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

Smith, Paul

    Related profiles found in government register
  • Smith, Paul
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 1
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 5
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 6
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 7
  • Smith, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 8
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 9 IIF 10 IIF 11
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 14
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 15
  • Smith, Paul
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 16
  • Smith, Paul
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Oswald Street, Glasgow, G1 4QR, Scotland

      IIF 17 IIF 18
    • Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 19
  • Smith, Paul
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 20
  • Smith, Paul
    Austrian director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 21
  • Smith, Paul Wilfrid
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 22
    • Smith Wilson, 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 23
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 24
  • Mr Paul Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 25
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 29
  • Smith, Paul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38, Manor Road, Didcot, Oxfordshire, OX11 7JY

      IIF 30
    • C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 31
  • Smith, Paul
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 32
  • Smith, Paul
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 33
  • Mr Paul Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 34
  • Smith, Paul
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 35
  • Smith, Paul
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72, Newport Road, Sandown, Isle Of Wight, PO36 9LP, United Kingdom

      IIF 36
  • Smith, Paul
    British alarm technician born in November 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 37
  • Paul Smith
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 38
  • Smith, Paul
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 39
  • Smith, Paul
    British manager born in November 1948

    Registered addresses and corresponding companies
    • West Afton, Wilmingham Lane, Freshwater, Isle Of Wight, PO40 9UG

      IIF 40
  • Smith, Paul
    British born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 41
  • Smith, Paul
    British psychologist born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 42
  • Smith, Paul
    British alarm technician

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 43
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 44
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smith Wilson, 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 45
  • Smith, Paul Murray
    British

    Registered addresses and corresponding companies
  • Smith, Paul Wilfrid
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 49
    • 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, YO10 3NP, England

      IIF 50
    • 2a, Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 51
    • 47, Osbaldwick Village, York, North Yorkshire, YO10 3NP, United Kingdom

      IIF 52
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 53
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 54
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 61
  • Smith, Paul Wilfrid
    British management born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 62
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 63
  • Mr Paul Smith
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 64
  • Smith, Paul Wilfrid
    British

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 65
  • Smith, Paul Wilfrid
    British management

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 66
  • Smith, Paul Murray
    British company director born in November 1948

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 70
  • Mr Paul Smith
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 71 IIF 72
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,952 GBP2018-12-31
    Officer
    2007-12-20 ~ dissolved
    IIF 20 - Director → ME
    2007-12-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2025-02-10 ~ now
    IIF 31 - Director → ME
  • 3
    2a Acomb Court Front Street, Acomb, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,962 GBP2024-12-31
    Officer
    2010-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    310,032 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CENTRAL PROPERTY DEVELOPERS LIMITED - 2007-12-11
    2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,567 GBP2024-03-31
    Officer
    2007-11-20 ~ now
    IIF 65 - Secretary → ME
  • 6
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    2a Acomb Court, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2003-11-27 ~ now
    IIF 53 - Director → ME
  • 8
    Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2016-02-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 10
    PWS TRANSPORTATION & SALES LTD - 2017-11-03
    2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,023 GBP2024-11-30
    Officer
    2015-11-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 81 - Has significant influence or controlOE
  • 11
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,927 GBP2019-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    2a Acomb Court, Acomb, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 56 - Director → ME
  • 13
    Smith Wilson, 2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    340,660 GBP2018-09-30
    Officer
    2001-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 1 Victoria Road, Workington, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 37 - Director → ME
    2002-05-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 17
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -850 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 22 - Director → ME
  • 18
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    2023-01-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,417 GBP2024-09-30
    Officer
    2021-09-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 20
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-05-31
    Officer
    2019-05-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 21
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 22
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 23
    2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 24
    2a Acomb Court Acomb Court, Front Street, Acomb, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,350 GBP2024-10-31
    Officer
    2011-10-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 74 - Has significant influence or controlOE
  • 25
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,848 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    2a Acomb Court Front Street, Acomb, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,484 GBP2024-12-31
    Officer
    1997-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,571 GBP2019-10-31
    Officer
    2002-09-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 28
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,253 GBP2015-08-31
    Officer
    2014-11-13 ~ dissolved
    IIF 61 - Director → ME
  • 29
    C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 30
    C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 31
    2a Acomb Court, Acomb, York
    Active Corporate (3 parents)
    Equity (Company account)
    2,018 GBP2024-06-30
    Officer
    2010-03-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 76 - Has significant influence or controlOE
  • 32
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,947 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-06 ~ 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
  • 33
    XCL FRAMING SOLUTIONS LTD. - 2014-01-20
    76 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2007-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 34
    Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 18 - Director → ME
Ceased 20
  • 1
    Office S3 Flemington House, 110 Flemington Street, Glasgow, Strathclyde, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,122 GBP2024-09-30
    Officer
    2006-09-13 ~ 2011-05-17
    IIF 6 - Director → ME
  • 2
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,265 GBP2018-06-30
    Officer
    2007-02-08 ~ 2011-05-17
    IIF 9 - Director → ME
  • 3
    SIGMAT LIMITED - 2024-05-20
    PAW STRUCTURES LIMITED - 2019-10-02
    Cross Green Close, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2014-05-01 ~ 2023-07-31
    IIF 19 - Director → ME
  • 4
    GYPLOK LIMITED - 2006-05-03
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-05-06
    IIF 10 - Director → ME
  • 5
    10 Dominion Way, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-08-08
    IIF 67 - Director → ME
    ~ 2001-08-08
    IIF 47 - Secretary → ME
  • 6
    Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-10-12 ~ 2022-05-15
    IIF 21 - Director → ME
  • 7
    HEXAGON 115 LIMITED - 1990-06-13
    1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    ~ 2001-08-08
    IIF 69 - Director → ME
    ~ 2001-08-08
    IIF 46 - Secretary → ME
  • 8
    2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,417 GBP2024-09-30
    Person with significant control
    2021-09-29 ~ 2021-09-29
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,859,319 GBP2025-03-31
    Officer
    2010-03-31 ~ 2019-06-12
    IIF 55 - Director → ME
  • 10
    AFRA LIMITED - 1993-01-20
    Form One, Bartley Wood Business Park, Hook, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,362,133 GBP2021-12-31
    Officer
    1993-06-28 ~ 2002-04-25
    IIF 40 - Director → ME
  • 11
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 33 - Director → ME
  • 12
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (3 parents)
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 7 - Director → ME
  • 13
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2003-10-01 ~ 2003-12-31
    IIF 11 - Director → ME
  • 14
    116 Oakhill Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,262 GBP2024-03-31
    Officer
    2003-02-12 ~ 2009-11-03
    IIF 42 - Director → ME
  • 15
    RELATE MEDWAY AND NORTH KENT LTD. - 2025-05-20
    RELATE NORTH KENT - 2012-05-29
    Kingsley House, 37-39 Balmoral Road, Gillingham, Kent
    Active Corporate (3 parents)
    Officer
    2003-11-24 ~ 2009-11-03
    IIF 41 - Director → ME
  • 16
    2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,571 GBP2019-10-31
    Officer
    1997-10-17 ~ 1997-10-23
    IIF 63 - Director → ME
    1997-10-17 ~ 1997-10-23
    IIF 66 - Secretary → ME
  • 17
    STEPHEN C. H. ROWE LIMITED - 2012-10-05
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    ~ 2001-08-08
    IIF 68 - Director → ME
    ~ 2001-08-08
    IIF 48 - Secretary → ME
  • 18
    PAW TOPCO LIMITED - 2019-10-03
    AGHOCO 1417 LIMITED - 2016-08-22
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 14 - Director → ME
    2016-09-27 ~ 2018-09-03
    IIF 15 - Director → ME
  • 19
    170 Bawtry Road, Wickersley, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,659 GBP2018-07-31
    Officer
    2013-07-17 ~ 2014-04-01
    IIF 57 - Director → ME
  • 20
    XANDRA CONSTRUCTION LIMITED - 2014-01-20
    Po Box 407, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-03-29 ~ 2014-04-07
    IIF 13 - Director → ME
    2016-09-27 ~ 2023-07-31
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.