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 Peter

    Related profiles found in government register
  • Smith, Mark Peter

    Registered addresses and corresponding companies
  • Smith, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Lane, Worcester, Worcestershire, WR1 1PN, United Kingdom

      IIF 10
  • Smith, Mark

    Registered addresses and corresponding companies
    • icon of address 3, Beare Green Cottages, Horsham Road, Beare Green, RH5 4PE, United Kingdom

      IIF 11
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 12
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 13
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 14
    • icon of address 20, Chapel Street, Downley, High Wycombe, Bucks, HP13 5XH

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 20 IIF 21
    • icon of address 3 Camellia Close, Westbrook, Margate, Kent, CT9 5BX

      IIF 22 IIF 23
    • icon of address 1, Northview Cottage, Breighton, Selby, YO8 6DH, United Kingdom

      IIF 24
    • icon of address 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 25
    • icon of address 25, The Templars, The Templars, Worthing, BN14 9JT, United Kingdom

      IIF 26
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 3 Camellia Close, Westbrook, Margate, Kent, CT9 5BX

      IIF 27 IIF 28
  • Smith, Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Mark
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address 3 Camellia Close, Westbrook, Margate, Kent, CT9 5BX

      IIF 32 IIF 33
  • Smith, Mark
    British commercial assoc director

    Registered addresses and corresponding companies
    • icon of address 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN, United Kingdom

      IIF 34
  • Smith, Mark Peter
    British

    Registered addresses and corresponding companies
  • Smith, Mark
    born in May 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 45
  • Smith, Mark
    British chartered acc born in March 1968

    Registered addresses and corresponding companies
    • icon of address 3 Camellia Close, Westbrook, Margate, Kent, CT9 5BX

      IIF 46
  • Smith, Mark
    British chartered accountant born in March 1968

    Registered addresses and corresponding companies
  • Smith, Mark
    British chartered acct born in March 1968

    Registered addresses and corresponding companies
    • icon of address 3 Camellia Close, Westbrook, Margate, Kent, CT9 5BX

      IIF 53 IIF 54
  • Smith, Mark
    British works director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 1 Crescent Cottages, Main St Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0SW

      IIF 55
  • Smith, Mark
    British pipe fitter born in May 1975

    Registered addresses and corresponding companies
    • icon of address 20, Chapel Street, Downley, High Wycombe, Bucks, HP13 5XH

      IIF 56
  • Smith, Mark
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address The Summer House, 10 Park View, Sutton Coldfield, West Midlands, B73 6BW

      IIF 57
  • Smith, Mark
    British carpenter & joiner born in December 1967

    Registered addresses and corresponding companies
    • icon of address 12 Tower Gardens, Crediton, Devon, EX17 2BQ

      IIF 58
  • Smith, Mark
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 59
  • Smith, Mark
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 60 Hartside Crescent, Backworth, Newcastle Upon Tyne, Tyne & Wear, NE27 0SD

      IIF 60
  • Smith, Mark
    British it director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 59 Wentworth Drive, Oundle, Peterborough, PE8 4QF

      IIF 61
  • Smith, Mark Lyndon
    born in October 1963

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 62
  • Smith, Mark
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, School Terrace, Pontnewynydd, Pontypool, NP4 6PZ, Wales

      IIF 63 IIF 64
  • Roby Smith, Mark
    British loss adjuster born in May 1960

    Registered addresses and corresponding companies
    • icon of address 1 Meadway, Westcliff On Sea, Essex, SS0 8PJ

      IIF 65
  • Smith, Mark
    British builder born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 66
  • Smith, Mark
    British carpenter born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 67
  • Smith, Mark
    born in October 1965

    Resident in United Kingdom

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

      IIF 68
  • Smith, Mark
    British company director born in May 1967

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 49, Meesburg, Holsbeek 3220, Belgium

      IIF 69
  • Smith, Mark
    born in March 2001

    Resident in United Kingdom

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

      IIF 70
  • Smith, Mark Andrew
    born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Philip's House, 4 St Philip's Place, Birmingham, B3 2PP, United Kingdom

      IIF 71
    • icon of address 14, Stoneycroft Close, Worcester, WR3 8AZ, United Kingdom

      IIF 72
  • Smith, Mark
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Basinghall Avenue, London, EC2V 5DD, United Kingdom

      IIF 73 IIF 74
  • Smith, Mark
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE, United Kingdom

      IIF 75
    • icon of address Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE

      IIF 76
  • Smith, Mark
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 77
  • Smith, Mark
    British health and safety manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banovallum House, Manor House St, Horncastle, Lincs, LN9 5HF

      IIF 78
  • Smith, Mark
    British courier born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Falmouth Close, Barnsley, S71 2QQ, England

      IIF 79
  • Smith, Mark
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Briarfield Road, Ellesmere Port, CH65 8BE, England

      IIF 80
    • icon of address 25, Floral Street, London, WC2E 9DS, England

      IIF 81
  • Smith, Mark
    British manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Fair Holme View, Armthorpe, Doncaster, South Yorkshire, DN3 3TW, United Kingdom

      IIF 82
  • Smith, Mark
    British stockbroker born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 83
  • Smith, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Foxglove, Amington, Tamworth, Staffordshire, B77 4HZ, England

      IIF 84
  • Smith, Mark
    British md born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manger Road, London, N7 9TG

      IIF 85
  • Smith, Mark
    British roofing contractor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mayflower Close, Gainsborough, DN21 1AX, England

      IIF 86
  • Smith, Mark
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, 2nd Floor, Liverpool, L2 0NE

      IIF 87
    • icon of address Unit 5 Brookway, North Cheshire Trading Estate, Prenton, Wirral, Merseyside, CH43 3DT, England

      IIF 88
  • Smith, Mark
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Gloucester Terrace, London, W2 6HU, England

      IIF 89
  • Smith, Mark
    British devops engineer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Meadows, Wantage, Oxfordshire, OX12 0RD, England

      IIF 90
  • Smith, Mark
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Meadows, Wantage, Oxfordshire, OX12 0RD, England

      IIF 91
  • Smith, Mark
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 92
  • Smith, Mark
    British sales management born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP, United Kingdom

      IIF 93
  • Smith, Mark
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Alexander Street, Thurmaston, Leicestershire, LE4 8FA, England

      IIF 94
  • Smith, Mark
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Oaks, Southwater, Horsham, West Sussex, RH13 9UG

      IIF 95
  • Smith, Mark
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Henchard Crescent, Swindon, SN25 1BD, England

      IIF 96
  • Smith, Mark
    English building & maintenance born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Templars, Worthing, West Sussex, BN14 9JT, United Kingdom

      IIF 97
  • Smith, Mark
    English sole trader born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Templars, Worthing, BN14 9JT, United Kingdom

      IIF 98
  • Smith, Mark
    English roofer born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Gardens, Hay Hill, Ham, Deal, CT14 0ED, England

      IIF 99
  • Smith, Mark
    Scottish volunteer born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 94, Red Road, Glasgow, Lanarkshire, G21 4PH

      IIF 100
  • Smith, Mark
    Scottish taxi driver born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40-42, Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 101
  • Smith, Mark Andrew
    British accountant born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address West View, Crick, Caldicot, NP26 5UW, Wales

      IIF 102
  • Smith, Mark Roby
    British investigator born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 103
  • Mr Mark Smith
    Welsh born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, School Terrace, Pontnewynydd, Pontypool, NP4 6PZ, Wales

      IIF 104
  • Smith, Mark
    Britsh hgv fitter born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rosewood Avenue, Droylsden, Manchester, Lancashire, M34 7HW, United Kingdom

      IIF 105
  • Smith, Mark Andrew
    British accountant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Istobal Uk Ltd, Mitton Mill Industrial Estate, Mill Road, Stourport, Worcestershire, DY13 9BL

      IIF 106
    • icon of address 14, Stoneycroft Close, Fernhill Heath, Worcester, Worcestershire, WR3 8AZ

      IIF 107
    • icon of address 14 Stoneycroft Close, Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ, England

      IIF 108
    • icon of address 26 Sansome Walk, Worcester, WR1 1LX, England

      IIF 109
    • icon of address C/o Smart Accountancy Solutions Ltd, 3 Taylors Lane, Worcester, WR1 1PN, England

      IIF 110
  • Smith, Mark Brian
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 111
  • Mark Smith
    British born in May 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN

      IIF 112
  • Smith, Mark
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Egmont Road, Poole, BH16 5AP, United Kingdom

      IIF 113
  • Smith, Mark
    British businessman born in March 1959

    Resident in United Kingdom

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

      IIF 114
  • Smith, Mark
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 113 Parson Street, Bristol, BS3 5QH, United Kingdom

      IIF 115
    • icon of address Mole End 10, Frog Lane, Felton, Bristol, BS40 9UN, United Kingdom

      IIF 116
    • icon of address 69, Old Street, London, EC1V 9HX, England

      IIF 117
  • Smith, Mark
    British investigator born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Higher Bebington Road, Bebington, Wirral, Cheshire, CH63 2PT, United Kingdom

      IIF 118
  • Smith, Mark
    British senior investigating officer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 119
  • Smith, Mark
    British builder born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 120
  • Smith, Mark
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 121
  • Smith, Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 122
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 123
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 124
  • Smith, Mark
    British chief executive officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Billington Holdings Ltd Steelhouse, Barnsley Road, Wombwell, Barnsley, S73 8DS, England

      IIF 125
  • Smith, Mark
    British commercial director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN, United Kingdom

      IIF 126 IIF 127
  • Smith, Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 128
    • icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 129 IIF 130
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, S73 8DS

      IIF 131
    • icon of address 1, Sefton Street, London, SW15 1NA, United Kingdom

      IIF 132
  • Smith, Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

      IIF 133 IIF 134 IIF 135
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 138
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, United Kingdom

      IIF 139
    • icon of address Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS, United Kingdom

      IIF 140
  • Smith, Mark
    British investment manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 141
  • Smith, Mark
    British computer programmer born in March 1968

    Resident in United Kingdom

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

      IIF 142
  • Smith, Mark
    British education born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 143
  • Smith, Mark
    British extended services leader born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ramshead Approach, Seacroft, Leeds, West Yorkshire, LS14 1HH

      IIF 144
  • Smith, Mark
    British engineer born in July 1968

    Resident in United Kingdom

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

      IIF 145
  • Smith, Mark
    British lgv driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hungerford Gardens, Bristol, BS4 5HB, United Kingdom

      IIF 146
  • Smith, Mark
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Dunkirk Lane, Chester, CH1 6LX, United Kingdom

      IIF 147
  • Smith, Mark
    British roofing contractor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Salisbury Street, Gainsborough, Lincolnshire, DN21 2RS, England

      IIF 148
  • Smith, Mark
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 149
  • Smith, Mark
    British professional services born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Virage, London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5FW, United Kingdom

      IIF 150
  • Smith, Mark
    English director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Bungalow, Colemore, Alton, Hampshire, GU34 3PT, United Kingdom

      IIF 151
  • Smith, Mark
    British it consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Garfield Road, Great Yarmouth, NR30 4JX, United Kingdom

      IIF 152
  • Smith, Mark
    British project manager born in May 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 153
  • Smith, Mark
    British plumber born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Short Street, Heywood, OL10 3BP, United Kingdom

      IIF 154
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
  • Smith, Mark
    English plumber born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Buildings, Park Street, Price Street, Birkenhead, CH41 3PE, United Kingdom

      IIF 156
  • Smith, Mark
    British engineer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northview Cottage, Breighton, Selby, YO8 6DH, United Kingdom

      IIF 157
  • Smith, Mark
    British stonemason born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Charles Street, Colne, Lancashire, BB8 0LY, United Kingdom

      IIF 158
  • Smith, Mark
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 159
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 160
  • Smith, Mark
    British electrician born in March 1989

    Resident in United Kingdom

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

      IIF 161
  • Smith, Mark
    English roofer born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Gardens, Hay Hill, Ham, CT14 0ED, United Kingdom

      IIF 162
  • Smith, Mark Andrew
    British collection agents born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Booth Street, Salford, M3 5DG, England

      IIF 163
  • Smith, Mark Andrew
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 164
  • Smith, Mark Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mark Andrew
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stoughton Road, Leicester, Leicestershire, LE2 4DS, England

      IIF 167 IIF 168
  • Mr Mark Smith
    British born in May 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP

      IIF 169
  • Smith, Mark
    Canadian consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT

      IIF 172 IIF 173
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 174
    • icon of address Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 175
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 176
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 178 IIF 179
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 180
  • Smith, Mark
    British gemmologist born in October 1965

    Resident in United Kingdom

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

      IIF 181
  • Smith, Mark
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 182
    • icon of address C/o Shepherd Accountants Limited, First Floor Bees, 26 Fairbank Road, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 183
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 184
  • Smith, Mark
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Blenkinsop Drive, Leeds, West Yorkshire, LS10 4GF, United Kingdom

      IIF 185
    • icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5BZ

      IIF 186 IIF 187
  • Smith, Mark
    British finance director born in December 1969

    Resident in United Kingdom

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

      IIF 188
  • Smith, Mark
    British builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Coldhams Lane, Cambridge, CB1 3HY, United Kingdom

      IIF 189
  • Smith, Mark
    British careers advisor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Henchard Crescent, Haydon Wick, Swindon, Wiltshire, United Kingdom

      IIF 190
  • Smith, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Coldhams Lane, Cambridge, CB1 3HY, United Kingdom

      IIF 191 IIF 192
  • Smith, Mark
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Gloucestershire, GL9 1HZ, United Kingdom

      IIF 193
    • icon of address Campwood Farm, Gorebridge, Edinburgh, EH23 4NN, United Kingdom

      IIF 194
  • Smith, Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Manning Road, Littlehampton, BN17 7HX, United Kingdom

      IIF 195
    • icon of address Calibration House, 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, BN43 5FF, United Kingdom

      IIF 196 IIF 197 IIF 198
    • icon of address Calibration House, 17 - 19 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, BN43 5FF, England

      IIF 200
  • Smith, Mark
    British management consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Avon, GL9 1HZ, United Kingdom

      IIF 201
  • Smith, Mark Lyndon
    British non-executive director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lichfield Rd., Brownhills, West Midlands, WS8 6JZ

      IIF 202
  • Smith, Mark Lyndon
    British partner born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Summer Lane, Birmingham, B19 3SD, England

      IIF 203
  • Smith, Mark Raymond
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridleway, Weston Turville, Aylesbury, HP22 5SU, England

      IIF 204
    • icon of address 21 Manor Mount, Forest Hill, London, SE23 3PY, United Kingdom

      IIF 205
  • Smith, Mark Raymond
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridleway, Weston Turville, Aylesbury, HP22 5SU, England

      IIF 206
  • Smith, Mark Raymond
    British operations director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Boulevard, Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, WD18 8YW

      IIF 207
  • Smith, Mark Raymond
    British sales director born in March 1973

    Resident in England

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

      IIF 208
  • Smith, Mark William
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cranbrook Drive, St. Albans, Hertfordshire, AL4 0SU, England

      IIF 209
  • Smith, Mark William
    British owner born in March 1969

    Resident in England

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

      IIF 210
  • Mr Mark Smith
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 211
    • icon of address 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 212
  • Smith, Mark Peter
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Peter
    British finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 267 IIF 268
    • icon of address Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, ME15 6AQ, England

      IIF 269
  • Mark Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Barrington Court, Hutton, Brentwood, Essex, CM131AX

      IIF 270
    • icon of address 5, Briarfield Road, Ellesmere Port, CH65 8BE, England

      IIF 271
  • Mark Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 272
  • Mr Mark Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mayflower Close, Gainsborough, DN21 1AX, England

      IIF 273
    • icon of address 6, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

      IIF 274
  • Mr Mark Smith
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Street, 2nd Floor, Liverpool, L2 0NE

      IIF 275
  • Mr Mark Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Gloucester Terrace, London, W2 6HU, England

      IIF 276
    • icon of address 12, Hay Meadows, Wantage, Oxfordshire, OX12 0RD, England

      IIF 277
  • Mr Mark Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 278
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 279
  • Mr Mark Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP

      IIF 280
  • Mr Mark Smith
    British born in December 1972

    Resident in England

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

      IIF 281
    • icon of address 26, Henchard Crescent, Swindon, SN25 1BD, England

      IIF 282
  • Mr Mark Smith
    English born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Templars, Worthing, BN14 9JT, United Kingdom

      IIF 283
  • Mr Mark Smith
    English born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Gardens, Hay Hill, Ham, Deal, CT14 0ED, England

      IIF 284
  • Smith, Mark Roby
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 285
  • Mr Mark Smith
    Canadian born in March 1954

    Resident in England

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

      IIF 286
  • Smith, Mark Andrew
    British accountant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpole Business Centre, Blackpole Road, Worcester, Worcestershire, WR3 8SQ, United Kingdom

      IIF 287
  • Smith, Mark Andrew
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Lane, Worcester, Worcestershire, WR1 1PN, United Kingdom

      IIF 288
  • Smith, Mark Brian
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 289
  • Smith, Mark Robert
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 290 IIF 291
  • Smith, Mark Robert
    British musician born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 89 Byrne Road, Balham, SW12 9JA, United Kingdom

      IIF 292
  • Smith, Mark Andrew
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, Gwent, NP18 3NY

      IIF 293
  • Smith, Mark Andrew
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Boxer Trading Estate, Ponthir Road, Caerleon, Newport, NP18 3NY, Wales

      IIF 294
    • icon of address C/o Beds Direct, Unit 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, NP18 3NY

      IIF 295
    • icon of address West View, Crick, Monmouthshire, NP26 5UW

      IIF 296
    • icon of address 21, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 297
    • icon of address Unit 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, NP18 3NY, Wales

      IIF 298
    • icon of address 20, Alexander Street, Thurmaston, LE4 8FA, United Kingdom

      IIF 299
  • Mr Mark Smith
    Scottish born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40-42, Brantwood Avenue, Dundee, DD3 6EW, Scotland

      IIF 300
  • Smith, Mark Lyndon
    British non executive director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad Street, Birmingham, B1 2EP

      IIF 301
  • Smith, Mark Raymond
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Broad Street, Alresford, Hampshire, SO24 9AQ, United Kingdom

      IIF 302
    • icon of address 116 Nyland Court, Naomi Street, London, SE8 5EX, United Kingdom

      IIF 303
  • Mark Smith
    British born in July 1942

    Resident in United Kingdom

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

      IIF 304
  • Mark Smith
    British born in March 1959

    Resident in United Kingdom

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

      IIF 305
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 306
  • Mark Smith
    British born in October 1967

    Resident in United Kingdom

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

      IIF 307
  • Mark Smith
    British born in March 1968

    Resident in United Kingdom

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

      IIF 308
  • Mark Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 309
  • Mark Smith
    British born in March 1973

    Resident in United Kingdom

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

      IIF 310
  • Mark Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Main Street Cayton, Scarborough, YO11 3RP, United Kingdom

      IIF 311
  • Mr Mark Andrew Smith
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mill House, 69 Lave Way, Sudbrook, Caldicot, Monmouthshire, NP26 5WE, United Kingdom

      IIF 312
    • icon of address West View, Crick, Caldicot, NP26 5UW, Wales

      IIF 313
    • icon of address 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, Gwent, NP18 3NY

      IIF 314
    • icon of address Unit 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, NP18 3NY, Wales

      IIF 315
  • Mr Mark Roby Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 316
  • Smith, Mark Russell Brendon
    English professional coach born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Court, St. Martins Way, Battle, TN33 0TZ, England

      IIF 317
  • Mark Raymond Smith
    British born in March 1973

    Resident in England

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

      IIF 318
  • Mark Smith
    Canadian born in March 1954

    Resident in United Kingdom

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

      IIF 319
  • Mark Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 320 IIF 321
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 322
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 323
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 324
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cae Maen, Cardiff, CF14 1UP

      IIF 325
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 326
  • Mark Smith
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beare Green Cottages, Horsham Road, Beare Green, RH5 4PE, United Kingdom

      IIF 327
  • Mr Mark Andrew Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stoneycroft Close, Fernhill Heath, Worcester, WR3 8AZ, England

      IIF 328
    • icon of address 26 Sansome Walk, Worcester, WR1 1LX, England

      IIF 329
    • icon of address 26 Sansome Walk, Worcester, WR1 1LX, United Kingdom

      IIF 330 IIF 331 IIF 332
    • icon of address C/o Smart Accountancy Solutions Ltd, 3 Taylors Lane, Worcester, WR1 1PN, England

      IIF 333
  • Mr Mark Robert Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA

      IIF 334
  • Mr Mark Andrew Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stoughton Road, Leicester, Leicestershire, LE2 4DS, England

      IIF 335 IIF 336
  • Mr Mark Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Old Street, London, EC1V 9HX, England

      IIF 337
    • icon of address Unit A15, Champion Business Park, Upton, CH49 0AB, United Kingdom

      IIF 338
    • icon of address A15, Champions Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, CH49 0AB

      IIF 339
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Goole, DN14 9AU, United Kingdom

      IIF 340
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 341
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 342
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 343
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 344
  • Mr Mark Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sefton Street, London, SW15 1NA, United Kingdom

      IIF 345
    • icon of address 18, Adelaide Street, Stamford, Lincolnshire, PE9 2EN

      IIF 346
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, United Kingdom

      IIF 347
  • Mr Mark Smith
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Bungalow, Colemore, Alton, Hampshire, GU34 3PT, United Kingdom

      IIF 348
  • Mr Mark Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 349
  • Mr Mark Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Garfield Road, Great Yarmouth, NR30 4JX, United Kingdom

      IIF 350
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 351
  • Mr Mark Smith
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Short Street, Heywood, OL10 3BP, United Kingdom

      IIF 352
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 353
  • Mr Mark Smith
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Buildings, Park Street, Birkenhead, CH41 3PE, United Kingdom

      IIF 354
  • Mr Mark Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Charles Street, Colne, Lancashire, BB8 0LY, United Kingdom

      IIF 355
  • Mr Mark Smith
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker Hose, Stafford Road, Wallington, SM6 9AA, England

      IIF 356
    • icon of address 12, Hay Meadows, Wantage, Oxfordshire, OX12 0RD, England

      IIF 357
  • Mr Mark Smith
    British born in March 2001

    Resident in United Kingdom

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

      IIF 358
  • Mr Mark Smith
    English born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Gardens, Hay Hill, Ham, CT14 0ED, United Kingdom

      IIF 359
  • Mr Mark Raymond Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridleway, Weston Turville, Aylesbury, HP22 5SU, England

      IIF 360 IIF 361
    • icon of address The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH, England

      IIF 362
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

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

      IIF 363
  • Mr Mark Smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 364
    • icon of address C/o Shepherd Accountants Limited, First Floor Bees, 26 Fairbank Road, Southwater, Horsham, RH13 9LA, United Kingdom

      IIF 365
    • icon of address 4, Winsley Street, London, W1W 8HF, England

      IIF 366
  • Mr Mark Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Blenkinsop Drive, Leeds, West Yorkshire, LS10 4GF, United Kingdom

      IIF 367
  • Mr Mark Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Smith
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dauncey House, High Street, Tormarton, Badminton, GL9 1HZ, United Kingdom

      IIF 371
    • icon of address Dauncey House, High Street, Tormarton, Badminton, Gloucestershire, GL9 1HZ, United Kingdom

      IIF 372
    • icon of address Campwood Farm, Gorebridge, Edinburgh, EH23 4NN, United Kingdom

      IIF 373
    • icon of address 108, Manning Road, Littlehampton, BN17 7HX, United Kingdom

      IIF 374
  • Mr Mark William Smith
    British born in March 1969

    Resident in England

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

      IIF 375
    • icon of address 8, Cranbrook Drive, St. Albans, Hertfordshire, AL4 0SU, England

      IIF 376
  • Mr Mark Peter Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Roby Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 393
  • Mark Andrew Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 394
  • Mark Raymond Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Broad Street, Alresford, Hampshire, SO24 9AQ, United Kingdom

      IIF 395
  • Mr Mark Andrew Smith
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Lane, Worcester, WR1 1PN, United Kingdom

      IIF 396
  • Mr Mark Brian Smith
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Blacklands Road, Benson, Wallingford, OX10 6NW, United Kingdom

      IIF 397 IIF 398
  • Mr Mark Robert Smith
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 399
  • Mr Mark Andrew Smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 400
    • icon of address 21, Highmeres Road, Leicester, LE4 9LZ

      IIF 401
  • Mr Mark Lyndon Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

      IIF 402
    • icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 403 IIF 404
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 405
    • icon of address 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 406 IIF 407
    • icon of address 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 408
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 409
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 410
  • Mr Mark Raymond Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Nyland Court, Naomi Street, London, SE8 5EX, United Kingdom

      IIF 411
  • Mr Mark Russell Brendon Smith
    English born in July 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Court, St. Martins Way, Battle, TN33 0TZ, England

      IIF 412
child relation
Offspring entities and appointments
Active 179
  • 1
    icon of address 32 Broad Street, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 92 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 116 Nyland Court Naomi Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 358 - Right to appoint or remove membersOE
    IIF 358 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 140 Rayne Road, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,856 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 264 - Director → ME
  • 7
    BOLT BIDCO LIMITED - 2020-01-22
    AGHOCO 1875 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,473 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 198 - Director → ME
  • 8
    BOLT MIDCO LIMITED - 2020-01-22
    AGHOCO 1876 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,763,006 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 197 - Director → ME
  • 9
    BOLT TOPCO LIMITED - 2020-01-22
    AGHOCO 1877 LIMITED - 2019-10-24
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,641 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 199 - Director → ME
  • 10
    SHOO 405 LIMITED - 2008-06-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 135 - Director → ME
  • 11
    icon of address 82 St John Street, London
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    195,582 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 69 - Director → ME
  • 12
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,548,047 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 235 - Director → ME
  • 13
    M S ELECTRICAL (SUSSEX) LTD - 2007-08-15
    icon of address Lancasters, West End Lane, Henfield, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,389 GBP2017-10-31
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 95 - Director → ME
  • 14
    icon of address 1 Sefton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address West View, Crick, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    356,649 GBP2024-03-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 293 - Director → ME
  • 21
    BILLINGTON HOLDINGS LIMITED - 2008-06-11
    SHOO 388 LIMITED - 2008-04-10
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 136 - Director → ME
  • 22
    AMCO CORPORATION PLC - 2008-06-26
    BASECIRCLE LIMITED - 1989-08-08
    icon of address Barnsley Road, Wombwell, Barnsley
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 128 - Director → ME
  • 23
    icon of address Steel House Barnsley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 138 - Director → ME
  • 24
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 133 - Director → ME
  • 25
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 301 - Director → ME
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2018-04-18 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 28
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 252 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,887 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Steel House Barnsley Road, Wombwell, Barnsley
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 131 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Has significant influence or controlOE
    IIF 343 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 343 - Right to appoint or remove membersOE
  • 32
    icon of address 13 Charles Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,618 GBP2023-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    19,944 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 315 - Right to appoint or remove directorsOE
  • 34
    icon of address 75 Raeburn Place, Stockbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    205,464 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Flat 3 89 Byrne Road, Balham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 292 - Director → ME
  • 36
    icon of address Lichfield Rd., Brownhills, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 202 - Director → ME
  • 37
    icon of address 263 Coldhams Lane, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 263 Coldhams Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,232 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    CHASECARFINANCE LTD - 2022-11-14
    icon of address 244 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 276 - Has significant influence or controlOE
  • 40
    DEMON PAYROLLS LIMITED - 2014-02-03
    SMS SECURITY LTD - 2014-01-21
    SMS (FOLKESTONE) LIMITED - 2009-03-18
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    362 GBP2016-03-31
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 48 Blacklands Road, Benson, Wallingford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 Dunnock Way, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    704 GBP2021-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 25 - Secretary → ME
  • 43
    icon of address Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 75 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 80 West View Barlby Road, Selby, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,521 GBP2024-11-28
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Rose Gardens, Hay Hill, Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 266 - Director → ME
  • 48
    icon of address 6 Duke Street, St James's, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 45 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    BILLINGTON CORPORATION LIMITED - 2008-06-11
    SHOO 349 LIMITED - 2008-02-20
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 137 - Director → ME
  • 51
    icon of address Beaufort House, 113 Parson Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 116 - Director → ME
  • 52
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 234 - Director → ME
  • 53
    icon of address C/o Beds Direct Unit 4 Boxer Trading Estate, Ponthir Road, Caerleon, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    389,431 GBP2024-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 295 - Director → ME
  • 54
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 161 - Director → ME
  • 55
    icon of address 12 Hay Meadows, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,464.29 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 26 Sansome Walk, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 9 Barrington Court, Hutton, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,958 GBP2021-05-10
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Calibration House 17-19 Cecil Pashley Way, Shoreham Airport, Shoreham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -532,765 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 196 - Director → ME
  • 59
    icon of address Calibration House 17 - 19 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -128,058 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 200 - Director → ME
  • 60
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,385 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 10 Warren Avenue, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 165 - Director → ME
    icon of calendar 2019-01-23 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Smart Accountancy Solutions Ltd, Blackpole Business Centre, Blackpole Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 287 - Director → ME
  • 63
    icon of address 8 Cranbrook Drive, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,453 GBP2024-03-31
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 1 Bridleway, Weston Turville, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 65
    BOWTEN LIMITED - 1999-10-13
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    175,000 GBP2020-02-29
    Officer
    icon of calendar 1999-10-05 ~ dissolved
    IIF 232 - Director → ME
  • 66
    icon of address 5 Briarfield Road, Ellesmere Port, England
    Active Corporate (2 parents)
    Equity (Company account)
    359,783 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 263 Coldhams Lane, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 86 Egmont Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 69
    icon of address St Philip's House, 4 St Philip's Place, Birmingham, United Kingdom
    Active Corporate (26 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 71 - LLP Member → ME
  • 70
    icon of address 7 Short Street, Heywood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 71
    SHOO 508 LIMITED - 2010-08-19
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 134 - Director → ME
  • 72
    icon of address Beech Bungalow, Colemore, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -377,543 GBP2025-01-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 267 - Director → ME
  • 74
    MAINSTREAM STAFF SUPPLIES LIMITED - 2020-10-19
    1ST 4 STAFF (UK) LIMITED - 2001-07-24
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,797 GBP2020-03-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 246 - Director → ME
  • 75
    icon of address 4 Jacobsen Avenue, Newton, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 105 - Director → ME
  • 76
    icon of address Royal Oak Farm Bate Lane, Sykehouse, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 121 - Director → ME
  • 77
    icon of address Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    MAINSTREAM SKILLS ACADEMY LIMITED - 2014-07-17
    SECTOR SKILLS (UK) LIMITED - 2014-03-17
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,138 GBP2015-03-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 231 - Director → ME
  • 79
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 265 - Director → ME
  • 80
    THE LINCOLNSHIRE TRUST FOR NATURE CONSERVATION - 2000-03-24
    LINCOLNSHIRE AND SOUTH HUMBERSIDE TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1991-06-27
    LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED (THE) - 1977-12-31
    icon of address Banovallum House, Manor House St, Horncastle, Lincs
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-20 ~ now
    IIF 78 - Director → ME
  • 81
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2022-08-22 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 309 - Right to appoint or remove directors as a member of a firmOE
    IIF 309 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 309 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 309 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 309 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,270,503 GBP2025-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    VERTAX LIMITED - 2014-02-25
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 263 - Director → ME
  • 84
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 22 St. Peters Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,847 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 9 Stoughton Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,227 GBP2024-07-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 21 High View Close, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 299 - Director → ME
  • 88
    icon of address 40-42 Brantwood Avenue, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -600 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 9 Glenda Close, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
  • 90
    WORCESTER GYMNASTICS ACADEMY LIMITED - 2015-02-05
    icon of address 26 Sansome Walk, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Mainstream House, Bonham Drive, Sittingbourne, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 249 - Director → ME
  • 92
    icon of address Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    102 GBP2017-03-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 226 - Director → ME
  • 93
    MAINSTREAM CONTRACT SERVICES LIMITED - 2019-06-12
    MAINSTREAM CATERING LIMITED - 2018-06-26
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    716 GBP2025-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 255 - Director → ME
  • 94
    COMPASS HIRE & SALES LIMITED - 2016-02-15
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    135,026 GBP2024-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 237 - Director → ME
  • 95
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,728,679 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 253 - Director → ME
  • 96
    DRIVER CPC LIMITED - 2020-04-06
    MAINSTREAM HAULAGE LIMITED - 2023-10-17
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 238 - Director → ME
  • 97
    THE UK CONSTRUCTION ACADEMY LIMITED - 2018-05-03
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 260 - Director → ME
  • 98
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,065,998 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 259 - Director → ME
  • 99
    icon of address 12 Hay Meadows, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,855.85 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2016-09-19 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 101
    icon of address 22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    30,107 GBP2023-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 6 Mayflower Close, Gainsborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,276 GBP2024-05-31
    Officer
    icon of calendar 2000-05-22 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    78,447 GBP2024-08-31
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 274 - Has significant influence or control as a member of a firmOE
    IIF 274 - Has significant influence or control over the trustees of a trustOE
    IIF 274 - Has significant influence or controlOE
  • 105
    icon of address 6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Beaufort House, 113 Parson Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 115 - Director → ME
  • 108
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 83 - Director → ME
  • 109
    RED PEBBLE LIMITED - 2013-06-06
    BLUE RIDGE ACCOUNTANCY LIMITED - 2010-09-09
    icon of address 12 Romney Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 221 - Director → ME
  • 110
    icon of address 21 Highmeres Road, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2018-07-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 401 - Has significant influence or controlOE
  • 111
    icon of address 21 High View Close, Hamilton, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 400 - Has significant influence or controlOE
  • 112
    icon of address 9 Stoughton Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,161,595 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -666 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 9 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-19 ~ dissolved
    IIF 65 - Director → ME
  • 115
    icon of address 42 Fair Holme View, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 82 - Director → ME
  • 116
    icon of address 51 Woodrow Lane, Catshill, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,043 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Smythson House Broad Lane, Sykehouse, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,629 GBP2024-09-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 341 - Right to appoint or remove directorsOE
  • 118
    icon of address 48 Blacklands Road, Benson, Wallingford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -355 GBP2018-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 179 - Director → ME
  • 120
    icon of address Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address C/o Shepherd Accountants Limited 20 Lintot Square, Fairbank Road, Southwater, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 122
    SHARON ROE CONSULTING LIMITED - 2018-01-19
    icon of address C/o Smart Accountancy Solutions Ltd, 3 Taylors Lane, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,539 GBP2020-03-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 49 Owens Way, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,193 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 366 - Has significant influence or controlOE
  • 125
    icon of address 35 Ramshead Approach, Seacroft, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 144 - Director → ME
  • 126
    icon of address A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,449 GBP2016-03-31
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2023-04-13 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 310 - Right to appoint or remove directors as a member of a firmOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 310 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 152 Hendre Road, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 63 - Director → ME
  • 129
    icon of address 7 School Terrace, Pontnewynydd, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 130
    SHOO 409 LIMITED - 2008-06-11
    BILLINGTON CORPORATION LIMITED - 2011-03-21
    BILLINGTON HOLDINGS LIMITED - 2008-06-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 129 - Director → ME
  • 131
    icon of address 108 Manning Road, Littlehampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Tower House, Lucy Tower Street, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 148 - Director → ME
  • 133
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Unit 5 Brookway North Cheshire Trading Estate, Prenton, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 88 - Director → ME
  • 135
    icon of address Dauncey House High Street, Tormarton, Badminton, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,693 GBP2017-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Dauncey House High Street, Tormarton, Badminton, Avon
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    3,929 GBP2014-11-30
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 3 Taylors Lane, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,214 GBP2023-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    896 GBP2022-09-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 269 - Director → ME
  • 141
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 239 - Director → ME
  • 142
    icon of address Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 262 - Director → ME
  • 143
    icon of address Brookview, Hurst Lane, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 175 - Director → ME
  • 144
    icon of address 30 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-24 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 145
    M. A. S. FINANCIAL SERVICES LIMITED - 2010-02-19
    icon of address 26 Sansome Walk, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,443 GBP2024-03-31
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 9 Stoughton Road, Oadby, Leicester, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address 19 Blenkinsop Drive, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,999 GBP2023-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 19 Falmouth Close, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 79 - Director → ME
  • 149
    HELIUM MIRACLE 370 LIMITED - 2022-01-10
    icon of address Steel House, Barnsley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 140 - Director → ME
  • 150
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,666 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 151
    icon of address 18 Adelaide Street, Stamford, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 127 - Director → ME
    icon of calendar 2002-05-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 346 - Right to appoint or remove directorsOE
  • 152
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,644 GBP2018-03-31
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 229 - Director → ME
  • 153
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -100 GBP2016-04-30
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 225 - Director → ME
  • 154
    icon of address 26 Sansome Walk, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,563 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 328 - Has significant influence or controlOE
  • 155
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Right to appoint or remove directorsOE
  • 156
    icon of address 25 The Templars, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2010-04-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 157
    icon of address 25 The Templars, Worthing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 283 - Has significant influence or control over the trustees of a trustOE
    IIF 283 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 283 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 283 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 283 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 158
    DHLC CONSULTING LIMITED - 2022-07-13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-01-31
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2019-11-28 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 11 Manger Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,879 GBP2024-01-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 85 - Director → ME
  • 160
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 69 Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 337 - Has significant influence or controlOE
  • 162
    icon of address 26 Sansome Walk, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,413 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 163
    DEAN CLOSE SCHOOL - 2016-04-24
    icon of address Shelburne Road, Cheltenham, Gloucestershire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 76 - Director → ME
  • 164
    SMS TRAINING LTD - 2014-12-11
    MAINSTREAM CENTRAL SERVICES LIMITED - 2022-03-07
    SMS WORKFORCE LIMITED - 2020-04-06
    CLEARLY PRESTIGE LIMITED - 2009-03-18
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 256 - Director → ME
  • 165
    icon of address 1 Bridleway, Weston Turville, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,835 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 3 Beare Green Cottages, Horsham Road, Beare Green, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,219 GBP2021-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,778 GBP2024-11-30
    Officer
    icon of calendar 2022-08-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ now
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 169
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 170
    SOLENT COMMERCIAL CONTRACTORS LIMITED - 2017-11-06
    MAINSTREAM RECRUITMENT LIMITED - 2020-10-20
    THE UK SKILLS PARTNERSHIP LTD - 2025-02-11
    MAINSTREAM STAFF SUPPLIES LIMITED - 2024-12-17
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 258 - Director → ME
  • 171
    icon of address 6 Abbey Court, St. Martins Way, Battle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address Office Buildings Park Street, Price Street, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Flat 3 Virage London Road, Aston Clinton, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 150 - Director → ME
  • 174
    icon of address Elm Farm, Dunkirk Lane, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 147 - Director → ME
  • 175
    icon of address Pear Tree Gardens Hay Hill, Ham, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 159 - Director → ME
  • 177
    icon of address 14 Castle Street, 2nd Floor, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,347 GBP2016-02-28
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 275 - Has significant influence or controlOE
  • 178
    icon of address 1 North View Cottage, Breighton, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,581 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 157 - Director → ME
    icon of calendar 2018-10-24 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 88 Garfield Road, Great Yarmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
Ceased 100
  • 1
    ADMINISTRATIVE THOUGHT LIMITED - 2007-01-31
    icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2024-05-10
    IIF 186 - Director → ME
  • 2
    icon of address West View, Crick, Nr Caldicot, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ 2012-04-01
    IIF 296 - Director → ME
  • 3
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-01
    IIF 213 - Director → ME
  • 4
    icon of address 25 Floral Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,413,801 GBP2023-08-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-05-10
    IIF 81 - Director → ME
  • 5
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,548,047 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 389 - Has significant influence or control OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-10-05 ~ 2016-05-03
    IIF 146 - Director → ME
  • 7
    BRITISH CONSTRUCTIONAL STEELWORK ASSOCIATION LIMITED(THE) - 1990-01-09
    icon of address 4 Whitehall Court, Westminster, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2019-04-02
    IIF 125 - Director → ME
  • 8
    icon of address 4 Boxer Trading Estate Ponthir Road, Caerleon, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    356,649 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-06-26
    IIF 314 - Has significant influence or control as a member of a firm OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEFENCE LIMITED - 2014-07-08
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,548 GBP2020-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2014-07-07
    IIF 215 - Director → ME
  • 10
    BILLINGTON MODERN STRUCTURES LIMITED - 2001-06-07
    BILLINGTON STRUCTURES (U.K.) LIMITED - 1984-07-31
    BILLINGTON STRUCTURES LIMITED - 1999-08-02
    AMCO MANUFACTURING CO. LIMITED - 1982-08-26
    icon of address Barnsley Road, Wombwell, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-05-10
    IIF 130 - Director → ME
  • 11
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 172 - Director → ME
  • 12
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 173 - Director → ME
  • 13
    icon of address Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 2008-06-16
    IIF 57 - Director → ME
  • 14
    icon of address 4385, 11303367: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-05-19 ~ 2020-09-30
    IIF 188 - Director → ME
  • 15
    MAINSTREAM LOGISTIC SERVICES LIMITED - 2023-07-26
    CORALPORT LIMITED - 2001-10-15
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF 54 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 33 - Secretary → ME
  • 16
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 36 - Secretary → ME
  • 17
    CAPITAL CONSTRUCTION COMPANY (ISLE OF WIGHT) LIMITED - 2003-03-21
    CAPITAL CONSTRUCTION COMPANY (IW) LIMITED - 2004-02-18
    VECTIS 103 LIMITED - 2003-03-13
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    559,557 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 378 - Has significant influence or control OE
  • 18
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 387 - Has significant influence or control OE
  • 19
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,305 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 383 - Has significant influence or control OE
  • 20
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    647,264 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 385 - Has significant influence or control OE
  • 21
    THE UK LOGISTICS ACADEMY LIMITED - 2020-04-06
    THE MAINSTREAM LOGISTICS ACADEMY LIMITED - 2022-04-06
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2025-03-14
    IIF 254 - Director → ME
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-01
    IIF 180 - Director → ME
  • 23
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2010-05-21
    IIF 126 - Director → ME
  • 24
    SMS CONNECTIONS LTD - 2013-04-16
    SMS TRAINING LIMITED - 2009-03-18
    icon of address Landguard Manor, Landguard Manor Road, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2012-07-26
    IIF 214 - Director → ME
  • 25
    icon of address 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2024-05-10
    IIF 187 - Director → ME
  • 26
    icon of address 9-10 Scirocco Close Moulton Park, Moulton, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2006-09-22
    IIF 61 - Director → ME
  • 27
    BOWTEN LIMITED - 1999-10-13
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    175,000 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 386 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    FELLERIDGE LIMITED - 1999-10-12
    icon of address 15 Linden Court Steele Road, Lewisham, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -53,732 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 1999-10-05 ~ 2009-10-10
    IIF 230 - Director → ME
    icon of calendar 2011-04-13 ~ 2021-07-29
    IIF 4 - Secretary → ME
    icon of calendar 1999-10-20 ~ 2004-12-23
    IIF 22 - Secretary → ME
  • 29
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,253 GBP2024-01-31
    Officer
    icon of calendar 2012-08-31 ~ 2017-08-01
    IIF 217 - Director → ME
  • 30
    DOMICAN ASSOCIATES LIMITED - 2001-01-04
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,282 GBP2017-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2003-05-21
    IIF 48 - Director → ME
  • 31
    icon of address 39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-10-02
    IIF 408 - Has significant influence or control over the trustees of a trust OE
  • 32
    VECTIS 172 LIMITED - 2004-02-11
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,019,370 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 380 - Has significant influence or control OE
  • 33
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    89,686 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 245 - Director → ME
    icon of calendar 2018-11-08 ~ 2025-02-28
    IIF 268 - Director → ME
  • 34
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -377,543 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 251 - Director → ME
  • 35
    INTENSICHEM TRADING LIMITED - 2024-06-28
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-27
    IIF 250 - Director → ME
  • 36
    MAINSTREAM STAFF SUPPLIES LIMITED - 2020-10-19
    1ST 4 STAFF (UK) LIMITED - 2001-07-24
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,797 GBP2020-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF 53 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 32 - Secretary → ME
  • 37
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-03-05 ~ 2016-07-06
    IIF 222 - Director → ME
  • 38
    MIKE LINFOOT & CO. LIMITED - 2003-10-22
    JET TECHNICS LIMITED - 2004-12-08
    icon of address Istobal Uk Ltd, Mitton Mill Industrial Estate, Mill Road, Stourport, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,132 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-11
    IIF 106 - Director → ME
  • 39
    LAFOREY LIMITED - 2014-01-06
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-30
    IIF 216 - Director → ME
  • 40
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,270,503 GBP2025-03-31
    Officer
    icon of calendar 2005-06-20 ~ 2009-10-01
    IIF 9 - Secretary → ME
  • 41
    THE MAINSTREAM DRIVER ACADEMY LIMITED - 2022-03-07
    THE HGV DRIVER ACADEMY LIMITED - 2023-03-06
    UK DRIVER ACADEMY LIMITED - 2020-04-06
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,752 GBP2025-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2024-09-17
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ 2024-09-17
    IIF 390 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    VERTAX LIMITED - 2014-02-25
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2010-02-15 ~ 2014-06-30
    IIF 223 - Director → ME
    icon of calendar 2010-02-15 ~ 2014-02-02
    IIF 5 - Secretary → ME
  • 43
    REGIS PAYROLL LIMITED - 1999-11-17
    LOGIKA LIMITED - 2018-10-22
    SWALE ASSOCIATES LIMITED - 2003-05-23
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-22 ~ 2024-05-31
    IIF 241 - Director → ME
    icon of calendar 2003-05-21 ~ 2017-04-22
    IIF 224 - Director → ME
    icon of calendar 1998-10-06 ~ 1999-11-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-31
    IIF 391 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    102 GBP2017-03-31
    Officer
    icon of calendar 2003-08-22 ~ 2007-04-19
    IIF 28 - Secretary → ME
  • 45
    DRIVER CPC LIMITED - 2020-04-06
    MAINSTREAM HAULAGE LIMITED - 2023-10-17
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2015-12-21
    IIF 3 - Secretary → ME
  • 46
    icon of address Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF 50 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 29 - Secretary → ME
  • 47
    icon of address Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF 47 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 30 - Secretary → ME
  • 48
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,065,998 GBP2024-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2007-01-31
    IIF 46 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 23 - Secretary → ME
  • 49
    icon of address Smythson House Broad Lane, Sykehouse, Goole, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    149,116 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2020-02-26
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 342 - Right to appoint or remove directors OE
  • 50
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-22 ~ 2017-09-22
    IIF 326 - Ownership of shares – 75% or more OE
  • 51
    icon of address 22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 325 - Ownership of shares – 75% or more OE
  • 52
    DENVER CORPORATION LIMITED - 1997-12-04
    NORTHCLIFF INVESTMENTS LTD. - 2004-02-18
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,854 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 381 - Has significant influence or control OE
  • 53
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-08-03
    IIF 178 - Director → ME
  • 54
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,154,917 GBP2025-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2011-08-01
    IIF 227 - Director → ME
  • 55
    icon of address 10 Dashwood Avenue, High Wycombe, Bucks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2001-10-31
    IIF 55 - Director → ME
  • 56
    icon of address 35 Ramshead Approach, Seacroft, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-03-21
    IIF 143 - Director → ME
  • 57
    icon of address 1 Embankment Place, London
    Active Corporate (984 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2021-09-30
    IIF 62 - LLP Member → ME
  • 58
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2015-11-25
    IIF 247 - Director → ME
  • 59
    AGENTAPPLY LIMITED - 1997-01-27
    POSITIVE SOLUTIONS (FINANCIAL SERVICES) LTD. - 2020-02-21
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2005-02-04
    IIF 60 - Director → ME
  • 60
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,214 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-02-07
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 61
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-01-08
    IIF 100 - Director → ME
  • 62
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    896 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-10-10
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2007-03-30 ~ 2007-03-30
    IIF 243 - Director → ME
    icon of calendar 2007-03-30 ~ 2014-02-02
    IIF 8 - Secretary → ME
  • 64
    RIVERYIELD LIMITED - 1989-06-26
    RSCB LIMITED - 2002-03-26
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 406 - Has significant influence or control over the trustees of a trust OE
  • 65
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 404 - Has significant influence or control over the trustees of a trust OE
  • 66
    icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 409 - Has significant influence or control over the trustees of a trust OE
  • 67
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 405 - Has significant influence or control over the trustees of a trust OE
  • 68
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 403 - Has significant influence or control over the trustees of a trust OE
  • 69
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 407 - Has significant influence or control over the trustees of a trust OE
  • 70
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-18 ~ 2024-10-02
    IIF 402 - Has significant influence or control OE
  • 71
    FLYMEAD LIMITED - 1988-03-31
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 410 - Has significant influence or control over the trustees of a trust OE
  • 72
    icon of address The Old Studio, High Street, West Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,189 GBP2024-05-31
    Officer
    icon of calendar 2002-11-30 ~ 2010-09-10
    IIF 56 - Director → ME
    icon of calendar 2002-11-30 ~ 2010-09-10
    IIF 15 - Secretary → ME
  • 73
    icon of address The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,588 GBP2019-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2020-04-07
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-07
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    ARCHITECTURAL STAFF SOLUTIONS LIMITED - 2020-01-24
    SHANKLIN GAS SERVICES LTD - 2012-02-04
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    354,261 GBP2024-06-30
    Officer
    icon of calendar 2012-01-20 ~ 2012-02-03
    IIF 228 - Director → ME
  • 75
    icon of address C\o Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,890 GBP2024-05-31
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 6 - Secretary → ME
  • 76
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 43 - Secretary → ME
  • 77
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 41 - Secretary → ME
  • 78
    icon of address C\o Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480,198 GBP2024-05-31
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 2 - Secretary → ME
  • 79
    SHERWEB LIMITED - 2010-10-06
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 40 - Secretary → ME
  • 80
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 38 - Secretary → ME
  • 81
    icon of address C\o Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,873 GBP2024-11-30
    Officer
    icon of calendar 2009-08-01 ~ 2011-03-31
    IIF 1 - Secretary → ME
  • 82
    NICESHERIFF LIMITED - 2006-03-02
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-15
    IIF 37 - Secretary → ME
  • 83
    CARTDEC LIMITED - 2001-08-13
    LYNTON TEMPERATURE SENSORS LIMITED - 2002-08-01
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    740,144 GBP2024-03-31
    Officer
    icon of calendar 2002-08-15 ~ 2003-05-21
    IIF 49 - Director → ME
    icon of calendar 2002-08-15 ~ 2003-05-21
    IIF 31 - Secretary → ME
  • 84
    DEMON DRIVEFORCE LIMITED - 2014-07-08
    SMS DRIVING FORCE LIMITED - 2013-04-16
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2013-04-01
    IIF 244 - Director → ME
    icon of calendar 2007-04-19 ~ 2013-04-01
    IIF 42 - Secretary → ME
  • 85
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-11-21
    IIF 51 - Director → ME
    icon of calendar 2003-07-28 ~ 2004-07-30
    IIF 27 - Secretary → ME
  • 86
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2020-12-31
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-12-31
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    CHARTERED BANK (THE) - 1985-02-04
    icon of address 1 Basinghall Avenue, London
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2022-12-31
    IIF 74 - Director → ME
  • 88
    TRUSHELFCO (NO. 1533) LIMITED - 1989-12-12
    icon of address 1 Basinghall Avenue, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2022-12-31
    IIF 73 - Director → ME
  • 89
    icon of address 3 Taylors Lane, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2019-12-31
    IIF 10 - Secretary → ME
  • 90
    BREMSHIELDS LIMITED - 2000-06-14
    icon of address The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2024-07-15
    IIF 207 - Director → ME
  • 91
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,020,248 GBP2018-06-30
    Officer
    icon of calendar 2005-10-19 ~ 2018-02-26
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 92
    LOGIKAL PEOPLE LIMITED - 2010-01-03
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,035 GBP2025-04-30
    Officer
    icon of calendar 2005-06-20 ~ 2009-11-01
    IIF 44 - Secretary → ME
  • 93
    icon of address 138 High Street, Crediton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,507 GBP2024-12-31
    Officer
    icon of calendar 1992-03-31 ~ 1994-03-31
    IIF 58 - Director → ME
  • 94
    VERTAX FRANCHISING LIMITED - 2018-07-24
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,062 GBP2025-03-31
    Officer
    icon of calendar 2010-02-16 ~ 2023-01-01
    IIF 218 - Director → ME
    icon of calendar 2010-02-16 ~ 2014-02-02
    IIF 7 - Secretary → ME
  • 95
    VENREC PROFESSIONAL PLACEMENTS LIMITED - 2020-04-06
    MCKENZIE ARTHUR LIMITED - 2012-02-09
    MACKENZIES PAYROLLS LIMITED - 2018-07-24
    MACKENZIES (IOW) LIMITED - 2024-04-09
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2011-05-23 ~ 2024-04-30
    IIF 219 - Director → ME
  • 96
    VBBR GROUP LIMITED - 2023-01-11
    NUMBER JUGGLERS LIMITED - 2018-07-24
    VENREC ACCOUNTANCY PLACEMENTS LIMITED - 2020-07-06
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-08-31
    Officer
    icon of calendar 2013-10-17 ~ 2023-01-01
    IIF 240 - Director → ME
    icon of calendar 2023-02-06 ~ 2025-02-12
    IIF 257 - Director → ME
  • 97
    LOGIKAL THINKING LIMITED - 2020-04-06
    MACKENZIES ACCOUNTANCY LIMITED - 2024-04-09
    icon of address 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 2013-07-19 ~ 2024-04-30
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address C/o Logikal Outsourcing Limited 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,002 GBP2024-04-30
    Officer
    icon of calendar 2011-05-23 ~ 2024-04-30
    IIF 220 - Director → ME
  • 99
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2018-07-04
    IIF 203 - Director → ME
  • 100
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,854 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-12-22
    IIF 382 - Has significant influence or control OE

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.