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

Darren, Smith

    Related profiles found in government register
  • Darren, Smith
    British marketing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 1
  • Mr Darren Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 2 IIF 3
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 4
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 5
  • Mr Darren Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 6
  • Mr Darren Smith
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 7
  • Smith, Darren
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 8 IIF 9
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 10
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 11
  • Smith, Darren
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Gibbet Street, Halifax, HX1 5BP, England

      IIF 12
    • Forest End, Pound Green, Near Bewdley, DY12 3LE, United Kingdom

      IIF 13
  • Smith, Darren
    British mechanic born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lakenheath, Sharples, Bolton, BL1 7RJ, United Kingdom

      IIF 14
  • Smith, Darren
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 15
  • Smith, Darren
    British plumber born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 16
  • Smith, Darren
    British data born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Campbell Walk, Brinsworth, Rotherham, England, S60 5FR, United Kingdom

      IIF 17
  • Smith, Darren
    British dog trainer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 18
  • Smith, Darren
    British driver born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 19
  • Smith, Darren
    Irish director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Glebe, Pembury, Tunbridge Wells, Kent, TN2 4EN

      IIF 20
  • Mr Darren Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 78 Walsall Road, Great Wyrley, Walsall, Staffordshire, WS6 6LA

      IIF 21
  • Smith, Darren
    English driver born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 22
  • Smith, Darren James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 26
  • Smith, Darren
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 27
    • Forest End, Pound Green, Nr Bewdley, DY12 3LE

      IIF 28 IIF 29
  • Mr Darren Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 30
  • Mr Darren Smith
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 271, High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 31
  • Smith, Darren
    British marketing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 32
  • Smith, Darren
    British water treatment born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sommerville House, 78 Walsall Road, Great Wyrley, West Midlands, WS6 6LA

      IIF 33
  • Smith, Darren Christopher
    British chief executive born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mbse, Lakeside Road, Colnbrook, Slough, SL3 0EL, England

      IIF 34
  • Smith, Darren Christopher
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY

      IIF 35
    • Unit 9, Court Lane Industrial Estate, Court Lane, Iver, Buckinghamshire, SL0 9HL, United Kingdom

      IIF 36
  • Smith, Darren Christopher
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dura House Gardeners Cottage, Cupar, KY15 5SZ, United Kingdom

      IIF 37
    • Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL

      IIF 38
    • Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL, United Kingdom

      IIF 39 IIF 40
    • Lakeside Road, Colnbrook, Slough, SL3 0EL, England

      IIF 41
    • Mbse, Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL, United Kingdom

      IIF 42
  • Mr Darren Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 43
  • Mr Darren Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, DL13 4QH, United Kingdom

      IIF 44 IIF 45
    • 1, Springfield, Newlands Road, Cloughton, Cloughton, North Yorkshire, YO13 0AS, England

      IIF 46
    • Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 47
    • 305 Yarm Road, Darlington, Durham, DL1 1BD, United Kingdom

      IIF 48
    • 50, Acacia Street, Darlington, County Durham, DL3 6QD, England

      IIF 49
    • 1, Newlands Road, Cloughton, Scarborough, YO13 0AS, England

      IIF 50
  • Mr Darren Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 51
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 52
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 53
  • Mr Darren Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100-106, Hylton Road, Sunderland, SR4 7BB, England

      IIF 54 IIF 55
    • 100-106, Hylton Road, Sunderland, SR4 7BB, United Kingdom

      IIF 56
  • Mr Darren Smith
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 57
  • Smith, Darren
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hellmann House, Lakeside Road, Colnbrook, Slough, Berkshire, SL3 0EL, United Kingdom

      IIF 58
  • Smith, Darren
    British electrician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 59
  • Mr Darren Gerard Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Darren
    British engineering director born in November 1965

    Registered addresses and corresponding companies
    • 31 Durham Close, Bury St Edmunds, Suffolk, IP32 6TH

      IIF 64
  • Smith, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 65
  • Smith, Darren
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 271, High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 66
  • Mr Darren John Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 67
  • Mr Darren Smith
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 68
    • 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 69
    • 16 Dane Bank, Middleton, M242RL, United Kingdom

      IIF 70
  • Smith, Darren
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 71
  • Smith, Darren
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Newlands Road, Cloughton, Scarborough, YO13 0AS, England

      IIF 72
  • Smith, Darren
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Valley, East Hedley Hope, Bishop Auckland, Durham, DL13 4QH, United Kingdom

      IIF 73 IIF 74
    • 1, Springfield, Newlands Road, Cloughton, Cloughton, North Yorkshire, YO13 0AS, England

      IIF 75
    • 23, Woodland Road, Darlington, DL3 7BJ, England

      IIF 76
    • 305 Yarm Road, Darlington, Durham, DL1 1BD, United Kingdom

      IIF 77
    • 1, Navigator Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TQ, England

      IIF 78
  • Smith, Darren
    British renewable energy born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, Gladstone Street, Crook, County Durham, DL15 9ED, United Kingdom

      IIF 79
  • Smith, Darren
    British chief executive officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 80
  • Smith, Darren
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 81
  • Smith, Darren
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Deloitte Llp Four, Brindley Place, Birmingham, B1 2HZ

      IIF 82
    • 5000, Lakeside, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 83
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 84
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 85
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 86
    • The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 87 IIF 88
  • Smith, Darren
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100-106, Hylton Road, Sunderland, SR4 7BB, England

      IIF 89 IIF 90
    • 100-106, Hylton Road, Sunderland, SR4 7BB, United Kingdom

      IIF 91
  • Smith, Darren John
    British engineering director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29 West Road, Bury St. Edmunds, Suffolk, IP33 3EL

      IIF 92
  • Mr Darren James Smith
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07175810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 94
    • Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 95
  • Smith, Darren
    English administrator born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 96
  • Smith, Darren
    English consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16 Dane Bank, Middleton, M242RL, United Kingdom

      IIF 97
  • Smith, Darren
    English marketing consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 98
  • Smith, Darren Gerard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Darren John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 107
  • Smith, Darren James
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, Canavan Way, Salford, M7 1AZ, England

      IIF 108
  • Smith, Darren James
    British operations manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bridgefield Close, Rishton, Blackburn, BB1 4LR, England

      IIF 109
  • Smith, Darren Gerard
    British director

    Registered addresses and corresponding companies
    • 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX

      IIF 110 IIF 111
  • Smith, Darren John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, West Road, Bury St. Edmunds, Suffolk, IP33 3EL, England

      IIF 112
  • Smith, Darren

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 113
    • 16 Dane Bank, Middleton, M242RL, United Kingdom

      IIF 114
  • Smith, Darren Gerard
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX, England

      IIF 115
child relation
Offspring entities and appointments
Active 59
  • 1
    Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Baverstocks, Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Equity (Company account)
    52,895 GBP2024-03-31
    Officer
    2007-11-14 ~ now
    IIF 102 - director → ME
    2007-11-14 ~ now
    IIF 111 - secretary → ME
  • 3
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    22,014 GBP2024-01-31
    Officer
    2022-11-22 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    1 Springfield, Newlands Road, Cloughton, Cloughton, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    1 Navigator Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (6 parents)
    Officer
    2024-05-24 ~ now
    IIF 78 - director → ME
  • 6
    Lawley House, Butt Road, Colchester, Essex, England
    Corporate (3 parents)
    Officer
    2016-05-26 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    BRANTHAM MANAGEMENT LIMITED - 2008-04-25
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -141,805 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 105 - director → ME
  • 8
    16 Dane Bank, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 97 - director → ME
    2024-10-21 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Officer
    2009-05-15 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 10
    Unit 5 Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    422,020 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 35 - director → ME
  • 11
    Alexander House, Haslingden Road, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    2022-04-07 ~ now
    IIF 10 - director → ME
  • 12
    Alexander House, Haslingden Road, Blackburn, United Kingdom
    Corporate (3 parents)
    Officer
    2022-05-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    23 Woodland Road, Darlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,182 GBP2019-08-31
    Officer
    2012-08-02 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 14
    5 Lakenheath Drive, Sharples, Bolton
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 14 - director → ME
  • 15
    4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 22 - director → ME
  • 16
    78 Walsall Road, Great Wyrley, Walsall, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    689 GBP2024-01-31
    Officer
    2003-01-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    1st Floor 87/89 High Street, Hoddesdon, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    606,117 GBP2024-03-31
    Officer
    2015-03-03 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    1 Newlands Road, Cloughton, Scarborough, England
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    65,563 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    Office 9 Pure Offices Cheadle Royal Business Park, Brooks Drive, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 99 - director → ME
  • 22
    5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    5 The Valley, East Hedley Hope, Bishop Auckland, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    5,225,042 GBP2020-02-29
    Officer
    2012-11-27 ~ dissolved
    IIF 13 - director → ME
  • 26
    G&JDS LIMITED - 2024-12-20
    Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    62 Gibbet Street, Halifax, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 12 - director → ME
  • 28
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED - 2017-04-06
    HARRINGTON BROOKS LIMITED - 1999-10-15
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 82 - director → ME
  • 29
    HAMSARD 3607 LIMITED - 2021-01-22
    Lakeside Road, Colnbrook, Slough, England
    Corporate (4 parents)
    Equity (Company account)
    470,583 GBP2023-12-31
    Officer
    2022-05-27 ~ now
    IIF 34 - director → ME
  • 30
    46 St. Georges Parkway, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 31
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,654 GBP2020-08-31
    Officer
    2017-08-04 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    100-106 Hylton Road, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    100-106 Hylton Road, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    100-106 Hylton Road, Sunderland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,303 GBP2018-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    271 High Street, Berkhamsted, Herts, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,077 GBP2018-05-31
    Officer
    2015-05-27 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 36
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,440 GBP2024-03-31
    Officer
    2017-04-19 ~ now
    IIF 100 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    76,268 GBP2024-03-31
    Officer
    2015-04-10 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 16 - director → ME
    2016-06-06 ~ dissolved
    IIF 113 - secretary → ME
  • 39
    L&D CONSULTANCY SERVICES LIMITED - 2024-10-01
    47 Campbell Walk Brinsworth, Rotherham, United Kingdom
    Corporate (2 parents)
    Officer
    2022-12-09 ~ now
    IIF 17 - director → ME
  • 40
    LETTERGOLD ASSET MANAGEMENT LIMITED - 1999-04-15
    4 Hammond Close, Newmarket, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    141,669 GBP2023-12-31
    Officer
    2000-04-06 ~ now
    IIF 92 - director → ME
  • 41
    Unit 4 Hammond Close, Newmarket, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    -71,190 GBP2023-12-31
    Officer
    2015-08-04 ~ now
    IIF 112 - llp-designated-member → ME
  • 42
    MANUKA MORTGAGES AND PROTECTION LIMITED - 2023-07-03
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, England
    Corporate (3 parents)
    Equity (Company account)
    -35,068 GBP2024-01-31
    Officer
    2023-06-30 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Hellmann House Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-08 ~ now
    IIF 58 - director → ME
  • 44
    Lakeside Road, Colnbrook, Slough, Berkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,520,446 GBP2023-12-31
    Officer
    2020-01-16 ~ now
    IIF 38 - director → ME
  • 45
    PINEWOOD MBS LIGHTING LIMITED - 2021-01-11
    Lakeside Road, Colnbrook, Slough, England
    Corporate (4 parents)
    Equity (Company account)
    24,651,853 GBP2023-12-31
    Officer
    2017-04-26 ~ now
    IIF 41 - director → ME
  • 46
    Unit 9, Court Lane Industrial Estate, Court Lane, Iver, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 36 - director → ME
  • 47
    360 MONEY LIMITED - 2024-10-15
    ASKMANTHA LTD - 2024-10-07
    The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    17,097 GBP2024-01-31
    Officer
    2024-10-04 ~ now
    IIF 87 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    CASTLE KEEP LAW LIMITED - 2016-02-08
    HALLCO 1001 LIMITED - 2012-10-05
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 81 - director → ME
  • 49
    Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 50
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    PERREN CONSULTANTS LTD - 2019-02-27
    MINUS 5 MEDIA LTD - 2016-11-01
    4385, 07175810 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    2016-10-14 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 93 - Has significant influence or controlOE
  • 51
    Mbse Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,901,755 GBP2023-12-31
    Officer
    2017-04-26 ~ now
    IIF 42 - director → ME
  • 52
    4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 19 - director → ME
  • 53
    KEMPTON SMITH LLP - 2015-04-08
    ABBOTT MCLAREN LLP - 2010-09-08
    Baverstocks, Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-24 ~ dissolved
    IIF 115 - llp-designated-member → ME
  • 54
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 85 - director → ME
  • 55
    4 The Glebe, Pembury, Tunbridge Wells
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2010-02-08 ~ now
    IIF 20 - director → ME
  • 56
    Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 40 - director → ME
  • 57
    Lakeside Road, Colnbrook, Slough, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,608,205 GBP2023-12-31
    Officer
    2022-11-30 ~ now
    IIF 39 - director → ME
  • 58
    Dura House Gardeners Cottage, Cupar, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    126,911 GBP2023-12-31
    Officer
    2022-11-30 ~ now
    IIF 37 - director → ME
  • 59
    2a Knights Close, Great Brickhill, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-04-04 ~ 2020-01-20
    IIF 26 - director → ME
  • 2
    10a-10b Dryden Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ 2022-10-01
    IIF 98 - director → ME
    Person with significant control
    2022-08-26 ~ 2022-10-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 3
    Alexander House, Haslingden Road, Blackburn, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Person with significant control
    2022-04-12 ~ 2022-12-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    Alexander House, Haslingden Road, Blackburn, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2022-08-19 ~ 2022-08-19
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    2021-06-14 ~ 2022-12-12
    IIF 80 - director → ME
  • 6
    AHPS LIMITED - 2013-11-11
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,024 GBP2024-02-29
    Officer
    2014-03-25 ~ 2017-03-03
    IIF 104 - director → ME
  • 7
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-03-06 ~ 2006-12-01
    IIF 110 - secretary → ME
  • 8
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    P&H INTERIORS LTD - 2021-04-26
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-21 ~ 2020-10-01
    IIF 109 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-12-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 9
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -116,038 GBP2017-05-01 ~ 2018-04-30
    Officer
    2016-04-06 ~ 2019-06-30
    IIF 79 - director → ME
    Person with significant control
    2017-04-05 ~ 2019-06-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 10
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    Riverbank House, 2 Swan Lane, London
    Corporate (293 parents, 23 offsprings)
    Officer
    2016-11-10 ~ 2020-01-03
    IIF 27 - llp-member → ME
  • 11
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -671,939 GBP2022-11-01 ~ 2023-10-31
    Officer
    2023-11-01 ~ 2024-11-21
    IIF 84 - director → ME
  • 12
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-05-30 ~ 2017-11-27
    IIF 59 - director → ME
  • 13
    76 Manchester Road, Denton, Manchester, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2015-03-31 ~ 2017-01-20
    IIF 25 - director → ME
  • 14
    HOFHI LLP
    - now
    HILL HOFSTETTER LLP - 2012-07-31
    Trigen House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2009-01-01 ~ 2012-10-31
    IIF 29 - llp-member → ME
  • 15
    LETTERGOLD PLASTICS LIMITED - 1999-04-15
    DIRECTBRAND LIMITED - 1988-10-04
    Unit 4 Hammond Close, Newmarket, Suffolk
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    194,547 GBP2023-12-31
    Officer
    1994-09-01 ~ 1996-03-01
    IIF 64 - director → ME
  • 16
    76 Manchester Road, Denton, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-08-06 ~ 2017-01-20
    IIF 24 - director → ME
  • 17
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Officer
    2019-04-05 ~ 2019-10-25
    IIF 83 - director → ME
  • 18
    REED SMITH RICHARDS BUTLER LLP - 2009-04-14
    REED SMITH RAMBAUD CHAROT LLP - 2007-01-02
    REED SMITH LLP - 2005-11-09
    1 Blossom Yard, London, United Kingdom
    Corporate (146 parents, 6 offsprings)
    Officer
    2005-01-01 ~ 2008-12-29
    IIF 28 - llp-member → ME
  • 19
    76 Manchester Road, Denton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ 2017-01-20
    IIF 23 - director → ME
  • 20
    YORK PLACE (NO. 436) LIMITED - 2007-09-07
    38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-09-04 ~ 2019-08-29
    IIF 1 - director → ME
  • 21
    ENERGYRAPID LIMITED - 2003-10-07
    38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Corporate (6 parents)
    Officer
    2005-01-17 ~ 2019-08-29
    IIF 32 - 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.