logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Graham Lewis Alexander Mcintosh

    Related profiles found in government register
  • Mr Graham Lewis Alexander Mcintosh
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Forman Drive, Peterhead, Aberdeenshire, AB42 2BH, Scotland

      IIF 1
  • Mcintosh, Graham Lewis Alexander
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Forman Drive, Peterhead, AB42 2BH, Scotland

      IIF 2
  • Andrew Michael Smith
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Mr Andrew Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lowfield Road, Bolton-upon-dearne, Rotherham, S63 8JD, England

      IIF 4
  • Morgan-smith, Andrew
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 5
  • Smith, Karl Andrew
    British print finisher born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bittern Rise, Morley, Leeds, LS27 8GH, United Kingdom

      IIF 6
  • Smith, Andrew Michael
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Andrew Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 8
  • Andrew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 9
  • Mr Andrew Smith
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 10
  • Mr Andrew James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 11
  • Mr Andrew Smith
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 12
  • Smith, Andrew
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 245a, Acton Lane, Park Royal, Middlesex, NW10 7NR, United Kingdom

      IIF 13
  • Smith, Andrew
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Firth Rixson House, 26a Atlas Way, Sheffield, S4 7QQ, England

      IIF 14 IIF 15
    • Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England

      IIF 16
  • Smith, Andrew
    British finance director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Jessops Riverside, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 17
  • Smith, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 18
  • Smith, Andrew
    British mechanical technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 19
  • Smith, Andrew
    British print finisher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 20
  • Smith, Andrew Oliver
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 21
  • Mr Andrew Lee Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 22
  • Smith, Andrew
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, PO30 5FA, United Kingdom

      IIF 23
    • 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 24
  • Smith, Andrew
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 25
  • Smith, Andrew Lee
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 26
  • Andrew Morgan-smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hill Farm Road, Marlow, SL7 3LX, England

      IIF 27
  • Mr Andrew Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 28
  • Mr Andrew Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Giles Close, Yapton, BN18 0LG, United Kingdom

      IIF 29
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 30
  • Morgan-smith, Andrew
    British accountant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Stamford Road, West Bridgford, Nottingham, NG2 6GB, England

      IIF 31
  • Mr Andrew Oliver Smith
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bibendum, Eastbourne, BN21 4EU, England

      IIF 32
  • Mr Andrew Smith
    South African born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 7 Eardley Road, London, SW16 6DA, England

      IIF 33
  • Smith, Andrew
    British born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 34
  • Smith, Andrew
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
  • Smith, Andrew
    British chartered acountant born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 47
  • Smith, Andrew
    British director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 48
  • Smith, Andrew
    British finance director born in August 1964

    Registered addresses and corresponding companies
    • 3, Quarry Fields, Wickersley, Rotherham, South Yorkshire, S66 1GA

      IIF 49
    • 3 Quarryfields, Wickersley, Rotherham, England, S66 1GA

      IIF 50
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 51
  • Smith, Andrew
    British financial director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 52
  • Smith, Andrew
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 53
  • Smith, Andrew
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 299, Pennygate, Spalding, Lincolnshire, PE11 1LQ, England

      IIF 54
  • Smith, Andrew
    English driver born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Campbells Close, Spalding, Lincs, PE11 2UH, England

      IIF 55
  • Smith, Andrew
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 56
  • Smith, Andrew
    English manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Elmwood Avenue, Woodlands, Doncaster, DN6 7TP, England

      IIF 57
  • Mr Andrew Smith
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 58
  • Smith, Andrew James
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 59
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
  • Smith, Andrew
    British chairman

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 62
  • Smith, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Andrew
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 66
  • Andrew Smith
    Australian born in June 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 67
  • Smith, Andrew
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Frome Close, Lincoln, Lincolnshire, LN6 3DA, England

      IIF 68
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 69
  • Smith, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 70
  • Smith, Andrew
    British solar pv installer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Giles Close, Yapton, West Sussex, BN18 0LG, United Kingdom

      IIF 71
  • Smith, Andrew
    South African financial consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 72
  • Smith, Andrew
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shadowbrook Farm, Love Lane, Hollywood, Birmingham, West Midlands, B47 5DA, United Kingdom

      IIF 73
  • Smith, Andrew David
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrow Cottage, Radford Road, Alvechurch, Birmingham, B48 7DZ, England

      IIF 74
  • Smith, Andrew
    Australian account mangement born in June 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 75
  • Andrew Smith
    New Zealander born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 76
  • Smith, Andrew
    English director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 77
  • Smith, Andrew Oliver
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bibendum, Eastbourne, BN21 4EU, England

      IIF 78
  • Smith, Andrew
    New Zealander accountant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 79
  • Smith, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 54
  • 1
    01295019 LIMITED
    - now 01295019
    ALLERTON GLASS CO LTD. - 1996-06-21
    GCA WINDOWS LIMITED - 1993-08-16
    GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 39 - Director → ME
    1999-07-01 ~ 2004-10-07
    IIF 61 - Secretary → ME
  • 2
    A SMITH ELECTRICAL (IOW) LTD
    12465182
    7 Redwing Close, Redwing Close, Newport, England
    Active Corporate (1 parent)
    Officer
    2020-02-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    AASMITH CO. LTD
    10378099
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 4
    ADS EQUINE LTD
    08851861
    Arrow Cottage Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 74 - Director → ME
  • 5
    ANDREW JAMES ARCHITECTURE LTD
    15746185
    Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    ASCOY LTD
    11563718
    9 Giles Close, Yapton, Arundel, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    BEAN INFUSION LIMITED
    09298708
    16 Elmwood Avenue Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 57 - Director → ME
  • 8
    BIBS BAR LIMITED
    11141029
    Bibendum, 1 Grange Road, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2018-01-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BILBURY MEWS EASTBOURNE LIMITED
    02777509
    Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (21 parents)
    Officer
    2023-11-02 ~ now
    IIF 21 - Director → ME
  • 10
    BLOSSOM DEVELOPMENTS LTD
    15234586
    3 Greengales Court, Wheldrake, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CONCEPT ELECTRICAL CONTRACTORS (IW) LTD
    06660883
    Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-11-02 ~ now
    IIF 23 - Director → ME
  • 12
    CYTI (HOLDINGS) LIMITED
    11080164
    1 Dean Street, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2020-03-13 ~ 2020-05-13
    IIF 5 - Director → ME
  • 13
    DUKERIES MOTOR CLUB LIMITED
    01215043
    63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    1993-04-20 ~ 1994-04-26
    IIF 18 - Director → ME
    1998-04-28 ~ 2000-04-25
    IIF 20 - Director → ME
    2007-04-24 ~ 2010-04-27
    IIF 19 - Director → ME
  • 14
    EDGEHILL FARRIERY AND LIVERY LTD
    - now 16074632
    BOXED OFF FARRIER SUPPLIES LTD
    - 2026-02-12 16074632
    New Rectory, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FIRTH RIXSON (TRUSTEES) LIMITED
    - now 00335825
    JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    2010-05-01 ~ 2015-04-30
    IIF 17 - Director → ME
  • 16
    FIRTH RIXSON LIMITED
    - now 00230737 00351999
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (34 parents, 12 offsprings)
    Officer
    2010-10-01 ~ 2015-01-06
    IIF 16 - Director → ME
  • 17
    FIRTH RIXSON METALS LIMITED
    - now 00138691 00323612
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF 14 - Director → ME
  • 18
    FORGED SOLUTIONS GROUP LIMITED - now
    FIRTH RIXSON FORGINGS LIMITED
    - 2020-02-11 00158672 02105081... (more)
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (48 parents)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF 15 - Director → ME
  • 19
    GENUIT LIMITED - now
    MR PLUMBER LIMITED
    - 2020-10-19 03101115
    KEL-X3 LIMITED - 1995-11-07
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 53 - Director → ME
    2000-10-31 ~ 2004-10-07
    IIF 84 - Secretary → ME
  • 20
    HAYES PIPES (ULSTER) LIMITED
    NI009595
    C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (15 parents)
    Officer
    2000-07-01 ~ 2004-09-27
    IIF 49 - Director → ME
    1973-07-09 ~ 2004-09-27
    IIF 82 - Secretary → ME
  • 21
    INSULATED DAMP-PROOF COURSE LIMITED
    03134569
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 36 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 90 - Secretary → ME
  • 22
    IRONBRIDGE PRIME LTD
    09148317
    25 Wharf Crescent Thorne, Doncaster, United Kingdom
    Active Corporate (22 parents)
    Officer
    2020-02-04 ~ 2020-10-01
    IIF 66 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-10-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    LITTLE-REG LTD
    07560772
    17 Bittern Rise, Morley, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 24
    MARMION ACCOUNTING LTD
    10279189
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 25
    MASON PINDER (TOOLMAKERS) LIMITED
    01316158
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 44 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 91 - Secretary → ME
  • 26
    MORGAN-SMITH CONSULTING LTD
    12060559
    39 Hill Farm Road, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 27
    OASIS LEISURE PRODUCTS LIMITED
    02546737
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Active Corporate (13 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 42 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 65 - Secretary → ME
  • 28
    ORACSTAR LIMITED
    - now 02273383
    STRACORA HOLDINGS LIMITED - 1997-09-30
    HELPCHIEF LIMITED - 1988-11-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 51 - Director → ME
    2000-08-07 ~ 2004-10-07
    IIF 88 - Secretary → ME
  • 29
    PARAGON PLASTICS LIMITED
    00624754
    C/o Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 38 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 64 - Secretary → ME
  • 30
    PLUMBEXPRESS LIMITED
    - now 04040435
    PINCO 1484 LIMITED - 2000-08-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2001-02-19 ~ 2004-10-07
    IIF 48 - Director → ME
    2004-06-01 ~ 2004-10-07
    IIF 86 - Secretary → ME
  • 31
    POLYPIPE (ULSTER) LIMITED
    - now NI016612
    FAMILY MEAT CENTRE LIMITED
    - 2000-01-01 NI016612
    Dromore Road, Lurgan, Craigavon, Co Armagh
    Active Corporate (16 parents, 1 offspring)
    Officer
    2000-07-01 ~ 2004-09-27
    IIF 50 - Director → ME
    1983-04-19 ~ 2004-09-27
    IIF 81 - Secretary → ME
  • 32
    POLYPIPE BUILDING PRODUCTS LIMITED - now
    POLYPIPE LIMITED
    - 2009-05-01 02729243 01099323... (more)
    POLYPIPE BUILDING PRODUCTS LIMITED
    - 2000-04-07 02729243 01099323
    ASSISTSTREET LIMITED - 1997-01-28
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (25 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 45 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 92 - Secretary → ME
  • 33
    POLYPIPE CIVILS LIMITED
    - now 02628216
    AQUAPIPES LIMITED - 1997-08-29
    SIMCO 418 LIMITED - 1991-11-12
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (22 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 47 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 83 - Secretary → ME
  • 34
    POLYPIPE COMMERCIAL BUILDING SYSTEMS LIMITED - now
    EFFAST (UK) LIMITED
    - 2006-10-05 02561775
    SECTORCLEAR LIMITED - 1991-02-19
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 41 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 94 - Secretary → ME
  • 35
    POLYPIPE LIMITED - now
    POLYPIPE BUILDING PRODUCTS LIMITED
    - 2009-05-01 01099323 02729243... (more)
    POLYPIPE PLC
    - 2000-04-07 01099323 02729243
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (33 parents, 31 offsprings)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 35 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 80 - Secretary → ME
  • 36
    POLYPIPE T.D.I. LIMITED - now
    T.D.I. (UK) LIMITED
    - 2006-10-17 02113078
    TIPSAFE (UK) LIMITED - 1990-11-29
    BIDTALLY LIMITED - 1987-06-18
    C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 43 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 89 - Secretary → ME
  • 37
    POLYPIPE TRADING LIMITED
    - now 01720710
    PLASTIC SPOOLS LIMITED - 1994-04-26
    ADVANCED TECHNICAL MOULDINGS LIMITED - 1994-02-23
    D.M.K.H. SPARK EROSION LIMITED - 1993-11-24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    2000-05-16 ~ 2004-10-07
    IIF 40 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 87 - Secretary → ME
  • 38
    POLYPIPE VENTILATION LIMITED - now
    DOMUS VENTILATION LIMITED
    - 2006-10-05 01977055
    DOMUS DUCTING (MFG) LIMITED - 1999-05-07
    DOMUS DOMESTIC DUCTING (MFG) LIMITED - 1986-04-18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 37 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 85 - Secretary → ME
  • 39
    PREMIER PROFILES LIMITED
    - now 02547749
    WENSLEY ENTERPRISES LIMITED - 1991-02-21
    1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (23 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 46 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 63 - Secretary → ME
  • 40
    RAYDYNE ENTERPRISES LIMITED
    09708328
    23 Lowfield Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2015-07-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 41
    ROBIMATIC LIMITED - now
    ROBIMATIC PLC
    - 2005-08-26 01507994
    SELFPLUMB LIMITED - 1990-09-26
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 52 - Director → ME
    2000-08-07 ~ 2004-10-07
    IIF 93 - Secretary → ME
  • 42
    SCOTMEC SOLUTIONS LTD
    SC596867
    10 Forman Drive, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Officer
    2018-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 43
    SMITH BCP RAILWAY LIMITED
    09385089
    49 Granville Avenue, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2015-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 44
    SMITHMCCOY LTD
    11535732
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-08-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 45
    SMITHS TRANSPORT (SPALDING) LTD
    - now 08791590
    R W HOWLING AND SON LTD
    - 2015-01-05 08791590
    32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Officer
    2015-01-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 46
    SMITHS TRANSPORT SOLUTIONS (ANTRIM) LIMITED
    07072886
    32 The Crescent, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 55 - Director → ME
  • 47
    SMITHY FINANCIAL CONSULTING LIMITED
    10173238
    Flat 3 7 Eardley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 48
    SOFTWARE IT LIMITED
    08710330
    Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ 2015-11-09
    IIF 70 - Director → ME
  • 49
    STAYINFRONT RDI LIMITED - now
    20:20 RETAIL DATA INSIGHT LIMITED
    - 2020-08-07 04900405
    MERIDIAN ISE LIMITED - 2008-05-02
    PARAGON CONSORTIUM LIMITED - 2003-11-26
    Twyford Place Lincolns Inn, Lincoln Road, Office Village, High Wycombe, England
    Active Corporate (10 parents)
    Officer
    2009-10-01 ~ 2017-06-30
    IIF 68 - Director → ME
  • 50
    TORNE VALLEY LIMITED - now
    MAC-DEE PLASTICS LIMITED
    - 2000-10-23 01057235 07520799
    MAC-DEE BATHS LIMITED - 1979-12-31
    TRENDY FOODS LIMITED - 1977-12-31
    Bawtry Road, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1999-06-30 ~ 1999-07-20
    IIF 62 - Secretary → ME
  • 51
    TOTAL EQUINE MIDLANDS LIMITED
    08137732
    Shadowbrook Farm Love Lane, Hollywood, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 73 - Director → ME
  • 52
    TRACEBIT LIMITED
    14395264
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    TSS SECURITY CONSULTANTS LTD
    13814533
    37 Everingham Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 54
    WIRQUIN LTD - now
    CME SANITARY SYSTEMS LIMITED - 2012-03-01
    POLYPIPE SANITARY SYSTEMS LIMITED - 2008-04-14
    POLYPIPE BATHROOM AND KITCHEN PRODUCTS LIMITED
    - 2006-10-05 02136997
    DERWENT MAC DEE LIMITED
    - 1999-01-07 02136997
    AURORA PLASTICS LIMITED - 1990-07-16
    HASTYVITAL LIMITED - 1987-09-10
    Unit 3 Alpha Court, Thorne, Doncaster, England
    Active Corporate (23 parents)
    Officer
    1996-10-14 ~ 2004-10-07
    IIF 34 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 60 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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