logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mx Richard Smith

    Related profiles found in government register
  • Mx Richard Smith
    English born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stert Quarry Farm, Diptford, Totnes, TQ9 7NB, United Kingdom

      IIF 1
  • Richard Smith
    English born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wheatfield, Leybourne, West Malling, ME19 5QB, United Kingdom

      IIF 2
  • Mr Richard Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charapak Group Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7EZ

      IIF 3
    • icon of address Charapak Packaging Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 4
    • icon of address Maltby Forman Limited T/a Charapak Labels, Salcombe Road, Meadow Lane Industrail Estate, Alfreton, Derbyshire, DE55 7RG

      IIF 5
    • icon of address Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AN, England

      IIF 6
    • icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 7
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 8
    • icon of address Unit 3, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 9
    • icon of address Units 1 & 2, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 10
  • Mr Richard Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Little Tufts, Ipswich, IP92UD, United Kingdom

      IIF 11
  • Mr Richard Smith
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barton Manor, Michelgrove Road, Boscombe, Bornemouth, BH5 1LB, United Kingdom

      IIF 12
    • icon of address 27, Riverside Place, Fordingbridge, SP6 1RR, United Kingdom

      IIF 13
  • Mr Richard Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Lawrence Road, London, N15 4EN, England

      IIF 14
    • icon of address 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 17
  • Mr Richard Smith
    British born in June 1994

    Resident in United Kingdom

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

      IIF 18
  • Mr Richard Smith
    British born in September 1966

    Resident in United Kingdom

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

      IIF 19
  • Mr Richard Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Ash Close, St Georges, Weston Super Mare, BS22 7SQ, United Kingdom

      IIF 20
  • Mr Richard Smith
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Thayer Street, London, W1U 2QS, England

      IIF 21
    • icon of address Suite 1.7 Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 22
  • Mr Richard Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Richard Smith
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Buckingham Close, St Newlyn East, Newquay, Cornwall, TR8 5NY, United Kingdom

      IIF 26
  • Mr Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 27
  • Richard Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cow Green, Halifax, HX1 1HX, United Kingdom

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mr Richard Michael Smith
    English born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 30
  • Richard Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gainsborough Road, Crawley, RH10 5LD, United Kingdom

      IIF 31
  • Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Richard Smith
    British born in November 1989

    Resident in United Kingdom

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

      IIF 33
  • Smith, Richard, Mx
    English farmer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stert Quarry Farm, Diptford, Totnes, Devon, TQ9 7NB, United Kingdom

      IIF 34
  • Mr Richard Smith
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 35
  • Smith, Richard
    English director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 36
  • Smith, Richard Michael
    English director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 37
  • Mr Richard Benjamin Smith
    English born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St. Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 38
    • icon of address 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 39
  • Mr Richard Smith
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 40
  • Smith, Richard
    English director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 41
  • Mr Richard Anthony Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 42
  • Mr Richard Anthony Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT, England

      IIF 43
  • Smith, Richard Benjamin
    English director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, St. Johns Road, Dudley, West Midlands, DY2 7JT, United Kingdom

      IIF 44
  • Smith, Richard Benjamin
    English fitness trainer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 45
  • Mr Richard Anthony Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 46
  • Mr Richard Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King George V Road, Bovington, Wareham, Dorset, BH20 6JG, England

      IIF 47
    • icon of address The Tank Museum, Bovington Camp, Wareham, Dorset., BH20 6JG

      IIF 48
    • icon of address 11 Halegate Road, Widnes, Cheshire, WA8 8LR, England

      IIF 49
  • Mr Richard Smith
    American born in May 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 40, Basinghall Street, 17th Floor, City Tower, London, EC2V 5DE, England

      IIF 50
  • Smith, Richard
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charapak Packaging Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 51
    • icon of address Charapak, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 52
    • icon of address 2d/4d Building 1, Butterley Corner, Butterley Hill, Ripley, Derbyshire, DE5 3WT, United Kingdom

      IIF 53
    • icon of address Unit 3, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 54 IIF 55
  • Smith, Richard
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AN, United Kingdom

      IIF 56
    • icon of address Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AW, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 62
    • icon of address Anthon Marlow, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 63
    • icon of address Units 1 & 2, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 64
  • Smith, Richard
    British managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charapak Packaging Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 65
  • Smith, Richard
    British mr born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AN, England

      IIF 66
  • Smith, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Little Tufts, Ipswich, Ipswich, IP9 2UD, United Kingdom

      IIF 67
  • Smith, Richard
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Riverside Place, Fordingbridge, SP6 1RR, United Kingdom

      IIF 68
  • Smith, Richard
    British manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barton Manor, Michelgrove Road, Boscombe, Bornemouth, Dorset, BH5 1LB, United Kingdom

      IIF 69
  • Smith, Richard
    British builder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 70
  • Smith, Richard
    British car parts sales born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 108, 28 Lawrence Road, London, N15 4EG, England

      IIF 71
  • Smith, Richard
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Lawrence Road, London, N15 4EN, England

      IIF 72
  • Smith, Richard
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 73 IIF 74
  • Smith, Richard
    British director born in June 1994

    Resident in United Kingdom

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

      IIF 75
  • Smith, Richard Thomas
    British business consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU, England

      IIF 76
  • Smith, Richard Thomas
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU, United Kingdom

      IIF 77
    • icon of address Central Chambers, 45/47 Albert Street, Rugby, Warwickshire, CV21 2SG

      IIF 78
  • Smith, Richard Thomas
    British management consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Weston Hall Stables, Mill Lane Bulkington, Bedworth, Warwickshire, CV12 9RU, United Kingdom

      IIF 79
  • Mr Richard Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 80
  • Mr Richard Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 81 IIF 82
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 83
  • Mr Richard Smith
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Belle Vue Cottages, Bogshole Lane, Herne Bay, CT6 7BT, England

      IIF 84
  • Mr Richard Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Warneford Street, London, E9 7NG, England

      IIF 85
  • Smith, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

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

      IIF 86
  • Smith, Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cow Green, Halifax, HX1 1HX, United Kingdom

      IIF 87
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Smith, Richard
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Ash Close, St Georges, Weston Super Mare, BS22 7SQ, United Kingdom

      IIF 89
  • Smith, Richard
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 90
  • Smith, Richard
    British entertainment born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Swift Crescent, Walderslade, Chatham, Kent, ME5 7QY, United Kingdom

      IIF 91
  • Smith, Richard
    British writer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Thayer Street, London, W1U 2QS, England

      IIF 92
  • Smith, Richard
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Smith, Richard Anthony
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT

      IIF 94 IIF 95
  • Smith, Richard Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Lane, Woodlands, Wimborne, BH21 8LT, United Kingdom

      IIF 96
  • Smith, Richard Anthony
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bargates Court, 22 Bargates, Christchurch, Dorset, BH23 1QL

      IIF 97
    • icon of address Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT, England

      IIF 98
  • Mr Richard Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lydmore House, St. Anns Fort, King's Lynn, Norfolk, PE30 2EU, England

      IIF 99
    • icon of address 10, Tangier Way, Burgh Heath, Tadworth, KT20 5NB, England

      IIF 100
  • Mr Richard Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Naseby Street, Naseby Street, Sheffield, S9 1BR, England

      IIF 101
  • Mr Richard Smith
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Upper Gilmore Place, Edinburgh, EH3 9NJ, Scotland

      IIF 102
  • Mr Richard Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Lane, Ground Floor, London, N2 8DS, United Kingdom

      IIF 103
  • Smith, Richard
    British business consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 104
  • Smith, Richard
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 105 IIF 106 IIF 107
  • Smith, Richard
    British carpenter born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Buckingham Close, St Newlyn East, Newquay, Cornwall, TR8 5NY, United Kingdom

      IIF 108
  • Smith, Richard
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Buckingham Close, St Newlyn East, Newquay, Cornwall, TR8 5NY, United Kingdom

      IIF 109
  • Smith, Richard
    British research assistant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wilson Road, Southend-on-sea, SS1 1HG, United Kingdom

      IIF 110
  • Smith, Richard
    British self employed born in November 1989

    Resident in United Kingdom

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

      IIF 111
  • Smith, Richard Anthony
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 112 IIF 113
  • Mr Richard Smith
    British born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 114
    • icon of address 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 115
    • icon of address Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 116
  • Mr Richard Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 117
    • icon of address 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 118
    • icon of address 56, Lister Avenue, East Grinstead, RH19 4AZ, England

      IIF 119
    • icon of address Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 120
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 121
  • Richard Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoppard Close, Ilkeston, Derbyshire, DE7 9JL, England

      IIF 122
  • Richard Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unipak (uk) Ltd, Unit 1 Fulwood Rd North, Huthwaite, Nottingham, NG17 2NB, England

      IIF 123
  • Mr Richard Smith
    British born in December 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Miltonbank, Mltonbank, Tannadice, Forfar, Angus, DD8 3TU, Scotland

      IIF 124
  • Richard Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 125
  • Mr Richard James Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 16 Chichester Road, Southend-on-sea, SS1 2FQ, England

      IIF 126
  • Mr Richard Michael Smith
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, High Street, Powys, SY22 5AL, Wales

      IIF 127
    • icon of address 41 High Street, High Street, Llanfyllin, SY22 5AL, Wales

      IIF 128
    • icon of address 41, High Street, Llanfyllin, Powys, SY22 5AL, United Kingdom

      IIF 129
  • Smith, Richard
    English director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 130
  • Mr Richard Smith
    American born in August 1967

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 131
  • Mr Richard Smith
    British born in May 2018

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 132
  • Smith, Richard Charles Edwin
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Shaw Drive, Wareham, Dorset, BH20 7BS

      IIF 133
  • Smith, Richard Charles Edwin
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tank Museum, King George V Road, Bovington, Dorset, BH20 6JG, United Kingdom

      IIF 134
  • Smith, Richard
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 135
  • Smith, Richard Graham
    English building consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 136
  • Smith, Richard Graham
    English construction born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 137
  • Smith, Richard Graham
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 138
  • Smith, Richard Michael
    English general manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 High Street, High Street, Llanfyllin, SY22 5AL, Wales

      IIF 139
  • Smith, Richard Michael
    English managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, High Street, Powys, SY22 5AL, Wales

      IIF 140
    • icon of address 41, High Street, Llanfyllin, Powys, SY22 5AL, United Kingdom

      IIF 141
  • Mr Richard Anthony Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Halegate Road, Widnes, WA8 8LR, England

      IIF 142
  • Mr Richard Thomas Smith
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Weston Hall Stables, Mill Lane Bulkington, Bedworth, Warwickshire, CV12 9RU

      IIF 143
    • icon of address Darlaston House, 4 School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, England

      IIF 144
    • icon of address 7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU

      IIF 145
  • Richard Vincent Charles Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 146
  • Smith, Richard
    English company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Waidshouse Road, Nelson, BB9 0RZ, United Kingdom

      IIF 147
  • Smith, Richard James
    British chartered surveyor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 16 Chichester Road, Southend-on-sea, SS1 2FQ, England

      IIF 148
  • Smith, Richard Vincent Charles
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 149
  • Mr Richard Anthony Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Merrifield Avenue, Broadstone, Poole, Dorset, BH18 8DD, England

      IIF 150
    • icon of address 59a, Summer Lake, Spine Road East, South Cerney, GL7 5LW, United Kingdom

      IIF 151
  • Smith, Richard
    American it born in May 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 40, Basinghall Street, 17th Floor, City Tower, London, EC2V 5DE, England

      IIF 152
  • Smith, Richard Anthony
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Halegate Road, Widnes, WA8 8LR, England

      IIF 153
  • Smith, Richard Anthony
    British project management born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Halegate Road, Halebank, Widnes, Cheshire, WA8 8LR

      IIF 154
  • Smith, Richard Nicholas
    British chartered accountant born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 90, Wayman Court, Eleanor Road, London, E8 3NL, England

      IIF 155
  • Smith, Richard Nicholas
    British director born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 90, Wayman Court, Eleanor Road, Greater London, E8 3NL, United Kingdom

      IIF 156
  • Smith, Richard
    British site manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoppard Close, Ilkeston, Derbyshire, DE7 9JL, England

      IIF 157
  • Smith, Richard
    British painter & decorator born in June 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 126, Ladymead, Cricklade, Swindon, Wiltshire, SN6 6EW, England

      IIF 158
  • Smith, Richard
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 159
    • icon of address Unipak (uk) Ltd, Unit 1 Fulwood Rd North, Huthwaite, Nottingham, NG17 2NB, England

      IIF 160
  • Smith, Richard
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 161
    • icon of address 5, Shropshire Avenue, Westwood, Nottingham, NG16 5JX, United Kingdom

      IIF 162
  • Smith, Richard
    British carpenter born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Belle Vue Cottages, Bogshole Lane, Herne Bay, CT6 7BT, England

      IIF 163
  • Smith, Richard
    British n/a born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 302 Stretford Road, Urmston, Manchester, M41 9NU, England

      IIF 164
  • Smith, Richard
    British site manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 165
  • Smith, Richard
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Warneford Street, London, E9 7NG, England

      IIF 166
  • Smith, Richard Thomas
    British councillor born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Weddington Road, Nuneaton, CV10 0HE, England

      IIF 167
  • Smith, Richard Thomas
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlaston House, 4 School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, England

      IIF 168
  • Smith, Richard Thomas
    British retired born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School Road Bulkington, Bedworth, Warwickshire, CV12 9JB

      IIF 169
  • Smith, Richard
    British business development manager born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Lochbank Gardens, Forfar, Angus, DD8 3HG, Scotland

      IIF 170
  • Smith, Richard
    British retired born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandell Street Waterloo, London, SE1 8UJ

      IIF 171
    • icon of address Sandell St., Waterloo., London, SE1 8UJ

      IIF 172
  • Smith, Richard
    British builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Springhill Orchard, Weir Wood, Forest Row, East Sussex, RH18 5HT, England

      IIF 173
  • Smith, Richard
    British quantity surveyor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tangier Way, Burgh Heath, Tadworth, KT20 5NB, England

      IIF 174
  • Smith, Richard
    British engineer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Road, London, W13 0PP

      IIF 175
  • Smith, Richard
    British university lecturer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 176
  • Smith, Richard
    British sales director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3,dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, NR13 6PS

      IIF 177
  • Smith, Richard
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Naseby Street, Sheffield, South Yorkshire, S9 1BR

      IIF 178
  • Smith, Richard
    British arboriculturist born in June 1972

    Registered addresses and corresponding companies
    • icon of address 23 Rockdove Avenue, Manchester, Lancashire, M15 5EH

      IIF 179
  • Smith, Richard
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.7 Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 180
  • Smith, Richard
    British writer born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Upper Gilmore Place, Edinburgh, EH3 9NJ, Scotland

      IIF 181
  • Smith, Richard
    British businesman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 182
  • Smith, Richard
    British business man born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 183
  • Smith, Richard
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 184
    • icon of address 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 185
    • icon of address 56, Lister Avenue, East Grinstead, RH19 4AZ, England

      IIF 186
    • icon of address Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 187
    • icon of address Manor View Stables, Ford Manor Road, Lingfield, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 188
  • Smith, Richard
    British partner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH, United Kingdom

      IIF 189
  • Smith, Richard
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Church Lane, Ground Floor, London, N2 8DS, United Kingdom

      IIF 190
  • Smith, Richard Anthony
    British land buyer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Merriefield Avenue, Broadstone, Poole, Dorset, BH18 8DD

      IIF 191
  • Smith, Richard
    British marketing manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Gainsborough Road, Tilgate, Crawley, West Sussex, RH10 5LD

      IIF 192
  • Smith, Richard
    British teacher born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paddocks Mead, Woking, GU21 3QW, England

      IIF 193
  • Smith, Richard
    British director born in April 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Ponker Farm, Skelmanthorpe, Nr Huddersfield, HD8 9AW

      IIF 194
  • Smith, Richard
    British marketing manager born in May 1972

    Registered addresses and corresponding companies
    • icon of address 87 Telegraph Place, London, E14 9XA

      IIF 195
  • Smith, Richard
    British project manager born in May 1972

    Registered addresses and corresponding companies
    • icon of address 87 Telegraph Place, London, E14 9XA

      IIF 196
  • Smith, Richard
    British company director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105, Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 197
    • icon of address Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 198
  • Smith, Richard
    British director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104, Maes Ty Canol, Baglan, Port Talbot, SA12 8UR, England

      IIF 199
    • icon of address Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 200
  • Smith, Richard
    British farm manager born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105, Maes Ty Canol, Baglan, Port Talbot, SA12 8UR, Wales

      IIF 201
  • Smith, Richard Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT

      IIF 202 IIF 203
  • Smith, Richard
    British company director born in November 1965

    Resident in Poland

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

      IIF 204
  • Smith, Richard
    British company owner born in November 1965

    Resident in Poland

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

      IIF 205
    • icon of address Ul.skrzetuskiego, 71, Marki, 05-270, Poland

      IIF 206
  • Smith, Richard
    British director born in July 1975

    Registered addresses and corresponding companies
  • Smith, Richard Andrew
    British company director born in March 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 60, Voltaire Road, Clapham, London, SW4 6DP, England

      IIF 209
  • Smith, Richard Anthony
    British development consultant born in July 1964

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Hillbury Road Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 210
  • Smith, Richard Anthony
    British director born in July 1964

    Registered addresses and corresponding companies
    • icon of address Park Lane, Handsworth, Birmingham, B21 8LT

      IIF 211
  • Smith, Richard Anthony
    British regional land director born in July 1964

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Hillbury Road Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 212
  • Smith, Richard Thomas
    British company director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 20 Shilton Lane, Bulkington, Nuneaton, Warwickshire, CV12 9JP

      IIF 213
  • Smith, Richard Thomas
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address 20 Shilton Lane, Bulkington, Nuneaton, Warwickshire, CV12 9JP

      IIF 214
  • Smith, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

      IIF 215
  • Smith, Richard
    American company director born in August 1967

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 216
  • Smith, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Hillbury Road Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 217
  • Smith, Richard Charles Edwin
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Page Registrars Ltd, Hyde House, The Hyde, London, NW9 6LH, England

      IIF 218
  • Smith, Richard Charles Edwin
    British museum director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bryony Close, Poole, Dorset, BH18 9NS, United Kingdom

      IIF 219
    • icon of address Poole House 6th Floor, Fern Barrow, Poole, Dorset, BH12 5BB

      IIF 220
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address Darlaston House, 4 School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, England

      IIF 221
    • icon of address 7, Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU, England

      IIF 222
    • icon of address 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 223
    • icon of address 20, Gainsborough Road, Tilgate, Crawley, West Sussex, RH10 5LD

      IIF 224
    • icon of address 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 225
    • icon of address 20, Cow Green, Halifax, HX1 1HX, United Kingdom

      IIF 226
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 227 IIF 228
    • icon of address 11, Wydell Close, Morden, SM4 4NS, England

      IIF 229
    • icon of address Unipak (uk) Ltd, Unit 1 Fulwood Rd North, Huthwaite, Nottingham, NG17 2NB, England

      IIF 230
    • icon of address 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 231
child relation
Offspring entities and appointments
Active 106
  • 1
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 2
    icon of address Sharon, Miltonbank Mltonbank, Tannadice, Forfar, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
  • 3
    icon of address Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,036 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    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
  • 5
    icon of address 34 Upper Gilmore Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    983 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 6
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,219 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Wydell Close, Morden, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,631 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 229 - Secretary → ME
  • 8
    icon of address 59a Summer Lake, Spine Road East, South Cerney, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 9
    LUCKY LANE LIMITED - 2013-05-13
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 165 - Director → ME
  • 10
    icon of address 45-46 Endeavour Close Purcell Industrial Estate, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,413 GBP2023-11-29
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address School Road Bulkington, Bedworth, Warwickshire
    Active Corporate (12 parents)
    Equity (Company account)
    501,855 GBP2021-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 169 - Director → ME
  • 12
    BRICECO (54) LIMITED - 1998-01-15
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 60 - Director → ME
  • 13
    BRMCO (159) LIMITED - 2008-01-03
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Recreation Ground, High Street, Colney Heath, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 15
    icon of address 84 Waidshouse Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 147 - Director → ME
  • 16
    CHARAPAK PACKAGING LIMITED - 2019-01-30
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 20 Gainsborough Road, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 18
    icon of address 7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2010-11-22 ~ dissolved
    IIF 222 - Secretary → ME
  • 19
    icon of address Unit 1 Springhill Orchard, Weir Wood, Forest Row, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,157,724 GBP2024-03-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 173 - Director → ME
  • 20
    icon of address 105 Maes Ty Canol, Baglan, Port Talbot, Neath Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 199 - Director → ME
  • 21
    icon of address Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 73 Osborne Gardens, Herne Bay, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -756 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    178,829 GBP2022-08-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 108 - Director → ME
  • 24
    icon of address Lydmore House, St. Anns Fort, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,701 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Charapak Limited, Charapak Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 20 Gainsborough Road, Tilgate, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 224 - Secretary → ME
  • 27
    icon of address 4 Wheatfield, Leybourne, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    447 GBP2020-10-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Charapak Ltd, Meadow Lane Industrial Estate, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address 1 Paddocks Mead, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 193 - Director → ME
  • 31
    icon of address 2d/4d Building 1 Butterley Corner, Butterley Hill, Ripley, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,486 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 53 - Director → ME
  • 32
    icon of address 2 Duncan Close, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 110 - Director → ME
  • 33
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2005-09-16 ~ dissolved
    IIF 202 - Secretary → ME
  • 34
    D. J. LAISHLEY LIMITED - 1991-11-21
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2005-10-25 ~ dissolved
    IIF 203 - Secretary → ME
  • 35
    icon of address Naseby Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,056 GBP2021-09-30
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 3 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    310,858 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 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
  • 37
    icon of address 50a Cato Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,020 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 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
  • 38
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,386 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20 Gainsborough Road, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,350 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 104 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 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
  • 40
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Luxe Cafe Bar Swan Yard, West Marketplace, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,176 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 3 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,785 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 41 High Street High Street, Llanfyllin, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    28,016 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 44
    icon of address 2 Browning Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 45
    MERIDAN DEVELOPMENTS LIMITED - 2003-01-16
    icon of address 41 High Street, Llanfyllin, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    468,731 GBP2024-01-31
    Officer
    icon of calendar 2002-11-22 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 46
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 206 - Director → ME
  • 47
    icon of address 3a Burland Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 48
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,974 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 205 - Director → ME
  • 49
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,423 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 50
    RICHARD SMITH MEDIA LIMITED - 2016-07-08
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,707 GBP2024-09-30
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 51
    icon of address 2 Barton Manor Michelgrove Road, Boscombe, Bornemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,724 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 111 - Director → ME
    icon of calendar 2019-03-19 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 53
    icon of address 50 Church Lane, Ground Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 54
    PLASSER MACHINERY PARTS AND SERVICES LIMITED - 2008-01-28
    PLASSER RAILWAY MACHINERY (GREAT BRITAIN) LIMITED - 1993-10-01
    icon of address Manor Road, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 175 - Director → ME
  • 55
    EC0 PLANT HIRE LIMITED - 2024-12-02
    icon of address Manor View Stables Ford Manor Road, Dormansland, Lingfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,857 GBP2024-04-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    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
  • 56
    icon of address Manor View Stables Ford Manor Road, Dormansland, Lingfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 57
    icon of address 126 Ladymead, Cricklade, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 158 - Director → ME
  • 58
    icon of address Madon & Co, 8th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 209 - Director → ME
  • 59
    icon of address 11 Wydell Close, Morden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,055 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    RAS TELECOMMS LIMITED - 2013-06-27
    icon of address 11 Halegate Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    424 GBP2018-06-30
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 61
    icon of address 28 Copse Close, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 62
    icon of address 27 Ash Close St Georges, Weston Super Mare, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 63
    icon of address 2 Stoppard Close, Ilkeston, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,096 GBP2022-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 64
    ENERGY SAVING GIANT LIMITED - 2015-07-15
    icon of address 92 Station Road, Clacton On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,790 GBP2017-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Flat 9 16 Chichester Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 66
    icon of address 10 Tangier Way, Burgh Heath, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,052 GBP2019-03-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 218 - Director → ME
  • 68
    icon of address The Old School, St. Johns Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    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
  • 69
    icon of address 90 Wayman Court Eleanor Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 70
    icon of address 12 Little Tufts, Capel St. Mary, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,768 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 71
    icon of address 41 High Street, Llanfyllin, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,873 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 72
    icon of address 7 Weston Hall Stables, Mill Lane Bulkington, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,184 GBP2016-12-31
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Has significant influence or controlOE
  • 73
    icon of address 7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Has significant influence or controlOE
  • 74
    icon of address Brook House, Brook Lane, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,849 GBP2024-07-31
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 75
    RYDALGLEN LIMITED - 1984-10-24
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 61 - Director → ME
  • 76
    icon of address Charapak Packaging Limited Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Suite 1.7 Canada House, Chepstow Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    564,781 GBP2024-04-30
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 180 - Director → ME
  • 78
    icon of address 11 Halegate Road, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 79
    icon of address 145-157 St John Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 156 - Director → ME
  • 80
    JPS SMITH SECURITIES LTD - 2012-10-09
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 155 - Director → ME
  • 81
    icon of address Unit 3 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,149,290 GBP2024-06-30
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 63 - Director → ME
  • 82
    icon of address Kitesnest Wood, Two Waters Foot, Liskesrd, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 34 - Director → ME
  • 83
    icon of address Charapak Group Limited Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 90 - Director → ME
  • 85
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 204 - Director → ME
  • 86
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 87
    icon of address 4385, 16202870 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 88
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258 GBP2016-02-29
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 189 - Director → ME
  • 89
    CHARAPAK LIMITED - 1998-01-15
    CHARA PAK LIMITED - 1980-12-31
    FOSSBARN LIMITED - 1980-12-31
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 90
    icon of address C/o Marquis Of Granby Blacksmith Corner, Easington, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 87 - Director → ME
    icon of calendar 2024-11-06 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address C/o Marquis Of Granby Blacksmith Corner, Easington, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 88 - Director → ME
    icon of calendar 2024-11-22 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address Sandell Street Waterloo, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 171 - Director → ME
  • 93
    FLAMINGO MARKETING LIMITED - 2023-08-25
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    212,565 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 40 Basinghall Street, 17th Floor, City Tower, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 95
    icon of address Richard Smith, 40 Swift Crescent, Walderslade, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 91 - Director → ME
  • 96
    icon of address C/o Akshaya And Co, Tms House, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address Sandell St., Waterloo., London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 172 - Director → ME
  • 98
    icon of address Unipak (uk) Ltd Unit 1 Fulwood Rd North, Huthwaite, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2020-07-30 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Units 1 & 2 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 41 High Street, High Street, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,937 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
  • 102
    VOLUNTEER CENTRE - NUNEATON & BEDWORTH - 2017-05-18
    NUNEATON & BEDWORTH VOLUNTEER BUREAU - 2006-06-07
    icon of address Darlaston House School Road, Bulkington, Bedworth, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 168 - Director → ME
    icon of calendar 2017-01-19 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 144 - Has significant influence or controlOE
  • 103
    icon of address 56 56, Lister Avenue, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 56 Lister Avenue, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,931 GBP2023-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 105
    icon of address 31a Thayer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    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
  • 106
    icon of address Ponker Farm, Skelmanthorpe, Nr Huddersfield
    Active Corporate (5 parents)
    Equity (Company account)
    2,597,384 GBP2023-03-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 194 - Director → ME
Ceased 37
  • 1
    FAIRGROVE HOMES LIMITED - 2021-08-04
    FAIRGROVE DEVELOPMENTS LIMITED - 2007-10-17
    FAIRGROVE DEVELOPMENTS LIMITED - 2007-10-02
    icon of address 550 Valley Road, Nottingham
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,410,711 GBP2022-12-31
    Officer
    icon of calendar 2007-07-01 ~ 2014-08-31
    IIF 137 - Director → ME
  • 2
    icon of address 116 High Street, Wyke Regis, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-07-08 ~ 2010-08-27
    IIF 211 - Director → ME
  • 3
    icon of address 2 Castle Mews, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,142 GBP2023-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2013-09-13
    IIF 78 - Director → ME
  • 4
    AUTISM WESSEX - 2021-11-22
    THE WESSEX AUTISTIC SOCIETY - 2013-02-07
    icon of address Unit 1 & 2, Building 446 Commercial Road, Aviation Business Park, Christchurch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2014-10-27
    IIF 97 - Director → ME
  • 5
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,299,399 GBP2020-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-01-14
    IIF 72 - Director → ME
    icon of calendar 2016-03-08 ~ 2018-10-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-01-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    BANNER HOMES (WESSEX) LIMITED - 2010-06-09
    BANNER HOMES (MIDLANDS) LTD. - 2002-04-17
    DEBENTURE SECURITIES LIMITED - 1991-01-22
    icon of address Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -2,945,000 GBP2022-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-08-22
    IIF 212 - Director → ME
  • 7
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,219 GBP2017-11-30
    Officer
    icon of calendar 2004-02-11 ~ 2018-11-26
    IIF 191 - Director → ME
  • 8
    icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2022-01-20
    IIF 197 - Director → ME
  • 9
    icon of address 11 Wydell Close, Morden, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,631 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-10
    IIF 182 - Director → ME
  • 10
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2014-08-31
    IIF 138 - Director → ME
  • 11
    icon of address 45-46 Endeavour Close Purcell Industrial Estate, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,413 GBP2023-11-29
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Treestation, Vaughan Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,174 GBP2024-09-30
    Officer
    icon of calendar 1999-10-11 ~ 2004-09-01
    IIF 179 - Director → ME
  • 13
    BRMCO (159) LIMITED - 2008-01-03
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2007-12-20
    IIF 215 - Secretary → ME
  • 14
    icon of address N3w County Hall, Colliton Park, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2020-12-01
    IIF 220 - Director → ME
  • 15
    icon of address Midland House, 2 Poole Road, Bournemouth
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2023-10-31
    IIF 219 - Director → ME
  • 16
    DRAGON SEABAITS LIMITED - 2000-12-13
    TILEROUND LIMITED - 1998-10-30
    icon of address 44 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2009-10-02
    IIF 208 - Director → ME
  • 17
    icon of address 44 St. Helens Road, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2006-06-01
    IIF 207 - Director → ME
  • 18
    icon of address 17 Meyrick Park Crescent, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,120 GBP2024-07-31
    Officer
    icon of calendar 2004-02-25 ~ 2007-08-22
    IIF 210 - Director → ME
    icon of calendar 2004-02-25 ~ 2007-08-22
    IIF 217 - Secretary → ME
  • 19
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    645 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-09-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2021-05-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,386 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-09-29
    IIF 113 - Director → ME
  • 21
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2004-03-12
    IIF 196 - Director → ME
  • 22
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2004-03-12
    IIF 195 - Director → ME
  • 23
    icon of address Meteor House Whittle Road, Churchfields, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2010-08-25
    IIF 98 - Director → ME
  • 24
    icon of address 261 Weddington Road, Nuneaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,443 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ 2024-12-11
    IIF 167 - Director → ME
  • 25
    RICHARD SMITH MEDIA LIMITED - 2016-07-08
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,707 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2013-03-22
    IIF 162 - Director → ME
  • 26
    icon of address Dencora Court, 2 Meridian Way, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -104,865 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2022-02-10
    IIF 177 - Director → ME
  • 27
    icon of address Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2001-05-24
    IIF 213 - Director → ME
  • 28
    icon of address 5 Cromwell Street, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,586,157 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-11-16
    IIF 166 - Director → ME
    icon of calendar 2020-05-15 ~ 2022-02-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2022-02-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    icon of calendar 2022-05-16 ~ 2022-11-16
    IIF 85 - Ownership of shares – 75% or more OE
  • 29
    icon of address 81 Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,864 GBP2024-03-31
    Officer
    icon of calendar 2014-08-12 ~ 2021-01-21
    IIF 136 - Director → ME
    icon of calendar 2014-08-12 ~ 2021-01-21
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-12-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 30
    icon of address Charapak Packaging Limited Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-02-28
    IIF 51 - Director → ME
  • 31
    icon of address Suite 1.7 Canada House, Chepstow Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    564,781 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Unit 22 West Stone, Berry Hill Industrial Estate, Droitwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,958 GBP2024-03-31
    Officer
    icon of calendar 2001-05-24 ~ 2007-01-10
    IIF 214 - Director → ME
  • 33
    icon of address Kitesnest Wood, Two Waters Foot, Liskesrd, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-24 ~ 2024-02-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 34
    MUSEUM OF JURASSIC MARINE LIFE - 2012-06-27
    icon of address The Etches Collection, Kimmeridge, Wareham, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,926,917 GBP2023-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2019-05-23
    IIF 134 - Director → ME
  • 35
    icon of address King George V Road, Bovington, Wareham, Dorset, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-09-07
    IIF 47 - Has significant influence or control OE
  • 36
    NELLAND LIMITED - 1988-11-23
    icon of address The Tank Museum, Bovington Camp, Wareham, Dorset.
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2023-10-20
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-12-13
    IIF 48 - Has significant influence or control OE
  • 37
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-11-27 ~ 2024-08-14
    IIF 164 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.