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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adam Smith

    Related profiles found in government register
  • Mr Adam Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 1
  • Mr Adam Smith
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Golder Baqa, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 2
  • Mr Adam Smith
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 46, Walton Lane, Nelson, BB9 8HT, England

      IIF 3
  • Mr Adam Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 4 IIF 5
  • Mr Adam Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Mulberry Green, Harlow, CM17 0ET, England

      IIF 6
  • Mr Adam Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 7
  • Mr Adam Smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 8
  • Mr Adam Smith
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Cliffe Drive, Thornton, Bradford, BD13 3EA, England

      IIF 9
    • 30 Haymarket, 3rd Floor, London, SW1Y4EX, England

      IIF 10
  • Mr Adam Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 11 IIF 12 IIF 13
    • Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 14
    • Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

      IIF 15
    • Surplus To Purpose, Torre Road, Leeds, LS9 7DN, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 20
    • 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 21
    • Unit 1 & 2, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 22
  • Mr Adam Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65 Raby Drive, Raby Mere, Wirral, CH63 0NQ, England

      IIF 23
  • Mr Adam Smith
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 303 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4NX, England

      IIF 24
  • Mr Adam Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Adam Smith
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 26
    • 9 Moffat Avenue, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 28
  • Mr Adam Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 29
  • Mr Adam Smith
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Sports Road, Glenfield, Leicester, LE3 8AH, England

      IIF 30
  • Adam Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 31
  • Adam Smith
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 32
  • Mr Adam Smith
    British born in November 1978

    Resident in Thailand

    Registered addresses and corresponding companies
    • 3, Stairfoot View, Leeds, LS16 8JS, England

      IIF 33
  • Mr Adam Smith
    English born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Ireland Close, Staveley, Chesterfield, S43 3PE, England

      IIF 34
  • Mr Adam James Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Viresh Dattani, Caxton Point Business Centre, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 35
  • Mr Adam James Smith
    British born in May 1983

    Resident in England

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

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 40
    • Suite 215, 429-433 Pinner Road, North Harrow, HA1 4HN, England

      IIF 41
  • Mr Adam Leon Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Lyall Smith
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Haymarket, 3rd Floor, London, SW1Y 4EX

      IIF 46
    • 30, Haymarket, London, SW1Y 4EX, England

      IIF 47
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
  • Adam Smith
    British born in November 1978

    Resident in Thailand

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

      IIF 49
  • Mr Adam Henry Smith
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Maurice Road, Birmingham, B14 6DL, England

      IIF 50 IIF 51
  • Mr Adam Charles Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 113 Tarbock Road, Huyton, Liverpool, Merseyside, L36 5TE, England

      IIF 52
  • Mr Adam Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, NG5 1AW, United Kingdom

      IIF 53
  • Mr Andrew Graham Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beech Grove, Barnsley, S70 6NG, England

      IIF 54
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 55 IIF 56 IIF 57
    • 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 58
  • Smith, Adam
    British commercial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY

      IIF 59 IIF 60
  • Smith, Adam
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Berkshire Road, Henley-on-thames, Oxfordshire, RG9 1NA, England

      IIF 61
  • Smith, Adam
    British operations manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Kingsbury Road, Erdington, Birmingham, B24 8QJ

      IIF 62
  • Smith, Adam
    British business analyst born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Golder Baqa, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 63
  • Smith, Adam Henry
    British audit partner born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • King Edward Vi Grammar School, Broomfield Road, Chelmsford, Essex, CM1 3SX

      IIF 64
  • Adam Smith
    British born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • 2nd Floor, The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 65
  • Mr Adam Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 66
  • Mr Adam Smith
    Swedish born in May 1993

    Resident in Sweden

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Mr James Edward Smith
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Orwell Road, Felixstowe, IP11 7HE, England

      IIF 68
  • Smith, Adam
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 46, Walton Lane, Nelson, BB9 8HT, England

      IIF 69
    • 8, Normandy Avenue, Williton, Somerset, TA23 0TU, England

      IIF 70
  • Smith, Adam
    British business owner born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 71
  • Smith, Adam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 72
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 73
  • Smith, Adam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 74 IIF 75 IIF 76
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 77
    • Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 78
  • Smith, Adam
    British hotel manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 79
  • Smith, Adam
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 80
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, United Kingdom

      IIF 81 IIF 82
  • Smith, Adam
    British self employed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 83
  • Smith, Adam
    British media officer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 152, Carters Mead, Harlow, Essex, CM17 9EU, United Kingdom

      IIF 84
  • Smith, Adam
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 85
  • Smith, Adam
    British transport manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Walnut Grove, Whitby, Ellesmere Port, CH66 2JY, England

      IIF 86
  • Smith, Adam James
    British blind technician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 87
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Smith, Adam James
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 92
    • Suite 215, 429-433 Pinner Road, North Harrow, HA1 4HN, England

      IIF 93
  • Mr Adam Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Mayfield Grange Little Trodgers Lane, Mayfield, TN20 6BF, United Kingdom

      IIF 94 IIF 95
  • Mr Adam Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Mr Adam Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 97
  • Mr Adam Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 98
    • 18, Valley Mill, Elland, HX5 9GY, United Kingdom

      IIF 99
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 101
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 102
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 103
  • Mr Adam Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Knowles Hill, Rolleston On Dove, Burton On Trent, DE13 9DZ, United Kingdom

      IIF 104
  • Mr Adam Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Limekiln Lane, Lilleshall, Newport, TF10 9EY, United Kingdom

      IIF 105
  • Mr Adam Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Longheath Gardens, Croydon, London, CR0 7TD, England

      IIF 106
  • Mr Adam Smith
    British born in April 1987

    Resident in United Kingdom

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

      IIF 107
    • Mtec, 114 High Street, Merthyr Tydfil, CF47 8AP, Wales

      IIF 108
  • Mr Adam Smith
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
  • Mr Adam Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Pinehurst Court, Colville Gardens, London, W11 2BJ, United Kingdom

      IIF 110
  • Mr Adam Smith
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Tarbock Road, Huyton, L36 5TE, United Kingdom

      IIF 111
  • Mr Adam Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cavendish Court, South Parade, Doncaster, DN1 2DJ, United Kingdom

      IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
    • Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 114
  • Mr Adam Smith
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Shelley House, Wycliffe End, Aylesbury, HP19 7XE, United Kingdom

      IIF 115
  • Smith, Adam
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 116
  • Smith, Adam
    British scaffolder born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 117
  • Smith, Adam
    British administrator born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Cliffe Drive, Thornton, Bradford, BD13 3EA, England

      IIF 118
  • Smith, Adam
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Daphne Court, 56 Fitzjohns Avenue, London, NW3 5LT, United Kingdom

      IIF 119
  • Smith, Adam
    British consultant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Haymarket, 3rd Floor, London, SW1Y4EX, England

      IIF 120
  • Smith, Adam
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Daphne Court, 56 Fitzjohns Avenue, Hampstead, London, NW3 5LT, England

      IIF 121
    • Flat 7, Daphne Court, 56 Fitzjohns Avenue Hampstead, London, NW3 5LT, United Kingdom

      IIF 122
    • Flat 7, Daphne Court, 56 Fitzjohns Avenue, London, NW3 5LT, England

      IIF 123 IIF 124
    • Hammersley House, 5 - 8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 125
    • Hammersley House, Hammersley House, 5-8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 126
  • Smith, Adam
    British golf retail born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Calfyard, Honnington Grange Farm, Honnington, Newport, Shropshire, TF10 9HP, United Kingdom

      IIF 127
  • Smith, Adam
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Haymarket, 6th Floor, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 128
  • Smith, Adam
    British media professional born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Daphne Court, 56 Fitzjohns Avenue, Hampstead, NW3 5LT, United Kingdom

      IIF 129
  • Smith, Adam
    British none born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Haymarket, 3rd Floor, London, SW1Y 4EX, England

      IIF 130
  • Smith, Adam
    British chartered accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adam
    British chief executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 134
  • Smith, Adam
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, 19 Hoyle Ing Road, Bradford, West Yorkshire, BD13 3DD, United Kingdom

      IIF 135
    • 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 136 IIF 137
    • 20, Queenswood Green, Leeds, LS6 3NE, United Kingdom

      IIF 138
    • Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 139
    • Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

      IIF 140
    • Surplus To Purpose, Torre Road, Leeds, LS9 7DN, England

      IIF 141
    • 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 142
  • Smith, Adam
    British director/social entrepreneur born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 79, Victoria Road, Saltaire, Bradford, BD18 3JS

      IIF 143
  • Smith, Adam
    British general manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 97, Tadcaster Road, Sheffield, South Yorkshire, S8 0RA

      IIF 144
  • Smith, Adam
    British mr born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 145
  • Smith, Adam
    British surveyor born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56, Longheath Gardens, Croydon, London, CR0 7TD, England

      IIF 146
  • Smith, Adam
    British pharmacy dispenser assistant born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Brotherton Avenue, Redditch, Worcestershire, B97 5SA, England

      IIF 147
  • Smith, Adam
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 148
  • Smith, Adam Henry
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adam Henry
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Highfield Road, Hall Green, Birmingham, B28 0EU, England

      IIF 151
  • Smith, Adam Leon
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Christopher Smith
    British born in September 1985

    Resident in England

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

      IIF 154
  • Mr Adam Leon Smith
    British born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • 40, Oakhill Road, Sheffield, S7 1SH, United Kingdom

      IIF 155
  • Mr Adam Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C P R, Unit 18, Phoenix Industrial Estate, Manchester, M35 9DS, United Kingdom

      IIF 156
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 157
  • Mr Adam Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Genesis House, 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 158
  • Mr Adam Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Adam
    British building surveyor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 303 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4NX, England

      IIF 162
  • Smith, Adam
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35, Firs Avenue, London, N11 3NE

      IIF 163
  • Smith, Adam
    British director born in October 1983

    Resident in England

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

      IIF 164
  • Smith, Adam
    British founder / ceo born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 165
  • Smith, Adam
    British fitness trainer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9 Moffat Avenue, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 166
  • Smith, Adam
    British personal trainer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 167
  • Smith, Adam
    British tm designer born in November 1985

    Resident in England

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

      IIF 168
  • Smith, Adam
    British carpenter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 169
  • Smith, Adam Charles
    British senior quantity surveyor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 113 Tarbock Road, Huyton, Liverpool, Merseyside, L36 5TE, England

      IIF 170
  • Adam Smith
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Carters Mead, Harlow, CM17 9EU, United Kingdom

      IIF 171
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 The Oast Paddock, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 172
  • Smith, Adam
    British company director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Sports Road, Glenfield, Leicester, LE3 8AH, England

      IIF 173
  • Smith, Adam Christopher
    British chartered accountant born in September 1985

    Resident in England

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

      IIF 174
  • Smith, Adam Peter Lee
    British chef born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56, Castle Street, Canterbury, CT1 2PY, United Kingdom

      IIF 175
  • Smith, Adam Peter Lee
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 176 IIF 177
    • 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 178
  • Smith, Adam Peter Lee
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 179
    • 56, Castle Street, Canterbury, CT1 2PY, England

      IIF 180
  • Adam Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 181
  • Adam Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Office 11, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 182
    • The Coach House, Office 11, The Coach House, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 183
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 184
  • Adam Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dolphins, Broom Hill, Wimborne, BH217AR, United Kingdom

      IIF 185
  • Mr Adam Smith
    Andorran born in January 1991

    Resident in Andorra

    Registered addresses and corresponding companies
    • 1, Prada Casadet A 3-2, Andorra La Vella, AD 500, Andorra

      IIF 186
  • Mr Adam Smith
    British born in November 2000

    Resident in United Kingdom

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

      IIF 187
  • Smith, Andrew Graham
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Graham
    British operations director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beech Grove, Barnsley, S70 6NG, England

      IIF 190
  • Adam Smith
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kensington Court, Woodford Way, Chesterfield, S43 2PZ, United Kingdom

      IIF 191
  • Mr Adam Charles Smith
    Australian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 192
  • Mr Adam Smith
    English born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Tarbock Road, Huyton, Liverpool, L36 5TE, England

      IIF 193
  • Smith, Adam
    British director born in November 1978

    Resident in Thailand

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

      IIF 194
  • Smith, Adam
    British it developer born in November 1978

    Resident in Thailand

    Registered addresses and corresponding companies
    • 3, Stairfoot View, Leeds, LS16 8JS, England

      IIF 195
  • Smith, Adam
    English consultancy born in June 1984

    Resident in England

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

      IIF 196
  • Smith, Adam
    English director born in June 1984

    Resident in England

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

      IIF 197
  • Smith, James Edward
    British bench joiner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3b Orwell Road, Orwell Road, Felixstowe, IP11 7HE, England

      IIF 198
  • Adam, Smith
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endswell Cottage, Endswell Cottage, Sturry, CT2 0BB, United Kingdom

      IIF 199
  • Mr Adam Edward Patrick Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Crossways Shopping Centre, Market Street, Clay Cross, Chesterfield, S45 9JE, England

      IIF 200
    • Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, LE67 2BT, England

      IIF 201
  • Mr Adam John Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 202
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 203 IIF 204 IIF 205
    • 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 206
  • Mr Adam John Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Nore Road, Portishead, Bistol, BS20 8DX, United Kingdom

      IIF 207
    • 92, Nore Road, Portishead, Bristol, BS20 8DX, United Kingdom

      IIF 208
  • Smith, Adam
    born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mayfield Grange Little Trodgers Lane, Mayfield, East Sussex, TN20 6BF, England

      IIF 209
  • Smith, Adam
    English designer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 99b Roman Bank, 99b Roman Bank, Skegness, Lincolnshire, PE25 1RY, United Kingdom

      IIF 210
  • Smith, Adam
    English chef born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Prospect Park, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LF, England

      IIF 211
  • Smith, Adam
    English company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Ireland Close, Staveley, Chesterfield, S43 3PE, England

      IIF 212
  • Smith, Adam Henry
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 213
    • 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 214
  • Adam Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hon Adam James William Smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Galley Hill View, Bexhill-on-sea, E.sussex, TN40 1SX, United Kingdom

      IIF 217
    • 50, Galley Hill View, Bexhill-on-sea, TN40 1SX, England

      IIF 218
  • Mr Adam Devlin Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 219
  • Mr Adam Jack Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Grange Crescent, Lincoln, Lincolnshire, LN6 8BY, United Kingdom

      IIF 220 IIF 221
  • Mr Adam James Smith
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 222
  • Mr Adam Lyall Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Haymarket, 3rd Floor, London, SW1Y 4EX

      IIF 223
  • Mr Adam Smith
    Welsh born in June 2002

    Resident in United Kingdom

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

      IIF 224
  • Smith, Adam
    born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 152, Carters Mead, Harlow, CM17 9EU, England

      IIF 225
  • Smith, Adam Leon
    British director born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • 15, Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 226
    • 2, Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 227
  • Smith, Adam Peter Lee
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, AB24 3FX, Scotland

      IIF 228
  • Mr Adam Mostyn Smith
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bethel House, Bethel Place, Hirwaun, CF449PB, Wales

      IIF 229
    • Prescot House, 3 High Street, Prescot, Liverpool, Merseyside, L34 3LD, United Kingdom

      IIF 230
    • 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 231 IIF 232 IIF 233
    • 39, Breacon Heights, Merthyr Tydfil, CF48 1NL, Wales

      IIF 234
  • Smith, Adam
    British director born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • 2nd Floor, The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 235
  • Adam James Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Mill Close, Hitchin, Herts, SG4 0NS, United Kingdom

      IIF 236
    • 8a, Mill Close, Hitchin, SG4 0NS, United Kingdom

      IIF 237
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 238
  • Smith, Adam
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, NG5 1AW, United Kingdom

      IIF 239
  • Smith, Adam
    British construction manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 240
  • Smith, Adam
    British production manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Almeida Street, London, N1 1TB

      IIF 241
  • Smith, Adam Charles
    Australian director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adam Charles
    Australian managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House 33 Claremont Lane, Esher, Surrey, KT10 9DT

      IIF 252
  • Smith, Adam Charles
    Australian marketing born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Woodside House 33 Claremont Lane, Esher, Surrey, KT10 9DT

      IIF 253
  • Smith, Adam Charles
    Australian none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, 78-80 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 254
  • Smith, Adam Edward Patrick
    British commercial director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, S40 2UB

      IIF 255
  • Smith, Adam Edward Patrick
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Crossways Shopping Centre, Market Street, Clay Cross, Chesterfield, S45 9JE, England

      IIF 256
  • Smith, Adam Edward Patrick
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, LE67 2BT, England

      IIF 257
  • Mr Adam David Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 258
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 259
    • Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 260
  • Mr Smith Adam
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Canterbury Road, Croydon, CR0 3PY, United Kingdom

      IIF 261
  • Adam Mostyn Smith
    British born in April 1987

    Resident in United Kingdom

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

      IIF 262
  • Adam Smith
    Australian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 78-80, Portsmouth Road, Surbiton, KT6 5PT, United Kingdom

      IIF 263
  • Smith, Adam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 264
  • Smith, Adam
    Swedish company director born in May 1993

    Resident in Sweden

    Registered addresses and corresponding companies
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 265
    • 6, Bevis Marks, London, EC3A 7BA, England

      IIF 266
  • Smith, Adam
    Swedish director born in May 1993

    Resident in Sweden

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 267 IIF 268
  • Smith, Adam
    Swedish president born in May 1993

    Resident in Sweden

    Registered addresses and corresponding companies
    • 28, Ringstorpsvagen, Helsingborg, 25454, Sweden

      IIF 269
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 270
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 271
  • Smith, Adam Devlin
    British na born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 272
  • Smith, Adam Devlin
    British security consultanat born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 273
  • Smith, Adam James
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a Mill Close, Hitchin, Hertfordshire, SG4 0NS, United Kingdom

      IIF 274
  • Smith, Adam James
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Mill Close, Hitchin, Herts, SG4 0NS, United Kingdom

      IIF 275
    • 8a, Mill Close, Hitchin, SG4 0NS, United Kingdom

      IIF 276
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 277
  • Smith, Adam James
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 278
  • Smith, Adam James William, Hon
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Galley Hill View, Bexhill-on-sea, E.sussex, TN40 1SX, United Kingdom

      IIF 279
    • 50, Galley Hill View, Bexhill-on-sea, TN40 1SX, England

      IIF 280
  • Smith, Adam John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 281
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 282
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 283 IIF 284 IIF 285
  • Smith, Adam John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Seaford Close, Ruislip, HA4 7EQ, England

      IIF 286
    • Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 287
  • Smith, Adam John
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Nore Road, Portishead, Bistol, North Somerset, BS20 8DX, United Kingdom

      IIF 288
    • 92, Nore Road, Portishead, Bristol, BS20 8DX, United Kingdom

      IIF 289
  • Smith, Adam Lyall
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 290
  • Smith, Adam Mostyn
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bethel House, Bethel Place, Hirwaun, CF449PB, Wales

      IIF 291
    • Prescot House, 3 High Street, Prescot, Liverpool, Merseyside, L34 3LD, United Kingdom

      IIF 292 IIF 293
    • 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 294
    • 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, Wales

      IIF 295
  • Smith, Adam Mostyn
    British founder born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 296
  • Smith, Adam Mostyn
    British marketing born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pant Y Dwr, Cwmtaf, Merthyr Tydfil, Mid Glamorgan, CF48 2HS, Wales

      IIF 297
  • Smith, Adam Mostyn
    British owner born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 298
  • Smith, Adam Mostyn
    British self employeed born in April 1987

    Resident in United Kingdom

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

      IIF 299
  • Adam, Smith

    Registered addresses and corresponding companies
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 300
  • Smith, Adam
    British chef born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Parade, York, YO30 7AB, United Kingdom

      IIF 301
  • Smith, Adam
    British business analyst born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mayfield Grange Little Trodgers Lane, Mayfield, TN20 6BF, England

      IIF 302
    • 14 Mayfield Grange, Little Trodgers Lane, Mayfield, TN20 6BF, United Kingdom

      IIF 303 IIF 304
  • Smith, Adam
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 305
  • Smith, Adam
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 306
  • Smith, Adam
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 307
  • Smith, Adam
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Olanyian Drive, Manchester, M8 8YU, United Kingdom

      IIF 308
  • Smith, Adam
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 309
    • The Coach House, Office 11, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 310
    • The Coach House, Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 311
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 312 IIF 313
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 314
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 315
  • Smith, Adam
    British entertainer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Valley Mill, Elland, HX5 9GY, United Kingdom

      IIF 316
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 317
  • Smith, Adam
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 134, Valley Mill, Park Road, Elland, HX5 9GY, United Kingdom

      IIF 318
  • Smith, Adam
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Knowles Hill, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9DZ, United Kingdom

      IIF 319
  • Smith, Adam
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 320
    • Hammersley House, 5-8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 321
    • 57, Limekiln Lane, Lilleshall, Newport, Shropshire, TF10 9EY, United Kingdom

      IIF 322
    • Hammersley House, 5 - 8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 323
    • Hammersley House, C/o Simplestream Group Plc, 5 - 8 Warwick Street, Soho, London, W1B 5LX, England

      IIF 324
  • Smith, Adam
    British graphics born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cambrian Road, Tywyn, Gwynedd, LL36 0AG, United Kingdom

      IIF 325
  • Smith, Adam
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, 31 Green Bank Road, Wakefield, West Yorkshire, WF6 2JU, United Kingdom

      IIF 326
  • Smith, Adam
    British surveyor born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Longheath Gardens, Croydon, London, CR0 7TD, England

      IIF 327
    • 65 Raby Drive, Raby Mere, Wirral, CH63 0NQ, England

      IIF 328
  • Smith, Adam
    British company director born in April 1987

    Resident in United Kingdom

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

      IIF 329
    • Mtec, 114 High Street, Merthyr Tydfil, CF478AP, Wales

      IIF 330
  • Smith, Adam
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 331
  • Smith, Adam
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Pinehurst Court, Colville Gardens, London, W11 2BJ, United Kingdom

      IIF 332
    • 111, Stuart St, Luton, Bedfordshire, LU1 5NP, United Kingdom

      IIF 333
  • Smith, Adam
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, England

      IIF 334
  • Smith, Adam
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Tarbock Road, Huyton, L36 5TE, United Kingdom

      IIF 335
  • Smith, Adam
    born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 336
  • Smith, Adam
    British baker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 337
  • Smith, Adam
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cavendish Court, South Parade, Doncaster, DN1 2DJ, United Kingdom

      IIF 338
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 339
  • Smith, Adam
    British bench joiner born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lanedykes Cottage, Dipton Mill Road, Hexham, NE46 1BP, United Kingdom

      IIF 340
  • Smith, Adam
    British drivers mate born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Shelley House, Wycliffe End, Aylesbury, HP19 7XE, United Kingdom

      IIF 341
  • Smith, Adam Charles
    Australian planning manager born in March 1964

    Registered addresses and corresponding companies
    • 31 Greenwood Road, Thames Ditton, Surrey, KT7 0DU

      IIF 342
  • Smith, Adam Christopher

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

      IIF 343
  • Smith, Adam Jack
    British company director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam Joseph Alan Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 347
  • Mr Adam Joseph Alan Smith
    British born in September 1990

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 348
  • Mr Adam Tom William Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 349
  • Smith, Adam
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C P R, Unit 18, Phoenix Industrial Estate, Failsworth, Manchester, Lancashire, M35 9DS, United Kingdom

      IIF 350
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 351
  • Smith, Adam
    British marketing born in November 1981

    Resident in United Kingdom

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

      IIF 352
  • Smith, Adam
    British ceo born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • E-nition House, 9 Maple Road, Leamington Spa, Warwickshire, CV31 3HA, United Kingdom

      IIF 353
  • Smith, Adam
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Genesis House, 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 354
  • Smith, Adam
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wenlock Road, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 355
  • Smith, Adam
    British lighting manufacturer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kensington Court, Woodford Way, Chesterfield, S43 2PZ, United Kingdom

      IIF 356
  • Smith, Adam
    British packer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Smithfield Road, Ashby, Scunthorpe, North Lincolnshire, DN16 2NH, England

      IIF 357
  • Smith, Adam
    British quantity surveyor born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Adam
    British company director born in November 2000

    Resident in United Kingdom

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

      IIF 361
  • Smith, Adam Charles

    Registered addresses and corresponding companies
    • John Loftus House, Summer Road, Thames Ditton, Surrey, KT7 0QQ, United Kingdom

      IIF 362
  • Smith, Adam
    English director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Wade Street, Sheffield, S4 8HW, United Kingdom

      IIF 363
  • Smith, Adam
    Welsh director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Church Street, Penydarren, Merthyr Tydfil, CF47 9HS, United Kingdom

      IIF 364
  • Smith, Adam
    Welsh owner born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Church Street, Penydarren, Merthyr Tydfil, Mid Glamorgan, CF47 9HS, Wales

      IIF 365
  • Smith, Adam
    Andorra computer engineer born in January 1991

    Resident in Andorra

    Registered addresses and corresponding companies
  • Smith, Adam
    Andorran teacher born in January 1991

    Resident in Andorra

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 368
  • Smith, Adam
    Welsh ceo born in June 2002

    Resident in United Kingdom

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

      IIF 369
  • Smith, Adam David
    English business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 370
    • Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 371
  • Smith, Adam David
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 372
  • Smith, Adam David
    English scaffolder born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 373
  • Smith, Adam Mostyn

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

      IIF 374
  • Smith, Adam
    English business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Adam
    English director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Tarbock Road, Huyton, Liverpool, L36 5TE, England

      IIF 377
  • Smith, Adam
    Swedish president born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 378
  • Smith, Adam James

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 379
  • Smith, Adam Tom William
    British general manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 380
  • Smith, Adam Joseph Alan
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 381
  • Smith, Adam Joseph Alan
    British director born in September 1990

    Resident in United States

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 382
  • Smith, Adam

    Registered addresses and corresponding companies
    • The Coach House, Office 11, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 383
    • The Coach House, Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 384
    • 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 385
    • Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 386
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 387
    • Apartment 134, Valley Mill, Park Road, Elland, HX5 9GY, United Kingdom

      IIF 388
    • 152, Carters Mead, Harlow, Essex, CM17 9EU, United Kingdom

      IIF 389
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 390 IIF 391 IIF 392
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 393
    • 22, Church Street, Penydarren, Merthyr Tydfil, CF47 9HS, United Kingdom

      IIF 394
    • 50, Smithfielld Road, Ashby, Scunthorpe, North Lincolnshire, DN16 2NH, United Kingdom

      IIF 395
    • Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 396
    • John Loftus House, Summer Road, Thames Ditton, Surrey, KT7 0QQ

      IIF 397
    • Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 398
  • Smith, Adam
    Australian company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 78-80, Portsmouth Road, Surbiton, KT6 5PT, United Kingdom

      IIF 399
  • Smith, Adam
    Australian director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 78-80 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 400
  • Adam Charles Smith
    Australian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 401
  • Smith, Adam Charles
    Australian company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 402
child relation
Offspring entities and appointments
Active 206
  • 1
    Endswell Cottage Church Lane, Sturry, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 72 - director → ME
  • 2
    NICE INVEST LTD - 2016-09-27
    22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2015-07-20 ~ now
    IIF 265 - director → ME
  • 3
    The Calfyard, Honnington Grange Farm, Newport, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 127 - director → ME
  • 4
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    829 GBP2024-05-31
    Officer
    2020-02-01 ~ now
    IIF 290 - director → ME
  • 5
    4385, 12421828: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-23 ~ now
    IIF 271 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    39 Beacon Heights, Merthyr Tydfil, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -165 GBP2022-01-31
    Officer
    2019-07-09 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    113 Tarbock Road Huyton, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,473 GBP2023-08-31
    Officer
    2021-09-01 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-30 ~ now
    IIF 268 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2017-05-12 ~ now
    IIF 131 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2017-09-25 ~ now
    IIF 132 - director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,991,000 GBP2020-12-31
    Officer
    2011-03-17 ~ now
    IIF 254 - director → ME
  • 13
    Think Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 86 - director → ME
  • 14
    Dolphins, Broom Hill, Wimborne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 336 - llp-designated-member → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to surplus assets - 75% or moreOE
    IIF 114 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 114 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove membersOE
    IIF 114 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove members as a member of a firmOE
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2020-05-18 ~ now
    IIF 315 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
  • 17
    28 Victoria Avenue, Elland, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 318 - director → ME
    2013-01-04 ~ dissolved
    IIF 388 - secretary → ME
  • 18
    18 Valley Mill, Elland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 19
    38 Wakenshaw Drive, Newton Aycliffe, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    99 Grange Crescent, Lincoln, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    182 GBP2024-02-29
    Officer
    2023-02-06 ~ now
    IIF 358 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 222 - Ownership of shares – More than 50% but less than 75%OE
    IIF 222 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 22
    40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Corporate (2 parents)
    Equity (Company account)
    22,477 GBP2023-11-30
    Officer
    2016-11-21 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 376 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 25
    C/o Golder Baqa Ground Floor, 1 Baker's Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    6 Clinton Avenue, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    215,843 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 239 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    8,537 GBP2023-08-31
    Officer
    2013-08-14 ~ now
    IIF 240 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 29
    113 Tarbock Road, Huyton, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 193 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 193 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - Has significant influence or control over the trustees of a trustOE
  • 30
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 364 - director → ME
    2012-11-21 ~ dissolved
    IIF 394 - secretary → ME
  • 31
    Second Floor, Genesis House, 1-2 The Grange, High Street, Westerham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 354 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 272 - director → ME
  • 33
    43 Keats Close, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,916 GBP2024-07-31
    Officer
    2017-07-21 ~ now
    IIF 305 - director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Right to appoint or remove directorsOE
  • 34
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 269 - director → ME
  • 35
    Dolphins, Broom Hill, Wimborne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 337 - director → ME
    2017-03-06 ~ dissolved
    IIF 398 - secretary → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 36
    39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,977 GBP2023-07-31
    Officer
    2019-01-16 ~ dissolved
    IIF 294 - director → ME
  • 37
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 174 - director → ME
    2025-02-13 ~ now
    IIF 343 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 38
    AJM INTERNATIONAL MEDIA LIMITED - 2017-06-14
    39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 39
    THE RICHEST MEDIA LIMITED - 2017-06-16
    39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 40
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    14,458 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 351 - director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 41
    15 Kingsfield Road, Herne Bay, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 42
    41 Berkshire Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,510 GBP2019-11-30
    Officer
    2012-11-21 ~ dissolved
    IIF 61 - director → ME
  • 43
    2 Hilly Field, Harlow, England
    Corporate (2 parents)
    Equity (Company account)
    159 GBP2023-07-31
    Officer
    2018-07-27 ~ now
    IIF 84 - director → ME
    2018-07-27 ~ now
    IIF 389 - secretary → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 44
    303 Goring Road Goring By Sea, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    981 GBP2018-07-31
    Officer
    2016-11-02 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 45
    20-22 Wenlock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 270 - director → ME
  • 46
    Canada House, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 287 - director → ME
  • 47
    Unit 1 Crossways Shopping Centre Market Street, Clay Cross, Chesterfield, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 256 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 165 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 49
    1 Kinnington Way, Backford, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 326 - director → ME
  • 50
    15 Cawley Road, Chichester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    149,060 GBP2024-04-30
    Officer
    2024-09-16 ~ now
    IIF 226 - director → ME
  • 51
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,662 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 194 - director → ME
    2022-10-26 ~ now
    IIF 391 - secretary → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 52
    JAY TELECOM LIMITED - 2021-01-06
    First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    186,624 GBP2023-12-31
    Officer
    2008-08-19 ~ now
    IIF 253 - director → ME
  • 53
    First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,350 GBP2023-12-31
    Officer
    2021-02-18 ~ now
    IIF 402 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 54
    The Coach House Office 11, Owler Ings Road, Brighouse, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 310 - director → ME
    2022-01-12 ~ now
    IIF 383 - secretary → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 55
    296 Alum Rock Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 56
    Flat 7 Daphne Court, 56 Fitzjohns Avenue Hampstead, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 122 - director → ME
  • 57
    7 Daphne Court, 56 Fitzjohns Avenue, Hampstead, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 121 - director → ME
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 331 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    120 Robin Lane, Beighton, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 60
    10 10 Ireland Close, Staveley, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,465 GBP2021-04-30
    Officer
    2019-04-08 ~ dissolved
    IIF 393 - secretary → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 61
    6th Floor 60 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 62
    DLD PEAKS LIMITED - 2020-03-24
    6th Floor 60 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 205 - Has significant influence or controlOE
  • 63
    Morrow Clarence Gardens, Warden, Sheerness, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 64
    9 Moffat Avenue, Jarrow, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    125 GBP2023-10-31
    Officer
    2019-10-14 ~ now
    IIF 167 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 65
    E-nition House, 9 Maple Road, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2010-09-20 ~ dissolved
    IIF 353 - director → ME
  • 66
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 367 - director → ME
  • 67
    92 Nore Road, Portishead, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 289 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 68
    29 Gildredge Road, Eastbourne, East Sussex
    Corporate (2 parents)
    Officer
    2021-05-14 ~ now
    IIF 368 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 69
    8a Mill Close, Hitchin, Herts
    Corporate (1 parent)
    Equity (Company account)
    10,435 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 276 - director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 70
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 361 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 71
    827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-24
    Officer
    2021-03-17 ~ now
    IIF 228 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 72
    8a Mill Close, Hitchin, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,798 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 275 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    4385, 09024517 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -1,956 GBP2017-04-30
    Officer
    2014-05-06 ~ now
    IIF 235 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 74
    50 Galley Hill View, Bexhill-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -1,078 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 280 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 75
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 80 - director → ME
    IIF 81 - director → ME
  • 76
    99 Grange Crescent, Lincoln, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,844 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 359 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    FOULSTON & SMITH HOLDINGS LIMITED - 2025-01-23
    99 Grange Crescent, Lincoln, Lincolnshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-04 ~ now
    IIF 345 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    C/o Golder Baqa, Ground Floor 1 Baker's Row, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 209 - llp-designated-member → ME
  • 79
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 366 - director → ME
  • 80
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 314 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 81
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 317 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 82
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    99 Grange Crescent, Lincoln, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-31 ~ now
    IIF 360 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    15 Kingsfield Road, Broomfield, Kent
    Dissolved corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 86
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    99 Grange Crescent, Lincoln, Lincolnshire, England
    Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 344 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    Hollywood House, 50 Kingsbury Road, Erdington, Birmingham
    Corporate (9 parents)
    Equity (Company account)
    225,054 GBP2023-12-31
    Officer
    2019-10-21 ~ now
    IIF 62 - director → ME
  • 89
    Garage 2 Haigh Park Road, Stourton, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 90
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -257,760 GBP2023-02-28
    Officer
    2021-01-12 ~ now
    IIF 87 - director → ME
    2020-02-06 ~ now
    IIF 300 - secretary → ME
  • 92
    Lombardy Old Warwick Road, Lapworth, Solihull, England
    Corporate (3 parents)
    Officer
    2022-09-22 ~ now
    IIF 150 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 93
    47a Wellington Road, Muxton, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    115 GBP2023-06-30
    Officer
    2021-06-09 ~ now
    IIF 322 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 94
    AVARN SECURITY LTD - 2022-11-25
    6 Bevis Marks, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 266 - director → ME
  • 95
    MYSTERIOUS LIMITED - 2025-02-25
    30 Haymarket 3rd Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 96
    Adam Smith, 2 Linden Chase, Linden Grove, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 264 - director → ME
    2011-07-18 ~ dissolved
    IIF 385 - secretary → ME
  • 97
    19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 98
    Rivers Lodge, West Common, Harpenden, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 99
    29 Gildredge Road, Eastbourne, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 100
    King Edward Vi Grammar School, Broomfield Road, Chelmsford, Essex
    Corporate (15 parents)
    Officer
    2022-05-26 ~ now
    IIF 64 - director → ME
  • 101
    92 Nore Road, Portishead, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 102
    3 Brothwell Close, Waddington, Lincoln, England
    Corporate (4 parents)
    Officer
    2025-01-09 ~ now
    IIF 346 - director → ME
  • 103
    10 Bromsgrove Road, Hagley, Stourbridge, England
    Dissolved corporate (7 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 151 - director → ME
  • 104
    Simplestream Group Plc, Hammersley House, 5 - 8 Warwick Street, Soho, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 323 - director → ME
  • 105
    Simplestream Group Plc, Hammersley House 5 - 8 Warwick Street, Soho, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 125 - director → ME
  • 106
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 277 - director → ME
    2021-04-26 ~ dissolved
    IIF 379 - secretary → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 107
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 197 - director → ME
  • 108
    The Coach House Office 11, The Coach House, Owler Ings Road, Brighouse, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 311 - director → ME
    2020-08-27 ~ now
    IIF 384 - secretary → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 109
    NICHE WEBSITE BUILDERS LTD - 2023-04-27
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (4 parents)
    Equity (Company account)
    589,803 GBP2021-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 330 - director → ME
  • 110
    86 Wade Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 363 - director → ME
  • 111
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 352 - director → ME
  • 112
    WILLOUGHBY (372) LIMITED - 2002-05-31
    Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire
    Corporate (7 parents)
    Equity (Company account)
    4,879,404 GBP2024-03-31
    Officer
    2022-10-20 ~ now
    IIF 255 - director → ME
  • 113
    113 Tarbock Road, Huyton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,104 GBP2023-09-30
    Officer
    2022-09-29 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 114
    50 Galley Hill View, Bexhill-on-sea, E.sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 217 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 217 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 217 - Right to appoint or remove directorsOE
  • 115
    10 North Cliffe Drive, Thornton, Bradford, England
    Corporate (3 parents)
    Person with significant control
    2025-04-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    3 The Oast Durlock Road, Staple, Canterbury, England
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 178 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 117
    C/o Golder Baqa, Ground Floor 1 Baker's Row, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,711 GBP2015-09-09
    Officer
    2014-01-22 ~ dissolved
    IIF 302 - director → ME
  • 118
    53-55 Cranmer Bank, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 138 - director → ME
  • 119
    NUCLEUS LIMITED - 2023-08-01
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -29,685 GBP2022-03-31
    Officer
    2004-03-25 ~ now
    IIF 243 - director → ME
  • 120
    45 Canterbury Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 261 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Has significant influence or control over the trustees of a trustOE
  • 121
    6-7 Waterside Station Road, Harpenden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-07-27 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 122
    C/o Golder Baqa Ground Floor, 1 Baker's Row, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    436,933 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    203 West Street, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 369 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 124
    3b Orwell Road, Orwell Road, Felixstowe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-09-05 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2020-09-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 125
    V21-SS LIMITED - 2013-02-25
    Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 129 - director → ME
  • 126
    Bethel House, Bethel Place, Aberdare, Wales
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,028 GBP2023-04-30
    Officer
    2020-04-09 ~ now
    IIF 291 - director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 127
    PAYTV LTD
    - now
    TVPLAYER LTD - 2012-11-07
    Simplestream Group Plc, Hammersley House Hammersley House, 5-8 Warwick Street, Soho, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 126 - director → ME
  • 128
    First Floor Office, 78-80 Portsmouth Road, Surbiton, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 399 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 129
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 74 - director → ME
  • 130
    THE PICADILLY GROUP (LONDON) LIMITED - 2008-06-26
    1 Poultry, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    1 Poultry, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    Lombardy Old Warwick Road, Lapworth, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    49,658 GBP2022-03-31
    Officer
    2019-06-19 ~ now
    IIF 149 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 133
    111 Stuart Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 333 - director → ME
  • 134
    56 Longheath Gardens, Croydon, London, England
    Corporate (1 parent)
    Equity (Company account)
    30,037 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 146 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 135
    65 Raby Drive Raby Mere, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,368 GBP2018-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 136
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 395 - secretary → ME
  • 137
    Unit 1 & 2 Denby Dale Road, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 138
    17 Ashlar Drive, Eastfield, Scarborough, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 134 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 139
    RECO LTD
    - now
    PICCADILLY MEDIA LIMITED - 2015-01-19
    1 Poultry, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 140
    2a Sports Road, Glenfield, Leicester, England
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 173 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 141
    Unit 10 Ireland Close, Staveley, Chesterfield, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 142
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 76 - director → ME
  • 143
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 75 - director → ME
  • 144
    15 Kingsfield Road, Broomfield, Kent
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 145
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 146
    20-22 Wenlock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 378 - director → ME
  • 147
    17 Ashlar Drive, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-12 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 148
    Canada House 272 Field End Road, Eastcote, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 286 - director → ME
  • 149
    Suite 215 429-433 Pinner Road, North Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 150
    10 Rudyard Road, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 308 - director → ME
  • 151
    30 Haymarket 3rd Floor, London
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    134,735 GBP2022-06-01 ~ 2023-05-31
    Officer
    2010-09-20 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 223 - Has significant influence or controlOE
  • 152
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 267 - director → ME
  • 153
    SQUID HOLDINGS LTD - 2011-05-17
    EPHORIA.COM LIMITED - 2006-03-30
    ACRE 347 LIMITED - 2000-03-15
    First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,718,699 GBP2023-12-31
    Officer
    2006-01-01 ~ now
    IIF 251 - director → ME
  • 154
    First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-03-26 ~ now
    IIF 249 - director → ME
  • 155
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 196 - director → ME
  • 156
    9 Moffat Avenue, Moffat Avenue, Jarrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 157
    Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 79 - director → ME
    2012-03-30 ~ dissolved
    IIF 387 - secretary → ME
  • 158
    56 Castle Street, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 180 - director → ME
  • 159
    56 Seaway Gardens, St. Marys Bay, Romney Marsh, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 160
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 301 - director → ME
  • 161
    Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 162
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 375 - director → ME
    2022-12-21 ~ dissolved
    IIF 390 - secretary → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 163
    79 Victoria Road, Saltaire, Bradford
    Dissolved corporate (4 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 143 - director → ME
  • 164
    10-12 Mulberry Green, Harlow, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    21,529 GBP2017-03-31
    Officer
    2008-03-17 ~ dissolved
    IIF 225 - llp-designated-member → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 165
    First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-10 ~ dissolved
    IIF 248 - director → ME
  • 166
    First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-06-09 ~ now
    IIF 400 - director → ME
  • 167
    ESSOCIATES.COM LIMITED - 2006-03-30
    ACRE 348 LIMITED - 2000-03-15
    First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,014,649 GBP2023-12-31
    Officer
    2006-01-01 ~ now
    IIF 250 - director → ME
  • 168
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 381 - director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 169
    SIMPLESTREAM GROUP PLC - 2014-08-04
    82 St. John Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-11-20 ~ dissolved
    IIF 320 - director → ME
  • 170
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 273 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 171
    SUMMIT RESORTS AND DEVELOPMENTS LIMITED - 2020-10-12
    6th Floor 60 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    DAVID LLOYD’S DEVELOPMENTS M-B LTD - 2020-10-13
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -2,295,568 GBP2020-12-31
    Officer
    2018-09-20 ~ now
    IIF 282 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    Surplus To Purpose, Torre Road, Leeds, England
    Corporate (2 parents)
    Officer
    2021-07-22 ~ now
    IIF 141 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 174
    Endswell Cottage, Church Lane, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 83 - director → ME
    2012-10-11 ~ dissolved
    IIF 386 - secretary → ME
  • 175
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 313 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 176
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,335 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 312 - director → ME
    2022-12-12 ~ now
    IIF 392 - secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 177
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 299 - director → ME
    2023-08-30 ~ dissolved
    IIF 374 - secretary → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 178
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -507 GBP2024-09-30
    Officer
    2023-04-18 ~ now
    IIF 339 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 179
    TRJFP WEST YORKSHIRE C.I.C. - 2019-03-21
    THE REAL JUNK FOOD PROJECT (CALDERDALE) CIC - 2018-05-25
    THE REAL JUNK FOOD PROJECT (CALDERDALE) LIMITED - 2017-01-12
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 135 - director → ME
  • 180
    47 Cleveland Street, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 137 - director → ME
  • 181
    19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    Endswell Cottage, Church Lane, Sturry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 78 - director → ME
    2012-04-10 ~ dissolved
    IIF 396 - secretary → ME
  • 183
    THE THREE HAT FINE FOOD COMPANY LIMITED - 2013-01-25
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 82 - director → ME
  • 184
    Adam Smith, Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 71 - director → ME
  • 185
    20-22 Wenlock Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2015-01-05 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    22 Church Street, Penydarren, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 365 - director → ME
  • 187
    19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 188
    C/o Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 324 - director → ME
  • 189
    Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 321 - director → ME
  • 190
    Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 123 - director → ME
  • 191
    Simplestream Group Plc, Hammersley House Hammersley House, 5 - 8 Warwick Street, Soho, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 124 - director → ME
  • 192
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 370 - director → ME
  • 193
    15 Kingsfield Road, Herne Bay, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 194
    20 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    15 Kingsfield Road, Broomfield, Kent
    Dissolved corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 196
    C/o Butterworth Barlow Prescot House, 3 High Street, Prescot, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 292 - director → ME
  • 197
    Endswell Cottage, Endswell Cottage, Sturry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 199 - director → ME
  • 198
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents)
    Equity (Company account)
    476,590 GBP2024-01-31
    Officer
    2020-08-27 ~ now
    IIF 382 - director → ME
  • 199
    First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    268,245 GBP2024-02-29
    Officer
    2004-02-03 ~ now
    IIF 245 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 200
    15 Kingsfield Road, Broomfield, Kent
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 201
    Office 11, The Coach House, Owler Ings Road, Brighouse, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-18 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 202
    40 Oakhill Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2019-10-19 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 203
    3 Cavendish Court, South Parade, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,573 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 338 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 204
    PROJECT LIQUORICE BIDCO LIMITED - 2023-08-16
    Yorkshire Repak Group Limited, Summer Lane, Barnsley, South Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    664,000 GBP2024-05-31
    Officer
    2023-04-27 ~ now
    IIF 190 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 205
    SHUL CO 001 LIMITED - 2016-03-03
    Summer Lane, Barnsley, South Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,519,000 GBP2023-05-31
    Officer
    2021-08-04 ~ now
    IIF 188 - director → ME
  • 206
    HURDLEMOOR LIMITED - 1985-04-23
    Summer Lane, Barnsley, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,638,000 GBP2023-05-31
    Officer
    2021-08-04 ~ now
    IIF 189 - director → ME
Ceased 48
  • 1
    MY LADY GARDENER LTD - 2017-09-21
    4385, 08707518: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    975,000 GBP2020-09-30
    Officer
    2017-06-08 ~ 2019-08-10
    IIF 164 - director → ME
  • 2
    109 Knowles Hill Rolleston On Dove, Burton On Trent, Staffordshire, United Kingdom
    Dissolved corporate
    Officer
    2018-04-20 ~ 2018-12-01
    IIF 319 - director → ME
    Person with significant control
    2018-04-20 ~ 2018-12-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 3
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,785 GBP2023-07-31
    Person with significant control
    2022-07-28 ~ 2022-07-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    221 High Street, Swansea, West Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-10-26 ~ 2017-07-07
    IIF 293 - director → ME
    Person with significant control
    2016-10-26 ~ 2017-07-07
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    4 Terminal House, Station Approach, Shepperton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-27 ~ 2012-07-24
    IIF 334 - director → ME
  • 6
    18 Almeida Street, London
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-10
    Officer
    2011-04-07 ~ 2019-09-13
    IIF 241 - director → ME
  • 7
    7 Cambrian Road, Tywyn, Gwynedd
    Dissolved corporate
    Officer
    2013-12-06 ~ 2013-12-07
    IIF 325 - director → ME
  • 8
    43 Keats Close, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,916 GBP2024-07-31
    Person with significant control
    2017-07-21 ~ 2017-07-21
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Right to appoint or remove directors OE
  • 9
    39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,977 GBP2023-07-31
    Person with significant control
    2019-01-16 ~ 2021-01-31
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Right to appoint or remove directors OE
  • 10
    DWSCO 2069 LIMITED - 2000-09-13
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2000-09-28 ~ 2002-06-19
    IIF 252 - director → ME
  • 11
    MOVING DAY REMOVALS LIMITED - 2021-04-07
    1ST EUROPEAN SERVICES LIMITED - 2020-05-04
    35 Firs Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    2018-08-06 ~ 2020-06-17
    IIF 163 - director → ME
  • 12
    SCRUTTON BLAND LLP - 2024-04-08
    SCRUTTON BLAND ACCOUNTANTS LLP - 2017-03-10
    SCRUTTON BLAND CORPORATE FINANCE LLP - 2011-01-07
    SCRUTTON BLAND SERVICES LLP - 2005-01-24
    820 The Crescent, Colchester Business Park, Colchester, Essex
    Corporate (14 parents)
    Officer
    2022-04-01 ~ 2023-08-31
    IIF 214 - llp-member → ME
  • 13
    SB AUDIT LLP - 2024-04-22
    SCRUTTON BLAND AUDIT LLP - 2022-10-18
    820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (5 parents)
    Officer
    2022-09-21 ~ 2023-08-31
    IIF 213 - llp-member → ME
  • 14
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (4 parents)
    Officer
    2016-06-10 ~ 2017-02-10
    IIF 59 - director → ME
  • 15
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -34,064 GBP2024-04-30
    Officer
    2017-12-15 ~ 2022-11-02
    IIF 195 - director → ME
    Person with significant control
    2022-03-06 ~ 2022-11-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JAY TELECOM LIMITED - 2021-01-06
    First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    186,624 GBP2023-12-31
    Officer
    2021-03-18 ~ 2023-04-21
    IIF 397 - secretary → ME
  • 17
    First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,350 GBP2023-12-31
    Officer
    2021-02-18 ~ 2024-05-17
    IIF 362 - secretary → ME
  • 18
    10 10 Ireland Close, Staveley, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,465 GBP2021-04-30
    Officer
    2019-04-08 ~ 2023-04-25
    IIF 356 - director → ME
  • 19
    Ground Floor, Southway House, 29 Southway, Colchester, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    1,220,078 GBP2023-05-31
    Officer
    2018-12-13 ~ 2024-05-29
    IIF 152 - director → ME
    Person with significant control
    2019-05-07 ~ 2022-06-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DISCOUNT SATELLITE NAVIGATION LIMITED - 2012-02-08
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Corporate (2 parents)
    Equity (Company account)
    21,285 GBP2020-12-31
    Officer
    2014-05-01 ~ 2022-07-20
    IIF 380 - director → ME
  • 21
    Unit B4 Farrington Close, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ 2022-11-04
    IIF 69 - director → ME
    Person with significant control
    2022-08-02 ~ 2022-11-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    99b Roman Bank 99b Roman Bank, Skegness, Lincolnshire, United Kingdom
    Dissolved corporate
    Officer
    2020-04-01 ~ 2020-04-17
    IIF 210 - director → ME
  • 23
    THE REAL JUNK FOOD PROJECT LEEDS C.I.C. - 2019-02-15
    ARMLEY JUNK-TION C.I.C. - 2016-07-28
    THE REAL JUNK FOOD PROJECT C.I.C. - 2015-08-25
    Unit 5 Maple Park, Lowfields Avenue, Leeds, England
    Corporate (2 parents)
    Officer
    2013-12-10 ~ 2018-06-07
    IIF 211 - director → ME
  • 24
    BIN COOKING LTD - 2020-11-18
    Unit 12-14 Richmond Park Road, Portland Works, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,978 GBP2023-08-31
    Officer
    2016-08-24 ~ 2017-03-01
    IIF 144 - director → ME
  • 25
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    33,637 GBP2016-12-31
    Officer
    2011-04-11 ~ 2011-08-20
    IIF 357 - director → ME
  • 26
    H. R. OWEN DEALERSHIPS LIMITED - 2006-12-18
    VOLVO CAR LONDON LIMITED - 1999-06-01
    Melton Court, Old Brompton Road, London
    Dissolved corporate (3 parents)
    Officer
    1997-02-01 ~ 1998-02-18
    IIF 342 - director → ME
  • 27
    STOREPRAISE LIMITED - 2003-03-18
    C/o Ipoa Tallis House, Tallis Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    514,007 GBP2019-12-29
    Officer
    2005-04-15 ~ 2020-05-19
    IIF 242 - director → ME
  • 28
    6 Pant Y Dwr, Cwmtaf, Merthyr Tydfil, Mid Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,501 GBP2018-03-31
    Officer
    2014-03-10 ~ 2014-10-01
    IIF 297 - director → ME
  • 29
    4385, 10292024: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    95,000 GBP2023-07-31
    Officer
    2016-11-02 ~ 2019-08-06
    IIF 355 - director → ME
  • 30
    ACRE 892 LIMITED - 2004-07-26
    The Farmhouse, South Holt Farm, Dean Lane End, Rowland's Castle, England
    Corporate (2 parents)
    Equity (Company account)
    -14,348 GBP2024-03-31
    Officer
    2004-07-01 ~ 2023-08-16
    IIF 246 - director → ME
  • 31
    NICHE WEBSITE BUILDERS LTD - 2023-04-27
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (4 parents)
    Equity (Company account)
    589,803 GBP2021-12-31
    Person with significant control
    2019-12-09 ~ 2020-04-29
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    10 North Cliffe Drive, Thornton, Bradford, England
    Corporate (3 parents)
    Officer
    2025-04-08 ~ 2025-04-09
    IIF 118 - director → ME
  • 33
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-09-25 ~ 2019-08-02
    IIF 341 - director → ME
    Person with significant control
    2018-09-25 ~ 2019-08-02
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 34
    C/o Golder Baqa Ground Floor, 1 Baker's Row, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    436,933 GBP2023-11-30
    Officer
    2019-11-25 ~ 2020-03-17
    IIF 304 - director → ME
    Person with significant control
    2019-11-25 ~ 2020-03-17
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    56 Longheath Gardens, Croydon, London, England
    Corporate (1 parent)
    Equity (Company account)
    30,037 GBP2024-01-31
    Officer
    2019-01-24 ~ 2019-05-09
    IIF 327 - director → ME
  • 36
    14 Hampton Avenue, Gringe Green, Bromsgrove, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -3,821 GBP2019-04-30
    Officer
    2017-04-28 ~ 2018-04-17
    IIF 147 - director → ME
  • 37
    TRJFP YORK C.I.C. - 2021-10-15
    The Old Registry 12 Main Street, Fulford, York, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-09-13 ~ 2019-09-23
    IIF 136 - director → ME
    Person with significant control
    2019-09-13 ~ 2019-11-01
    IIF 12 - Right to appoint or remove directors OE
  • 38
    Unit 6 Burnhaugh Estate, Hexham, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,360 GBP2023-07-31
    Officer
    2020-06-22 ~ 2023-02-06
    IIF 340 - director → ME
  • 39
    30 Haymarket 3rd Floor, London
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    134,735 GBP2022-06-01 ~ 2023-05-31
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved corporate (2 parents)
    Equity (Company account)
    132,284 GBP2020-11-29
    Officer
    2009-05-27 ~ 2019-11-29
    IIF 274 - director → ME
    Person with significant control
    2017-05-27 ~ 2019-11-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 41
    35 Chestnut Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    39,549 GBP2023-06-30
    Officer
    2012-07-24 ~ 2014-10-21
    IIF 119 - director → ME
  • 42
    78 York Street, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ 2013-06-30
    IIF 70 - director → ME
  • 43
    Unit 4 Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, England
    Corporate (3 parents)
    Officer
    2018-10-24 ~ 2022-01-01
    IIF 257 - director → ME
    Person with significant control
    2018-12-01 ~ 2022-01-01
    IIF 201 - Has significant influence or control as a member of a firm OE
  • 44
    TRADE MARK OWNERS ASSOCIATION LIMITED - 2020-05-20
    Unit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,000 GBP2021-12-29
    Officer
    2005-04-12 ~ 2020-05-19
    IIF 247 - director → ME
  • 45
    NUCLEUS IP LIMITED - 2020-05-20
    HALLMARK I P LIMITED - 2013-04-30
    CALLSURF LIMITED - 2003-03-19
    5th Floor Grove House 248a Marylebone Road, London
    Corporate (4 parents)
    Equity (Company account)
    -1,527,501 GBP2018-12-31
    Officer
    2005-04-15 ~ 2020-05-19
    IIF 244 - director → ME
  • 46
    Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,385,897 GBP2015-05-31
    Officer
    2014-03-04 ~ 2019-08-03
    IIF 128 - director → ME
    Person with significant control
    2016-08-31 ~ 2017-03-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    DARKTRI LIMITED - 1983-06-08
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Corporate (4 parents)
    Officer
    2016-06-10 ~ 2017-02-10
    IIF 60 - director → ME
  • 48
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (5 parents)
    Equity (Company account)
    476,590 GBP2024-01-31
    Person with significant control
    2020-08-27 ~ 2024-11-07
    IIF 348 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.