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, Neil John

    Related profiles found in government register
  • Smith, Neil John
    British stock controller born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 The Hawthorns, Burgess Hill, West Sussex, RH15 8RN

      IIF 1
  • Jones, Neil Harry
    British stock controller born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominique House 1, Church Road, Netherton, Dudley, West Midlands, DY2 0LY, United Kingdom

      IIF 2
  • Jones, Nigel Leslie
    British stock controller born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134b Church Road, Redfield, Bristol, BS5 9HH

      IIF 3
  • Mr Neil Harry Jones
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominique House 1, Church Road, Netherton, Dudley, West Midlands, DY2 0LY, United Kingdom

      IIF 4
  • Mitchell, Joanne Susan
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sunnybank Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5JJ, England

      IIF 5
  • Mitchell, Joanne Susan
    British learning mentor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Sunnybank Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5JJ

      IIF 6
  • Pearson, Daniel John
    English learning mentor born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Western Road, Wolverton, Milton Keynes, MK12 5AY, England

      IIF 7
  • Pearson, Daniel John
    English sports coach born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Western Road, Wolverton, Milton Keynes, MK12 5AY, England

      IIF 8
  • Rees, Michael Jonathan
    British businessman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Winton Drive, Croxley Green, WD3 3QT, United Kingdom

      IIF 9
    • icon of address 1, Empire Centre, Imperial Way, Watford, WD24 4YH, England

      IIF 10
  • Rees, Michael Jonathan
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Winton Drive, Croxley Green, Rickmansworth, WD33QT, United Kingdom

      IIF 11
  • Rees, Michael Jonathan
    British entrepreneur born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Winton Drive, Croxley Green, Rickmansworth, WD3 3QT, England

      IIF 12
  • Rees, Michael Jonathan
    British stock controller born in July 1990

    Resident in England

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

      IIF 13
  • Ward, Stephanie Joanne
    British learning mentor born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Lilford Business Centre, London, SE5 9HY, United Kingdom

      IIF 14
  • Smithwhite, David Robert John
    British stock controller born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hadden Close, Poringland, Norwich, NR14 7RN, England

      IIF 15
  • Mr Jonh Michael Morris
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toxteth Library, Windsor Street, Liverpool, L8 1XF, England

      IIF 16
  • Mr Michael Jonathan Rees
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Winton Drive, Croxley Green, Rickmansworth, WD3 3QT, England

      IIF 17
  • Langley, Joseph Thomas
    British self employed born in January 2001

    Resident in England

    Registered addresses and corresponding companies
  • Langley, Joseph Thomas
    British stock controller born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Deerhurst Avenue, Winnersh, Wokingham, RG41 5NL, England

      IIF 21
  • Jones, Evelyn
    British stock controller born in December 1932

    Registered addresses and corresponding companies
    • icon of address 55 Bispham Road, London, NW10 7HB

      IIF 22
  • Mr Daniel John Pearson
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Western Road, Wolverton, Milton Keynes, MK12 5AY, England

      IIF 23
  • Jones, Nigel Leslie
    British material controller

    Registered addresses and corresponding companies
    • icon of address 3 Lower Chapel Lane, Frampton Cotterell, Bristol, South Gloucestershire, BS36 2RL

      IIF 24
  • Mitchell, Joanne Susan
    British

    Registered addresses and corresponding companies
    • icon of address 28 Sunnybank Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5JJ

      IIF 25
  • Lines-hoyland, Joanne Irene
    British learning mentor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Executive Suite The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

      IIF 26
  • Mrs Joanne Susan Mitchell
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sunnybank Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5JJ

      IIF 27
  • Pearson, Daniel John
    British landscape designer/tv presenter born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 28
  • Jones, Graham Osborne
    British stock controller born in September 1949

    Registered addresses and corresponding companies
    • icon of address 20 Birkdale Road, Wrexham, Clwyd, LL13 9QR

      IIF 29
  • Moscoso, Johnny Marcelo
    Italian stock controller born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Alloway Road, London, E3 5AS, England

      IIF 30
    • icon of address Flat 15 Woodbridge House, 145 Mornington Road, London, E11 3DZ, England

      IIF 31
  • Mr Joseph Thomas Langley
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
  • Williams, June Lorraine
    British learning mentor born in June 1962

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 208, Acre Lane, London, SW2 5UG, England

      IIF 36
  • Mr David Robert John Smithwhite
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hadden Close, Poringland, Norwich, NR14 7RN, England

      IIF 37
  • Stanghon, Johanna Julie
    British learning mentor born in February 1950

    Registered addresses and corresponding companies
    • icon of address 17c Peabody Estate, Old Pye Street Westminster, London, SW1P 2LG

      IIF 38
  • Joseph Edward Knowles
    English born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 39
  • Knowles, Joseph Edward
    English stock controller born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 40
  • Mr Johnny Marcelo Moscoso
    Italian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Alloway Road, London, E3 5AS, England

      IIF 41
    • icon of address Flat 15 Woodbridge House, 145 Mornington Road, London, E11 3DZ, England

      IIF 42
  • Bonnett-johnson, Sean Anthony Miles
    British football club born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muswell Hill Playing Fields, Coppetts Road, N10 1qt, England

      IIF 43
  • Bonnett-johnson, Sean Anthony Miles
    British learning mentor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Kingsley Road, Ilford, IG6 2LL, England

      IIF 44
  • Bonnett-johnson, Sean Anthony Miles
    British teacher born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Kingsley Road, Ilford, IG6 2LL, England

      IIF 45
    • icon of address 40 Waterhall Close, Waterhall Close, London, E17 5PS, United Kingdom

      IIF 46
  • Butland, Sarah Louise
    British learning mentor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glentrees Road, Liverpool, L12 5EU

      IIF 47
  • Jones, Allan Damian
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palmerston Road, Chatham, Kent, ME4 5SL, United Kingdom

      IIF 48
  • Jones, Allan Damian
    British property sourcer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palmerston Road, Chatham, Kent, ME4 5SL, United Kingdom

      IIF 49
  • Jones, Allan Damian
    British stock controller born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palmerston Road, Chatham, Kent, ME4 5SL, England

      IIF 50
  • Morris, John Michael
    British co director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toxteth Library, Windsor Street, Liverpool, Merseyside, L8 1XF

      IIF 51
  • Morris, John Michael
    British learning mentor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lower Breck Rd, Liverpool, L6 4BY

      IIF 52
  • Mr Daniel John Pearson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 53
  • Mr Allan Damian Jones
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Palmerston Road, Chatham, Kent, ME4 5SL, England

      IIF 54
    • icon of address 27, Palmerston Road, Chatham, Kent, ME4 5SL, United Kingdom

      IIF 55 IIF 56
  • Mrs Michelle Marilyn Jones
    Cymraes born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Canon Hill Artspace, Canon Street, Barry, Cf62 7rh, Canon Street, Barry, CF62 7RH, Wales

      IIF 57
  • Thomson, Amanda Claire
    British stock controller born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonham Aspal Pre-school, The Street, Stonham Aspal, Stowmarket, Suffolk, IP14 6AF, United Kingdom

      IIF 58
  • Jones, Michelle Marilyn
    Cymraes stock controller born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Canon Hill Artspace, Canon Street, Barry, CF62 7RH, Wales

      IIF 59
  • Mr Sean Anthony Miles Bonnett-johnson
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Moscoso Pena, Johnny Marcelo
    Italian stock controller born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Waverley Lodge, Litchfield Avenue, Stratford, London, E15 4LW, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 99 Park Street Lane, Bricket Wood, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    PREMET REFINE LIMITED - 2014-05-19
    icon of address 72 Winton Drive, Croxley Green, Rickmansworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Tulip Tree House Benham Lane, Riseley, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 28 Sunnybank Crescent, Brinsworth, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 21 Western Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,104 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Deerhurst Avenue, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 27 Palmerston Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Deerhurst Avenue, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 72 Winton Drive, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,688 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 Sunnybank Crescent, Brinsworth, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,416 GBP2025-03-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 5c Lilford Business Centre, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 46 Kingsley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Willow End Kemps Road, Pulham St. Mary, Diss, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 15 Woodbridge House, 145 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    55,799 GBP2024-02-28
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 27 Palmerston Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,373 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Palmerston Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    icon of address West Derby Evangelical Church Mill Lane, West Derby, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address 46 Kingsley Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -919 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address 46 Kingsley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Canon Hill Artspace, Canon Street, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 21 Western Road, Wolverton, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 26
    RAKNA LIMITED - 2014-03-10
    icon of address Arram Berlyn Gardner, 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 27
    icon of address Tulip Tree House, Benham Lane, Riseley, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2022-04-30
    Officer
    icon of calendar 2021-05-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 28
    icon of address Toxteth Library, Windsor Street, Liverpool, Merseyside
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 51 - Director → ME
  • 29
    icon of address 46 Kingsley Road Kingsley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 177 St. Stephens Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Toxteth Library, Windsor Street, Liverpool, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
Ceased 11
  • 1
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    671 GBP2023-03-31
    Officer
    icon of calendar 2017-09-12 ~ 2021-04-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2021-04-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Valentine Drive, Burgess Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,607 GBP2024-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2012-02-17
    IIF 1 - Director → ME
  • 3
    icon of address The Rock Rock Road, Rhosymedre, Wrexham, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    622,760 GBP2023-11-30
    Officer
    icon of calendar 2004-05-30 ~ 2007-11-01
    IIF 29 - Director → ME
  • 4
    icon of address 28 Sunnybank Crescent, Brinsworth, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,416 GBP2025-03-31
    Officer
    icon of calendar 2006-01-30 ~ 2017-04-19
    IIF 6 - Director → ME
  • 5
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-06-24
    Officer
    icon of calendar 1992-02-20 ~ 1998-03-31
    IIF 22 - Director → ME
  • 6
    icon of address Maidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    147,256 GBP2024-03-31
    Officer
    icon of calendar 2000-09-17 ~ 2002-04-23
    IIF 38 - Director → ME
  • 7
    icon of address 11 Brookview Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -745 GBP2017-03-29
    Officer
    icon of calendar 2011-06-12 ~ 2015-03-21
    IIF 36 - Director → ME
  • 8
    icon of address 10 St Helens Road, St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,867 GBP2021-06-30
    Officer
    icon of calendar 1992-11-14 ~ 2014-12-23
    IIF 3 - Director → ME
    icon of calendar 1992-11-14 ~ 2014-12-23
    IIF 24 - Secretary → ME
  • 9
    icon of address Company Secretary Stonham Aspal Pre-school The Street, Stonham Aspal, Stowmarket, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2013-10-01
    IIF 58 - Director → ME
  • 10
    icon of address 186 Sebert Road, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    25,804 GBP2024-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-08-05
    IIF 62 - Director → ME
  • 11
    icon of address Toxteth Library, Windsor Street, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2009-09-14
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.