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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Smith

    Related profiles found in government register
  • Mr Steven Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 1
  • Mr Stephen Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 2
    • Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 3
  • Mr. Stephen Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Stephen Smith
    British born in April 1977

    Resident in United Kingdom

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

      IIF 6
    • 24, Wyndcliff Drive, Urmston, Manchester, M41 6LH, United Kingdom

      IIF 7
  • Smith, Steven
    British procure to pay born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 8
  • Mr Steven Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 9
  • Mr Smith Stephen
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 10
  • Mr Stephen Charles-smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Mr Stephen Smith
    British born in September 1967

    Resident in England

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

      IIF 13 IIF 14
    • 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 15
    • 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 16
    • Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 17
  • Smith, Stephen
    British computer consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 St Winifreds Road, Harrogate, North Yorkshire, HG2 8LW

      IIF 18
  • Smith, Stephen
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom

      IIF 19
  • Smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 20
    • Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 21
  • Smith, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 22
  • Smith, Stephen
    British none born in September 1967

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • The Swan Main Street, Ullesthorpe, Lutterworth, LE17 5BT, England

      IIF 25
    • Managers Flat, 10 Queen Street, Peterborough, PE1 1PA, United Kingdom

      IIF 26
  • Smith, Stephen
    British roofing born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woburn, Glascote, Tamworth, B77 2QP, United Kingdom

      IIF 27
  • Smith, Stephen
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wyndcliff Drive, Urmston, Manchester, Lancashire, M41 6LH, United Kingdom

      IIF 28
  • Smith, Stephen
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 29
    • 16, Fairbourne Road, Manchester, Lancashire, M19 3HU, England

      IIF 30
  • Smith, Stephen, Mr.
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 31
  • Smith, Stephen, Mr.
    British courier born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Norman Place Road, Coventry, CV6 2BS, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Smith, Stephen, Mr.
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coundon, Coventry, West Midlands, CV6 2BS, United Kingdom

      IIF 34
  • Mr Mark Steven Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 35
  • Mr Stephen Smith
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1197, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6RG, England

      IIF 36
    • 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 37
  • Charles-smith, Stephen
    British born in September 1967

    Resident in United Kingdom

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

      IIF 38
  • Charles-smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 39
  • Mr Mark Stephen Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 40
  • Mr Stephen Mark Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 41
    • Highland Motors Ltd, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 42
  • Smith, Steven
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 43
  • Smith, Stephen Mark
    British accountant born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 44
  • Smith, Stephen Mark
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Motors, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 45 IIF 46
  • Smith, Stephen Mark
    British managing director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, IV51 9EJ, Scotland

      IIF 47
  • Smith, Stephen
    British born in September 1967

    Resident in England

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

      IIF 48 IIF 49
    • Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 50
  • Smith, Stephen
    British commercial director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 51
  • Smith, Stephen
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 52
  • Smith, Mark Stephen
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Nook, Roys Copse, Dibden, Southampton, Hampshire, SO45 5TH, England

      IIF 53
  • Smith, Mark Steven
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 54
  • Smith, Stephen
    British business development director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 55
  • Smith, Stephen
    British co director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 56
  • Smith, Stephen
    British director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Highgrove Close, Forest Lea, Leicestershire, LE67 4DW, United Kingdom

      IIF 57
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 58
  • Smith, Stephen
    British marketing born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3 Highgrove Close, Forest Lea Coalville, Leicestershire, LE67 4DW

      IIF 59
  • Smith, Stephen
    British none born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 36, 88-90 Hatton Garden, London, London, EC1N 8PN, United Kingdom

      IIF 60
  • Smith, Stephen Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 2a Nickstream Lane, Darlington, County Durham, DL3 0DB

      IIF 61 IIF 62
  • Smith, Stephen
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 63
  • Smith, Stephen Mark
    British

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 64
  • Smith, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
  • Smith, Stephen

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

      IIF 69
  • Smith, Stephen
    born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 9, Wheatacre Road, Sheffield, South Yorkshire, S36 2GB, Uk

      IIF 70
  • Smith, Mark Stephen

    Registered addresses and corresponding companies
    • The Nook, Roys Copse, Dibden, Southampton, Hampshire, SO45 5TH, England

      IIF 71
child relation
Offspring entities and appointments 42
  • 1
    A-RATED DOORS & WINDOWS LTD
    11555906
    590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-09-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    AA2ZZ HAULIERS LTD
    13315803
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 34 - Director → ME
  • 3
    ALBANY COURT MANAGEMENT CO. (RAINHAM) LIMITED
    02152005
    1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (19 parents)
    Officer
    2003-03-22 ~ 2011-09-30
    IIF 19 - Director → ME
  • 4
    APPLE EXTENSIONS LTD
    13358278
    7 Marina View, Fazeley, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    CARL INNS (MIDLANDS) LTD
    - now 07713788
    GATE INN [ORDSALL] LTD
    - 2011-08-05 07713788
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ 2011-11-03
    IIF 58 - Director → ME
    2011-12-08 ~ dissolved
    IIF 24 - Director → ME
  • 6
    CARL INNS LIMITED
    07037979
    1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-10-10 ~ dissolved
    IIF 55 - Director → ME
  • 7
    CLICK FITTED WARDROBES LIMITED
    12288777
    Flat 10, Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    COVENTRY TRANSPORTATION LTD
    14806189
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    FINANCIAL INTRODUCTIONS LIMITED
    06272075
    3 Highgrove Close, Forest Lea Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 59 - Director → ME
  • 10
    GO SKYE LIMITED
    SC561836
    Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GO SKYE TOURS LIMITED
    SC561847
    Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 46 - Director → ME
  • 12
    HERALD COURIERS LTD
    15894330
    61 Norman Place Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    HIGHLAND MOTORS LIMITED
    SC315025
    Borve, Isle Of Skye
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-01-22 ~ 2021-12-17
    IIF 44 - Director → ME
    2007-01-22 ~ 2021-12-17
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ILLUMINARE EDUCATION LTD
    - now 12424412
    ILLUMINARE HOLDINGS LTD
    - 2022-02-17 12424412
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    ILLUMINARE EXECUTIVE EDUCATION LTD
    14971706
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    ILLUMINARE MEDICAL EDUCATION LTD
    - now 12426313
    3ED MANAGEMENT LTD - 2021-05-21
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    INTERNATIONAL RESEARCH & INNOVATION CENTRE LTD
    14749864
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JUST GARAGE DOORS LTD
    12327464
    Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    MCPHERSON SMITH LTD
    12064385
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 29 - Director → ME
    2019-06-21 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    OPTOGLASS LIMITED
    02434786
    C/o Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-10-20) ~ dissolved
    IIF 18 - Director → ME
  • 21
    PTP CONSULTING SERVICES LIMITED
    11183594
    41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    SKYECONNECT CIC
    - now SC401007
    SKYECONNECT LTD
    - 2020-06-23 SC401007
    DESTINATION SKYE AND LOCHALSH LTD - 2017-02-20
    C/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland
    Active Corporate (35 parents)
    Officer
    2019-02-19 ~ 2021-12-09
    IIF 47 - Director → ME
  • 23
    SMITH AND APLIN PROPERTIES LTD
    11288105
    91 Skyline House, Swingate, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2018-04-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SMITH AND FRANKLIN SERVICES LIMITED
    11296414
    The Nook Roys Copse, Dibden, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2018-04-06 ~ now
    IIF 53 - Director → ME
    2018-04-06 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2018-04-06 ~ 2025-03-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    SMITH BROTHERS RENOVATION LTD
    16292599
    39 Chester Road, Whitby, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SMITHDRIVER 03 LIMITED
    10155987 10087421... (more)
    4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 32 - Director → ME
  • 27
    SMITHS WINDOWS AND DOORS LIMITED
    11329533
    Apartment 3 Wensleydale, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 28
    SNUGG TILED CONSERVATORY ROOFS LTD
    09986498
    1197 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 29
    SOS ASSOCIATES LTD
    13537891
    24 Wyndcliff Drive, Urmston, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    STEVE SMITH LIMITED
    05849097
    Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-06-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    T.P. ENTERPRISES LIMITED
    - now 01999397 04483349
    TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED
    - 2003-04-08 01999397 04483349
    INVINCIBLE PLANT HIRE LIMITED - 1987-04-21
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2002-04-26 ~ 2004-07-13
    IIF 62 - Director → ME
    2001-01-12 ~ 2004-07-13
    IIF 66 - Secretary → ME
  • 32
    TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED
    - now 04483349 01999397
    T.P. ENTERPRISES LIMITED
    - 2003-04-08 04483349 01999397
    JACKCO 112 LIMITED
    - 2002-09-05 04483349 06473527... (more)
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham
    Active Corporate (10 parents)
    Officer
    2003-03-31 ~ 2004-07-13
    IIF 61 - Director → ME
    2002-08-05 ~ 2004-07-13
    IIF 65 - Secretary → ME
  • 33
    TAYPAC LIMITED
    01726427
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Durham
    Active Corporate (4 parents)
    Officer
    2002-07-23 ~ 2004-07-13
    IIF 68 - Secretary → ME
  • 34
    THE GAFF YOUTH PROJECT LTD
    07774527
    9 Beech Range, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 30 - Director → ME
  • 35
    THE GRAPEVINE 2011 LTD
    07773248
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ 2012-02-01
    IIF 57 - Director → ME
  • 36
    THE OLD LION 2011 LTD
    07459648
    Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 60 - Director → ME
  • 37
    THE QA OF LEIRE LTD
    07644593
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 38
    THE SHAGGY PUB CO 2010 LIMITED
    07433925
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2011-08-18 ~ 2011-12-07
    IIF 56 - Director → ME
    2012-01-21 ~ dissolved
    IIF 26 - Director → ME
  • 39
    THE SWAN INN OF ULLESTHORPE LIMITED
    07517427
    The Swan Main Street, Ullesthorpe, Lutterworth, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 40
    THE WENDY FIGURES SWIM SCHOOL LLP - now
    THE SHEFFIELD SWIM SCHOOL LLP
    - 2016-05-17 OC373970 05949742
    5 Cherrytree Union Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-30 ~ 2015-07-31
    IIF 70 - LLP Designated Member → ME
  • 41
    YOU AND YOUR WELL BEING LTD
    14241893
    24 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 42
    ZERUST (UK) LIMITED
    - now 03248266
    DANEBUSH LIMITED - 1996-10-03
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor
    Active Corporate (13 parents)
    Officer
    2001-01-15 ~ 2004-07-13
    IIF 67 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.