logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel James Smith

    Related profiles found in government register
  • Mr Daniel James Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 1
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, England

      IIF 2
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, United Kingdom

      IIF 3
  • Mr. Daniel James Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albany Road, Sittingbourne, ME10 1EB, England

      IIF 4
  • Mr Daniel Peter Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 5
  • Mr Daniel Smith
    British born in April 1988

    Resident in England

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

      IIF 6
  • Mr Daniel David Smith
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

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

      IIF 8
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 9
    • icon of address The White Cottage, Tutland Road, North Baddesley, Southampton, Hampshire, SO52 9FL, United Kingdom

      IIF 10
  • Mr Daniel Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Cornflower Court, 15 Ebony Crescent, Barnet, Hertfordshire, EN4 8FL, England

      IIF 11
  • Mr Daniel Patrick Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monsal Drive, Spondon, Derby, DE21 7HN, United Kingdom

      IIF 12
  • Mr Daniel Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Gordon Avenue, Stanmore, Middlesex, HA7 3QU, England

      IIF 13
  • Mr Daniel Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 14
  • Mr Daniel Smith
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toomer Cottages, Sherborne Road, Henstridge, Templecombe, BA8 0PH, England

      IIF 15
  • Mr Daniel Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Leicester, LE1 6PB, United Kingdom

      IIF 16
  • Mr Daniel William Smith
    British born in March 1986

    Resident in England

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

      IIF 17
  • Smith, Daniel James
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 18
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, United Kingdom

      IIF 19
  • Mr Daniel Jonathan Andrew Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Stirlin Court Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR, England

      IIF 20
  • Mr Daniel Smith
    English born in January 1989

    Resident in England

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

      IIF 21
  • Smith, Daniel James, Mr.
    British level 3 services manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Albany Road, Sittingbourne, Kent, ME10 1EB

      IIF 22
  • Smith, Daniel James, Mr.
    British welding inspector born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albany Road, Sittingbourne, ME10 1EB, England

      IIF 23
  • Mr Daniel Smith
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office Eleven, 3 Trinity Square, Llandudno, LL30 2PY, Wales

      IIF 24
  • Smith, Daniel Patrick
    British van driver born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Monsal Drive, Spondon, Derby, DE21 7HN, United Kingdom

      IIF 25
  • Mr Daniel Peter Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 26
  • Smith, Daniel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bentley Avenue, Halifax, HX3 8UT, England

      IIF 27
  • Smith, Daniel David
    British car sales manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 28
  • Smith, Daniel David
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 31
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 32
    • icon of address 101, Spicers Hill, Totton, Southampton, SO40 9ER, United Kingdom

      IIF 33
  • Smith, Daniel David
    British executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Spicers Hill Totton Southampton, Spicers Hill, Southampton, SO40 9ER, United Kingdom

      IIF 34
  • Smith, Daniel David
    British salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, North Baddesley, Southampton, SO52 9FL

      IIF 35
  • Smith, Daniel David
    British used car salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 36
    • icon of address 103, Spicers Hill, Spicers Hill Totton, Southampton, SO40 9ER, England

      IIF 37 IIF 38
  • Smith, Daniel Jonathan Andrew
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Stirlin Court Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR, England

      IIF 39
  • Smith, Daniel Jonathan Andrew
    British sales director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Farm, Tillbridge Lane, Sturton By Stow, Lincoln, LN1 2DS, England

      IIF 40
  • Smith, Daniel William
    British consultant born in March 1986

    Resident in England

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

      IIF 41
  • Mr Daniel Marc Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street Gargrave, Gargrave, Skipton, BD23 3RB, England

      IIF 42
    • icon of address 26-28, Gargrave Chippy, High Street, Skipton, BD23 3RB, United Kingdom

      IIF 43 IIF 44
    • icon of address 26-28 High St Gargrave, Gargrave, Skipton, North Yorkshire, BD23 3RB, England

      IIF 45
    • icon of address 26-28 High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 46
    • icon of address 26-28 High Street, High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 47
  • Mr Daniel Paul Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St. Giles Close, Wendlebury, Bicester, OX25 2PZ, England

      IIF 48
  • Mr Daniel Smith
    British born in April 1978

    Resident in United Kingdom

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

      IIF 49
  • Mr Daniel Smith
    Australian born in August 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • Smith, Daniel
    British creative managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 51
  • Mr Daniel Patrick Smith
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 52
    • icon of address Flat 3, 143, Cole Lane, Derby, DE72 3GP, United Kingdom

      IIF 53
  • Mr Daniel Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Gordon Avenue, Stanmore, Middlesex, HA7 3QU, United Kingdom

      IIF 54
  • Mr Daniel Smith
    British born in March 1986

    Resident in United Kingdom

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

      IIF 55
  • Smith, Daniel
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Gordon Avenue, Stanmore, Middlesex, HA7 3QU, England

      IIF 56
  • Smith, Daniel
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Gordon Avenue, Stanmore, Middx, HA7 3QU, United Kingdom

      IIF 57
  • Smith, Daniel
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Barnwood Road, Barnwood, Gloucester, Gloucestershire, GL4 3HA, United Kingdom

      IIF 58
    • icon of address 105, Barnwood Road, Gloucester, Gloucestershire, GL4 3HA, United Kingdom

      IIF 59
  • Smith, Daniel
    British tree surgeon born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Toomer Cottages, Sherborne Road, Henstridge, Templecombe, BA8 0PH, England

      IIF 60
  • Smith, Daniel
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Upper Albert Road, Sheffield, South Yorkshire, S8 9HR, England

      IIF 61
  • Smith, Daniel
    British leased courier born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Place, Longborough Road, Knowsley, Prescot, L34 0ED, United Kingdom

      IIF 62
  • Mr Daniel Smith
    British born in September 1973

    Resident in United Kingdom

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

      IIF 63
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Daniel Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Giles Close, Wendlebury, Bicester, OX25 2PZ, United Kingdom

      IIF 65 IIF 66
    • icon of address 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 67 IIF 68
    • icon of address 58, Woodbank Avenue, Bredbury, Stockport, SK6 2PE, United Kingdom

      IIF 69 IIF 70
  • Mr Daniel Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, West Kilbride, KA23 9LH, United Kingdom

      IIF 71
  • Mr Daniel Smith
    British born in June 1990

    Resident in United Kingdom

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

      IIF 72
  • Mr Daniel Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118a, Hunts Cross Avenue, Liverpool, L25 8SQ, England

      IIF 73
    • icon of address 118a Hunts Cross Avenue, Liverpool, L25 8SQ, United Kingdom

      IIF 74
    • icon of address 53 Hall Road, Hall Road, Smethwick, B67 6SQ, United Kingdom

      IIF 75
    • icon of address 53, Hall Road, Smethwick, West Midlands, B67 6SQ, United Kingdom

      IIF 76
  • Mr Daniel Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 77
  • Smith, Daniel
    British producer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
  • Smith, Daniel
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hall Road, Smethwick, West Midlands, B67 6SQ, United Kingdom

      IIF 79
  • Smith, Daniel
    British other born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hall Road, Smethwick, Birmingham, West Midlands, B67 6SQ, United Kingdom

      IIF 80
  • Daniel David Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 81
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 82
  • Daniel Marc Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 83
  • Smith, Daniel James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Harrier Drive, Wimborne, BH21 1XE, England

      IIF 84
  • Daniel Smith
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 85
  • Daniel Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 86
  • Smith, Daniel
    English managing director born in January 1989

    Resident in England

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

      IIF 87
  • Mr Daniel Smith
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 88
  • Smith, Daniel
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office Eleven, 3 Trinity Square, Llandudno, LL30 2PY, Wales

      IIF 89
  • Smith, Daniel
    born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Place, Longborough Road, Knowsley, Prescot, L34 0ED, England

      IIF 90
  • Smith, Daniel
    born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Arundel Close, Batley, West Yorkshire, WF17 0JR, England

      IIF 91
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 92
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 93
  • Smith, Daniel Patrick
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fellside, Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 94
  • Smith, Daniel Patrick
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 143 Cole Lane, Borrowash, Derby, DE72 3GP, England

      IIF 95
    • icon of address Flat 3, 143, Cole Lane, Derby, DE72 3GP, United Kingdom

      IIF 96
  • Smith, Daniel
    British company director born in April 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 97
  • Smith, Daniel David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 98
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 99
  • Smith, Daniel Peter
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, 69 Tweedy Road, Bromley, BR1 3WA, England

      IIF 100
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 101
    • icon of address Unit 1, Willow Road, Colnbrook, Slough, SL3 0DP, England

      IIF 102
  • Smith, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 2, Corporation Oaks, Nottingham, NG3 4JY

      IIF 103
  • Smith, Daniel
    British company director born in April 1978

    Resident in United Kingdom

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

      IIF 104
  • Smith, Daniel
    British graphic design born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Cornflower Court, 15 Ebony Crescent, Barnet, Hertfordshire, EN4 8FL, England

      IIF 105
  • Smith, Daniel
    Australian accountant born in August 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 106
  • Smith, Daniel Marc
    British business owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 High Street, Gargrave, Skipton, BD23 3RB, United Kingdom

      IIF 107
  • Smith, Daniel Marc
    British chef born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, High Street, Gargrave, Skipton, N. Yorkshire, BD23 3RB, England

      IIF 108
  • Smith, Daniel Marc
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 109
  • Smith, Daniel Marc
    British fish & chip shop owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Gargrave Chippy, High Street, Skipton, BD23 3RB, United Kingdom

      IIF 110 IIF 111
  • Smith, Daniel Marc
    British property letting agent born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 High Street Gargrave, Gargrave, Skipton, BD23 3RB, England

      IIF 112
  • Smith, Daniel Marc
    British small business owner born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 High St Gargrave, Gargrave, Skipton, North Yorkshire, BD23 3RB, England

      IIF 113
  • Smith, Daniel Paul
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 114
  • Smith, Daniel Paul
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St. Giles Close, Wendlebury, Bicester, OX25 2PZ, England

      IIF 115
  • Smith, Daniel
    British student born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Norbury Crescent, London, SW16 4JS, United Kingdom

      IIF 116
  • Smith, Daniel
    British dance teacher born in March 1986

    Resident in United Kingdom

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

      IIF 117
  • Smith, Daniel
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Market Street, Crediton, Devon, EX17 2AJ, United Kingdom

      IIF 118
  • Smith, Daniel David
    Uk director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, Southampton, Hampshire, SO52 9FL

      IIF 119
  • Smith, Daniel David
    Uk salesman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, Southampton, SO52 9FL, United Kingdom

      IIF 120
  • Smith, Daniel
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 121
  • Smith, Daniel
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 122
  • Smith, Daniel
    British sales man born in September 1973

    Resident in United Kingdom

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

      IIF 123
  • Smith, Daniel
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 124
  • Smith, Daniel
    English welder born in April 1976

    Resident in United Kingdom

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

      IIF 125
    • icon of address 4 Elmdon Close Oxley, Oxley, Wolverhampton, West Midlands, WV10 6XL, England

      IIF 126
    • icon of address 4, Elmdon Close Oxley, Wolverhampton, WV10 6XL, United Kingdom

      IIF 127
  • Smith, Daniel
    British building contractor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 128
  • Smith, Daniel
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Woodbank Avenue, Bredbury, Stockport, Cheshire, SK6 2PE, United Kingdom

      IIF 132 IIF 133
  • Smith, Daniel
    British gardener born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wellington Close, Sandhurst, GU47 9AJ, United Kingdom

      IIF 134
  • Smith, Daniel
    British travel consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Corporation Oaks, Nottingham, NG3 4JY

      IIF 135
  • Smith, Daniel
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, West Kilbride, North Ayrshire, KA23 9LH, United Kingdom

      IIF 136
  • Smith, Daniel
    Irish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rushington Lane, Totton, Southampton, SO40 9AF, United Kingdom

      IIF 137
  • Smith, Daniel
    British director born in June 1990

    Resident in United Kingdom

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

      IIF 138
  • Smith, Daniel
    British farmer born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Whitby, YO21 1HX, United Kingdom

      IIF 139
  • Smith, Daniel
    British retail born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 140
  • Smith, Daniel
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118a, Hunts Cross Avenue, Liverpool, L25 8SQ, England

      IIF 141
    • icon of address 53 Hall Road, Hall Road, Smethwick, B67 6SQ, United Kingdom

      IIF 142
  • Smith, Daniel
    British leased courier born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118a Hunts Cross Avenue, Liverpool, L25 8SQ, United Kingdom

      IIF 143
  • Smith, Daniel
    English director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 144
  • Smith, Daniel
    British business development manager born in August 1993

    Resident in United Kingdom

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

      IIF 145
  • Smith, Daniel
    British company director born in October 1997

    Resident in United Kingdom

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

      IIF 146
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address 23, St Giles Close, Wendlebury, Bicester, OX25 2PZ, United Kingdom

      IIF 147
    • icon of address 53, Hall Road, Smethwick, Birmingham, West Midlands, B67 6SQ, United Kingdom

      IIF 148
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 149 IIF 150
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 151
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 152
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 153
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address Office Eleven, 3 Trinity Square, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 121 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 149 - Secretary → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 125 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,167 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 3, 143 Cole Lane, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    INDUSTRIAL BESPOKE LTD - 2025-07-22
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2 Hunters Lodge, Mowsley Road, Theddingworth
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,345 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 146 - Director → ME
    icon of calendar 2018-04-03 ~ now
    IIF 152 - Secretary → ME
  • 13
    icon of address 31 Harrier Drive, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 138 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,975 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,426 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 53 Hall Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-03-22 ~ dissolved
    IIF 148 - Secretary → ME
  • 18
    icon of address 21 Pantonville Road, West Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,693 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 7 136a, Walton Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 116 - Director → ME
  • 20
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,648 GBP2020-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 26-28 High St Gargrave Gargrave, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 3 143 Cole Lane, Borrowash, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 78 - Director → ME
  • 24
    icon of address Fellside, Flat 3 143 Cole Lane, Borrowash, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,754 GBP2024-06-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 94 - Director → ME
  • 25
    icon of address 53 Hall Road Hall Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 53 Hall Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 118a Hunts Cross Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 11 Oak Road, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 139 - Director → ME
  • 29
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 30
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 31
    icon of address 56 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,515 GBP2017-03-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 32
    icon of address Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    819 GBP2017-04-05
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 33
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,714 GBP2024-08-29
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 34
    CSR MANAGEMENT GROUP LIMITED - 2022-01-12
    icon of address 90a High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,376 GBP2025-05-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 35
    icon of address 21 Cornflower Court 15 Ebony Crescent, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 36
    icon of address 2a, C/o Morgan Wells Ltd, Westgate, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2a, C/o Morgan Wells Ltd, Westgate, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 103 Spicers Hill, Totton, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 90a High Street, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,633 GBP2024-10-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 120 - Director → ME
  • 42
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 40 Rushington Lane Totton, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 137 - Director → ME
  • 45
    icon of address 31 Harrier Drive, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 47
    icon of address Moor Farm Tillbridge Lane, Sturton By Stow, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 40 - Director → ME
  • 48
    icon of address 2 Pavillion Court, 600 Pavillion Drive, Northamptone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 23 Upper Albert Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 61 - Director → ME
  • 51
    icon of address 42 Frant Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,530 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 130 - Director → ME
  • 52
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 53
    PEAK PAVING BUILDING & LANDSCAPES LIMITED - 2022-04-06
    PEAK PAVING BUILDING & LANDSCAPING LIMITED - 2022-01-28
    icon of address 58 Woodbank Avenue, Bredbury, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100.57 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Grouse Inn, Chunal Road, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    67.81 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 2 Monsal Drive, Spondon, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 56
    STUDENT HOUSING CONSULTANCY LIMITED - 2024-10-23
    icon of address 23 St Giles Close, Wendlebury, Bicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 131 - Director → ME
    icon of calendar 2021-04-09 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 57
    icon of address 2a Westgate, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,727 GBP2016-07-31
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 144 - Director → ME
  • 59
    icon of address 2 Webbers Close, Whimple, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 59 - Director → ME
  • 60
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 97 - Director → ME
  • 61
    icon of address 26-28 High Street, Gargrave, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,062 GBP2022-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 19 Albany Road, Sittingbourne, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,686,608 GBP2024-12-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 22 - Director → ME
  • 64
    icon of address Northside House, 69 Tweedy Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,429 GBP2024-11-30
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 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
  • 65
    icon of address 101 Spicers Hill, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 66
    icon of address Unit 1 Stirlin Court Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Unit3 The Drill Hall, Baron Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 127 - Director → ME
  • 68
    icon of address 1 Toomer Cottages Sherborne Road, Henstridge, Templecombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,185 GBP2025-03-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 4 Elmdon Close Oxley, Oxley, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 126 - Director → ME
  • 70
    icon of address 4385, 10643855: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 19 Albany Road, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,024 GBP2023-11-30
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 114 Gordon Avenue, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,685 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Cornerways House, School Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 31 - Director → ME
  • 74
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 26 High Street Gargrave, Gargrave, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-07-06
    IIF 93 - LLP Member → ME
  • 2
    icon of address Fellside, Flat 3 143 Cole Lane, Borrowash, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,754 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-02-03
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-02-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    DRAINFORCE RAIL DIVISION LIMITED - 2019-02-28
    ENVIROLINE LIMITED - 2018-05-30
    ENDBATCH LIMITED - 2017-10-17
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    209,577 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-04-01
    IIF 102 - Director → ME
  • 4
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2019-08-07
    IIF 118 - Director → ME
  • 5
    icon of address 103 Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ 2018-10-31
    IIF 32 - Director → ME
    icon of calendar 2016-11-25 ~ 2018-10-31
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-10-01
    IIF 9 - Has significant influence or control OE
  • 6
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,714 GBP2024-08-29
    Officer
    icon of calendar 2021-08-27 ~ 2023-12-13
    IIF 99 - Director → ME
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2017-07-14
    IIF 140 - Director → ME
  • 8
    HUSTHWAITE FAVOURITE LTD - 2022-04-11
    icon of address 36-37 Albert Embankment, Vintage House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,718 GBP2024-05-31
    Officer
    icon of calendar 2018-02-21 ~ 2018-08-14
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-08-14
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-04-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-04-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-06-16
    IIF 92 - LLP Member → ME
  • 11
    GLOBAL WEB AUTO SERVICES LIMITED - 2021-07-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -144,151 GBP2019-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-07-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-04-01
    IIF 10 - Has significant influence or control OE
  • 12
    icon of address 2 Webbers Close, Whimple, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-01-14
    IIF 58 - Director → ME
  • 13
    icon of address 1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    13,745 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2015-01-29 ~ 2017-04-05
    IIF 91 - LLP Designated Member → ME
  • 14
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-07-31
    Officer
    icon of calendar 2004-10-20 ~ 2012-10-17
    IIF 135 - Director → ME
    icon of calendar 2004-10-20 ~ 2012-10-17
    IIF 103 - Secretary → ME
  • 15
    icon of address Suite 21 92 Garland Road, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2011-06-01
    IIF 119 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,371 GBP2021-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-05-12
    IIF 114 - Director → ME
  • 17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-02-05 ~ 2022-01-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-01-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.