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, Michael

    Related profiles found in government register
  • Smith, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 1
  • Smith, Michael
    British none born in October 1989

    Resident in United Kingdom

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

      IIF 2
  • Smith, Michael
    British removals man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 3 IIF 4
  • Smith, Michael
    British electrical contractor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Estoril Avenue, Wigston, Leicester, Leicestershire, LE18 3RE

      IIF 5
  • Smith, Michael
    British labourer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 6
  • Smith, Michael
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 7
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 8
  • Smith, Michael
    British agricultural development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 9
  • Smith, Michael
    British retired lgv driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 10
  • Smith, Michael
    British directo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 11
  • Smith, Michael
    Irish director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 12
  • Smith, Michael John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Akeman Street, Tring, Hertfordshire, HP23 6AA

      IIF 13 IIF 14
  • Smith, Michael John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 5a, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

      IIF 15
    • icon of address 9, Akeman Street, Tring, Herts, HP23 6AA

      IIF 16
  • Smith, Michael
    English curriculum developer born in April 1967

    Resident in United Kingdom

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

      IIF 17
  • Smith, Michael
    English engineer born in August 1970

    Resident in United Kingdom

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

      IIF 18
  • Smith, Michael
    English gas engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pochard Close, Kidderminster, Worcestershire, DY10 4UB, United Kingdom

      IIF 19
  • Smith, Michael Daniel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 31 IIF 32
    • icon of address 23, Tower Road, Epping, Essex, CM16 5EL

      IIF 33
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 38
    • icon of address Suite 7, Elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 39
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 40
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 41
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 42
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 43
  • Smith, Michael Daniel
    British electrical consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 44
  • Smith, Michael Daniel
    British electrician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 45
  • Smith, Michael Daniel
    British property consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British property developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, United Kingdom

      IIF 52
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 53
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 54 IIF 55 IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 58
  • Smith, Michael Daniel
    British property director born in January 1982

    Resident in United Kingdom

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

      IIF 59
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 60
  • Smith, Michael Peter
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, South View, East Denton, Newcastle Upon Tyne, NE5 2BP, United Kingdom

      IIF 61
  • Mr Michael Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 62
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 63
  • Smith, Michael
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 64
  • Mr Michael Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 65
  • Smith, Michael
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NB, England

      IIF 66
  • Smith, Michael
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 67
  • Mr Michael Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 68
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 69
  • Mr Michael Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 70
  • Smith, Michael
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 71
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 72 IIF 73 IIF 74
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

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

      IIF 76 IIF 77
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 82
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Smith, Michael
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alf Ltd, Telford Way, Bedford, MK42 0PQ, England

      IIF 86
  • Michael Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 87
  • Mr Michael Smith
    Irish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 88
  • Mr Michael Smith
    English born in August 1970

    Resident in United Kingdom

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

      IIF 89
  • Smith, Michael
    Irish director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 90 IIF 91
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 92
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 93 IIF 94
  • Smith, Michael
    Irish haulier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Solihull, West Midlands, B94 5LT

      IIF 95
  • Smith, Michael John
    British operations dirtector born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boothen Green Campbell Road, Stoke On Trent, Staffordshire, ST4 4BJ

      IIF 96
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 100
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 101 IIF 102
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 103
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

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

      IIF 104
    • icon of address Suite 7 Elmhurst 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 105 IIF 106 IIF 107
  • Smith, Daniel Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 108
  • Smith, Daniel Michael
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 109
  • Smith, Michael
    born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 110
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 111
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 112
  • Smith, Michael Peter
    British man\

    Registered addresses and corresponding companies
    • icon of address 101 West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL

      IIF 113
  • Michael Smith
    English born in April 1967

    Resident in United Kingdom

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

      IIF 114
  • Mr Michael Peter Smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, South View, East Denton, Newcastle Upon Tyne, NE5 2BP, United Kingdom

      IIF 115
  • Smith, Michael
    born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coleford Grove, Bransholme, Hull, HU7 4QA, England

      IIF 116
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 117
  • Smith, Michael John
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 118
  • Smith, Michael John
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 119 IIF 120
  • Smith, Michael John
    British managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 121 IIF 122
  • Smith, Michael Peter
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 West Avenue, Westerhope, Newcastle Upon Tyne, Newcastle, NE5 2LL, United Kingdom

      IIF 123
  • Smith, Michael Peter
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 124
  • Smith, Michael Peter
    British man\ born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landview House, Whorlton Lane, Callertin, Newcastle Upon Tyne, NE5 1NP, England

      IIF 125
  • Smith, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 126
  • Smith, Michael
    Irish sales

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 127
  • Smith, Michael
    New Zealander company director born in August 1973

    Resident in Honduras

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

      IIF 128
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 129
  • Mr Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rustlings, Little Tring, Tring, Hertfordshire, HP23 4NP, England

      IIF 130
  • Mr Michael Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 131
  • Mr Michael Smith
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL, England

      IIF 132
  • Mr Michael Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NB, England

      IIF 133
  • Smith, Michael Alexander
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, Durham, TS17 5BJ, England

      IIF 134
    • icon of address 23, Hillway, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BJ, England

      IIF 135
  • Smith, Michael Daniel

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

      IIF 136 IIF 137 IIF 138
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 140
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 141
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 142
    • icon of address Suite 7, Elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 143
    • icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 144
  • Smith, Michael Daniel
    English company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 145 IIF 146
  • Smith, Michael Daniel
    English director born in January 1982

    Resident in England

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

      IIF 147 IIF 148
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 149
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 150 IIF 151 IIF 152
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 153
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 154
  • Smith, Michael John
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chester Row, London, SW1W 9JH, United Kingdom

      IIF 155
  • Daniel Michael Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 156
  • Daniel Michael Smith
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 157
  • Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Estoril Avenue, Wigston, LE18 3RE, England

      IIF 158
  • Mr Michael Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 159
  • Mr Michael Smith
    Irish born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 160
  • Smith, Michael

    Registered addresses and corresponding companies
  • Mr Michael Smith
    Irish born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands, B94 5LT

      IIF 181
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 182
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 183 IIF 184 IIF 185
  • Smith, Michael Alexander
    Scottish director born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlogie, The Drive, Edzell, Brechin, Angus, DD9 7XX, Scotland

      IIF 186
  • Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 187
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 188
    • icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 189
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 190
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 191
  • Mr Michael Peter Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL, England

      IIF 192
    • icon of address Landview House, Whorlton, Newcastle Upon Tyne, NE5 1NP, England

      IIF 193
  • Mr Michael Daniel Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 194
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 195
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 196 IIF 197
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 198 IIF 199 IIF 200
    • icon of address 5 Margaret Road, Romford, Essex, RM2 5SH, United Kingdom

      IIF 201
  • Michael Alexander Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, Durham, TS17 5BJ, England

      IIF 202
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, TS17 5BJ, England

      IIF 203
  • Michael Smith
    New Zealander born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 204
  • Mr Michael Alexander Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlogie, The Drive, Edzell, Brechin, Angus, DD9 7XX

      IIF 205
  • Michael Smith
    New Zealander born in August 1973

    Resident in Honduras

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

      IIF 206
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 55 - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF 138 - Secretary → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 60 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 54 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 7
    STEVTON (NO.475) LIMITED - 2010-06-24
    icon of address 9 Akeman Street, Tring, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Kbl Accounts Limited, Delta 5a Epsilon Terrace, West Road, Ipswich
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,637 GBP2016-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 199 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 56 - Director → ME
    icon of calendar 2019-06-19 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 219 Burton Road, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-06-16 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-06-11 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 19
    icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,275,418 GBP2024-01-31
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,605,818 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168,969 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 144 - Secretary → ME
  • 24
    ETEC CONTRACT SERVICES (UK) LIMITED - 2011-09-09
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-06-06 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 195 - Has significant influence or controlOE
  • 27
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -681,717 GBP2024-05-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 147 - Director → ME
    icon of calendar 2013-03-15 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979,823 GBP2024-09-30
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 148 - Director → ME
    icon of calendar 2012-05-04 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 42 - Director → ME
  • 30
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,589.32 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    PRESTIGE HIRE LIMITED - 2022-03-11
    VIRGIN PLANT HIRE LIMITED - 2001-12-31
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -704,615 GBP2020-12-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2002-09-30 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2 Frenton Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,957 GBP2024-09-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 40 South View, East Denton, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,627 GBP2024-09-30
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 40 South View, East Denton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,393 GBP2024-09-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 27 - Director → ME
  • 36
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 38
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    LONDON ELECTRICAL SERVICES GROUP LIMITED - 2020-08-02
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,883 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,676 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 202 Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2020-02-19 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 186 - Director → ME
  • 45
    icon of address 49 Gillespie Close, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 167 London Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,334 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,366 GBP2020-09-18
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 69 Longhurst Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,201 GBP2024-11-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 189 - Has significant influence or controlOE
  • 50
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 25 - Director → ME
  • 51
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 24 - Director → ME
  • 52
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 21 - Director → ME
  • 53
    icon of address 416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 26 - Director → ME
  • 54
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 23 - Director → ME
  • 55
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Director → ME
  • 56
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 22 - Director → ME
  • 57
    icon of address Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,623 GBP2024-07-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 71 - Director → ME
  • 58
    icon of address 2 Chester Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 155 - LLP Designated Member → ME
  • 59
    TOTAL SKILL BUILDER LIMITED - 2022-03-11
    icon of address 217 Long Lane, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Chartwells 1 St Josephs Court, Trindle Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 126 - Secretary → ME
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 128 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 62
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    418,804 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 130b North Lane, Aldershot, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 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
  • 64
    icon of address 130b North Lane, Aldershot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,488 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 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
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 159 - Has significant influence or control as a member of a firmOE
    IIF 159 - Has significant influence or controlOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 179 - Secretary → ME
  • 68
    icon of address 182 High Street, Montrose, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,876 GBP2020-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 202 - Ownership of shares – More than 50% but less than 75%OE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75%OE
  • 69
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,910 GBP2023-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,332 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 196 - Has significant influence or controlOE
  • 71
    icon of address 15 Pochard Close, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 72
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,093 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 47 - Director → ME
    icon of calendar 2022-06-17 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 72 - Has significant influence or controlOE
  • 73
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 190 - Has significant influence or controlOE
  • 74
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-01-21 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 75
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,806 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 90 - Director → ME
  • 77
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 50 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 79 - Has significant influence or controlOE
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2022-12-06 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 80
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,900 GBP2024-03-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 81
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900,574 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 58 - Director → ME
    icon of calendar 2020-05-14 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 82
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,507 GBP2024-05-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 49 - Director → ME
    icon of calendar 2023-08-21 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 81 - Has significant influence or controlOE
  • 83
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,537,055 GBP2024-05-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 84
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,912 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 2 - Director → ME
Ceased 26
  • 1
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-06-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 2
    icon of address Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 57 - Director → ME
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-02-22
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 3
    AQUATIC LIVE FOODS LIMITED - 2004-01-06
    icon of address Telford Way, Cambridge Road, Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2023-08-30
    IIF 86 - Director → ME
  • 4
    BAXTERSMITH (SCOTLAND) LIMITED - 2004-11-30
    STEVTON (NO. 245) LIMITED - 2002-09-26
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-11-24
    IIF 118 - Director → ME
  • 5
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2022-02-17
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 182 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-11-17
    IIF 4 - Director → ME
  • 7
    STEVTON (NO.171) LIMITED - 2000-03-01
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2008-12-24
    IIF 120 - Director → ME
  • 8
    WILSON STOREY HALLIDAY LIMITED - 2004-12-30
    BAXTER STOREY LIMITED - 2006-02-03
    MARKCHIME LIMITED - 1986-04-22
    HALLIDAY CATERING SERVICES LIMITED - 2003-01-02
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2008-12-09
    IIF 121 - Director → ME
  • 9
    icon of address C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 41 - Director → ME
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2015-01-01
    IIF 64 - Director → ME
  • 11
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors as a member of a firm OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 205 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 43 - Director → ME
  • 14
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2016-06-01
    IIF 6 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-16 ~ 2017-02-15
    IIF 117 - LLP Member → ME
  • 16
    icon of address 19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-05
    IIF 52 - Director → ME
  • 17
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,676 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2005-03-31
    IIF 113 - Secretary → ME
  • 19
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 111 - Director → ME
  • 20
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -16,223,094 GBP2023-07-02
    Officer
    icon of calendar 2010-04-01 ~ 2021-12-15
    IIF 16 - Director → ME
  • 21
    STEVTON (NO.472) LIMITED - 2010-05-12
    icon of address Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,753,897 GBP2023-07-02
    Officer
    icon of calendar 2010-05-21 ~ 2021-12-15
    IIF 14 - Director → ME
  • 22
    R. & S. TONKS (1948) LIMITED - 2004-11-16
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,228 GBP2020-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2022-01-06
    IIF 96 - Director → ME
  • 23
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2016-08-03
    IIF 116 - LLP Designated Member → ME
  • 24
    WESTBURY STREET HOLDINGS LIMITED - 2011-04-05
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2011-02-18
    IIF 119 - Director → ME
  • 25
    SHELFCO (NO.1999) LIMITED - 2000-11-23
    WILSON STOREY HALLIDAY GROUP LIMITED - 2001-05-03
    WILSON STOREY GROUP LIMITED - 2000-12-29
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2007-12-14
    IIF 122 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-01-06
    IIF 110 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

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