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

Mr Jason Stephen Smith

    Related profiles found in government register
  • Mr Jason Stephen Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Bosworth Road, Shenton, Nuneaton, CV13 6DP, England

      IIF 1
  • Mr Jason Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Bolton, BL2 6DX, England

      IIF 2
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX

      IIF 3
  • Mr Jason Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 180d Du Cane Road, London, 04/09/19, England

      IIF 4
  • Mr Jason Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, England

      IIF 5
  • Mr Jason Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24 Neville Road, Norwich, Norfolk, NR7 8DS, England

      IIF 16
  • Smith, Jason Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Bosworth Road, Shenton, Nuneaton, CV13 6DP, England

      IIF 17
  • Jason Curtis Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Milton Road, Aylesbury, Bucks, HP22 5LA, United Kingdom

      IIF 18
  • Jason Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cinder Ash, Rickinghall Road, Hinderclay, Diss, IP22 1HN, England

      IIF 19
    • Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 20
  • Mr Jason Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cwrt Dyfrdwy, Saltney, Chester, CH4 8QS, United Kingdom

      IIF 21
    • 10, 10, Cwrt Dyfrdwy, Saltney, Flintshire, CH4 8QS, United Kingdom

      IIF 22
  • Smith, Jason Curtis
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 23
  • Mr Jason Brian Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 24
  • Mr Jason Curtis Smith
    British born in September 1989

    Resident in United Kingdom

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

      IIF 25
  • Smith, Jason Brian
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 26
  • Smith, Jason
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX

      IIF 27
  • Smith, Jason
    British kitchen manufacturer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hallbridge Gardens, Bolton, Lancashire, BL1 8UT

      IIF 28
  • Smith, Jason
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 180d Du Cane Road, London, 04/09/19, England

      IIF 29
  • Mr Jason Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pottersfield, Gorleston, Great Yarmouth, NR317HL, United Kingdom

      IIF 30
    • 27, St Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, United Kingdom

      IIF 31 IIF 32
    • Astec House, Riverside Road, Gorleston, Great Yarmouth, NR31 6PX, United Kingdom

      IIF 33
    • Rjs - Ltd - Astec House, Riverside Road, Gorleston, Great Yarmouth, Norfolk, NR31 6PX, England

      IIF 34
  • Mr Jason Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Hotel, 2 Station Road, Ilkley, LS29 8HA, United Kingdom

      IIF 35
    • Unit 3-5 Alton Business Centre Valley Farm, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Jason Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 38
  • Mr Jason Smith
    British born in August 1972

    Resident in United States

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

      IIF 39
  • Mr Jason Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rebow Road, Harwich, CO12 4XE, England

      IIF 40
    • Guardian Accountants, 41 High Street, Sandbach, Cheshire, CW11 1AL, United Kingdom

      IIF 41
  • Smith, Jason
    British business development manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Oaktree Close, Moreton Morrell, Warwick, Warwickshire, CV35 9BB, United Kingdom

      IIF 42
  • Smith, Jason
    British manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vervain Close, Bradwell, Great Yarmouth, Norfolk, NR31 8SS, England

      IIF 43
  • Smith, Jason
    British mechanical engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, England

      IIF 44
  • Smith, Jason
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Culpepper Road, Gillingham, ME8 9RZ, England

      IIF 45
    • Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 46
    • Unit 3-5 Alton Business Centre Valley Farm, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 47
    • Unit 3-5 Alton Business Centre, Valley Lane, Valley Farm, Ipswich, IP9 2AX, England

      IIF 48
  • Smith, Jason
    British publican born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jason
    British quantity surveyor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24 Neville Road, Norwich, Norfolk, NR7 8DS, England

      IIF 57
  • Jason Paul Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Keble Close, Keble Close, Northolt, UB5 4QE, England

      IIF 58
  • Jason Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX, United Kingdom

      IIF 59
  • Jason Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Potters Field, Great Yarmouth, Norfolk, NR31 7HL, United Kingdom

      IIF 60
  • Mr Jason Smith
    Australian born in July 1970

    Resident in United Kingdom

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

      IIF 61
  • Smith, Jason
    Australian banking born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Regent's Park Terrace, London, Camden, NW1 7ED, England

      IIF 62
  • Smith, Jason Paul
    British electrician born in July 1970

    Registered addresses and corresponding companies
    • 20 Holyrood Avenue, Harrow, Middlesex, HA2 8TP

      IIF 63
  • Smith, Jason
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cwrt Dyfrdwy, Saltney, Chester, CH4 8QS, United Kingdom

      IIF 64
  • Smith, Jason Curtis
    British electrician born in September 1989

    Resident in United Kingdom

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

      IIF 65
  • Smith, Jason Stephen

    Registered addresses and corresponding companies
    • 10, Cwrt Dyfrdwy, Saltney, Chester, CH4 8QS, United Kingdom

      IIF 66
  • Smith, Jason Brian
    British finance director born in July 1970

    Resident in United Kingdom

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

      IIF 67
  • Smith, Jason Brian
    British portfolio manager born in July 1970

    Resident in United Kingdom

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

      IIF 68
  • Smith, Jason
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX, United Kingdom

      IIF 69
  • Smith, Jason Paul
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Keble Close, Keble Close, Northolt, UB5 4QE, England

      IIF 70
  • Smith, Jason
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rjs - Ltd - Astec House, Riverside Road, Gorleston, Great Yarmouth, Norfolk, NR31 6PX, England

      IIF 71
  • Smith, Jason
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Potters Field, Great Yarmouth, Norfolk, NR31 7HL, United Kingdom

      IIF 72
  • Smith, Jason
    British engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pottersfield, Gorleston, Great Yarmouth, NR317HL, United Kingdom

      IIF 73
    • 27, St Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, United Kingdom

      IIF 74 IIF 75
    • Astec House, Riverside Road, Gorleston, Great Yarmouth, NR31 6PX, United Kingdom

      IIF 76
  • Smith, Jason
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-5 Alton Business Centre Valley Farm, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 77
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Smith, Jason
    British publican born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Hotel, 2 Station Road, Ilkley, LS29 8HA, United Kingdom

      IIF 79
  • Smith, Jason
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ennerdale Road, Astley, Tyldesley, M29 7PY

      IIF 80
  • Smith, Jason
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 81
  • Smith, Jason
    British it consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Greenacres Drive, Lutterworth, Lesicestershire, LE17 4RN, United Kingdom

      IIF 82
  • Smith, Jason
    British executive born in August 1972

    Resident in United States

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

      IIF 83
  • Smith, Jason
    British builder born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guardian Accountants, 41 High Street, Sandbach, Cheshire, CW11 1AL, United Kingdom

      IIF 84
  • Smith, Jason
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rebow Road, Harwich, CO12 4XE, England

      IIF 85
  • Smith, Jason
    British director born in June 1997

    Resident in United Kingdom

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

      IIF 86
  • Smith, Jason
    Australian portfolio manager born in July 1970

    Resident in United Kingdom

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

      IIF 87
  • Smith, Jason

    Registered addresses and corresponding companies
    • 12, Regent's Park Terrace, London, Camden, NW1 7ED, England

      IIF 88
child relation
Offspring entities and appointments
Active 34
  • 1
    27 St Andrews Road, Gorleston, Great Yarmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    Penrose Works, Penrose Street, Off Bury New Road, Bolton
    Corporate (3 parents)
    Equity (Company account)
    1,065,283 GBP2023-06-30
    Officer
    2013-10-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    Penrose Works Penrose Street, Off Bury New Road, Bolton, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Guardian Accountants, 41 High Street, Sandbach, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Penrose Works, Penrose Street, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    -45,758 GBP2023-06-30
    Officer
    2008-04-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Astec House Riverside Road, Gorleston, Great Yarmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,446 GBP2024-03-31
    Officer
    2018-01-16 ~ now
    IIF 81 - director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    Kemp House, City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 62 - director → ME
    2013-02-07 ~ dissolved
    IIF 88 - secretary → ME
  • 11
    GOLDFINCH PROPERTY SERVICES LIMITED - 2023-05-25
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-08-31
    Officer
    2020-08-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Thatched Cottage Bosworth Road, Shenton, Nuneaton, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Unit 3-5 Alton Business Centre Valley Farm Valley Lane, Wherstead, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2024-10-07 ~ 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
  • 14
    1 Keble Close, Keble Close, Northolt, England
    Corporate (1 parent)
    Equity (Company account)
    2,002 GBP2024-05-31
    Officer
    2017-05-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    11 Potters Field, Great Yarmouth, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-11-14 ~ 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
  • 16
    84 Greenacres Drive, Greenacres Drive, Lutterworth, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 82 - director → ME
  • 17
    11 Rebow Road, Harwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-11 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    JSQS CONSULTING LIMITED - 2022-03-01
    24 Neville Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,696 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    10 Cwrt Dyfrdwy, Saltney, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,324 GBP2019-08-31
    Officer
    2020-02-21 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 20
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 83 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    27 St. Andrews Road, Gorleston, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    1 Vervain Close, Bradwell, Great Yarmouth, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 43 - director → ME
  • 23
    Astec House Riverside Road, Gorleston, Great Yarmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    Unit 3-5 Alton Business Centre Valley Farm Valley Lane, Wherstead, Ipswich, England
    Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 25
    Rjs - Ltd Builders - Astec House Riverside Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-27 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,989,014 GBP2023-09-30
    Officer
    2023-10-16 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 27
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    16 Culpepper Road, Gillingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    533 GBP2017-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (12 parents)
    Current Assets (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-28 ~ now
    IIF 26 - director → ME
  • 30
    Unit 3-5 Alton Business Centre Valley Lane, Valley Farm, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    9,777 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    Unit 3 Valley Lane, Wherstead, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,525 GBP2022-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 86 - director → ME
  • 33
    200 Drake Street, Rochdale, England
    Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    111,553 GBP2023-12-31
    Officer
    2023-10-27 ~ now
    IIF 42 - director → ME
  • 34
    11 Pottersfield, Gorleston, Great Yarmouth, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-04-04 ~ now
    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
Ceased 15
  • 1
    Guardian Accountants, 41 High Street, Sandbach, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-12 ~ 2023-06-05
    IIF 84 - director → ME
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-07-24 ~ 2018-11-16
    IIF 29 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-11-16
    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
  • 3
    TYLDESLEY PRIMARY SCHOOL - 2016-04-25
    Ennerdale Road, Astley, Tyldesley
    Corporate (7 parents)
    Officer
    2016-11-04 ~ 2016-12-02
    IIF 80 - director → ME
  • 4
    10 Cwrt Dyfrdwy, Saltney, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,324 GBP2019-08-31
    Officer
    2018-08-08 ~ 2020-02-21
    IIF 64 - director → ME
    Person with significant control
    2018-08-08 ~ 2018-08-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Station Hotel, 2 Station Road, Ilkley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ 2024-11-05
    IIF 79 - director → ME
    Person with significant control
    2024-02-13 ~ 2024-11-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,989,014 GBP2023-09-30
    Officer
    2016-09-27 ~ 2022-01-26
    IIF 87 - director → ME
  • 7
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-11-05
    IIF 54 - director → ME
    Person with significant control
    2024-03-23 ~ 2024-11-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-11-05
    IIF 52 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-11-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ 2024-11-05
    IIF 49 - director → ME
    Person with significant control
    2024-04-04 ~ 2024-11-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-24 ~ 2024-11-05
    IIF 51 - director → ME
    Person with significant control
    2024-03-24 ~ 2024-11-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-11-05
    IIF 53 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-11-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-11-05
    IIF 56 - director → ME
    Person with significant control
    2024-03-23 ~ 2024-11-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-11-05
    IIF 55 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-11-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-11-05
    IIF 50 - director → ME
    Person with significant control
    2024-03-23 ~ 2024-11-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    A.R.MANAGEMENT LIMITED - 2024-12-02
    JMS ELECTRICAL SERVICES LIMITED - 2008-09-09
    PALLETS UK LIMITED - 2006-12-05
    2 Paul Gardens, Croydon, Surrey
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2007-01-02 ~ 2008-07-20
    IIF 63 - 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.