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, Martin

    Related profiles found in government register
  • Smith, Martin

    Registered addresses and corresponding companies
    • icon of address 6, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 1
  • Wray, Martin

    Registered addresses and corresponding companies
    • icon of address 12761705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address Flat 5, Penrose, 8 Landemann Circus, Weston-super-mare, Somerset, BS23 2QF, England

      IIF 4
  • Tomkinson, Re-natta

    Registered addresses and corresponding companies
    • icon of address 102, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 5
    • icon of address 190 Bath Road, Slough, Berkshire, SL1 3XE

      IIF 6 IIF 7 IIF 8
    • icon of address Ash Road, Wrexham Industrial Estate, Wrexham, LL13 9UF

      IIF 11
  • Ramirez, Sabrina Cecilia

    Registered addresses and corresponding companies
    • icon of address 78, Baizdon Road, Blackheath, SE3 0UQ

      IIF 12
  • Smith, Andrew
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Arnor Close, Weston-super-mare, North Somerset, BS22 7GB, England

      IIF 13 IIF 14
    • icon of address Flat 5, Penrose, 8 Landemann Circus, Weston-super-mare, Somerset, BS23 2QF, England

      IIF 15
    • icon of address Office 3, Pure Offices, Pastures Avuenue, St Georges, Weston-super-mare, Somerset, BS22 7SB, United Kingdom

      IIF 16
  • Hayre, Manjit
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 17
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 18
  • Hayre, Manjit
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 19
  • Dunton, Martin Richard
    British legal born in April 1971

    Registered addresses and corresponding companies
    • icon of address Flat 6, 361 Clapham Road, London, SW9 9BT

      IIF 20
  • Pellicena, Mark
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Church Crescent, London, E9 7DH, England

      IIF 21
  • Smith, Martin
    British consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 22
  • Smith, Martin
    British engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 23
    • icon of address 8, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 24
  • Hussain, Tathir Fatiman
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Radcliffe Road, Bolton, Lancashire, BL2 1NY, England

      IIF 25
  • Mrs Manjit Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 26
    • icon of address 36, Carlton Road, Slough, SL2 5PZ, England

      IIF 27
  • Batire, Martins, Dr
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ

      IIF 28
  • Dr Martins Batire
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester, M4 6DE

      IIF 29
    • icon of address Communication House, 290 Moston Lane, Manchester, M40 9WB

      IIF 30
  • Hayre, Manjit Kaur
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 31
  • Hayre, Manjit Kaur
    British immigration advisor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 32
  • Hayre, Manjit Kaur
    British solicitor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 33
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 34
  • Light, Martin
    British legal born in April 1971

    Resident in United Kingdom

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

      IIF 35
  • Mandair, Genavieve
    British entrepreneur born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Pellicena
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Church Crescent, London, E9 7DH, England

      IIF 39
  • Mr Stephen Pearson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fernleigh Close, Garstang, Preston, PR3 1LG, England

      IIF 40
  • Hayre, Manjit
    British solicitor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Carlton Road, Slough, Berkshire, SL2 5PZ, England

      IIF 41
  • Wray, Martin
    British legal born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12761705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Wray, Martin
    British legal advisor born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
  • Wray, Martin
    British solicitor born in April 1987

    Resident in United Kingdom

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

      IIF 44
  • Ghuman, Sukhjit Kaur
    British legal born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Northampton Avenue, Slough, Berkshire, SL1 3BN, England

      IIF 45
  • Ghuman, Sukhjit Kaur
    British solicitor/advisor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Northampton Avenue, Slough, Berkshire, SL1 3BN, England

      IIF 46
  • Madelanat, Henri Louis Marie
    French non executive director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 374 Rue De Vaugirard, Paris 75015, France, FOREIGN

      IIF 47
  • Pellicena, Mark
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Palmers Road, London, E2 0SX, England

      IIF 48
  • Hopley, Kirsty Leanne
    British legal born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Botchergate, Carlisle, Cumbria, CA1 1SH, England

      IIF 49
  • Hopley, Kirsty Leanne
    British student born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Alton Street, Carlisle, Cumbria, CA2 4DX, United Kingdom

      IIF 50
  • Hussain, Tathir Fatiman
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnetic House, Waterfront Quay, Salford, M50 3XW, England

      IIF 51
  • Hussain, Tathir Fatiman
    British solicitor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Radcliffe Road, Bolton, BL2 1NY, England

      IIF 52
    • icon of address 779, Stockport Road, Manchester, M19 3DL, England

      IIF 53
  • Mr Martin Wray
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12761705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 56
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 57
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 58
  • Smith, Andrew Martin
    British legal born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Arnor Close, Weston Super Mare, Avon, BS22 7GB

      IIF 59
  • Smith, Andrew Martin
    British manager of charity born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Arnor Close, Weston Super Mare, Avon, BS22 7GB

      IIF 60
  • Smith, Andrew Martin
    British will consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Arnor Close, Weston Super Mare, Avon, BS22 7GB

      IIF 61
    • icon of address 14, Arnor Close, Weston Super Mare, Avon, BS22 7GB, United Kingdom

      IIF 62
  • Smith, Martin Andrew
    British civil servant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Honiton Road, Southend-on-sea, Essex, SS1 2RT, United Kingdom

      IIF 63
  • Smith, Martin Andrew
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttercup Barn, Tretower, Crickhowell, Powys, NP8 1RE

      IIF 64
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 65
  • Smith, Martin Andrew
    British management consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttercup Barn, Tretower, Crickhowell, Powys, NP8 1RE

      IIF 66
  • Hopley, Kirsty
    British teacher born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Spencer Street, Carlisle, Cumbria, CA1 1BG

      IIF 67
  • Hussain, Tathir Fatiman
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1.03 The Boat Shed, 12 Exchange Quay, Salford, M5 3EQ, England

      IIF 68
  • Ramirez, Sabrina Cecilia
    British legal born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Baizdon Road, Blackheath, London, SE3 0UQ, England

      IIF 69
  • Ramirez, Sabrina Cecilia
    British managing director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Baizdon Road, Blackheath, SE3 0UQ

      IIF 70
  • Annicchiarico, Lauren Natasha Louise
    British legal

    Registered addresses and corresponding companies
    • icon of address 30 Irving Road, Southbourne, Bournemouth, Dorset, BH6 5BQ

      IIF 71
  • Johnson, Andrew
    British legal born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451-453, The Strand, Westminister, London, WC2R 0DZ, United Kingdom

      IIF 72
  • Mr Martin Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttercup Barn, Tretower, Crickhowell, Powys, United Kingdom

      IIF 73
  • Mrs Sukhjit Kaur Ghuman
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Northampton Avenue, Slough, Berkshire, SL1 3BN

      IIF 74
  • Nullatamby, Chuprarayen
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 75
  • Nullatamby, Chuprarayen
    British legal born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, 59 Pond Chase, Hockley, Essex, SS5 4FS, England

      IIF 76
  • Batire, Martins, Dr
    British lawyer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long, Lodge, 265 - 269 Kingston Road, London, SW19 3NW, Great Britain

      IIF 77
  • Batire, Martins, Dr
    British legal born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Clarendon Way, Orpington, Kent, BR5 2PE

      IIF 78
  • Batire, Martins, Dr
    British solicitor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265 - 269, The Long Lodge, Kingston Road, Wimbledon, SW19 3FW, United Kingdom

      IIF 79
  • Hayre, Manjit Kaur
    British legal born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 80
  • Pearson, Stephen
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Denbigh Drive, Clitheroe, Lancashire, BB7 2BH, England

      IIF 81
  • Pearson, Stephen
    British legal born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England

      IIF 82
  • Johnson, Andrew
    American director born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 83
  • Johnson, Andrew
    American legal born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 628, Bracket Street, Fort Mill, South Carolina, 29708, United States

      IIF 84 IIF 85
  • Subramani, Kumar Tiruttani
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitis House 23-25, Aldermans Hill, London, N13 4YD, England

      IIF 86
  • Subramani, Kumar Tiruttani
    British legal born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitis House 23-25, Aldermans Hill, Palmers Green, London, N13 4YD, England

      IIF 87
  • Subramani, Kumar Tiruttani
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brendon Way, Enfield, Middlesex, EN1 2LF, England

      IIF 88
    • icon of address 23, Aldermans Hill, London, N13 4YD, England

      IIF 89
    • icon of address Equitis House 23-25, Aldermans Hill, Palmers Green, London, N13 4YD, England

      IIF 90
  • Andrew Martin Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Arnor Close, Weston Super Mare, Avon, BS22 7GB, United Kingdom

      IIF 91
  • Madelenat, Henri Louis Marie
    French legal born in April 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 374 Rue De Vaugirard, Paris, France

      IIF 92
  • Mrs Tathir Fatiman Hussain
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 93
  • Mr Chuprarayen Nullatamby
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, 59 Pond Chase, Hockley, Essex, SS5 4FS, England

      IIF 94
  • Hussain, Tathir Fatiman
    British legal born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 95
  • Hussain, Tathir Fatiman
    British legal services born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 96
  • Hussain, Tathir Fatiman
    British solicitor born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Saddlecot Close, Manchester, M8 5QE, United Kingdom

      IIF 97
  • Hussain, Tathir Fatiman
    British solicitors born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 98
  • Isaac, Sebastian Mark
    British legal born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tey House, Market Hill, Royston, Herts, SG8 9JN, England

      IIF 99
  • Johnson, Andrew Alan
    American director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR, England

      IIF 100
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, Nottinghamshire, NG3 5JR, United Kingdom

      IIF 101
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, Notts, NG3 5JR, United Kingdom

      IIF 102
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 103
  • Johnson, Andrew Martin
    American company director born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 333 Three D Systems Circle, 333 Three D Systems Circle, Rock Hill, South Carolina, Usa

      IIF 104
  • Mr Kumar Tiruttani Subramani
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brendon Way, Enfield, Middlesex, EN1 2LF, England

      IIF 105
    • icon of address 23, Aldermans Hill, London, N13 4YD, England

      IIF 106
    • icon of address Equitis House 23-25, Aldermans Hill, Palmers Green, London, N13 4YD, England

      IIF 107 IIF 108
  • Mr Martin Andrew Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 109
  • Mr Andrew Alan Johnson
    American born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR

      IIF 110
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR, United Kingdom

      IIF 111
    • icon of address 1a, Bonington Road, Nottingham, NG3 5JR, United Kingdom

      IIF 112
  • Ms Tathir Fatiman Hussain
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1.03 The Boat Shed, 12 Exchange Quay, Salford, M5 3EQ, England

      IIF 113
  • Mandair, Genavieve Amanpreet Kaur
    British legal born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hillcrest House, 26 Leigh Road, Eastleigh, SO50 9DT, England

      IIF 114
  • Miss Re-natta Dominica Tomkinson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 115
  • Tomkinson, Re-natta Dominica
    British legal born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 116
  • Tomkinson, Re-natta Dominica
    British legal adviser born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit I13 Peek Business Centre, Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, Hertfordshire, CM23 5RG, United Kingdom

      IIF 117
  • Tomkinson, Re-natta Dominica
    British legal director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellicena, Mark Rupert Timothy
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Gladstone Road, London, SW19 1QT, United Kingdom

      IIF 125
    • icon of address Flat 8, 220, 220 Stepney Way, London, E1 3EZ, United Kingdom

      IIF 126
    • icon of address Beacon Spaces 4500, Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 127
  • Pellicena, Mark Rupert Timothy
    British legal born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2 Palmers Road, London, E2 0SX, United Kingdom

      IIF 128
  • Lawrence-orumwense, Eloghosa Stephen
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE, England

      IIF 129
  • Lawrence-orumwense, Eloghosa Stephen
    British legal born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE, United Kingdom

      IIF 130 IIF 131
  • Mr Mark Rupert Timothy Pellicena
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Gladstone Road, London, SW19 1QT, United Kingdom

      IIF 132
    • icon of address Flat 8, 220, 220 Stepney Way, London, E1 3EZ, United Kingdom

      IIF 133
    • icon of address Beacon Spaces 4500, Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 134
  • Ogunpolu, Oluwatosin Mofoluwasho
    British legal born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Exeter House, Stratfield Road, Borehamwood, Hertfordshire, WD6 1NU, United Kingdom

      IIF 135
  • Mr Eloghosa Stephen Lawrence-orumwense
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, DA1 2TE, England

      IIF 136
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE

      IIF 137
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE, England

      IIF 138
  • Huyghues Despointes, Valentine Marie Dominique
    French legal born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 139
  • Mrs Valentine Marie Dominique Huyghues Despointes
    French born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 140
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,982 GBP2020-01-31
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 73 Wordsworth Garden, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 135 - Director → ME
  • 3
    icon of address 1a Bonington Road, Mapperley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,209 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit I13 Peek Business Centre Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 117 - Director → ME
  • 5
    icon of address 451-453 The Strand, Westminister, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 72 - Director → ME
  • 6
    icon of address Mark House Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 104 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CLEARBECK LIMITED - 2003-12-10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,100,000 GBP2015-12-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 83 - Director → ME
  • 9
    icon of address 4385, 12761705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-07-22 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 6 Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-08-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 Clarendon Way, Orpington, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 78 - Director → ME
  • 13
    icon of address 22a Church Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 26 Leigh Road, Eastl;eigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 75 - Director → ME
  • 16
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,316 GBP2015-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 262-264 Yeading Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,921 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    336 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 36 Carlton Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Pond House, Village Road, Dorney, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 36 Northampton Avenue, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,640 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,329 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 59 59 Pond Chase, Hockley, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 148 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 98 - Director → ME
  • 25
    icon of address Equitis House 23-25 Aldermans Hill, Palmers Green, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,329 GBP2024-03-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Equitis House 23-25 Aldermans Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,692 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-05-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Fernleigh Close, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,836 GBP2018-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    DIAMONDGLOW LIMITED - 2013-07-31
    icon of address Communication House, 290 Moston Lane, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -543 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address Flat 2 2 Palmers Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 128 - Director → ME
  • 33
    PGB GITLIN BAKER LIMITED - 2023-07-28
    icon of address 23 Aldermans Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,490 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 26 Hillcrest House, 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 114 - Director → ME
  • 35
    icon of address 26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 36 - Director → ME
  • 36
    icon of address 69 Corporation Road, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,012 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 37
    icon of address Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,346 GBP2020-02-29
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 6 Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 39
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 99 - Director → ME
  • 40
    icon of address Flat 8, 220 220 Stepney Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 41
    DS FINANCIAL MANAGEMENT FACILITIES LTD - 2013-02-25
    DARLINGTONS STAFF FACILITIES LTD - 2011-05-24
    CHERYLVALE LTD. - 2009-07-25
    icon of address 22 Denbigh Drive, Clitheroe, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2016-03-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 81 - Director → ME
  • 42
    icon of address Buttercup Barn, Tretower, Crickhowell, Powys
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,884 GBP2019-11-30
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 6 Cherrytree Farm Blackmore End, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 13 Hexagon Business Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 45 - Director → ME
  • 45
    icon of address 10-12 Gladstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 46
    LIGHT AND SOUL PHOTOGRAPHY LIMITED - 2024-08-19
    PURE LIGHT GALLERY LIMITED - 2022-02-16
    icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Flat 2 2 Palmers Road, Victoria Wharf Tower Building, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 48 - Director → ME
  • 48
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,990 GBP2024-05-30
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 1a Bonington Road, Mapperley, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 8 Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 24 - Director → ME
  • 51
    icon of address Suite 3 Grapes House, 79a High Street, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,318 GBP2022-03-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 59 St. Mildreds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 69 - Director → ME
Ceased 36
  • 1
    3D SYSTEMS EUROPE LIMITED - 2004-01-13
    3D SYSTEMS, INC. LIMITED - 1999-12-22
    SHELFCOURTS LIMITED - 1990-12-17
    icon of address 2nd Floor,west & South Wing, The Mayland Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,000 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2024-04-30
    IIF 84 - Director → ME
  • 2
    3D EUROPEAN HOLDINGS LIMITED - 2004-01-13
    icon of address 2nd Floor,west & South Wing,the Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2024-04-30
    IIF 85 - Director → ME
  • 3
    icon of address 26 Mayles Road, Southsea, Hampshire, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2022-12-04
    IIF 63 - Director → ME
  • 4
    icon of address 779 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,123 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2024-04-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-08-10
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    icon of address This Workspace, 18 Albert Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    649,023 GBP2024-07-31
    Officer
    icon of calendar 2000-08-14 ~ 2010-08-13
    IIF 71 - Secretary → ME
  • 6
    icon of address The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,190 GBP2025-03-31
    Officer
    icon of calendar 2019-07-16 ~ 2024-11-28
    IIF 62 - Director → ME
  • 7
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2003-05-01
    IIF 47 - Director → ME
    icon of calendar 2003-05-01 ~ 2010-04-16
    IIF 92 - Director → ME
  • 8
    icon of address The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,556 GBP2024-03-31
    Officer
    icon of calendar 2006-11-29 ~ 2025-01-30
    IIF 59 - Director → ME
  • 9
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2016-08-19 ~ 2018-04-20
    IIF 15 - Director → ME
    icon of calendar 2016-08-19 ~ 2020-04-01
    IIF 13 - Director → ME
    icon of calendar 2016-08-19 ~ 2021-04-11
    IIF 16 - Director → ME
    icon of calendar 2016-08-19 ~ 2020-04-01
    IIF 14 - Director → ME
    icon of calendar 2016-10-09 ~ 2020-04-01
    IIF 4 - Secretary → ME
  • 10
    SFM NOMINEES LIMITED - 2016-12-08
    INTERTRUST NOMINEES LIMITED - 2024-12-09
    LUSA HOLDINGS LIMITED - 2003-11-20
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2000-11-28
    IIF 20 - Director → ME
  • 11
    icon of address 160 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    552,006 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2012-03-07
    IIF 49 - Director → ME
  • 12
    COMMUNITY LAW CENTRE - 2009-11-03
    CARLISLE COMMUNITY LAW CENTRE - 2008-02-04
    icon of address 8 Spencer Street, Carlisle, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2022-10-03
    IIF 67 - Director → ME
    icon of calendar 2010-03-26 ~ 2011-08-31
    IIF 50 - Director → ME
  • 13
    icon of address 12 Woodcliff Avenue, Weston-super-mare, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2025-06-30
    Officer
    icon of calendar 1993-09-19 ~ 2000-07-18
    IIF 60 - Director → ME
  • 14
    icon of address 1.03 The Boat Shed 12 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -592,641 GBP2018-08-31
    Officer
    icon of calendar 2019-11-15 ~ 2021-02-28
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-02-28
    IIF 113 - Has significant influence or control over the trustees of a trust OE
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Has significant influence or control OE
  • 15
    HAMMPROP LIMITED - 2019-08-29
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2019-08-28
    IIF 19 - Director → ME
  • 16
    EXCELL LEARNING CENTRE LIMITED - 2022-02-16
    icon of address 59 St Mildreds Road, Lee, London
    Active Corporate (3 parents)
    Equity (Company account)
    220,211 GBP2024-05-31
    Officer
    icon of calendar 2009-04-06 ~ 2012-12-31
    IIF 70 - Director → ME
    icon of calendar 2007-05-31 ~ 2011-05-30
    IIF 12 - Secretary → ME
  • 17
    icon of address Sherwood Oxford Road, Frilford Heath, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    21,949 GBP2024-03-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-05-18
    IIF 25 - LLP Designated Member → ME
  • 18
    icon of address Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,048 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-05-15
    IIF 31 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-04-01
    IIF 18 - Director → ME
  • 19
    SYNTAXIN LIMITED - 2015-03-06
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 118 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 5 - Secretary → ME
  • 20
    ALARBROOK LIMITED - 1984-01-27
    SPEYWOOD GROUP LIMITED - 2001-11-21
    PORTON INTERNATIONAL PLC - 1995-01-16
    icon of address Ash Road, Wrexham Industrial Estate, Wrexham
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 124 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 11 - Secretary → ME
  • 21
    IPSEN LIMITED - 2008-12-12
    SPEYWOOD INVESTMENTS LIMITED - 2001-11-21
    PRECIS (1436) LIMITED - 1996-08-05
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 121 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 6 - Secretary → ME
  • 22
    IPSEN DEVELOPMENTS LIMITED - 2008-12-12
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 123 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 10 - Secretary → ME
  • 23
    PHILLIPSON HARDWICK LTD - 2024-02-07
    icon of address Upper Floor, 20a Queen Street, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,094 GBP2022-10-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-04-11
    IIF 51 - Director → ME
  • 24
    icon of address 148 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-11-16
    IIF 96 - Director → ME
  • 25
    icon of address 15 Bolton Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,938 GBP2020-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-04-01
    IIF 90 - Director → ME
    icon of calendar 2014-02-27 ~ 2015-07-20
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-04-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 26
    icon of address 4 St. Edwards Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,894 GBP2024-02-29
    Officer
    icon of calendar 2014-02-27 ~ 2020-04-30
    IIF 95 - Director → ME
  • 27
    icon of address Unit 17c Dominion Industrial Estate, Dominion Road, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-12-03
    IIF 26 - Ownership of shares – 75% or more OE
  • 28
    IPSEN LIMITED - 2001-11-21
    PORTON PRODUCTS LIMITED - 1994-04-13
    SPEYWOOD PHARMACEUTICALS LIMITED - 1998-01-20
    POTHOLD LIMITED - 1983-10-04
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 122 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 7 - Secretary → ME
  • 29
    ROWAN ROSE SOLICITORS LTD - 2021-11-02
    icon of address 12 Exchange Quay, Salford, Salford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -279,308 GBP2024-08-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-10-24
    IIF 97 - Director → ME
  • 30
    IPSEN BIOPHARM LIMITED - 2001-11-21
    SPEYWOOD BIOPHARM LIMITED - 2000-09-08
    SPEYWOOD LABORATORIES LIMITED - 1989-01-31
    PORTON SPEYWOOD LIMITED - 1994-04-12
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 120 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 8 - Secretary → ME
  • 31
    FTS LAW LTD - 2022-03-18
    icon of address 9 Park Crescent, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,168 GBP2024-06-30
    Officer
    icon of calendar 2021-07-10 ~ 2021-09-07
    IIF 52 - Director → ME
  • 32
    BURGINHALL 960 LIMITED - 1997-05-15
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 119 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 9 - Secretary → ME
  • 33
    icon of address The Kindle Building, Belmont Road, Hereford, Herefordshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-12-09
    IIF 64 - Director → ME
  • 34
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2022-10-06
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-06
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-03-20
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-09-01
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,990 GBP2024-05-30
    Officer
    icon of calendar 2011-06-22 ~ 2022-03-16
    IIF 130 - 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.