logo
explain how to read the page

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

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

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

Smith, Nicholas Peter

    Related profiles found in government register
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
    • The Accountancy Partnership, 70 Grange Road East, Birkenhead, Wirral, CH41 5FE, United Kingdom

      IIF 1
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 2 IIF 3 IIF 4
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 10
    • 265, Cowley Road, Oxford, OX4 1XQ, United Kingdom

      IIF 11
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 12
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 13
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • 111, Humber Road, London, SE3 7LW, Uk

      IIF 14
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 15
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 16
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 17
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 18
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 19
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 20 IIF 21
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 22
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 27 IIF 28 IIF 29
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 31
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 48
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 49
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 58
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 59
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 60
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 61
  • Smith, Christopher
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 62
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 63
  • Smith, Christopher
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 64
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 65
  • Smith, Christopher
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 66
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 67
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 68
  • Smith, Christopher Noel
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 69
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 70
    • Ivy Villa, Llanbadoc, Usk, Gwent, NP15 1TE, United Kingdom

      IIF 71
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 72
  • Smith, Christopher Noel
    British director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Marguerites Way, Cardiff, CF5 4QW, Wales

      IIF 73
    • 43, Dungarvan Drive, Pontprennau, Cardiff, CF23 8YP, Wales

      IIF 74
  • Smith, Christopher Noel
    British salesman born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Ivy Villa, Llambadoc, Usk, South Wales, Wales

      IIF 75
  • Smith, Christopher Noel
    British software engineer born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 76
  • Smith, Christopher Paul
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 77
  • Smith, Lee Christopher
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 78
    • Ashridge Manor, Forest Road, Wokingham, RG40 5RB, England

      IIF 79
  • Smith, Lee Christopher
    British biopharmaceutical development born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Keephatch Road, Wokingham, RG40 1QJ, England

      IIF 80
  • Smith, Lee Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Oval Offices C/o St Crispin's School, London Road, Wokingham, RG40 1SS, England

      IIF 81
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 82
  • Smith, Chris
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 83
  • Smith, Christopher
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 2, Saw Mill Lane, Addingham, Ilkley, LS29 0ST, England

      IIF 84
  • Smith, Christopher
    British born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 85
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 86
  • Smith, Christopher
    British born in September 1984

    Resident in United Kingdom

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

      IIF 87
  • Smith, Christopher Richard
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, Staffordshire, ST18 9NL, United Kingdom

      IIF 107 IIF 108
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 109
  • Smith, Christopher
    British born in October 1961

    Resident in United Kingdom

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

      IIF 110
  • Smith, Christopher
    British born in December 1969

    Resident in United Kingdom

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

      IIF 111
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 112
  • Smith, Christopher
    British born in November 1986

    Resident in United Kingdom

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

      IIF 113
  • Smith, Lee Christopher, Dr
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chaffinch Close, Wokingham, Reading, Berkshire, RG41 3HN, United Kingdom

      IIF 114
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 115
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 116
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 117
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 118
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

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

      IIF 119
  • Lee Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ashridge Manor, Forest Road, Wokingham, RG40 5RB, England

      IIF 120
  • Dr Lee Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 121
    • Unit 10 Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 122
  • Mr Christopher Noel Smith
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Buildings, Godfrey Road, Newport, NP20 4NX, Wales

      IIF 123
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 124
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 125
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, United Kingdom

      IIF 126
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 127
  • Mr Lee Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Keephatch Road, Wokingham, RG40 1QJ, England

      IIF 128
  • Smith, Christopher Paul
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 129
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 130
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 131
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 132
  • Smith, Christopher John
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 133
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 134
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 135
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 136
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 137
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 138
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 139
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 140
  • Smith, Christopher Richard
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 156
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 157
    • Dunston Business Village, Eagles Nest, Log Cabin 3b Dunston Business Village, Dunston, ST18 9AB, England

      IIF 158
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 159 IIF 160
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 161 IIF 162
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 163
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

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

      IIF 164
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 165
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 166
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 167
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 173
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

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

      IIF 174
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 175
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

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

      IIF 176
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 177
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 178
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 179
  • Mr Samuel Penhaul-smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 180
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 185
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 186
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 187 IIF 188
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 189
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 190
  • Newton-smith, Christopher Patrick
    British,canadian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 196
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 197
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 198
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom

      IIF 199 IIF 200
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Paddock Wood, Harpenden, Herts, AL5 1JU, United Kingdom

      IIF 201
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 202
    • Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 203
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 204 IIF 205
child relation
Offspring entities and appointments 130
  • 1
    (UK) BLOXX LIMITED
    15978533
    Flat 1 119 Grange Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    30 WOODSTOCK GROVE MANAGEMENT COMPANY LIMITED
    02713203 03846076
    30c Woodstock Grove, London, England
    Active Corporate (25 parents)
    Officer
    1996-07-30 ~ 2001-10-01
    IIF 58 - Director → ME
    1996-07-30 ~ 2001-10-01
    IIF 22 - Secretary → ME
  • 3
    ABIKEM SOLUTIONS LIMITED
    06078467
    9 Blyth Road, Thamesmead, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    ALL PROPERTY FINISHING LTD
    15868271
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 87 - Director → ME
    2024-07-31 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 5
    ALLIANTIST HOLDINGS LIMITED
    10614477
    Nile House, Nile Street, Brighton, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 193 - Director → ME
  • 6
    ALLIANTIST LIMITED
    - now 04922343
    THE ALLIANTISTS LIMITED - 2005-05-09
    Nile House, Nile Street, Brighton, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 192 - Director → ME
  • 7
    ALPHA CONSULTING HOLDINGS LIMITED
    05905426
    12 Tidford Road, Welling, Kent
    Active Corporate (3 parents)
    Officer
    2006-08-14 ~ 2007-01-01
    IIF 18 - Secretary → ME
  • 8
    ANGLO BIOPHARMA LIMITED
    10127664
    28 Keephatch Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 9
    ANNETTE HILLIARD LIMITED
    06551132
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2008-04-01 ~ 2011-01-01
    IIF 3 - Secretary → ME
  • 10
    APEX AVIATION LIMITED
    16739401
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-24 ~ now
    IIF 153 - Director → ME
  • 11
    ARCANE WORKS LIMITED
    - now 14039432
    FIRST BLUE RACING LIMITED
    - 2024-10-25 14039432
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Officer
    2022-04-11 ~ now
    IIF 150 - Director → ME
    2022-04-11 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2024-08-31 ~ 2024-09-11
    IIF 118 - Ownership of shares – 75% or more OE
  • 12
    BAY 59 LTD
    13230934 08827189... (more)
    Cafe Station Cafe, Station Approach, Filey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BLOXX HOMES LTD
    17023301
    2 Saw Mill Lane, Addingham, Ilkley, England
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 84 - Director → ME
  • 14
    BLUE CODE 11 LIMITED
    07723748
    Ivy Villa, Llambadoc, Usk, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 75 - Director → ME
  • 15
    BOKU ACCOUNT SERVICES UK LTD
    - now 06169107
    MTN GLOBAL UK LIMITED - 2010-11-17
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (13 parents)
    Officer
    2022-02-24 ~ 2023-12-31
    IIF 200 - Director → ME
  • 16
    BOKU NETWORK SERVICES UK LTD
    - now 05044979
    VIDICOM LIMITED - 2011-03-25
    VIACOM LIMITED - 2004-05-04
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (24 parents)
    Officer
    2022-02-16 ~ 2023-12-22
    IIF 199 - Director → ME
  • 17
    BOLAND AND BANKS LIMITED
    - now 06348037
    MARK BANKS LIMITED
    - 2008-04-15 06348037
    Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-20 ~ 2010-05-12
    IIF 2 - Secretary → ME
  • 18
    BOMBANYA LIMITED
    - now 05585441
    CAROLINE & HELEN LIMITED
    - 2007-02-19 05585441
    60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    BUILT BRICKS LIMITED
    09735425
    Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ 2018-02-12
    IIF 112 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 203 - Ownership of shares – 75% or more OE
  • 20
    C & P PROPERTY DEVELOPMENT LTD
    - now 07268741
    LETS SHOP DIRECT LTD
    - 2010-09-15 07268741
    3 Mcgeough Walk, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 179 - Director → ME
  • 21
    CAPTURE7 LIMITED
    04940575
    9b Shad Thames, London
    Active Corporate (4 parents)
    Officer
    2003-10-22 ~ 2004-05-12
    IIF 52 - Director → ME
    2003-10-22 ~ 2004-05-10
    IIF 20 - Secretary → ME
  • 22
    CARE DIRECT TECHNOLOGY LTD
    12064619
    The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 23
    CES M AND E HOLDINGS LTD - now
    FIRST BLUE M AND E HOLDINGS LTD
    - 2024-06-06 13163480
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-01-27 ~ 2023-08-02
    IIF 67 - Director → ME
  • 24
    CHEMICAL RELATIONS LIMITED
    06699101
    46b Hounslow Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    2008-09-16 ~ 2010-06-30
    IIF 5 - Secretary → ME
  • 25
    CHLOE BARKER INTERACTIVE LIMITED
    06249257
    30 Northwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-16 ~ 2011-03-01
    IIF 10 - Secretary → ME
  • 26
    CINE PARALLEL LIMITED
    05222537
    128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2005-03-07 ~ 2005-05-03
    IIF 48 - Director → ME
    2004-09-06 ~ 2004-09-13
    IIF 57 - Director → ME
  • 27
    CLOSE COMMS LIMITED
    09504974
    The Clock House High Street, Wrington, Bristol, North Somerset
    Dissolved Corporate (7 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CLOSE COMMUNICATIONS (UK) LTD
    08707127
    C/o Stas Chartered Accountants, 11 Marguerites Way, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-09-26 ~ 2013-11-26
    IIF 73 - Director → ME
  • 29
    CLOSE UP MEDIA LTD
    06358103
    10 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    2012-09-27 ~ 2013-04-29
    IIF 74 - Director → ME
  • 30
    CLUB'D LTD
    08581747
    3 Park Farm Court, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 61 - Director → ME
  • 31
    COLLAB INTERNATIONAL LIMITED
    13200541
    Seighford Hall, Clanford Road, Seighford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 159 - Director → ME
  • 32
    COMPLETE ELECTRICAL SOLUTIONS (UK) LTD
    - now 06160849
    ELECTRITE LIMITED - 2013-02-01
    Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2021-03-30 ~ 2023-08-02
    IIF 162 - Director → ME
  • 33
    CRS RAIL LTD
    07625482
    Haughton Grange, Haughton, Stafford
    Dissolved Corporate (4 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 130 - Director → ME
  • 34
    DCEG LTD
    08416343
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2013-02-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 35
    DCEN LTD
    16446676
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 36
    DELIVER ME LIMITED
    - now 05330088
    DELIVERY HEAVEN LIMITED
    - 2009-07-25 05330088
    BEVERAGEHEAVEN 24/7 LIMITED
    - 2009-03-17 05330088
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 12 - Secretary → ME
  • 37
    DWIGHT TURNER COUNSELLING LIMITED
    06180286
    The Accountancy Partnership, 70 Grange Road East, Birkenhead, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2007-03-23 ~ now
    IIF 1 - Secretary → ME
  • 38
    EADES LIMITED
    03721145
    2b Haddo Street, Greenwich, London
    Dissolved Corporate (3 parents)
    Officer
    1999-02-25 ~ dissolved
    IIF 131 - Director → ME
    1999-02-25 ~ 2003-07-20
    IIF 21 - Secretary → ME
  • 39
    EATOCK LIMITED
    - now 05449199
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2006-05-31 ~ 2010-03-04
    IIF 4 - Secretary → ME
  • 40
    EDIAN DESIGN LIMITED
    04916112
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2003-09-30 ~ 2003-10-20
    IIF 49 - Director → ME
    2003-09-30 ~ 2003-10-07
    IIF 19 - Secretary → ME
  • 41
    EMMAUS HERTFORDSHIRE
    10687735 03692409
    Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2017-05-03 ~ 2019-05-21
    IIF 197 - Director → ME
  • 42
    EMMAUS HERTFORDSHIRE LTD - now
    EMMAUS ST ALBANS
    - 2024-03-12 03692409
    Hill End Lane, St Albans, Hertfordshire
    Active Corporate (59 parents)
    Officer
    2016-11-21 ~ 2019-05-21
    IIF 198 - Director → ME
  • 43
    FBHC HOLDCO LIMITED
    15904443
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-19 ~ now
    IIF 103 - Director → ME
    2024-08-19 ~ now
    IIF 34 - Secretary → ME
  • 44
    FFS LONDON LIMITED
    08069331
    2b Haddo Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 59 - Director → ME
  • 45
    FIRST BLUE AVIATION LIMITED
    16519442
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-16 ~ now
    IIF 155 - Director → ME
    2025-06-16 ~ now
    IIF 38 - Secretary → ME
  • 46
    FIRST BLUE CONSTRUCTION LIMITED
    14659485 11825499
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-13 ~ now
    IIF 93 - Director → ME
    2023-02-13 ~ now
    IIF 37 - Secretary → ME
  • 47
    FIRST BLUE EDUCATION LIMITED
    13819989
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Officer
    2021-12-29 ~ now
    IIF 90 - Director → ME
  • 48
    FIRST BLUE EVENT SERVICES LIMITED
    11445190
    2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-03 ~ 2018-09-06
    IIF 158 - Director → ME
  • 49
    FIRST BLUE FAMILY ASSESSMENT LIMITED
    14603811
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-19 ~ now
    IIF 100 - Director → ME
    2023-01-19 ~ now
    IIF 42 - Secretary → ME
  • 50
    FIRST BLUE FLEET LIMITED
    - now 13820087
    FIRST BLUE FOSTERING LIMITED
    - 2024-08-28 13820087
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 88 - Director → ME
  • 51
    FIRST BLUE GROUP LTD
    - now 11003765
    FIRST BLUE LIMITED
    - 2019-06-19 11003765
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    2017-10-09 ~ now
    IIF 143 - Director → ME
    2017-10-09 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2017-10-09 ~ 2025-03-07
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 52
    FIRST BLUE HEALTHCARE & EDUCATION GROUP LIMITED
    - now 11873110 12195170... (more)
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED
    - 2022-01-11 11873110 11013190... (more)
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2019-03-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2019-03-31 ~ 2019-11-01
    IIF 202 - Ownership of shares – 75% or more OE
  • 53
    FIRST BLUE HEALTHCARE EAST MIDLANDS LIMITED
    12195170 11873110... (more)
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Officer
    2019-09-09 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2019-09-09 ~ 2019-09-09
    IIF 170 - Has significant influence or control OE
  • 54
    FIRST BLUE HEALTHCARE LIMITED
    11013190 11873110... (more)
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (8 parents)
    Officer
    2017-10-13 ~ now
    IIF 148 - Director → ME
    2017-10-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2017-10-13 ~ 2019-07-03
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 55
    FIRST BLUE INSPIRED LIMITED
    15266702
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 106 - Director → ME
    2023-11-07 ~ now
    IIF 43 - Secretary → ME
  • 56
    FIRST BLUE MOBILITY LTD
    - now 10065399
    ACCESS & DISABLED SOLUTIONS LIMITED
    - 2021-04-12 10065399
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (7 parents)
    Officer
    2021-03-31 ~ 2021-05-04
    IIF 63 - Director → ME
    2021-03-31 ~ 2023-10-06
    IIF 156 - Director → ME
    2021-05-04 ~ 2021-05-04
    IIF 163 - Director → ME
  • 57
    FIRST BLUE PROPCO 0 LIMITED
    - now 10625235 12640594... (more)
    CHEBSEY INVESTMENTS LIMITED
    - 2019-06-13 10625235
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Officer
    2017-02-17 ~ now
    IIF 92 - Director → ME
    2017-02-17 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2017-02-17 ~ 2019-11-01
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 58
    FIRST BLUE PROPCO 1 LIMITED
    11993952 12640594... (more)
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Officer
    2019-05-14 ~ now
    IIF 89 - Director → ME
    2019-05-14 ~ now
    IIF 28 - Secretary → ME
  • 59
    FIRST BLUE PROPCO 2 LIMITED
    12640594 11993952... (more)
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-02 ~ now
    IIF 151 - Director → ME
  • 60
    FIRST BLUE PROPCO 3 LIMITED
    12900018 12640594... (more)
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Officer
    2020-09-23 ~ now
    IIF 147 - Director → ME
    2020-09-23 ~ now
    IIF 33 - Secretary → ME
  • 61
    FIRST BLUE PROPCO 4 LIMITED
    14525189 11993952... (more)
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-06 ~ now
    IIF 102 - Director → ME
    2022-12-06 ~ now
    IIF 45 - Secretary → ME
  • 62
    FIRST BLUE PROPCO 5 LIMITED
    14831013 12640594... (more)
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-27 ~ now
    IIF 96 - Director → ME
    2023-04-27 ~ now
    IIF 40 - Secretary → ME
  • 63
    FIRST BLUE SOFTWARE SOLUTIONS LIMITED
    12117538
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Officer
    2019-07-23 ~ now
    IIF 144 - Director → ME
  • 64
    FIRST BLUE SUPPORTED ACCOMMODATION LTD
    14849588
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-05 ~ now
    IIF 97 - Director → ME
    2023-05-05 ~ now
    IIF 46 - Secretary → ME
  • 65
    FIRST BLUE TOPCO LIMITED
    16187889
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 95 - Director → ME
    2025-01-16 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 66
    FRASER MUGGERIDGE STUDIO LIMITED
    05448020
    Unit 7 Temple Yard, London, England
    Active Corporate (3 parents)
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 55 - Director → ME
  • 67
    GARETH CROWE LIMITED
    06441969
    2b Haddo Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-30 ~ 2012-04-27
    IIF 8 - Secretary → ME
  • 68
    GREYRIGGE ASSOCIATES LIMITED
    14604686 07344726
    Ashridge Manor, Forest Road, Wokingham, England
    Active Corporate (4 parents)
    Officer
    2023-01-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 120 - Has significant influence or control OE
  • 69
    GREYRIGGE HOLDINGS LIMITED
    - now 07344726
    GREYRIGGE ASSOCIATES LIMITED
    - 2023-01-19 07344726 14604686
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-08-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    GUY PEPPIATT FINE ART LIMITED
    05440111
    6 Masons Yard, Duke St., St James's, London, England
    Active Corporate (4 parents)
    Officer
    2005-04-29 ~ 2005-05-06
    IIF 56 - Director → ME
  • 71
    HAMSARD 3716 LIMITED
    14684955 14951257... (more)
    Nile House, Nile Street, Brighton, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 194 - Director → ME
  • 72
    HAMSARD 3717 LIMITED
    14684962 14684955... (more)
    Nile House, Nile Street, Brighton, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 195 - Director → ME
  • 73
    HAMSARD 3718 LIMITED
    14951257 15876340... (more)
    Nile House, Nile Street, Brighton, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 191 - Director → ME
  • 74
    HEALING WORLDWIDE LIMITED
    - now 06389163
    ROBERT GINSBURG LIMITED
    - 2010-06-16 06389163
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2007-10-03 ~ 2011-11-18
    IIF 11 - Secretary → ME
  • 75
    HOUSE OF KUDOS LIMITED
    14379350
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    INTERVIEWER QUALITY CONTROL SCHEME(THE)
    02020172
    6 Walkfield Drive, Epsom, Surrey
    Active Corporate (73 parents)
    Officer
    1998-01-05 ~ now
    IIF 129 - Director → ME
    2024-09-04 ~ now
    IIF 31 - Secretary → ME
  • 77
    IRIS SOFTWARE SYSTEMS LIMITED
    07145013
    4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (14 parents)
    Officer
    2017-11-16 ~ 2020-03-30
    IIF 196 - Director → ME
  • 78
    J & C MARKETING LTD
    11673625
    43a Liverpool Road South, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2018-11-13 ~ 2019-01-07
    IIF 135 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-01-07
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    JUSTICE ET AL LIMITED
    06731798
    11 Clarks Wood Drive, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-10-23 ~ 2008-11-10
    IIF 15 - Secretary → ME
  • 80
    KEN SMITH TIMBER LIMITED
    08304509
    2 St. Johns Road, Leeming, Northallerton, England
    Active Corporate (2 parents)
    Officer
    2012-11-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    KUDOS RESEARCH LIMITED
    16236188
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 110 - Director → ME
    2025-02-07 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 82
    LA PROPCO LIMITED
    15929118
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 94 - Director → ME
    2024-09-02 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 83
    LCJS18 LTD
    16279415
    4 Rockford Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 84
    LIVE LIFE CREATIONS LIMITED
    10943165
    21 Gays Road, Hanham, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ 2020-01-10
    IIF 17 - Director → ME
  • 85
    LOCAL CITY LOTTO LTD
    09528160
    3 Park Farm Court, Longwell Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 60 - Director → ME
  • 86
    MALLETT CONSULTANCY LIMITED
    07332080
    6 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 177 - Director → ME
  • 87
    MGJP LTD
    09658266
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2015-06-26 ~ 2016-09-19
    IIF 133 - Director → ME
  • 88
    NAMELESS DIGITAL MARKETING LIMITED
    14008490
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Officer
    2022-03-29 ~ now
    IIF 91 - Director → ME
  • 89
    NEVOLA FS LIMITED
    16488285
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 154 - Director → ME
    2025-06-02 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 90
    NOVIRA TECHNOLOGIES LIMITED
    15989942
    Clarence House Floor 3, Suite 2, Clarence Place, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 91
    NURTURE CHILDCARE SERVICES LTD
    08221607
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-12-01 ~ 2025-03-18
    IIF 161 - Director → ME
  • 92
    NURTURE HOLDCO LIMITED
    16187893
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-01-16 ~ 2025-03-18
    IIF 107 - Director → ME
    2025-01-16 ~ 2025-03-18
    IIF 44 - Secretary → ME
    Person with significant control
    2025-01-16 ~ 2025-03-18
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 93
    OBAN PROPCO LIMITED - now
    FIRST BLUE PROPCO 6 LIMITED
    - 2025-03-20 15872475 12640594... (more)
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-02 ~ 2025-03-18
    IIF 108 - Director → ME
    2024-08-02 ~ 2025-03-18
    IIF 36 - Secretary → ME
  • 94
    OPTIVA SOLUTIONS (UK) LIMITED - now
    REDKNEE SOLUTIONS (UK) LIMITED
    - 2018-04-03 06753675
    450 Brook Drive, Green Park, Reading, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2009-04-28 ~ 2017-04-28
    IIF 201 - Director → ME
  • 95
    PARK BUNNY LTD
    15154214
    /lombard Street London, 6th Floor 37 Lombard Street, London, England
    Active Corporate (8 parents)
    Officer
    2023-09-21 ~ 2026-02-02
    IIF 72 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 127 - Right to appoint or remove directors OE
    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
  • 96
    PIMLICO PLACE LIMITED
    10678710
    Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 157 - Director → ME
    2017-03-20 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 97
    PRECISION DESIGN AND DEVELOPMENT LIMITED
    17092850
    Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 98
    PRECISION YACHTING LIMITED
    13736116
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-10 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 99
    PRINCIPAL CONSTRUCTION GROUP LIMITED
    16002017
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 105 - Director → ME
    2024-10-07 ~ now
    IIF 35 - Secretary → ME
  • 100
    RACHAEL PARKER LIMITED
    05442126
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    2005-05-03 ~ 2005-05-06
    IIF 51 - Director → ME
  • 101
    REDKNEE (UK) LIMITED
    05090358
    Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved Corporate (6 parents)
    Officer
    2008-09-22 ~ 2008-09-22
    IIF 186 - Director → ME
    2008-09-22 ~ 2012-11-01
    IIF 132 - Director → ME
  • 102
    RESAIL UK LIMITED
    16818959
    Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-29 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    RS CONSULTING LIMITED
    - now 02766279
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (28 parents)
    Officer
    2023-07-03 ~ now
    IIF 64 - Director → ME
    2007-01-01 ~ 2023-03-20
    IIF 82 - Director → ME
  • 104
    SANOMAB LTD
    07521566
    Unit 10 Indigo House, Fishponds Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    SARA DE BONDT LIMITED
    06408565
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Officer
    2007-10-25 ~ 2009-04-21
    IIF 16 - Secretary → ME
  • 106
    SEAGULLS NOT SIRENS LIMITED
    05906842
    54 Old Dover Road, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-15 ~ 2022-08-20
    IIF 7 - Secretary → ME
  • 107
    SEIGHFORD HALL DEVELOPMENTS LIMITED
    - now 11825499
    FIRST BLUE CONSTRUCTION LIMITED
    - 2023-02-10 11825499 14659485
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-02-13 ~ now
    IIF 141 - Director → ME
    2019-02-13 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2019-02-13
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
  • 108
    SEIGHFORD HALL NURSING HOME LIMITED
    03420258
    Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-22 ~ 2020-07-13
    IIF 160 - Director → ME
  • 109
    SEIGHFORD HALL PROJECT LIMITED
    - now 12810097
    FIRST BLUE LEISURE LIMITED
    - 2024-09-12 12810097
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-13 ~ now
    IIF 142 - Director → ME
  • 110
    SELECT HUMAN RESOURCES LIMITED
    05263428
    62 Chaigley Road, Longridge, Preston
    Dissolved Corporate (3 parents)
    Officer
    2004-10-19 ~ 2004-11-02
    IIF 54 - Director → ME
  • 111
    SMITH'S MOTOR SERVICES LTD
    15653977
    70 Roberts Green Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 112
    SUSTAINABLE SAILING LTD
    13594199
    25 Victoria Street Victoria Street, Melbourne, Derby, England
    Active Corporate (2 parents)
    Officer
    2022-01-09 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    SUSTAINABLE THINKING LTD
    13786873
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 114
    T & C RAIL LTD
    07781477
    40 March Banks, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 178 - Director → ME
  • 115
    THE CIRCLE TRUST
    11031096
    The Oval Offices C/o St Crispin's School, London Road, Wokingham, England
    Active Corporate (22 parents)
    Officer
    2018-02-01 ~ 2023-07-31
    IIF 81 - Director → ME
  • 116
    THE F TEAM LIMITED
    - now 12557579
    FIRST365 LIMITED
    - 2021-01-08 12557579
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Officer
    2020-04-15 ~ now
    IIF 145 - Director → ME
  • 117
    TRONTRAIN LIMITED
    12944588
    22 Weald Hall Lane, Thornwood, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 118
    TYPE B LIMITED
    05174405
    20 Gays Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Officer
    2004-07-08 ~ 2012-07-11
    IIF 9 - Secretary → ME
  • 119
    UV CONCEPTS LIMITED - now
    PURELIGHT (EUROPE) LIMITED
    - 2010-10-20 06939225
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved Corporate (6 parents)
    Officer
    2009-06-19 ~ 2009-11-20
    IIF 14 - Secretary → ME
  • 120
    VENUENOW LIMITED
    09675710
    Floor 7 Suite 3 Clarence House, Clarence Place, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2015-07-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
  • 121
    VENUENOW TECHNOLOGIES LTD
    14232975
    Clarence House, Floor 7 Suite 3, Clarence Place, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 122
    VICTORIA ARTS (UK) LIMITED
    05448649
    42c Mapesbury Road, London
    Dissolved Corporate (4 parents)
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 53 - Director → ME
  • 123
    VINITA MOTHERSOLE LIMITED
    05226458
    The Roses, Kemnal Road, Chislehurst, Kent
    Active Corporate (3 parents)
    Officer
    2004-09-09 ~ 2004-09-13
    IIF 50 - Director → ME
  • 124
    WEATHERGLAZE LTD
    14147478
    7 St. John Street, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    YOUR CLOUDS SOFTWARE LIMITED
    15651183
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 99 - Director → ME
  • 126
    YOUR ROLES LIMITED
    - now 15694901
    YOUR CLOUD FORCE LIMITED
    - 2026-02-09 15694901
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 104 - Director → ME
  • 127
    YOUR VR THERAPY CENTRES LIMITED
    15136110
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 98 - Director → ME
  • 128
    YOUR VR THERAPY HOLDINGS LIMITED
    15135400
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 101 - Director → ME
  • 129
    YOUR VR THERAPY LIMITED
    - now 13526410
    FIRST BLUE GAMING UK LIMITED
    - 2023-02-27 13526410
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Officer
    2021-07-23 ~ now
    IIF 146 - Director → ME
  • 130
    ZEST BUSINESS COACHING LLP
    OC346202
    Derby Hills House, The Common, Melbourne, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.