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, Stephen

    Related profiles found in government register
  • Smith, Stephen
    British management consultant born in May 1946

    Registered addresses and corresponding companies
    • 54 Spring Lane, Fordham Heath, Colchester, Essex, CO3 9TG

      IIF 1 IIF 2 IIF 3
  • Smith, Stephen
    British managing director born in May 1946

    Registered addresses and corresponding companies
    • 54 Spring Lane, Fordham Heath, Colchester, Essex, CO3 9TG

      IIF 4
  • Smith, Stephen
    British sales director born in May 1946

    Registered addresses and corresponding companies
    • 9 White Rise Avenue, Garsforth, Leeds, West Yorkshire, LS25 2EG

      IIF 5
  • Smith, Stephen
    British

    Registered addresses and corresponding companies
    • 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 6
  • Smith, Stephen
    British general manager

    Registered addresses and corresponding companies
    • 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 7
  • Smith, Stephen
    British general manger

    Registered addresses and corresponding companies
    • 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 8
  • Smith, Stephen John
    British company director

    Registered addresses and corresponding companies
    • 44 Cross Gates Close, Bracknell, Berkshire, RG12 9TY

      IIF 9
  • Smith, Stephen Andrew
    British crewing company

    Registered addresses and corresponding companies
    • The Mews, Angley Park, Angley Road, Cranbrook, Kent, TN17 2PN

      IIF 10
  • Smith, John Stephen
    British technical director born in June 1953

    Registered addresses and corresponding companies
    • 5 The Staples, Swanley Village, Kent, BR8 7WY

      IIF 11
  • Smith, Stephen John
    British company director born in November 1964

    Registered addresses and corresponding companies
    • 44 Cross Gates Close, Bracknell, Berkshire, RG12 9TY

      IIF 12
  • Smith, Stephen John
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • The White House, High Lane Maltby, Middlesbrough, Cleveland

      IIF 13 IIF 14
  • Smith, John Stephen
    British director

    Registered addresses and corresponding companies
    • Chomlea Longley Drive, Worsley, Manchester, M28 2TP

      IIF 15
  • Smith, Stephen
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birchwood Avenue, Hull, HU5 5YP, United Kingdom

      IIF 16
  • Smith, Stephen
    British general manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 17
    • 60, Charles Street, Hull, East Yorkshire, HU2 8DQ, England

      IIF 18
  • Smith, Stephen
    British general manger born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 19
  • Smith, Stephen
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Latitude, Salters House Salters Court, 156 High Street, Hull, East Yorkshire, HU1 1NQ, England

      IIF 20
  • Smith, Stephen
    British property asset manager born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 248 Cannock Road, Heath Hayes, Cannock, Staffordshire, WS12 5HA

      IIF 21
  • Smith, Stephen
    British it analyst born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Moricambe Crescent, Anthorn, Cumbria, CA7 5AS, England

      IIF 22
  • Smith, Stephen
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Schooner Close, London, E14 3GQ, England

      IIF 23
  • Smith, Stephen
    British builder born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Thain Wildbur, 36/38 King Street, King's Lynn, Norfolk, PE30 1ES, England

      IIF 24
    • Whitehouse Barns, North Drove, Bicker, Spalding, Norfolk, PE20 9HP, England

      IIF 25
  • Smith, Stephen
    British none born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 69, Downing Road, Bootle, L20 9LT, England

      IIF 26
  • Smith, Stephen
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Exeter House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FE, England

      IIF 27
  • Smith, Stephen
    British sales director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Balk, Walton, Wakefield, West Yorkshire, WF2 6JZ, England

      IIF 28 IIF 29
  • Smith, Stephen, Dr

    Registered addresses and corresponding companies
    • 557, Riverside Island Marina, Isleham, Ely, Cambridgeshire, CB7 5GL, England

      IIF 30
  • Smith, Stephen

    Registered addresses and corresponding companies
    • 132 Empire Way, Cardiff, CF11 0JW, Wales

      IIF 31
    • Unit 8 Canal Business Park, Dumballs Road, Cardiff, Glamorgan, CF10 5FE, Wales

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
  • Smith, Stephen Michael John

    Registered addresses and corresponding companies
    • 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 35
  • Smith, Stephen John
    British planning engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, Earlsway, Macclesfield, SK11 8RJ, England

      IIF 36
  • Smith, Stephen, Dr
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 557, Riverside Island Marina, Isleham, Ely, Cambridgeshire, CB7 5GL, England

      IIF 37
  • Smith, Stephen John
    British driver trainer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Alfreton Driver Training, Scotts Haulage, Whites Close, Alfreton, Derbyshire, DE55 7RB, England

      IIF 38
  • Smith, Stephen, Dr
    British therapist born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 39
  • Smith, Stephen
    British college director born in April 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Littlemore Park, Armstrong Road, Littlemore, Oxford, Oxon, OX4 4FY

      IIF 40
  • Smith, Stephen John
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Granic Mews, Harden Road, Bingley, BD16 1HT, England

      IIF 41
    • 5 Granic Mews, Harden Road, Harden, Bingley, BD16 1HT, England

      IIF 42
  • Smith, Stephen John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, United Kingdom

      IIF 43
  • Smith, Stephen Michael John
    Welsh secretary

    Registered addresses and corresponding companies
    • 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 44
  • Smith, Steven John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cold Norton, Essex, CM3 6UA

      IIF 45
  • Smith, Stephen
    British marketing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Shortlands, 3 Shortlands, Hammersmith, London, W6 8DA, England

      IIF 46
  • Smith, Stephen
    British marketing manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandringham House, 70 The Promenade, Cheltenham, GL50 1LY

      IIF 47
    • 70 The Promenade, Cheltenham, Glos, GL50 1LY

      IIF 48
  • Smith, Stephen
    British concrete repair born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Philadelphia Lane, Norwich, NR3 3JW, United Kingdom

      IIF 49
  • Smith, Stephen
    British tv & film production born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndale House, 24a High Street, Addlestone, KT15 1TN, England

      IIF 50
  • Smith, Stephen
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 51
  • Smith, Stephen
    British managing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Stonecross, Main Street Wilsden, Bradford, West Yorkshire, BD15 0HR, England

      IIF 52
  • Smith, Stephen
    British employed born in August 1991

    Resident in United Kingdom

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

      IIF 53
  • Smith, Stephen Thomas
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 557 Riverside Island Marina, Isleham, Ely, CB7 5SL, England

      IIF 54
    • 39, Wimborne Road, Southend On Sea, Essex, SS2 5JG, United Kingdom

      IIF 55
  • Smith, Stephen
    British builder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Boleyn Way, Boreham, Chelmsford, CM3 3JJ, United Kingdom

      IIF 56
  • Smith, Stephen
    British design services born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, London Road, Wollaston, Northamptonshire, NN29 7QP

      IIF 57
  • Smith, Stephen
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Island Point, Watergate Road, Newquay, Cornwall, TR7 3NT

      IIF 58
  • Smith, Stephen John
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 4d Pharma, Bond Court, Leeds, LS1 2JZ, England

      IIF 59
  • Smith, Stephen John
    English plasterer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, Marley View, Crossflatts, Bingley, Bradford, West Yorkshire, BD16 2EA, England

      IIF 60
  • Mr Stephen Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Whitehouse Barns, North Drove, Bicker, Spalding, Norfolk, PE20 9HP, England

      IIF 61
  • Mr Stephen Smith
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 69, Downing Road, Bootle, L20 9LT, England

      IIF 62
  • Stephen Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 557, Riverside Island Marina, Isleham, Ely, Cambridgeshire, CB7 5GL, England

      IIF 63
  • Mr Stephen Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 64
    • 2 Exeter House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FE, England

      IIF 65
  • Smith, John Stephen
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John Stephen
    British general manager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chomlea Longley Drive, Worsley, Manchester, M28 2TP

      IIF 90
  • Smith, John Stephen
    British sales director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chomlea Longley Drive, Worsley, Manchester, M28 2TP

      IIF 91
  • Smith, Stephen John
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen John
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG

      IIF 96 IIF 97
    • Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England

      IIF 98
    • Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ

      IIF 99
    • Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ, United Kingdom

      IIF 100
  • Smith, Stephen John
    British chief executive officer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen John
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Drive, Peterborough, Cambridgeshire, PE4 7AP, England

      IIF 104
    • The White House High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG

      IIF 105 IIF 106
  • Smith, Stephen John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen John
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen John
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, High Lane, Maltby, Middlesbrough, TS8 0BG, Uk

      IIF 137
  • Smith, Stephen John
    British publican born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 138
  • Smith, Stephen John
    British driver born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Marley View, Bingley, BD16 2EA, England

      IIF 139
  • Dr Stephen Smith
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 140
  • Mr John Stephen Smith
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b, The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 141
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 142
    • Adamson House, Centenary Way, Salford, Manchester, M50 1RD

      IIF 143
  • Smith, Stephen John
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, United Kingdom

      IIF 144
    • 100, Saffron Drive, Allerton, Bradford, BD15 7NP, United Kingdom

      IIF 145
    • 5, Stone Cross, Main Street Wilsden, Bradford, BD15 0HR, United Kingdom

      IIF 146
    • 5, Stone Cross, Main Street Wilsden, Bradford, West Yorkshire, BD15 0HR, United Kingdom

      IIF 147
    • 5, Stonecross, Main Street Wilsden, Bradford, West Yorkshire, BD15 0HR, England

      IIF 148
  • Smith, Stephen John
    British food & drink born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, England

      IIF 149
  • Smith, Stephen Michael John
    British engineer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rudloe Drive Kingsway, Quedgeley, Gloucester, GL2 2FY, England

      IIF 150
  • Mr Stephen Smith
    Welsh born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 132 Empire Way, Cardiff, CF11 0JW, Wales

      IIF 151
  • Smith, Stephen Andrew
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 152
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Mr Stephen John Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, Earlsway, Macclesfield, SK11 8RJ, England

      IIF 154
  • Smith, Stephen Andrew
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, Angley Park, Angley Road, Cranbrook, Kent, TN17 2PN, United Kingdom

      IIF 155
  • Smith, Stephen Andrew
    British film and tv services born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, Angley Park, Angley Road, Cranbrook, Kent, TN17 2PN

      IIF 156
  • Smith, Stephen Andrew
    British production manager born in October 1961

    Resident in United Kingdom

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

      IIF 157
  • Mr Stephen John Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, Marley View, Crossflatts, Bingley, Bradford, West Yorkshire, BD16 2EA, England

      IIF 158
  • Smith, Stephen Michael John
    Welsh commercial director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8 Canal Business Park, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 159
  • Smith, Stephen Michael John
    Welsh company director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Concept Fire Sprinklers Limited, Unit 8 Canal Business Park, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 160
  • Smith, Stephen Michael John
    Welsh director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 161
    • 132 Empire Way, Cardiff, CF11 0JW, Wales

      IIF 162
    • Concept Fire & Security Solutions Ltd, Unit 8, Canal Business Park, Cardiff, CF10 5FE, Wales

      IIF 163
    • Unit 8 Canal Business Park, Dumballs Road, Cardiff, Glamorgan, CF10 5FE, Wales

      IIF 164
  • Smith, Stephen Michael John
    Welsh managing director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8 Canal Business Park, Dumballs Road, Cardiff, South Glamorgan, CF10 5FE, Wales

      IIF 165
  • Smith, Stephen Michael John
    Welsh sales driector born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 166
  • Smith, Stephen Michael John
    Welsh security systems born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 167
  • Mr Stephen John Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Granic Mews, Harden Road, Harden, Bingley, BD16 1HT, England

      IIF 168 IIF 169
    • 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, England

      IIF 170
    • 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, United Kingdom

      IIF 171
  • Mr Stephen Smith
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndale House, 24a High Street, Addlestone, KT15 1TN, England

      IIF 172
  • Mr Stephen Thomas Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 557 Riverside Island Marina, Isleham, Ely, CB7 5SL, England

      IIF 173
  • Stephen Smith
    British born in January 1970

    Resident in United Kingdom

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

      IIF 174
  • Stephen Smith
    British born in August 1991

    Resident in United Kingdom

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

      IIF 175
  • John Stephen Smith
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chomlea, Longley Drive, Worsley, Manchester, M28 2TP, United Kingdom

      IIF 176
  • Mr Stephen Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Island Point, Watergate Road, Newquay, Cornwall, TR7 3NT

      IIF 177
  • Stephen Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Granic Mews, Harden Road, Bingley, BD16 1HT, England

      IIF 178
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 179
  • Stephen Smith
    British born in November 1978

    Resident in United Kingdom

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

      IIF 180
  • Mr John Stephen Smith
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, Lancashire, BL6 4SD, United Kingdom

      IIF 181
  • Smith, Stephen Michael John
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 182
  • Mr Stephen Gilchrist Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14a Ace Parade, Hook Road, Chessington, KT9 1DR, England

      IIF 183
  • Mr Stephen Michael John Smith
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Concept Fire Sprinklers Limited, Unit 8 Canal Business Park, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 184
    • Unit 8, Dumballs Road, Cardiff, CF10 5FE

      IIF 185
  • Smith, Stephen Michael John
    Welsh consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Canal Business Park, Cardiff, CF10 5FE, Wales

      IIF 186
  • Smith, Stephen Michael John
    Welsh sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, Unit 8, Canal Business Park, Cardiff, CF10 5FE, Wales

      IIF 187
  • Mr Stephen John Smith
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 188
  • Mr Stephen John Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, 57 Marley View, Bingley, West Yorkshire, BD16 2EA, United Kingdom

      IIF 189
  • Mr Stephen Michael John Smith
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rudloe Drive Kingsway, Quedgeley, Gloucester, GL2 2FY, England

      IIF 190
  • Mr Stephen Andrew Smith
    British born in September 1982

    Resident in United Kingdom

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

      IIF 191
  • Mr Stephen Michael John Smith
    Welsh born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8 Canal Business Park, Dumballs Road, Cardiff, Glamorgan, CF10 5FE, Wales

      IIF 192
child relation
Offspring entities and appointments
Active 57
  • 1
    Motorpoint Arena, Mary Ann Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 163 - director → ME
  • 2
    CONCEPT FACILITIES MANAGEMENT SPECIALISTS LTD - 2014-03-17
    Unit 8 Dumballs Road, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,191 GBP2019-08-31
    Officer
    2012-03-06 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,437 GBP2022-06-30
    Officer
    2010-06-14 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 4
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    284 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 53 - director → ME
    2021-09-27 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 5
    Salters House Salters Court 156, High Street, Hull, East Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 19 - director → ME
    2008-01-15 ~ dissolved
    IIF 8 - secretary → ME
  • 6
    5 Stone Cross, Main Street Wilsden, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 147 - director → ME
  • 7
    CONCEPT FIRE & SECURITY SYSTEMS LIMITED - 2014-02-04
    BETTYS TRESEDER AND CASE LTD - 2011-03-15
    VICTORIA PARK FLORISTS LTD - 2007-03-16
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 44 - secretary → ME
  • 8
    Fourth Floor, Unit 5b, The Parklands, Bolton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-04-08 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CONCEPT CCTV LIMITED - 2007-02-22
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2002-08-06 ~ dissolved
    IIF 166 - director → ME
  • 10
    Concept Fire & Security Solutions Ltd Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    52,612 GBP2023-07-31
    Officer
    2017-03-21 ~ now
    IIF 164 - director → ME
    2016-02-15 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 11
    Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 162 - director → ME
    2022-10-11 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 12
    CONCEPT FSS LIMITED - 2021-02-24
    Concept Fire Sprinklers Limited Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    28,937 GBP2023-07-31
    Officer
    2021-02-22 ~ now
    IIF 160 - director → ME
    Person with significant control
    2021-02-25 ~ 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
    IIF 184 - Right to appoint or remove directorsOE
  • 13
    THEUKHOST LTD - 2024-03-19
    Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-03-25 ~ now
    IIF 159 - director → ME
  • 14
    45 Philadelphia Lane, Norwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-26 ~ dissolved
    IIF 49 - director → ME
  • 15
    1st Floor 26-28 Bedford Row, Holborn, London
    Dissolved corporate (2 parents)
    Officer
    1997-06-26 ~ dissolved
    IIF 156 - director → ME
    2005-05-01 ~ dissolved
    IIF 10 - secretary → ME
  • 16
    CITY DIRECTA LIMITED - 1985-06-14
    Cold Norton, Essex
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,927 GBP2024-04-30
    Officer
    2013-03-12 ~ now
    IIF 45 - director → ME
  • 17
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 18
    ENIGMA2050 LIMITED - 2021-07-30
    27 Earlsway, Macclesfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,428 GBP2024-03-31
    Officer
    2021-07-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 19
    14a Ace Parade Hook Road, Chessington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-29 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 20
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    5 Granic Mews Harden Road, Harden, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 22
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,440 GBP2016-01-31
    Officer
    2011-01-19 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 23
    34 Schooner Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 23 - director → ME
  • 24
    KITWAVE GROUP LIMITED - 2021-05-05
    TIMEC 1535 LIMITED - 2016-04-02
    Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-05-24 ~ now
    IIF 100 - director → ME
  • 25
    Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear
    Corporate (11 parents, 15 offsprings)
    Officer
    2021-07-27 ~ now
    IIF 99 - director → ME
  • 26
    21 The Balk, Walton, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 29 - director → ME
  • 27
    Kingsbridge Corporate Solutions Ltd, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 17 - director → ME
    2007-02-21 ~ dissolved
    IIF 7 - secretary → ME
  • 28
    LATTITUDE ENTERPRISE LIMITED - 2010-03-31
    2 Humber Quays, Wellington Street West, Hull
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 16 - director → ME
  • 29
    Whitehouse Barns North Drove, Bicker, Spalding, Norfolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2019-11-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 30
    36 Rudloe Drive Kingsway, Quedgeley, Gloucester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,010 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 150 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 31
    Adamson House, Centenary Way, Salford, Manchester
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,288,358 GBP2016-12-31
    Officer
    2024-05-20 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Lyndale House, 24a High Street, Addlestone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-06-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 33
    17 Moricambe Crescent, Anthorn, Cumbria
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2012-08-29 ~ dissolved
    IIF 22 - director → ME
  • 34
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2019-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 35
    BROOK GREEN MANAGEMENT LIMITED - 1988-01-20
    FINALTASK PROPERTY MANAGEMENT LIMITED - 1986-06-23
    3 Shortlands 3 Shortlands, Hammersmith, London, England
    Corporate (5 parents)
    Equity (Company account)
    31,069 GBP2023-12-31
    Officer
    1991-10-04 ~ now
    IIF 46 - director → ME
  • 36
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-09-23 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 37
    2 Exeter House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    98,421 GBP2023-09-30
    Officer
    2012-09-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 38
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 39
    5 Stonecross, Main Street Wilsden, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 148 - director → ME
  • 40
    Thain Wildbur, 36/38 King Street, King's Lynn, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 24 - director → ME
  • 41
    Flat 9 Island Point, Watergate Road, Newquay, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
    IIF 177 - Has significant influence or control over the trustees of a trustOE
    IIF 177 - Has significant influence or control as a member of a firmOE
  • 42
    RSH BRADFORD LIMITED LIMITED - 2016-04-20
    5 Granic Mews Harden Road, Harden, Bingley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,201 GBP2023-04-30
    Officer
    2024-11-08 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 55 - director → ME
  • 44
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 155 - director → ME
  • 45
    57 Marley View, Crossflatts, Bingley, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72 GBP2024-05-30
    Officer
    2016-05-26 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 46
    5 Granic Mews Harden Road, Harden, Bingley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 47
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -5,477 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 37 - director → ME
    2020-05-12 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 173 - Has significant influence or controlOE
  • 49
    Unit 8 Canal Business Park, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 186 - director → ME
  • 50
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,149 GBP2023-12-31
    Officer
    2019-07-18 ~ now
    IIF 157 - director → ME
    2019-07-18 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 51
    Fourth Floor, Unit 5b The Parklands, Bolton, Lancashire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-14 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    69 Downing Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    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
  • 53
    C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved corporate (19 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,419,295 GBP2019-05-01 ~ 2020-04-30
    Officer
    2010-04-12 ~ dissolved
    IIF 59 - llp-member → ME
  • 54
    3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,297 GBP2021-03-31
    Officer
    2018-06-19 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 55
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Corporate (11 parents)
    Officer
    2024-08-09 ~ now
    IIF 108 - director → ME
  • 56
    Thornaby Methodist Church, Stanstead Way, Thornaby, Tees Valley
    Dissolved corporate (3 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 137 - director → ME
  • 57
    SOUTH WEST TRAINING LIMITED - 2002-11-28
    AMONHILL LIMITED - 2002-08-16
    The Mill, South Hall Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-08-05 ~ dissolved
    IIF 83 - director → ME
Ceased 90
  • 1
    ACORN CAR AND VAN HIRE (CHESTERFIELD) LIMITED - 1999-10-06
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1994-06-20 ~ 2003-02-10
    IIF 96 - director → ME
  • 2
    AMONBROOK LIMITED - 2002-12-30
    The Mill, Southall Street, Ordsall Lane, Salford
    Dissolved corporate (1 parent)
    Officer
    2002-06-05 ~ 2014-04-08
    IIF 75 - director → ME
  • 3
    ALFERTON DRIVER TRAINING LTD - 2013-03-13
    Alfreton Driver Training Scotts Haulage, Whites Close, Alfreton, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ 2014-01-31
    IIF 38 - director → ME
  • 4
    ANCHOR SELF DRIVE LIMITED - 2006-11-01
    ALBIONLEX LIMITED - 1987-06-12
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1995-11-22 ~ 2003-02-10
    IIF 116 - director → ME
  • 5
    WS ATKINS PLANNING AND MANAGEMENT CONSULTANTS LIMITED - 2004-06-01
    WS ATKINS MANAGEMENT CONSULTANTS - 1989-04-03
    ATKINS PLANNING - 1987-03-16
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved corporate (4 parents)
    Officer
    2000-07-03 ~ 2006-07-12
    IIF 2 - director → ME
  • 6
    ATKINS CONSULTANTS LIMITED - 2023-10-12
    WS ATKINS CONSULTANTS LIMITED - 2004-06-01
    W.S.ATKINS & PARTNERS - 1989-04-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved corporate (5 parents)
    Officer
    2002-05-13 ~ 2006-07-12
    IIF 3 - director → ME
  • 7
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (14 parents, 24 offsprings)
    Officer
    2004-06-25 ~ 2006-07-12
    IIF 1 - director → ME
  • 8
    14 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,945 GBP2016-03-31
    Officer
    2003-02-10 ~ 2006-06-30
    IIF 12 - director → ME
    2003-02-10 ~ 2006-06-30
    IIF 9 - secretary → ME
  • 9
    Norflex House, Allington Way, Darlington
    Dissolved corporate (2 parents)
    Officer
    2004-04-30 ~ 2004-05-31
    IIF 103 - director → ME
  • 10
    Unit 13 Bespoke Centre Zeals Garth, Bransholme, Hull, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-03-11 ~ 2009-09-30
    IIF 6 - secretary → ME
  • 11
    River Lodge Badminton Court, Amersham, Buckinghamshire
    Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,040,418 GBP2023-12-31
    Officer
    2000-03-30 ~ 2002-08-05
    IIF 113 - director → ME
  • 12
    Unit D6c Chamberlain Business Centre, Chamberlain Road, Hull, Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-19 ~ 2011-12-19
    IIF 20 - director → ME
  • 13
    CARTRUX RENTAL LIMITED - 2006-12-05
    CAUSEPORT LIMITED - 1989-03-10
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1995-11-22 ~ 2003-02-10
    IIF 117 - director → ME
  • 14
    5 Granic Mews Harden Road, Harden, Bingley, England
    Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-12 ~ 2024-12-06
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-14
    IIF 169 - Ownership of shares – 75% or more OE
  • 15
    Unit 2 Atlantic Point, Atlantic Trading Estate, Barry, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,093 GBP2023-11-30
    Officer
    2010-10-06 ~ 2014-01-27
    IIF 165 - director → ME
  • 16
    F.HERRIMAN & SONS,LIMITED - 2004-06-03
    Norflex House, Allington Way, Darlington
    Dissolved corporate (2 parents)
    Officer
    2004-04-30 ~ 2004-05-31
    IIF 101 - director → ME
  • 17
    DVS LTD
    - now
    DIGITAL VIDEO SOLUTIONS LTD - 2006-09-11
    C/o Midwich Limited, Vinces Road, Diss, England
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,267,021 GBP2022-01-01 ~ 2022-12-31
    Officer
    2003-11-13 ~ 2004-06-21
    IIF 161 - director → ME
    2003-11-13 ~ 2004-11-29
    IIF 35 - secretary → ME
  • 18
    26 Farm Drive, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ 2016-07-20
    IIF 187 - director → ME
  • 19
    6 Mackean Street, Paisley, Renfrewshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-08-08 ~ 2021-03-31
    IIF 182 - director → ME
  • 20
    Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-02-28 ~ 2014-04-08
    IIF 70 - director → ME
  • 21
    BLACK COUNTRY ENERGY SERVICES CLUB - 2004-03-10
    134 High Street, Rowley Regis, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1999-11-29 ~ 2014-12-18
    IIF 21 - director → ME
  • 22
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    2001-10-10 ~ 2003-02-10
    IIF 121 - director → ME
  • 23
    Norflex House, Allington Way, Darlington
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ 2010-03-31
    IIF 112 - director → ME
  • 24
    60 Charles Street, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    3,317 GBP2019-12-31
    Officer
    2014-04-07 ~ 2021-08-20
    IIF 18 - director → ME
  • 25
    IMPERIAL VEHICLE RENTAL LIMITED - 1999-10-26
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1999-09-30 ~ 2003-02-10
    IIF 119 - director → ME
  • 26
    8 High Street, Yarm, Stockton On Tees, Cleveland
    Corporate
    Officer
    1996-06-04 ~ 2009-07-22
    IIF 131 - director → ME
  • 27
    City West Business Park, Scotswood Road, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2011-05-19 ~ 2021-04-30
    IIF 125 - director → ME
  • 28
    The Mill South Hall Street, Ordsall Lane, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    1990-03-21 ~ 2014-04-08
    IIF 78 - director → ME
    1990-03-21 ~ 2014-04-08
    IIF 15 - secretary → ME
  • 29
    21 The Balk, Walton, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-13 ~ 2014-12-18
    IIF 28 - director → ME
  • 30
    K.W. SADLER CAR HIRE (CLEETHORPES) LIMITED - 2003-08-01
    Norflex House, Allington Way, Darlington
    Dissolved corporate (1 parent)
    Officer
    2002-06-28 ~ 2003-02-10
    IIF 102 - director → ME
  • 31
    MAINCREST HIRE LIMITED - 2002-04-17
    DORANDOOR LIMITED - 1987-10-29
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    ~ 2003-02-10
    IIF 14 - director → ME
  • 32
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Corporate (4 parents)
    Officer
    2005-04-04 ~ 2010-03-01
    IIF 4 - director → ME
  • 33
    The Mill South Hall Street, Ordsall Lane, Salford, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-11-18 ~ 2014-04-11
    IIF 91 - director → ME
  • 34
    SUNDER (CAR SALES) LIMITED - 1977-12-31
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    ~ 2003-02-10
    IIF 97 - director → ME
  • 35
    H T C (SYSTEMS) LIMITED - 1997-01-02
    HI-TEC TOTAL CONTROL LTD - 1990-08-29
    HI-TEC SOFTWARE SYSTEMS LIMITED - 1984-09-27
    Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-12-20
    IIF 90 - director → ME
  • 36
    NOBLE SELF DRIVE LIMITED - 2006-11-01
    NORTHGATE MOTOR HOLDINGS LTD - 1986-09-10
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1997-06-06 ~ 2003-02-10
    IIF 94 - director → ME
  • 37
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    2001-03-15 ~ 2003-02-10
    IIF 115 - director → ME
  • 38
    PRECIS (2630) LIMITED - 2006-10-03
    Northgate Centre, Lingfield Way, Darlington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-09-28 ~ 2010-03-31
    IIF 110 - director → ME
  • 39
    PRECIS (2620) LIMITED - 2006-10-03
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (3 parents)
    Officer
    2006-09-28 ~ 2010-03-31
    IIF 114 - director → ME
  • 40
    ANGLIAN WILLHIRE LIMITED - 2010-07-01
    ANGLIAN SELF DRIVE LIMITED - 2006-05-18
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    2000-02-01 ~ 2003-02-10
    IIF 122 - director → ME
  • 41
    EAST MIDLANDS VEHICLE HIRE LIMITED - 2010-06-01
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    ~ 2003-02-10
    IIF 105 - director → ME
  • 42
    3 COUNTIES VEHICLE HIRE LIMITED - 2010-08-02
    3 COUNTIES SELF DRIVE LIMITED - 2006-12-05
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1997-01-27 ~ 2003-02-10
    IIF 136 - director → ME
  • 43
    BELFAST VEHICLE HIRE LIMITED - 2010-01-27
    BELFAST SELF DRIVE LIMITED - 2006-12-05
    WILDROSS LIMITED - 1998-09-14
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1998-06-03 ~ 2003-02-10
    IIF 127 - director → ME
  • 44
    TRANSMORE VEHICLE HIRE LIMITED - 2010-08-02
    TRANSMORE VAN HIRE LIMITED - 2006-12-05
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1995-11-22 ~ 2003-02-10
    IIF 120 - director → ME
  • 45
    EMBER LATHOM VEHICLE RENTAL LIMITED - 2010-06-01
    EMBER RENTAL LIMITED - 2006-05-02
    LAW 594 LIMITED - 1994-09-27
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1996-05-21 ~ 2003-02-10
    IIF 135 - director → ME
  • 46
    SWIFT VEHICLE RENTAL LIMITED - 2010-06-14
    STRATHCLYDE SELF DRIVE LIMITED - 2002-08-01
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1996-05-13 ~ 2003-02-10
    IIF 130 - director → ME
  • 47
    MERIDIAN VEHICLE HIRE LIMITED - 2010-08-02
    MERIDIAN SELF DRIVE LIMITED - 2006-11-01
    LARKRATE LIMITED - 1997-10-13
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1997-08-26 ~ 2003-02-10
    IIF 132 - director → ME
  • 48
    DELTA VEHICLE HIRE LIMITED - 2010-08-02
    DELTA SELF DRIVE LIMITED - 2006-12-05
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1995-11-23 ~ 2003-02-10
    IIF 134 - director → ME
  • 49
    BRISTOL & WEST VEHICLE HIRE LIMITED - 2010-07-01
    BRISTOL SELF DRIVE LIMITED - 2003-11-25
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1996-07-16 ~ 2003-02-10
    IIF 129 - director → ME
  • 50
    SPINELINK VEHICLE HIRE LIMITED - 2010-04-30
    SPINELINK SELF DRIVE LIMITED - 2006-12-05
    MILEGROVE LIMITED - 1998-09-14
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1998-06-11 ~ 2003-02-10
    IIF 133 - director → ME
  • 51
    M & G VEHICLE HIRE LIMITED - 2010-04-30
    M & G SELF DRIVE LIMITED - 2006-11-01
    COREGLINT LIMITED - 1989-10-25
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    ~ 2003-02-10
    IIF 13 - director → ME
  • 52
    NORTHGATE MOTOR HOLDINGS LIMITED - 2000-12-06
    NOBLE SELF DRIVE LIMITED - 1986-09-10
    NOBLE VAN & PLANT HIRE LIMITED - 1983-08-26
    TEESACRE INVESTMENTS LIMITED - 1981-12-31
    NATBEACH LIMITED - 1979-12-31
    Northgate Centre, Lingfield Way, Darlington, England
    Corporate (4 parents, 4 offsprings)
    Officer
    ~ 2010-03-31
    IIF 106 - director → ME
  • 53
    CALEDONIAN SELF DRIVE LIMITED - 2002-06-05
    HALEMEX LIMITED - 1984-02-08
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (1 parent)
    Officer
    1993-11-05 ~ 2003-02-10
    IIF 95 - director → ME
  • 54
    MAILCHANCE LIMITED - 1989-04-19
    Northgate Centre, Lingfield Way, Darlington, England
    Corporate (5 parents)
    Officer
    1997-06-06 ~ 2003-02-10
    IIF 92 - director → ME
  • 55
    NORTHGATE CENTRAL RESERVATIONS LIMITED - 2003-05-09
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1999-10-05 ~ 2003-02-10
    IIF 109 - director → ME
  • 56
    TYROLESE (675) LIMITED - 2010-02-23
    Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-05-17 ~ 2021-07-08
    IIF 126 - director → ME
  • 57
    Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Corporate (2 parents)
    Officer
    2010-05-17 ~ 2021-07-08
    IIF 104 - director → ME
  • 58
    RETHAVEN LIMITED - 2001-08-24
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-03-23 ~ 2014-04-08
    IIF 86 - director → ME
  • 59
    Sandringham House, 70 The Promenade, Cheltenham
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,500 GBP2024-01-31
    Officer
    1991-12-05 ~ 2015-02-11
    IIF 47 - director → ME
  • 60
    RAMSDENS HOLDINGS LIMITED - 2016-10-31
    TIMEC 1456 LIMITED - 2016-06-17
    16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-01-01 ~ 2023-02-01
    IIF 98 - director → ME
  • 61
    5 Stonecross, Main Street Wilsden, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2013-10-13
    IIF 52 - director → ME
    2010-03-01 ~ 2010-03-24
    IIF 145 - director → ME
  • 62
    5 Granic Mews, Harden Road, Bingley, England
    Corporate
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-04 ~ 2024-12-15
    IIF 41 - director → ME
    Person with significant control
    2019-12-04 ~ 2024-12-15
    IIF 178 - Ownership of shares – 75% or more OE
  • 63
    RING COMMUNICATIONS LIMITED - 1989-09-20
    S.R. COMMUNICATIONS LIMITED - 1988-10-28
    Newmarket Business Centre, 341 Exning Road, Newmarket, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    45,840 GBP2023-05-31
    Officer
    ~ 2003-09-25
    IIF 11 - director → ME
  • 64
    RSH BRADFORD LIMITED LIMITED - 2016-04-20
    5 Granic Mews Harden Road, Harden, Bingley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,201 GBP2023-04-30
    Officer
    2016-04-09 ~ 2018-09-01
    IIF 43 - director → ME
    2019-10-07 ~ 2024-11-16
    IIF 144 - director → ME
    Person with significant control
    2018-11-01 ~ 2024-12-15
    IIF 171 - Ownership of shares – 75% or more OE
  • 65
    OST CHARITY - 2009-03-02
    Sae Institute Georgia House, 38 Pall Mall, Liverpool, England
    Corporate (7 parents)
    Officer
    2015-04-01 ~ 2016-02-19
    IIF 40 - director → ME
  • 66
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1999-09-23 ~ 2003-02-10
    IIF 111 - director → ME
  • 67
    SICURA SYSTEMS LIMITED - 2014-01-06
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2010-11-17 ~ 2014-04-08
    IIF 69 - director → ME
  • 68
    SOMETIME EARLIER LIMITED - 2005-03-01
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (3 parents)
    Officer
    2005-07-19 ~ 2010-05-28
    IIF 80 - director → ME
  • 69
    SWIFT VEHICLE RENTAL LIMITED - 2002-08-01
    TERNRATE LIMITED - 1997-09-08
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    1997-08-26 ~ 2003-02-10
    IIF 128 - director → ME
  • 70
    TARGET VEHICLE RENTAL LIMITED - 2006-11-01
    TARGET CAR AND VAN HIRE LIMITED - 1995-06-12
    SCORNMAN LIMITED - 1987-10-20
    Norflex House, Allington Way, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2002-09-30 ~ 2003-02-10
    IIF 93 - director → ME
  • 71
    Greggs House Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 1996-07-30
    IIF 5 - director → ME
  • 72
    LAKESIDE HOUSE (NO 128) LTD - 2011-12-15
    2 St Peters Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-12-16 ~ 2017-08-02
    IIF 124 - director → ME
  • 73
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    2000-10-19 ~ 2003-02-10
    IIF 123 - director → ME
  • 74
    FILLMAGIC LIMITED - 1983-09-06
    FILLMAGIC LIMITED - 1983-08-19
    Norflex House, Allington Way, Darlington, Durham
    Dissolved corporate (2 parents)
    Officer
    2001-10-01 ~ 2003-02-10
    IIF 118 - director → ME
  • 75
    TRACKRAIL U.K. LIMITED - 2012-04-27
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-12-18 ~ 2014-04-08
    IIF 81 - director → ME
  • 76
    The Mill, South Hall Street, Ordsall Lane, Salford, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-11-03 ~ 2014-04-08
    IIF 82 - director → ME
  • 77
    The Mill, South Hall Street, Ordsall Lane, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-12-12 ~ 2014-04-08
    IIF 73 - director → ME
  • 78
    VITAL TECHNOLOGY (UK) LIMITED - 2012-01-04
    The Mill, South Hall Street, Ordsall Lane, Salford, Great Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-03-02 ~ 2014-04-08
    IIF 74 - director → ME
  • 79
    The Mill South Hall Street, Ordsall Lane, Salford, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2014-04-08
    IIF 87 - director → ME
  • 80
    ZEDMOOR LIMITED - 2004-05-05
    The Mill South Hall Street, Ordsall Lane Salford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-01-27 ~ 2014-04-08
    IIF 76 - director → ME
  • 81
    VITAL T&D LIMITED - 2005-05-09
    MASIKEY LIMITED - 2003-02-28
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-11-19 ~ 2014-04-08
    IIF 88 - director → ME
  • 82
    AMONRACE LIMITED - 2002-03-05
    Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-01-22 ~ 2014-04-08
    IIF 79 - director → ME
  • 83
    PERONCORP LIMITED - 2004-01-12
    The Mill, South Hall Street, Ordsall Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2003-11-12 ~ 2014-04-08
    IIF 77 - director → ME
  • 84
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    1999-11-18 ~ 2014-04-08
    IIF 71 - director → ME
  • 85
    ACTIONSTRENGTH LIMITED - 2002-12-30
    Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    1998-07-23 ~ 2014-04-08
    IIF 72 - director → ME
  • 86
    VITAL RAIL PROJECTS LIMITED - 2002-12-30
    AMONLAND LIMITED - 2002-03-05
    Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2002-01-22 ~ 2014-04-08
    IIF 84 - director → ME
  • 87
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-03-08 ~ 2014-04-08
    IIF 85 - director → ME
  • 88
    WAITE & SON,JEWELLERS,LIMITED - 2000-06-12
    70 The Promenade, Cheltenham, Glos
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -141,084 GBP2023-02-01 ~ 2024-01-31
    Officer
    2000-09-08 ~ 2015-02-11
    IIF 48 - director → ME
  • 89
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ 2023-10-03
    IIF 153 - director → ME
  • 90
    ZIGUP PLC
    - now
    REDDE NORTHGATE PLC - 2024-05-21
    NORTHGATE PLC - 2020-02-21
    GOODE DURRANT PLC - 1999-09-16
    GOODE DURRANT & MURRAY GROUP PUBLIC LIMITED COMPANY - 1987-01-14
    Northgate Centre, Lingfield Way, Darlington, England
    Corporate (8 parents, 5 offsprings)
    Officer
    1997-08-01 ~ 2010-03-31
    IIF 107 - director → 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.