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, Anthony

    Related profiles found in government register
  • Smith, Anthony
    British builder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 1
  • Smith, Anthony
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, Scotland

      IIF 2
  • Smith, Anthony
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 3
  • Smith, Anthony
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13096, Milton Grove, London, N16 8QY, England

      IIF 4
  • Smith, Anthony
    British mental health carer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
  • Smith, Anthony
    British mental health worker. born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 6
  • Smith, Anthony
    British support worker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 7
  • Smith, Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 8
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 9
    • 4, Middle Street, Taunton, Somerset, TA1 1SH, United Kingdom

      IIF 10
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 11
  • Smith, Anthony
    British it consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 12
  • Smith, Antony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 13
    • 42, Abbey Road, Far Cotton, Northampton, Northamptonshire, NN4 8EZ, United Kingdom

      IIF 14
  • Smith, Anthony Eric
    British builder born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Westferry Road, Isle Of Dogs, London, E14 3RS, Uk

      IIF 15
  • Smith, Anthony Eric
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 16
    • 121 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 17
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 18
    • Flat 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 19
  • Smith, Anthony Eric
    British dry liner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 20
    • 5, Brayford Square, London, E1 0SG, England

      IIF 21
  • Smith, Antony
    English butcher born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Westminster Road Worcester, Worcester, Worcestershire, WR5 1PB, England

      IIF 22
  • Smith, Antony John
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cottingham Way, Thrapston, Kettering, NN14 4PL, England

      IIF 23
  • Smith, Steven Anthony
    British contracts manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annochie House, East, Auchnagatt, Ellon, Aberdeenshire, AB41 8TA, United Kingdom

      IIF 24
  • Smith, Steven Anthony
    British project manager born in January 1969

    Resident in United Kingdom

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

      IIF 25
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Vista Road, Clacton On Sea, Essex, CO15 6AT

      IIF 26
  • Mr Anthony Smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 27
    • 32, Beechgrove Street, Lanark, ML119LU, Scotland

      IIF 28
  • Smith, Anthony
    British lawyer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Larkspur Court, Larkspur Court, Paignton, Devon, TQ4 7FF, England

      IIF 29
  • Smith, Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 30
  • Mr Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 31
    • 24, Southcliff Park, Clacton, CO15 6HT, United Kingdom

      IIF 32
  • Mr Anthony Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Milton Grove, London, N16 8QY, United Kingdom

      IIF 33
    • 13096, Milton Grove, London, N16 8QY, England

      IIF 34
    • 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 35
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Mr Anthony Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 37
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 38
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 39
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 40
    • 44, Mayfield Avenue, Weston Super Mare, Somerset, BS22 6AA, United Kingdom

      IIF 41
  • Mr Anthony Smith
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 42
  • Mr Antony Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 43
    • 42 Abbey Road, Far Cotton, Northampton, Northants, NN4 8EZ, United Kingdom

      IIF 44
  • Smith, Anthony
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 45
  • Smith, Anthony
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 46
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 47
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 48
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, England

      IIF 49
    • Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, BS22 6AA, England

      IIF 50
  • Smith, Anthony
    British chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 51
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 52
  • Smith, Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 53
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 54
  • Smith, Anthony
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 55
  • Smith, Anthony
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 56
  • Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antony John Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cottingham Way, Thrapston, Kettering, Northants, NN14 4PL, United Kingdom

      IIF 62
  • Smith, Anthony
    English accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 63
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 64 IIF 65 IIF 66
  • Smith, Anthony
    English chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 67
  • Smith, Anthony
    English chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 68
  • Smith, Anthony
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Manor Park, Pawlett, Bridgwater, TA6 4SU, United Kingdom

      IIF 69
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 70
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 71
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 72
  • Mr Anthony Eric Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Standen Avenue, Hornchurch, RM12 6AD, United Kingdom

      IIF 73
    • 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 74
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 75
    • 3rd Floor, 30 Churchill Place, London, E14 5RE, England

      IIF 76
  • Mr Antony Smith
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Westminster Road Worcester, Worcester, Worcestershire, WR51PB, England

      IIF 77
  • Mr Anthony David Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 78
    • Ivy Leaf Club, 8, Wellington Road, Uxbridge, UB8 2AP, United Kingdom

      IIF 79
  • Smith, Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 80
  • Smith, Anthony David
    British builder born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 81
  • Smith, Anthony David
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, UB8 2AP, United Kingdom

      IIF 82
  • Smith, Anthony David
    British plasterer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, United Kingdom

      IIF 83
  • Smith, David Anthony
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dodd Croft, The Deanery, Rochdale, OL164QX, United Kingdom

      IIF 84
    • Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

      IIF 85
  • Smith, Anthony
    born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 1/1, 34 St Enoch Square, Glasgow, G1 4DF, Scotland

      IIF 86
  • Smith, Anthony Paul
    British company director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 87
  • Smith, Anthony Paul
    British consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 88
  • Smith, Anthony Paul
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, Wales

      IIF 89
  • Smith, Anthony Paul
    British electrician born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 90
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Southcliff Park, Clacton-on-sea, Essex, CO15 6HT, England

      IIF 91
    • Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 92
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 93 IIF 94
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Smith, Anthony Steven
    British manufacturing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 100
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 101
  • Mr Anthony Smith
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ash Grove, Stourbridge, DY9 7JL, England

      IIF 102
  • Smith, Anthony
    born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • Navis Agere Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FB

      IIF 103
  • Smith, Anthony Steven
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 104
  • Anthony Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 105
  • Mr Anthony Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 106
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 107
  • Mr Anthony Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 108
  • Mr Anthony Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 109
  • Smith, Anthony

    Registered addresses and corresponding companies
    • 24, Southcliff Park, Clacton, Essex, CO15 6HT, United Kingdom

      IIF 110
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 111
    • 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 112
    • 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 113
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 114
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 115
  • Smith, Nigel Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Studio 5, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 116
  • Anthony Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 117
  • Mr Anthony Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 118
  • Anthony Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 119
  • Mr David Anthony Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dodd Croft, The Deanery, Rochdale, OL164QX

      IIF 120
  • Mr Anthony Smith
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 121
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 122
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 123
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 124 IIF 125 IIF 126
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 128
    • Compass House, 6, Billetfield, Taunton, Somerset, TA1 3NN, England

      IIF 129 IIF 130 IIF 131
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 132 IIF 133
  • Mr Anthony Smith
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 William Street, Totterdown, Bristol, BS3 4TU, England

      IIF 134
  • Mr Anthony David Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 135
  • Mr Anthony Paul Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 136
  • Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 137
  • Mr Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 56
  • 1
    23 Cottingham Way, Thrapston, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    11,305 GBP2024-08-31
    Officer
    2022-09-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    254 Goldhawk Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 3
    28 Lower Hester Street, Semilong, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2022-08-31
    Officer
    2018-09-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 10 Waterside Business Park, Eastways, Witham, England
    Corporate (5 parents)
    Officer
    2018-10-30 ~ now
    IIF 100 - director → ME
    2018-10-30 ~ now
    IIF 115 - secretary → ME
  • 5
    33 Westminster Road, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 6
    33 Westminster Road Worcester, Worcester, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    13096 Milton Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    130b-130c Milton Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    4 Middle Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    171 GBP2022-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 10
    44 Mayfield Avenue, Weston-super-mare, England
    Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 11
    4 Middle Street, Taunton, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    77,113 GBP2023-09-30
    Officer
    2010-06-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 12
    42 Abbey Road, Far Cotton, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,218 GBP2016-03-31
    Officer
    2010-06-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    20 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 14
    130 Milton Grove, Stokenewington, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 7 - director → ME
    2020-04-14 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2020-04-14 ~ dissolved
    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
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    2016-05-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,949 GBP2022-04-30
    Officer
    2019-10-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    3rd Floor 30 Churchill Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Person with significant control
    2023-01-31 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 26 - director → ME
  • 20
    Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 50 - director → ME
  • 21
    4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 22
    32 Beechgrove Street, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    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
  • 23
    TECTONIQ LIMITED - 2025-03-10
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 104 - llp-designated-member → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    CHAPEL 102 LIMITED - 2025-04-02
    TECNIQ GROUP LTD - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,592 GBP2018-04-30
    Officer
    2016-10-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 83 - director → ME
  • 28
    4 Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2010-10-11 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 29
    CHAPEL 103 LIMITED - 2025-04-02
    ADP AEROSPACE LIMITED - 2025-03-11
    Maynard Heady, Matrix House 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    4 Chartfield House, Castle Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-10-02 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-01-20 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 31
    ARNFORD ELECTRICAL LTD - 2011-10-18
    97 Commercial Street, Risca, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    494,648 GBP2023-06-30
    Officer
    2022-09-01 ~ now
    IIF 89 - director → ME
  • 32
    97 Commercial Street, Risca, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    125 GBP2017-06-30
    Officer
    2002-07-01 ~ dissolved
    IIF 92 - director → ME
  • 34
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 25 - director → ME
  • 35
    4 Middle Street, Taunton, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 36
    4 Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 37
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2025-03-13 ~ now
    IIF 94 - director → ME
  • 38
    PROBUSINESS (WELLS) LTD. - 2022-08-04
    PAYSTAR SOUTH WEST LIMITED - 2021-04-30
    4 Middle Street, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,994 GBP2024-01-31
    Officer
    2010-07-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 39
    4 Middle Street, Taunton, Somerset, England
    Corporate (2 parents)
    Person with significant control
    2024-11-07 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 40
    Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-07-31
    Officer
    2004-07-13 ~ dissolved
    IIF 91 - director → ME
  • 41
    Compass House, 6, Billetfield, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 42
    5 Dodd Croft, The Deanery, Rochdale
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 43
    CHAPEL 106 LIMITED - 2025-04-02
    TECTONIQ GROUP LIMITED - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    CHAPEL 107 LIMITED - 2025-04-02
    TECTONIQ SOLUTIONS LIMITED - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    283 Westferry Road, Isle Of Dogs, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 15 - director → ME
  • 46
    22 Grove Park Lane, Harrogate, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 47
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 48
    Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved corporate (3 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 85 - director → ME
  • 49
    CHAPEL 101 LIMITED - 2025-04-02
    ADP SPECIAL PRODUCTS LIMITED - 2025-03-10
    TECNIQ LTD - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    3 Ivy Place, Oakdale, Blackwood, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 51
    32 Beechgrove Street, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 52
    CHAPEL 104 LIMITED - 2025-03-27
    ADP SPECIAL PROJECTS LIMITED - 2025-03-05
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-10-22 ~ now
    IIF 101 - director → ME
    2018-10-22 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 53
    4a Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-08-14 ~ 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
  • 54
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Officer
    2015-01-07 ~ now
    IIF 93 - director → ME
  • 55
    Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-15 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 79 - Has significant influence or controlOE
  • 56
    44 Mayfield Avenue, North Somerset, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-03-31
    Officer
    2017-01-05 ~ 2023-09-21
    IIF 81 - director → ME
    Person with significant control
    2017-01-05 ~ 2023-09-21
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 2
    Unit 10 Waterside Business Park, Eastways, Witham, England
    Corporate (5 parents)
    Person with significant control
    2018-10-30 ~ 2018-12-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    2023-11-03 ~ 2025-03-12
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    2014-08-07 ~ 2014-10-01
    IIF 19 - director → ME
  • 4
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    3rd Floor 30 Churchill Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Officer
    2023-01-31 ~ 2023-04-20
    IIF 21 - director → ME
  • 5
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved corporate
    Officer
    2018-09-06 ~ 2019-12-04
    IIF 116 - director → ME
  • 6
    British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    972,107 GBP2023-09-30
    Officer
    2016-02-27 ~ 2022-02-23
    IIF 53 - director → ME
    2012-03-03 ~ 2014-03-01
    IIF 46 - director → ME
    2012-09-12 ~ 2024-02-21
    IIF 111 - secretary → ME
  • 7
    34 Salford House Seyssel Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    121,872 GBP2018-06-30
    Officer
    2018-07-03 ~ 2019-04-01
    IIF 18 - director → ME
    Person with significant control
    2017-10-04 ~ 2019-11-01
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved corporate
    Officer
    2019-03-28 ~ 2019-12-09
    IIF 80 - director → ME
  • 9
    1 William Street, Totterdown, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    17,080 GBP2022-12-31
    Person with significant control
    2019-12-09 ~ 2020-02-03
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    21 Manor Park, Pawlett, Bridgwater, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 69 - director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 11
    1 Salisbury Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,361,289 GBP2022-06-30
    Person with significant control
    2019-03-28 ~ 2021-09-02
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    1 East Craibstone Street, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2008-08-19 ~ 2014-09-09
    IIF 24 - director → ME
  • 13
    10 Marshall Drive, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    2017-04-28 ~ 2017-06-09
    IIF 86 - llp-member → ME
  • 14
    Halesland Airfield, Priddy, Wells, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    105,459 GBP2024-02-29
    Officer
    2011-05-01 ~ 2016-05-23
    IIF 52 - director → ME
    2011-05-11 ~ 2016-05-23
    IIF 114 - secretary → ME
  • 15
    Southfield House Southfield Road, Westbury-on-trym, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-04-02
    IIF 68 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-04-02
    IIF 122 - Ownership of shares – 75% or more OE
  • 16
    4 Middle Street, Taunton, Somerset, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ 2024-11-07
    IIF 11 - director → ME
  • 17
    4 Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-08-22
    IIF 10 - director → ME
    Person with significant control
    2024-08-22 ~ 2024-08-22
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 18
    6 St. Briavels Mews, Newport, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-04-27 ~ 2011-05-01
    IIF 87 - director → ME
    2010-04-27 ~ 2011-05-01
    IIF 113 - secretary → ME
  • 19
    4 The Homestead, Clevedon, England
    Corporate (2 parents)
    Officer
    2025-04-10 ~ 2025-04-10
    IIF 66 - director → ME
    Person with significant control
    2025-04-10 ~ 2025-04-10
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 20
    Unit 1, The Arcade, 69 High Street, Nailsea, England
    Corporate (1 parent)
    Officer
    2025-04-03 ~ 2025-04-03
    IIF 63 - director → ME
    Person with significant control
    2025-04-03 ~ 2025-04-03
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 21
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2025-03-13
    IIF 137 - Has significant influence or control OE
  • 22
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2019-12-30 ~ 2019-12-31
    IIF 29 - director → ME
  • 23
    Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, England
    Corporate (2 parents)
    Officer
    2024-10-03 ~ 2024-10-03
    IIF 8 - director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 24
    Rutherford House, Chapel Lane, Wadebridge, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-06 ~ 2012-12-07
    IIF 103 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.