road, Epping, Essex, CM16 5EL

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 60
    • 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 61
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 62
  • Smith, Michael Daniel
    British electrician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 63
  • Smith, Michael Daniel
    British property consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 64
  • Smith, Michael Daniel
    British property developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, United Kingdom

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Smith, Michael Daniel
    British property director born in January 1982

    Resident in United Kingdom

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

      IIF 67
  • Smith, Michael
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 68
  • Mr Michael Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 69
  • Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 70
  • Daniel Michael Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 71
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 72
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 73
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 74
    • New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 75
  • Smith, Michael Daniel
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 76
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 77
  • Mr Michael Daniel Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 78
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 79
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 80 IIF 81 IIF 82
    • Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 83 IIF 84
    • 5 Margaret Road, Romford, Essex, RM2 5SH, United Kingdom

      IIF 85
  • Smith, Daniel Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 86
  • Smith, Michael Daniel
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 95
    • Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 96
  • Smith, Michael Daniel

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 97 IIF 98 IIF 99
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 101 IIF 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
    • Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 104
  • Smith, Michael

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 105 IIF 106
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 107 IIF 108 IIF 109
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 110 IIF 111 IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118 IIF 119
    • Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 120
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 121
    • Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 122
child relation
Offspring entities and appointments 56
  • 1
    198 VICTORIA ROAD LTD
    11935075
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    2019-04-09 ~ now
    IIF 37 - Director → ME
    2019-04-09 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2019-04-09 ~ 2023-06-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    36 WHITEHALL LANE LIMITED
    11108604
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    2017-12-12 ~ now
    IIF 45 - Director → ME
    2017-12-12 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    83 CHURCHFIELDS MANAGEMENT LTD
    14521654
    Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-02 ~ 2024-01-31
    IIF 66 - Director → ME
    2022-12-02 ~ 2024-01-31
    IIF 119 - Secretary → ME
    Person with significant control
    2022-12-02 ~ 2024-02-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    BARNET ROAD INVESTMENTS LTD
    14292380
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 56 - Director → ME
    2022-08-12 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BOND FIT OUT & REFURBISHMENT LTD
    14491187
    C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-17 ~ 2023-11-16
    IIF 50 - Director → ME
    2022-11-17 ~ 2023-11-16
    IIF 122 - Secretary → ME
    Person with significant control
    2022-11-17 ~ 2023-11-16
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    BOW COMMON LANE LTD
    12110386
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 36 - Director → ME
    2019-07-18 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    BS ENVIRONMENTAL SERVICES LTD
    04660025
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 8
    CREMER STREET LIMITED
    10598502
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    2017-02-02 ~ now
    IIF 40 - Director → ME
    2017-02-02 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 81 - Has significant influence or control OE
  • 9
    CYPRUS PLACE LIMITED
    12060612
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 39 - Director → ME
    2019-06-19 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    D S PLASTERING LIMITED
    11304000
    Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 11
    ELEVENELEVEN CAPITAL LTD
    14178011
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-06-16 ~ dissolved
    IIF 59 - Director → ME
    2022-06-16 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    ELEVENELEVEN INVESTMENTS LTD
    12662694
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 38 - Director → ME
    2020-06-11 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    ETEC BUILDING SERVICES LTD
    07007047
    5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 58 - Director → ME
  • 14
    ETEC CONTRACT SERVICES LIMITED
    05392794 06767708
    Suite 7, Elmhurst, 98-106 High Road, South Woodford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,605,818 GBP2024-03-31
    Officer
    2005-03-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    ETEC DESIGN AND BUILD LTD
    09913929
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168,969 GBP2024-03-31
    Officer
    2015-12-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    ETEC ELECTRICAL WHOLESALE SOLUTIONS LIMITED
    07988337
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 60 - Director → ME
    2012-03-13 ~ dissolved
    IIF 104 - Secretary → ME
  • 17
    ETEC ENVIRONMENTAL SERVICES LTD
    - now 06767708
    ETEC CONTRACT SERVICES (UK) LIMITED
    - 2011-09-09 06767708 05392794
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 18
    ETEC FACILITIES MANAGEMENT LTD
    09913794
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 19
    ETEC GROUP LIMITED
    10804645
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-06 ~ now
    IIF 35 - Director → ME
    2017-06-06 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 79 - Has significant influence or control OE
  • 20
    ETEC HOMES (UK) LIMITED
    08446930
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,717 GBP2024-05-31
    Officer
    2013-03-15 ~ now
    IIF 87 - Director → ME
    2013-03-15 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    ETEC HOMES LIMITED
    08058943
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979,823 GBP2024-09-30
    Officer
    2012-05-04 ~ now
    IIF 88 - Director → ME
    2012-05-04 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    ETEC LIGHTING SOLUTIONS LIMITED
    07988316
    5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 61 - Director → ME
  • 23
    FIRE STOPPING LONDON LTD
    12561247
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    2025-02-12 ~ 2025-02-12
    IIF 62 - Director → ME
  • 24
    GLENNOCK LIMITED
    10845774
    19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-08-22 ~ 2024-04-05
    IIF 65 - Director → ME
  • 25
    INSPIRE INTERIORS (LONDON) LTD
    09801265
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 26
    LMEP FM LIMITED
    16241956
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-10 ~ now
    IIF 51 - Director → ME
  • 27
    LMEP HOLDINGS LTD
    14590385
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LONDON BUILDING SERVICES GROUP LIMITED
    10536488
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 84 - Has significant influence or control OE
  • 29
    LONDON LIFE SAFETY SYSTEMS LIMITED
    15626001
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    LONDON MEP GROUP HOLDINGS LTD
    15645267
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LONDON MEP GROUP LTD
    - now 10536587
    LONDON ELECTRICAL SERVICES GROUP LIMITED
    - 2020-08-02 10536587
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,883 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    M4DC LTD
    12472642
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 64 - Director → ME
    2020-02-19 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NORTHWOOD BIRMINGHAM BUILD LIMITED
    14914496
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,201 GBP2024-11-30
    Officer
    2023-06-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 74 - Has significant influence or control OE
  • 34
    NORTHWOOD BIRMINGHAM LTD
    11233281
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    2020-07-03 ~ now
    IIF 33 - Director → ME
    2020-07-03 ~ 2020-07-03
    IIF 77 - Director → ME
  • 35
    NW CENTRAL LIMITED
    15913036
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 31 - Director → ME
  • 36
    NW EAST LIMITED
    15912935
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 28 - Director → ME
  • 37
    NW NORTH LIMITED
    15912743
    416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 34 - Director → ME
  • 38
    NW PW HOLDING LIMITED
    15911754
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 30 - Director → ME
  • 39
    NW SOUTH LIMITED
    15912845
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 27 - Director → ME
  • 40
    NW WEST LIMITED
    15912988
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 29 - Director → ME
  • 41
    ROPERY DEVELOPMENTS LTD
    12793623
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    418,804 GBP2024-08-31
    Officer
    2020-08-05 ~ now
    IIF 46 - Director → ME
    2020-08-05 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 42
    SMITHLAND LIMITED
    08527963
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 96 - Director → ME
    2013-05-14 ~ dissolved
    IIF 120 - Secretary → ME
  • 43
    SRWG INVESTMENTS LIMITED
    14795973
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,910 GBP2023-12-31
    Officer
    2024-01-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    ST PANCRAS WAY LIMITED
    10527837
    New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,332 GBP2024-12-31
    Officer
    2016-12-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 83 - Has significant influence or control OE
  • 45
    TANGLEWOOD RESIDENCES LTD
    14178617
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,093 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 42 - Director → ME
    2022-06-17 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 5 - Has significant influence or control OE
  • 46
    THE PRESSWORKS MANAGEMENT LTD
    13262582
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 73 - Has significant influence or control OE
  • 47
    THEYDON DEVELOPMENTS LTD
    13150259
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 41 - Director → ME
    2021-01-21 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 48
    THEYDON RESIDENCES LTD
    13273170
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,806 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 48 - Director → ME
    2021-03-17 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    VICTORIA ROAD RESIDENCES LTD
    13206812
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 44 - Director → ME
    2021-02-17 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 17 - Has significant influence or control OE
  • 50
    VITA CAPITAL LTD
    14525234 16603936
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 67 - Director → ME
    2022-12-06 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 51
    VITA RECRUITMENT LIMITED
    16855168
    Suite 7, Elmhurst 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 68 - Director → ME
    2025-11-14 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 52
    WHITE SQUARE DEVELOPMENTS LTD
    09830339
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,900 GBP2024-03-30
    Officer
    2015-10-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 53
    WHITESQUARE INVESTMENTS LTD
    12601861
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900,574 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 47 - Director → ME
    2020-05-14 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 54
    WOOD STREET APARTMENTS LTD
    15084870
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,507 GBP2024-05-31
    Officer
    2023-08-21 ~ now
    IIF 43 - Director → ME
    2023-08-21 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 8 - Has significant influence or control OE
  • 55
    WOOD STREET LIMITED
    09022610
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,537,055 GBP2024-05-30
    Officer
    2014-05-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 56
    WORCESTER CAPITAL INVESTMENTS LTD
    14205339
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,912 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 49 - Director → ME
    2022-06-30 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.