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

Mr Mark Anthony Smith

    Related profiles found in government register
  • Mr Mark Anthony Smith
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o A-spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, England

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinhamshire, MK15 9JT

      IIF 9
  • Mr Anthony Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 14
  • Mr Anthony Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 15
    • icon of address Unit 2 Newmarket Works Business Units, Aber Lane, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 16
  • Mr Anthony Smith
    British born in May 1976

    Resident in United Kingdom

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

      IIF 17
  • Mr Mark Anthony Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 18
  • Smith, Mark Anthony
    British business consultant born in September 1969

    Resident in United Kingdom

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

      IIF 19
  • Smith, Mark Anthony
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 20
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 21 IIF 22
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, United Kingdom

      IIF 23
    • icon of address Halcyon House, 4 Landsborough Gate, Willen, Milton Keynes, Bucks, MK15 9JT, England

      IIF 24
  • Smith, Mark Anthony
    British consultant born in September 1969

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 28
  • Smith, Mark Anthony
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Barn, Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire, MK18 7DS

      IIF 29
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 30 IIF 31
    • icon of address Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

      IIF 32
  • Smith, Mark Anthony
    British management consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35 IIF 36
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 38
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in United Kingdom

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

      IIF 39
  • Smith, Mark Anthony
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Seaham Close, Marsden, South Shields, Tyne And Wear, NE34 7ER, England

      IIF 40
  • Smith, Anthony Mark
    British engineer born in September 1983

    Resident in United Kingdom

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

      IIF 41
  • Smith, Anthony
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fieldhurst, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, England

      IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45
  • Smith, Anthony
    British storage and removing born in May 1963

    Resident in United Kingdom

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

      IIF 46
  • Mr Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 13512234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 49
  • Smith, Anthony
    British builder born in August 1972

    Resident in United Kingdom

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

      IIF 50
  • Smith, Anthony
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 51
  • Smith, Anthony
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Newmarket Works Business Units, Aber Lane, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 52
  • Smith, Anthony
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stroud Green Road, London, N4 3EF, United Kingdom

      IIF 53
  • Smith, Anthony
    British it specialist born in May 1976

    Resident in United Kingdom

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

      IIF 54
  • Smith, Anthony
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Walton Road, Birmingham, West Midlands, B68 9BZ, United Kingdom

      IIF 55
  • Smith, Anthony
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 56
  • Smith, Anthony William
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 71
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 72
  • Mr Anthony John Rea Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Essex Street 1a Essex Street Preston, Lancashire, Pr 1qe, England, PR1 1QE, United Kingdom

      IIF 73
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, United Kingdom

      IIF 74
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 75
  • Mr Anthony William Smith
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 76
  • Mark Anthony Smith
    British born in March 1964

    Resident in Wales

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

      IIF 77
  • Mr Anthony Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Fosse House, East Anton Court, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 78
  • Smith, Anthony John Rea
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Essex Street, Preston, Lancashire, PR1 1QE, United Kingdom

      IIF 79
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, United Kingdom

      IIF 80
    • icon of address Parkside House, Whittingham Lane, Grimsargh, Preston, PR2 5LH, England

      IIF 81
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 82
  • Smith, Anthony John Rea
    British electrical engineer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Guildhall Street, Preston, PR1 3NU, United Kingdom

      IIF 83
  • Smith, Anthony John Rea
    British restauranteur born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, Whittingham Lane, Grimsargh, PR2 5LH, United Kingdom

      IIF 84
  • Mr Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 85
  • Mr Anthony Smith
    British born in March 1976

    Resident in England

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

      IIF 86
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 87
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 88 IIF 89
  • Mr Anthony Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Heywood Avenue, Golborne, Warrington, WA3 3DT, England

      IIF 90
  • Mr Mark Richard Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Victoria Drive, Leigh-on-sea, SS9 1SF, England

      IIF 91
  • Smith, Anne
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Shenstone Close, Amington, Tamworth, B77 4QJ, England

      IIF 92
  • Mr Anthony Graham Brydone Smith
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Fosse House, East Anton Court, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 93
  • Mr Anthony Smith
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 94
  • Mr Anthony Smith
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newmarket Works, Wyndham Street, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7EU

      IIF 95
  • Mr Mark Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS, England

      IIF 96
  • Smith, Mark
    British company director ceo born in March 1964

    Resident in United Kingdom

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

      IIF 97
  • Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 98
  • Smith, Anthony William
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 99
  • Smith, Mark Anthony
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 100
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB

      IIF 101
    • icon of address 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 102
  • Mrs Anne Kathleen Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, B35 7AZ

      IIF 103
    • icon of address Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands, B35 7AZ

      IIF 104
    • icon of address 5, Shenstone Close, Amington, Tamworth, B77 4QJ, England

      IIF 105
  • Smith, Anthony Mark
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 106
  • Smith, Anthony Mark
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB, United Kingdom

      IIF 107
  • Smith, Anthony William
    British rail engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Cartland Road, Stirchley, Birmingham, West Midlads, B30 2SE, England

      IIF 108
  • Smith, Anthony
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ditton Lawn, Portsmouth Road, Thanes Ditton, Surrey, KT7 0EN, England

      IIF 109
  • Smith, Mark Anthony
    British engineer born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 110
  • Mr Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 111
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 116
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 117
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 118
    • icon of address 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 119
    • icon of address Court Hill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 120
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 121
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 122 IIF 123 IIF 124
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 125 IIF 126 IIF 127
  • Mr Anthony William Smith
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 129
  • Smith, Anthony
    British chef born in March 1976

    Resident in England

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

      IIF 130
  • Smith, Anthony
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 131
    • icon of address 3, Victoria Parade, Torquay, TQ1 2BB, England

      IIF 132
  • Smith, Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 133
  • Smith, Anthony
    British manager born in March 1976

    Resident in England

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

      IIF 134
  • Smith, Anthony
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 135
  • Smith, Anthony
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Little Chell Lane, Stoke-on-trent, ST6 6LZ, England

      IIF 136
  • Smith, Anthony
    British relief chef born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Heywood Avenue, Golborne, Warrington, WA3 3DT, England

      IIF 137
  • Smith, Anthony Melville
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 20, Finkle Street, Knaresborough, North Yorkshire, HG5 8AA, England

      IIF 138
  • Smith, Anthony Melville
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 139
  • Smith, Anthony William
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NJ, England

      IIF 140
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 141
  • Smith, Anthony William
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Hotel, 44 Main Street, Sedbergh, LA10 5BL, United Kingdom

      IIF 142
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 143
  • Smith, Anthony William
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10060301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
    • icon of address 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 146
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 147
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 148 IIF 149 IIF 150
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 156
    • icon of address 386, Buxton Road, Stockport, SK27BY

      IIF 157
    • icon of address 386, Buxton Road, Stockport, SK27BY, England

      IIF 158
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 159
    • icon of address 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 160
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 161 IIF 162
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 163 IIF 164 IIF 165
  • Smith, Anthony William
    British financial adviser born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 166
  • Smith, Anthony William
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 167 IIF 168 IIF 169
  • Smith, Anthony William
    British performance coach born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 170
  • Smith, Anthony William
    British joiner born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 171
  • Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 172 IIF 173 IIF 174
  • Smith, Anthony
    British administration officer born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, 148 High Street, Burbage, Wiltshire, SN8 3AB

      IIF 175
  • Smith, Anthony
    British director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 7, Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 176
    • icon of address Flat 7, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 177
  • Smith, Anthony
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 33 Newbury Crescent, Harrogate, North Yorkshire, HG3 2TS

      IIF 178
  • Smith, Anthony
    British builder born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 179
  • Smith, Anthony
    British company director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Bethania Row, Ogmore Vale, Bridgend, East Glamorgan, CF32 7AB, Wales

      IIF 180
    • icon of address Newmarket Works, Wyndham Street, Ogmore Vale, CF32 7EU, Wales

      IIF 181
  • Smith, Anthony
    British accountant born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Anthony
    British chief governance officer born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4 Churchill House, 17 Churchill Way, Cardiff, CF10 2HH, Wales

      IIF 207
  • Smith, Anthony Arthur James Bannard
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 208
    • icon of address Manors Barn, Manor Lane, Whilton, Daventry, Northamptonshire, NN11 2UH, England

      IIF 209
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, United Kingdom

      IIF 210
  • Smith, Anthony Arthur James Bannard
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevation House, Unit 1, Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, B35 7AZ, United Kingdom

      IIF 211
  • Smith, Anthony Arthur James Bannard
    British financial adviser born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevation House, Marlin Office Village, 1250 Chester Road, Birmingham, B35 7AZ, England

      IIF 212
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 213
    • icon of address Elevation House ,unit 1 Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, West Midlands, B35 7AZ, England

      IIF 214
  • Smith, Anthony Arthur James Bannard
    British financial advisor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevation House, Unit 1,marlin Office Village, Chester Rd, Castle Bromwich, Birmingham, West Midlands, B35 7AZ, England

      IIF 215
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 216
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 217 IIF 218 IIF 219
  • Smith, Anthony Arthur James Bannard
    British independent finacial adviser born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 220
  • Smith, Anthony Arthur James Bannard
    British independent financial advisor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 221
  • Smith, Anthony Arthur James Bannard
    British management company of ifa firms born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Downing Close, Bletchley, Milton Keynes, Bucks, MK3 6EP, England

      IIF 222
  • Smith, Anthony Arthur James Bannard
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, Northants, NN11 2UH, England

      IIF 223
    • icon of address The Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 5UH

      IIF 224
  • Smith, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 225
  • Smith, Mark Anthony
    British consultant

    Registered addresses and corresponding companies
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 226
  • Smith, Anne Kathleen
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands, B35 7AZ

      IIF 227
  • Smith, Mark
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS

      IIF 228
  • Smith, Mark
    British business analyst born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Victoria Drive, Leigh-on-sea, SS9 1SF, England

      IIF 229
  • Smith, Mark
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS

      IIF 230
  • Smith, Anne Kathleen
    British

    Registered addresses and corresponding companies
    • icon of address 29 Springfield Road, Castle Bromwich, Birmingham, West Midlands, B36 0DT

      IIF 231
  • Smith, Anthony Arthur James Bannard
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Elevation House, Unit 1,marlin Office Village, Chester Rd, Castle Bromwich, Birmingham, West Midlands, B35 7AZ, England

      IIF 232
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 233 IIF 234
  • Smith, Anthony Arthur James Bannard
    British independent financial adviser

    Registered addresses and corresponding companies
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 235
  • Smith, Anthony Arthur James Bannard
    British independent financial advisor

    Registered addresses and corresponding companies
    • icon of address Manor Barns Manor Lane, Whilton, Daventry, Northamptonshire, NN11 5UH

      IIF 236
  • Smith, Anthony William
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 237 IIF 238
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 239
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 240 IIF 241
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 242
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 243 IIF 244
    • icon of address The Box, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 245
    • icon of address The Box, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 246
  • Smith, Mark
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Rhyddlan, Rhyl, Denbighshire, LL18 2PT, Wales

      IIF 247
  • Smith, Anthony William

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 248
  • Smith, Thomas Anthony
    British born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 249 IIF 250
  • Smith, Thomas Anthony
    British company director born in October 1938

    Registered addresses and corresponding companies
  • Smith, Thomas Anthony
    British dir & general manager born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 254
  • Smith, Thomas Anthony
    British director born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 255
  • Smith, Thomas Anthony
    British finance director born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 256
  • Smith, Thomas Anthony
    British general manager born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 257
  • Smith, Thomas Anthony
    British retired born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 258
  • Smith, Thomas Anthony
    British services manager finance born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 259
  • Mr Anthony Arthur James Bannard Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elevation House, Unit 1, Marlin Office Village, Birmingham, B35 7AZ, England

      IIF 260
    • icon of address Elevation House, Unit 1, Marlin Office Village, Chester Road, Birmingham, West Midlands, B35 7AZ, England

      IIF 261
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, United Kingdom

      IIF 262
    • icon of address Manor Barn, Manor Lane, Daventry, NN11 2UH, United Kingdom

      IIF 263
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 264
    • icon of address Manor Barns, Manor Lane, Whilton, Northamptonshire, NN11 2UH, England

      IIF 265 IIF 266
  • Smith, Anthony

    Registered addresses and corresponding companies
  • Smith, Anthony Arthur James Bannard
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elevation House, Unit 1, Marlin Office Village, Birmingham, B35 7AZ, England

      IIF 294
    • icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 295
    • icon of address Manor Barn, Manor Lane, Whilton, Daventry, NN11 2UH, England

      IIF 296
    • icon of address 1c Newton Court, Penderford Business Park, Wolverhampton, WV9 5HB

      IIF 297
  • Smith, Anthony Arthur James Bannard
    British ifa born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, B35 7AZ, England

      IIF 298
  • Smith, Anthony Arthur James Bannard
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Manor Lane, Daventry, Northants, NN11 2UH, United Kingdom

      IIF 299
  • Smith, Anne

    Registered addresses and corresponding companies
    • icon of address Unit 2, Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham, B357AZ, United Kingdom

      IIF 300
child relation
Offspring entities and appointments
Active 131
  • 1
    icon of address Newmarket Works Wyndham Street, Ogmore Vale, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    602,351 GBP2024-08-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Stroud Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address 30 Evesham South Hylton, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2020-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47 Dragonfly Way, Houghton-le-spring, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    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
  • 5
    icon of address 1 Madrepore Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 7 Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 176 - Director → ME
  • 7
    icon of address 44 Heywood Avenue, Golborne, Warrington, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    16,161 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 90 - Has significant influence or controlOE
  • 8
    icon of address 386 Buxton Road, Stockport, Sk2 7by
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,028 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 144 - Director → ME
  • 9
    icon of address Manor Barn, Manor Lane, Whilton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 223 - LLP Designated Member → ME
  • 10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 56 - Director → ME
  • 12
    A S PLANT HIRE LIMITED - 2025-04-15
    icon of address Cae Rosser Isaf Glynogwr, Blackmill, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Hollington Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address 288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,992 GBP2024-10-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 13 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 247 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Box, Brooke Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 246 - LLP Designated Member → ME
  • 19
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,352 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 242 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    CW NEWCO LIMITED - 2011-07-22
    icon of address Unit 4 Churchill House, 17 Churchill Way, Cardiff, Wales
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 207 - Director → ME
  • 21
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,012 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Shenstone Close, Amington, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 105 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address Elevation House Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,094 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 298 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 244 - LLP Designated Member → ME
  • 27
    icon of address The Box Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 245 - LLP Designated Member → ME
  • 28
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -837,281 GBP2019-10-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,524 GBP2024-12-31
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,318 GBP2025-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 31
    DCS FINANCIAL PLANNING LIMITED - 2020-04-09
    ELEVATION ASSOCIATES LIMITED - 2020-03-26
    DCS FINANCIAL PLANNING LIMITED - 2020-02-15
    DIXON CHALMERS SMITH LIMITED - 2002-02-05
    DIXON CHALMERS (LIFE & PENSIONS) LIMITED - 1998-11-06
    EXTRAGLORY LIMITED - 1987-10-07
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,301 GBP2022-03-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 295 - Director → ME
  • 32
    ELEVATION ESTATE PLANNING LIMITED - 2021-02-22
    ELEVATION CORPORATE LIMITED - 2021-03-11
    icon of address Elevation House ,unit 1 Marlin Office Village 1250 Chester Road, Castle Vale, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,024 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 214 - Director → ME
  • 33
    BLACKWOOD INVESTMENT MANAGEMENT LTD - 2013-05-09
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,523,083 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Manor Barn Manor Lane, Whilton, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 35
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    icon of address Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 213 - Director → ME
  • 36
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2020-12-02
    GOUGH FINANCIAL SERVICES LIMITED - 2013-11-01
    M & G FINANCIAL LIMITED - 2003-07-30
    icon of address Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    891,277 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 216 - Director → ME
  • 37
    ELEVATION INVESTMENT MANAGEMENT LIMITED - 2013-10-31
    icon of address Elevation House Unit 1, Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 211 - Director → ME
  • 38
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 275 - Secretary → ME
  • 39
    MUDWASH LTD - 2020-03-24
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,245 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 40
    ELEVATION PROPERTY INVESTMENT MANAGEMENT LIMITED - 2014-01-29
    SECKLOE 265 LIMITED - 2005-06-30
    icon of address Unit 1 Marlin Office Village, 1250 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,149 GBP2020-03-31
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2005-08-19 ~ dissolved
    IIF 232 - Secretary → ME
  • 41
    icon of address Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,820 GBP2018-12-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2006-11-21 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,394 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 76 - Has significant influence or controlOE
  • 43
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,825 GBP2023-10-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 155 - Director → ME
    icon of calendar 2012-09-20 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 44
    FERMION CAPITAL MANAGEMENT UK LTD - 2020-07-08
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    FERMION INVESTMENT PARTNERS LTD - 2020-07-08
    FIDES INVESTMENT PARTNERS LTD - 2019-12-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 47
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,141 GBP2024-11-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 239 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 71 - Right to appoint or remove membersOE
  • 49
    icon of address Court Hill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,655 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 69 - Director → ME
  • 51
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 269 - Secretary → ME
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 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
  • 53
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 42 - Director → ME
  • 54
    icon of address Elevation House Marlin Office Village, 1250 Chester Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    BLACKBIRD FINANCIAL SERVICES LIMITED - 2008-01-15
    icon of address Elevation House Unit 1, Marlin Office Village, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 294 - Director → ME
  • 56
    icon of address Manor Barn, Manor Lane, Daventry, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,074 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 299 - Director → ME
    icon of calendar 2022-02-08 ~ now
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 386 Buxton Road, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,228 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 157 - Director → ME
  • 58
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -276,954 GBP2023-10-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,345 GBP2015-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 209 - Director → ME
  • 60
    icon of address Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,882 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 2 Marlin Office Village, 1250 Chester Road, Castle Vale, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 1a Essex Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 79 - Director → ME
  • 63
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 72 - Right to appoint or remove membersOE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,466 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 243 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove membersOE
    IIF 124 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
  • 67
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    BERKELEY ELEVEN LIMITED - 2000-05-09
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 65 - Director → ME
  • 68
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    BEAUFORT WESTERN LIMITED - 2001-11-30
    BERKELEY LEASING LIMITED - 1987-08-07
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 60 - Director → ME
  • 69
    CROSBY HOMES LIMITED - 1995-03-13
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    TULIPDOWN LIMITED - 1994-07-12
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 63 - Director → ME
  • 70
    CALDWELL & SONS LIMITED - 1997-01-10
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 67 - Director → ME
  • 71
    LEND LEASE RESIDENTIAL DIRECTOR LIMITED - 2016-07-01
    CROSBY DIRECTOR LIMITED - 2011-10-25
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 66 - Director → ME
  • 72
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    CROSBY HOMES LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 61 - Director → ME
  • 73
    CROSBY FIFTEEN LIMITED - 2007-06-15
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 64 - Director → ME
  • 74
    CROSBY TWENTY FIVE LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL TWENTY FIVE LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 62 - Director → ME
  • 75
    icon of address 40 Walton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 55 - Director → ME
  • 76
    icon of address 14 Seaham Close, South Shields, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 77
    icon of address Flat 7 Leeds Road, Pannal, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 177 - Director → ME
  • 78
    icon of address 33 Victoria Drive, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,442 GBP2022-02-28
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,098 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 37 - Director → ME
  • 81
    icon of address 4 Landsborough Gate, Willen, Milton Keynes, Buckinhamshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,561 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 82
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 86
    APOLLO MEDIA SERVICES LIMITED - 2011-09-29
    APPOLLO MEDIA LIMITED - 2008-11-03
    icon of address 4 Landsborough Gate, Willen, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 21 - Director → ME
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 88 Westheath Avenue, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address The Firs Main Street, Alne, York, North Yorkshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    10,380 GBP2024-07-31
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 224 - LLP Designated Member → ME
  • 90
    PCL (PEMBROKESHIRE) LIMITED - 2021-12-13
    PREVENTION OF CORROSION LTD - 2020-08-11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 386 Buxton Road, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -561,212 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,918 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 23 Whinnymuir, Borgue, Kirkcudbright, Dumfries And Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    MINIBETTER LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 285 - Secretary → ME
  • 95
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 273 - Secretary → ME
  • 96
    DISKNEXT LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 277 - Secretary → ME
  • 97
    WINDOWCUSTOM LIMITED - 1998-07-30
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 289 - Secretary → ME
  • 98
    PRINCIPALITY MONEY SHOP LIMITED - 1987-11-24
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 292 - Secretary → ME
  • 99
    SOFAOFFER SERVICES LIMITED - 1994-09-26
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 282 - Secretary → ME
  • 100
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 286 - Secretary → ME
  • 101
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 267 - Secretary → ME
  • 102
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 268 - Secretary → ME
  • 103
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 280 - Secretary → ME
  • 104
    GRIDREACH LIMITED - 1992-08-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 270 - Secretary → ME
  • 105
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 279 - Secretary → ME
  • 106
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 138 - Director → ME
  • 107
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 68 - Director → ME
  • 108
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,509 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 3 Victoria Parade, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 130 - Director → ME
  • 110
    icon of address Bull Hotel, 44 Main Street, Sedbergh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,804,571 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 142 - Director → ME
  • 111
    icon of address Newmarket Works, Wyndham Street, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 181 - Director → ME
  • 112
    icon of address 8 Silver Birches, Grimsargh, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 84 - Director → ME
  • 113
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 241 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 85 - Right to surplus assets - More than 50% but less than 75%OE
  • 116
    icon of address 83 Little Chell Lane, Stoke-on-trent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 136 - Director → ME
  • 117
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 271 - Secretary → ME
  • 119
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,798 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 120
    THORNTON CLAVERLEY INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-12-24
    icon of address 1c Newton Court, Penderford Business Park, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    159 GBP2024-03-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 297 - Director → ME
  • 121
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 122
    icon of address 6 Granville Drive, Chapel Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,134 GBP2024-09-30
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 123
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,141 GBP2023-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 118 - Right to appoint or remove directorsOE
  • 124
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 3 Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,256 GBP2024-01-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    JOHN WYATT ASSOCIATES LIMITED - 1998-08-20
    icon of address Brooklawn, 12 Littleworth Road, Esher, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 109 - Director → ME
  • 127
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 139 - Director → ME
  • 128
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 170 - Director → ME
  • 129
    Company number 06481499
    Non-active corporate
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-02-04 ~ now
    IIF 226 - Secretary → ME
  • 130
    Company number 06570989
    Non-active corporate
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 38 - Director → ME
    icon of calendar 2008-04-21 ~ now
    IIF 225 - Secretary → ME
  • 131
    Company number 06651266
    Non-active corporate
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 22 - Director → ME
Ceased 63
  • 1
    MORTGAGE LOAN MANAGEMENT LIMITED - 2002-10-08
    ABACUS HOME LOANS LIMITED - 2002-10-29
    YORKSHIRE KEY SERVICES LIMITED - 1991-09-13
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-09-11 ~ 1996-04-30
    IIF 257 - Director → ME
  • 2
    icon of address 1 Madrepore Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2017-07-20
    IIF 133 - Director → ME
  • 3
    icon of address 53 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-24
    Officer
    icon of calendar 2023-08-29 ~ 2024-08-07
    IIF 140 - Director → ME
  • 4
    BEARD, PIPE & BENBOW LIMITED - 1999-03-30
    icon of address Jpo Restructuring, Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ 1999-12-07
    IIF 220 - Director → ME
    icon of calendar 1998-10-31 ~ 1999-12-07
    IIF 235 - Secretary → ME
  • 5
    icon of address 36 Market Place, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -799,521 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-12-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2024-04-30
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LANTEI LIMITED - 2023-11-13
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,365,317 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2020-12-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Summit House Bradford Road, Chain Bar, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,717 GBP2024-12-31
    Officer
    icon of calendar 1992-01-02 ~ 1996-09-26
    IIF 259 - Director → ME
  • 8
    CAMARGUE HOUSE LLP - 2019-01-03
    BRIGHTSIDE PLANNING GROUP LLP - 2019-02-28
    icon of address Atlas 3 St. George's Square, Bolton, Greater Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2013-04-23
    IIF 237 - LLP Designated Member → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ 2020-05-18
    IIF 25 - Director → ME
  • 10
    ELEVATION INVESTMENT MANAGEMENT (EAST MIDLANDS) LIMITED - 2020-12-02
    icon of address Elevation House, Unit 1 Marlin Office Village Chester Road, Castle Vale, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,466 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,245 GBP2016-12-31
    Officer
    icon of calendar 2016-06-13 ~ 2017-09-11
    IIF 32 - Director → ME
  • 12
    icon of address Club House, Layton Rise, Horsforth, Leeds
    Active Corporate (17 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2006-06-22
    IIF 258 - Director → ME
  • 13
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    138,206 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ 2019-04-05
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-04-05
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 14
    SMITH & HURWOOD TRADING LTD - 2017-02-23
    icon of address 3 Victoria Parade, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2016-12-22
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-21
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    BLACKBIRD FINANCIAL SERVICES LIMITED - 2008-01-15
    icon of address Elevation House Unit 1, Marlin Office Village, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-05-16
    IIF 260 - Has significant influence or control OE
  • 16
    icon of address Unit 2 Marlin Office Village, 1250 Chester Road Castle Vale, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,882 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    IIF 231 - Secretary → ME
  • 17
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2010-08-01
    IIF 238 - LLP Designated Member → ME
  • 18
    LEND LEASE DEPTFORD LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ 2022-04-28
    IIF 57 - Director → ME
  • 19
    icon of address 3 Merefield Court, Bow Lane, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2021-12-16 ~ 2024-09-12
    IIF 59 - Director → ME
  • 20
    icon of address Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-06-30
    IIF 30 - Director → ME
  • 21
    icon of address 17 North Gate Close, Whittlesey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-07-31
    IIF 24 - Director → ME
  • 22
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-07-31
    IIF 31 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,098 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-07-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,117 GBP2021-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2019-02-12
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-02-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 25
    EVER 2426 LIMITED - 2004-11-18
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 290 - Secretary → ME
  • 26
    CENTRAL & WEST LANCASHIRE CHAMBER OF COMMERCE & INDUSTRY - 2004-01-07
    PRESTON AND DISTRICT CHAMBERS OF COMMERCE AND INDUSTRY (THE) - 1979-12-31
    icon of address 9-11 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,729,675 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-12-01
    IIF 81 - Director → ME
  • 27
    PCL (PEMBROKESHIRE) LIMITED - 2021-12-13
    PREVENTION OF CORROSION LTD - 2020-08-11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2021-12-12
    IIF 110 - Director → ME
  • 28
    RUTHERFORD FINANCIAL MANAGEMENT PLC - 2002-08-12
    RUTHERFORD WILKINSON PLC - 2008-11-26
    RUTHERFORD WILKINSON LIMITED - 2018-06-01
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-27 ~ 2009-06-23
    IIF 208 - Director → ME
  • 29
    PERSPECTIVE FINANCIAL MANAGEMENT LIMITED - 2018-06-01
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2011-08-02
    IIF 219 - Director → ME
    icon of calendar 1995-11-01 ~ 2009-06-23
    IIF 218 - Director → ME
    icon of calendar 1996-05-01 ~ 2008-04-02
    IIF 234 - Secretary → ME
  • 30
    icon of address Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,353,084 GBP2018-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2009-06-23
    IIF 210 - Director → ME
  • 31
    SECKLOE 207 LIMITED - 2004-05-27
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 88 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2009-06-23
    IIF 217 - Director → ME
    icon of calendar 2004-06-14 ~ 2008-04-02
    IIF 233 - Secretary → ME
  • 32
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-05-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-27
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 23 Whinnymuir, Borgue, Kirkcudbright, Dumfries And Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2018-08-08
    IIF 230 - Director → ME
  • 34
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 182 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 272 - Secretary → ME
  • 35
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 195 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 284 - Secretary → ME
  • 36
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 191 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 281 - Secretary → ME
  • 37
    PRINCIPALITY COMPUTER SERVICES LIMITED - 1989-02-01
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 190 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 288 - Secretary → ME
  • 38
    GLORYFIRM LIMITED - 1997-07-03
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 205 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 283 - Secretary → ME
  • 39
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    58,297 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 192 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 291 - Secretary → ME
  • 40
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 184 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 278 - Secretary → ME
  • 41
    RATESINGLE LIMITED - 1990-08-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 193 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 276 - Secretary → ME
  • 42
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 197 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 274 - Secretary → ME
  • 43
    AWARDTREND LIMITED - 2001-07-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-27
    IIF 202 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-04-27
    IIF 287 - Secretary → ME
  • 44
    icon of address 10 Hardacre Lane, Whittle-le-woods, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2022-09-02
    IIF 58 - Director → ME
  • 45
    icon of address Unit D Usk Vale Park, Cwmoody, Pontypool, Torfaen, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,114,588 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-12-05
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    NORMAWARD LIMITED - 1992-04-09
    icon of address Unit D Usk Vale Park, Cwmoody, Pontypool, Torfaen, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,736,309 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-28 ~ 2022-11-28
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address South Cerney Sailing Club Station Road, South Cerney, Cirencester, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    363,873 GBP2022-09-30
    Officer
    icon of calendar 2006-12-10 ~ 2009-12-13
    IIF 175 - Director → ME
  • 48
    ANT COMMERCIAL VEHICLE SALES LIMITED - 2017-05-31
    icon of address 4 Braddons Hill Road West, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ 2017-11-23
    IIF 132 - Director → ME
    icon of calendar 2017-03-27 ~ 2017-04-07
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-06-20
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 49
    icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,410,435 GBP2024-08-31
    Officer
    icon of calendar 2002-09-11 ~ 2013-03-14
    IIF 166 - Director → ME
  • 50
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -385,839 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2019-02-13
    IIF 162 - Director → ME
  • 51
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    icon of calendar 2013-06-04 ~ 2021-06-23
    IIF 240 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 52
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-06-30
    IIF 108 - Director → ME
  • 53
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-09-01
    IIF 148 - Director → ME
  • 54
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2017-10-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 55
    icon of address Woodhall Road, Calverley, Pudsey, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20,540 GBP2024-12-31
    Officer
    icon of calendar 1993-03-25 ~ 1995-03-27
    IIF 256 - Director → ME
  • 56
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1996-04-30
    IIF 252 - Director → ME
  • 57
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1996-04-30
    IIF 251 - Director → ME
  • 58
    YORKSHIRE HOMEBUYERS SERVICES LIMITED - 1990-07-30
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 249 - Director → ME
  • 59
    icon of address Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-22 ~ 1996-04-30
    IIF 253 - Director → ME
  • 60
    YORKSHIRE ESTATE AGENCY LIMITED - 1988-07-13
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 250 - Director → ME
  • 61
    HAYWARDS HEATH COMPUTER SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire,bd5 8lj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-30
    IIF 254 - Director → ME
  • 62
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-26 ~ 1996-10-10
    IIF 178 - Director → ME
  • 63
    icon of address Yorkshire House, Yorkshire Drive, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1996-04-30
    IIF 255 - 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.