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

Smith, Michael David Richard

    Related profiles found in government register
  • Smith, Michael David Richard
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 1
  • Mr Michael David Richard Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 2 IIF 3
  • Smith, Michael David Richard
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 5 Elliot Close, Whetstone, Leicester, United Kingdom, LE8 6QX, United Kingdom

      IIF 4
  • Smith, Michael David Richard
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE, England

      IIF 5
    • Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 6
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 7 IIF 8
    • Business Box, 2, Oswin Road, Leicester, Leicestershire, United Kingdom

      IIF 9
    • 160 Kemp House, City Road, London, Inner London, EC1V 2NX, England

      IIF 10
  • Smith, Michael David Richard
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE, England

      IIF 11
    • 5 Elliot Close, Whetstone, Leicester, LE8 6QX

      IIF 12
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 13
    • 5, Elliot Close, Whetstone, Leicester, Leicestershire, LE8 6QX, United Kingdom

      IIF 14
    • C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, L39 3NH, United Kingdom

      IIF 15
  • Smith, Michael David Richard
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 16
  • Smith, Michael Graham
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 17
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 18
    • Unit 11 Worton Court, Worton Road, Isleworth, TW7 6ER, England

      IIF 19
  • Smith, Michael Alan
    British accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Annan House, 30a Commercial Street, Cornsay Colliery, Durham, DH7 9BW

      IIF 20 IIF 21
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 22
    • 67, Toward Road, Hendon, Sunderland, SR2 8JG, England

      IIF 23
  • Smith, Michael William
    British born in January 1981

    Resident in England

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

      IIF 24
    • 13, Davies Close, Market Harborough, LE16 7ND, England

      IIF 25
  • Smith, Michael
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 26
    • Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

      IIF 27
  • Smith, Michael
    British builder born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 28
  • Smith, Michael
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12a Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 29
    • 11, Munslow Walk, Manchester, M9 6EG, United Kingdom

      IIF 30
  • Smith, Michael David
    British director born in December 1958

    Resident in Malta

    Registered addresses and corresponding companies
    • 19, Woodward Close, Stilton, Peterborough, PE7 3XU, England

      IIF 31
  • Mr Michael Alan Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Road, Gosforth, Newcastle Upon Tyne, NE3 1UE, England

      IIF 32
  • Mr Michael Graham Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 33
    • 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 34
  • Mr Michael Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 35
    • 11, Munslow Walk, Manchester, M9 6EG, United Kingdom

      IIF 36
    • 15 Chapel Fold, Bradford, West Yorkshire, BD6 1RS

      IIF 37
  • Smith, Luke Michael
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 38
  • Smith, Michael Graham
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 39
  • Mr Michael William Smith
    British born in January 1981

    Resident in England

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

      IIF 40
    • 13, Davies Close, Market Harborough, LE16 7ND, England

      IIF 41
  • Smith, Michael Alan
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 42 IIF 43
  • Smith, Michael Alan
    British director born in December 1958

    Registered addresses and corresponding companies
    • Tait Walker Bulman House, Regent Centre, Newcastle Upon Tyne, Tyne & Wear, NE3 3LS

      IIF 44
  • Smith, Michael
    British company director born in December 1958

    Resident in Malta

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

      IIF 45
  • Smith, Luke Michael
    English company director born in February 1987

    Resident in England

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

      IIF 46 IIF 47
  • Smith, Michael
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chapel Fold, Bradford, West Yorkshire, BD6 1RS, United Kingdom

      IIF 48
  • Mr Michael David Richard Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 49 IIF 50 IIF 51
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, United Kingdom

      IIF 54
    • C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, L39 3NH, United Kingdom

      IIF 55
  • Smith, Jill Helen
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 56
  • Smith, Jill Helen
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 57
  • Smith, Jill Helen
    British secretary born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 58
  • Smith, Michael Graham
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Milton Road, Ickenham, Uxbridge, Middlesex, UB10 8NH

      IIF 59
  • Marsh, David
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Leeds Building Society Charitable Foundation, Albion Street, Leeds, LS1 5AS, England

      IIF 60
  • Smith, Michael Alan
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Commercial Street, Cornsay Colliery, Durham, DH7 9BW, England

      IIF 61
    • 45, Church Road, Gosforth, Newcastle Upon Tyne, NE3 1UE, England

      IIF 62
    • Clavering House, Clavering Place, Newcastle Upon Tyne, -- Select --, NE1 3NG, United Kingdom

      IIF 63
    • Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, NE1 3NN, United Kingdom

      IIF 64
    • 2nd Floor, The Beam, Plater Way, Sunderland, Tyne And Wear, SR1 3AD, United Kingdom

      IIF 65
    • 67, Toward Road, Sunderland, SR2 8JG

      IIF 66
  • Mrs Jill Helen Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 67 IIF 68
  • Smith, Michael
    British born in December 1958

    Resident in United Kingdom

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

      IIF 69
    • 67, Toward Road, Sunderland, Tyne And Wear, SR2 8JG, United Kingdom

      IIF 70
  • Mr Michael Alan Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 71
  • Smith, Michael
    British builder

    Registered addresses and corresponding companies
    • 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 72
  • Smith, Michael
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Davies Close, Market Harborough, Leicestershire, LE16 7ND, United Kingdom

      IIF 73
  • Smith, Michael
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14776258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • 4 Summerhouse Place, Summerhouse Place, Moulton Park, Northampton, NN3 6GL, United Kingdom

      IIF 75
  • Smith, Michael
    British engineer born in January 1981

    Resident in United Kingdom

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

      IIF 76
    • 13, Davies Close, Market Harborough, Market Harborough, Leicestershire, LE167ND, United Kingdom

      IIF 77
  • Michael Smith
    British born in December 1958

    Resident in United Kingdom

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

      IIF 78
  • Mr Michael Smith
    British born in January 1981

    Resident in United Kingdom

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

      IIF 79
    • 13, Davies Close, Market Harborough, LE167ND, United Kingdom

      IIF 80
  • Smith, Michael

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

      IIF 81
  • Smith, Jill

    Registered addresses and corresponding companies
    • 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 82
child relation
Offspring entities and appointments 46
  • 1
    1889 HOLDINGS LTD
    14438620 14449493... (more)
    Unit 11 Worton Court, Worton Road, Isleworth, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 19 - Director → ME
  • 2
    2050 LIMITED
    07794088
    145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-03 ~ 2012-01-01
    IIF 31 - Director → ME
  • 3
    369 VORTEX LIMITED
    14568066
    13 Davies Close, Market Harborough, England
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    ACCELERA FUSION LIMITED
    14419969
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    ADVANCED PANELS MANUFACTURING LTD.
    11984495
    C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-08 ~ 2021-06-18
    IIF 15 - Director → ME
    Person with significant control
    2019-05-08 ~ 2021-06-18
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANNAN HOUSE CONSULTANTS LTD
    13959626
    45 Church Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-04-01 ~ now
    IIF 32 - Right to appoint or remove directors OE
  • 7
    APM DISTRIBUTION LTD
    13813950
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-22 ~ 2022-01-17
    IIF 14 - Director → ME
    2022-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    APM TRADING LTD.
    12123748
    160 Kemp House, City Road, London, Inner London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AZETS TAIT WALKER MANAGEMENT LIMITED - now
    TAIT WALKER MANAGEMENT LIMITED
    - 2022-05-03 02866243
    R. TAIT WALKER & COMPANY LIMITED
    - 2010-11-22 02866243
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2001-10-31 ~ 2019-10-31
    IIF 22 - Director → ME
  • 10
    BACK ON THE MAP ENTERPRISES LIMITED
    07387041
    67 Toward Road, Sunderland
    Active Corporate (20 parents)
    Officer
    2023-04-01 ~ now
    IIF 66 - Director → ME
  • 11
    BACK ON THE MAP LIMITED
    05212073
    67 Toward Road, Hendon, Sunderland, England
    Active Corporate (63 parents, 2 offsprings)
    Officer
    2011-03-31 ~ 2023-03-31
    IIF 23 - Director → ME
  • 12
    BAMMAS LLP - now
    TAIT WALKER LLP
    - 2022-05-10 OC340140
    C/o Begbies Traynor, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (21 parents, 4 offsprings)
    Officer
    2008-09-16 ~ 2019-10-31
    IIF 43 - LLP Designated Member → ME
  • 13
    BOSS PLUMBING AND HEATING SERVICES LIMITED
    06311326
    2a Warmair House, Green Lane, Northwood, Middx
    Active Corporate (4 parents)
    Officer
    2007-08-02 ~ 2008-07-02
    IIF 59 - Director → ME
  • 14
    C & M ROOFING & BUILDERS LTD
    05449761
    Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (5 parents)
    Officer
    2005-05-11 ~ now
    IIF 27 - Director → ME
  • 15
    C & M ROOFING LIMITED
    06788568
    15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2009-01-12 ~ 2018-03-31
    IIF 28 - Director → ME
    2009-01-12 ~ 2018-03-31
    IIF 72 - Secretary → ME
    Person with significant control
    2016-11-21 ~ 2018-03-31
    IIF 35 - Has significant influence or control OE
  • 16
    CALM MANAGEMENT SERVICES LLP
    OC437334
    13 Davies Close, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-05-10 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CELERITI FUSION LIMITED
    14776258
    The Manor - Unit 50 Main Street, Tur Langton, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 74 - Director → ME
  • 18
    CONCEPT GARDEN ROOMS LTD
    12787296
    160 Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    ET MARKETING LIMITED
    09228613
    5 Elliot Close, Whetstone, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 20
    FISK ROBOTICS LIMITED
    14231013
    13 Davies Close, Market Harborough, England
    Dissolved Corporate (5 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 77 - Director → ME
  • 21
    FOX MODULAR LTD
    15933390
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 69 - Director → ME
    2024-09-03 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 22
    GREEN BUILD SYSTEMS LTD
    - now 10964673
    ROTHGEN DIGITAL CONSTRUCTION LTD
    - 2018-08-14 10964673 11545612... (more)
    11 Woodford Avenue, Ilford, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-09-14 ~ 2019-12-02
    IIF 11 - Director → ME
    2019-12-02 ~ 2020-04-26
    IIF 6 - Director → ME
  • 23
    HENDON HOMES MANAGEMENT COMPANY LIMITED
    16668469
    67 Toward Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-08-22 ~ now
    IIF 70 - Director → ME
  • 24
    LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION
    - now 03724612
    LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION - 2005-09-12
    26 Sovereign Street, Leeds, England
    Active Corporate (44 parents)
    Officer
    2017-09-06 ~ 2022-01-06
    IIF 60 - Director → ME
  • 25
    MHA TAIT WALKER LLP
    - now OC340418
    TAIT WALKER ADVISORY SERVICES LLP
    - 2019-04-13 OC340418
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (15 parents)
    Officer
    2008-09-30 ~ 2019-10-31
    IIF 42 - LLP Designated Member → ME
  • 26
    MICK SMITH LTD
    09342172
    12a Montpellier Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 27
    MILU HOLDINGS LTD
    12267390
    4385, 12267390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-10 ~ 2023-11-16
    IIF 57 - Director → ME
    2019-10-17 ~ 2020-03-14
    IIF 16 - Director → ME
    2021-01-18 ~ dissolved
    IIF 13 - Director → ME
    2020-01-10 ~ 2020-09-21
    IIF 38 - Director → ME
    2020-03-14 ~ 2021-11-06
    IIF 58 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-09-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2020-09-01 ~ 2021-11-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MILUTO LTD
    09006686
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ 2014-04-24
    IIF 47 - Director → ME
    2014-07-02 ~ dissolved
    IIF 46 - Director → ME
    2014-07-02 ~ 2015-07-27
    IIF 45 - Director → ME
  • 29
    Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (62 parents, 4 offsprings)
    Officer
    2023-02-27 ~ now
    IIF 61 - Director → ME
  • 30
    NELSON STREET (QUEENSBURY) MANAGEMENT LIMITED
    06404263
    15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2007-10-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 37 - Has significant influence or control OE
  • 31
    NICHOLAS BURRAGE LIMITED
    - now 06825624 07281640
    DONOR TECHNOLOGIES LTD
    - 2010-06-29 06825624 07281640
    DONOR PHONE LIMITED
    - 2009-08-17 06825624
    Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-02-20 ~ 2011-01-01
    IIF 12 - Director → ME
  • 32
    NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED
    04386994
    3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (12 parents)
    Officer
    2005-10-01 ~ 2011-09-30
    IIF 20 - Director → ME
  • 33
    NPF 2016 LIMITED
    10409721
    Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-10-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    RBB (UK) LTD
    - now 15422967
    RAMCO INDUSTRIES UK LTD
    - 2024-03-11 15422967
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-20 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RCOXON1999 LIMITED
    11633221
    11 Munslow Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 36
    ROTHGEN MANAGEMENT LTD.
    - now 09016926
    SHOP BETTER TOGETHER LTD - 2016-01-27
    1 Leeds 26 Whitehall Road, Leeds, England
    Liquidation Corporate (4 parents)
    Officer
    2017-10-18 ~ 2019-12-02
    IIF 5 - Director → ME
  • 37
    RTC NORTH LIMITED
    02373630
    2nd Floor The Beam, Plater Way, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (83 parents, 4 offsprings)
    Officer
    2014-09-08 ~ now
    IIF 65 - Director → ME
    2003-06-12 ~ 2010-09-07
    IIF 21 - Director → ME
  • 38
    RYDER 2025 TRUSTEE LIMITED
    16347882
    Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-14 ~ now
    IIF 64 - Director → ME
  • 39
    RYNLY LIMITED
    14274119
    Unit 4 Summerhouse Place Unit 4 Summerhouse Place, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    2022-08-03 ~ 2025-12-15
    IIF 75 - Director → ME
  • 40
    SMITH AND THOMPSON LLP
    OC372119
    12 Chapel Fold, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 41
    SPIN ECHO LIMITED
    12724035
    Unit 50 Main Street, Tur Langton, Leicester, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED
    05852259
    3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Active Corporate (17 parents)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 44 - Director → ME
  • 43
    THIS IS THE BENCH LTD
    - now 16402880
    THE IS THE BENCH LTD
    - 2025-04-25 16402880
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 4 - Director → ME
    2025-04-23 ~ 2026-03-09
    IIF 56 - Director → ME
    2025-04-23 ~ 2026-03-09
    IIF 82 - Secretary → ME
    Person with significant control
    2026-03-14 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2025-04-23 ~ 2026-03-09
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 44
    V.M. CONSTRUCTION LIMITED
    03222167
    166 College Road, Harrow, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 45
    VM CONSTRUCTION (HOLDINGS) LIMITED
    14784721
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 46
    VM CONSTRUCTION (SOUTH EAST) LLP
    OC430986
    166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-04 ~ now
    IIF 39 - LLP Designated Member → 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 5 April 2026 and licensed under the Open Government Licence v3.0.