logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Daniel Anthony

    Related profiles found in government register
  • Smith, Daniel Anthony
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 1
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 2
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 73, Cornhill, London, Greater London, EC3V 3QQ, England

      IIF 9
    • icon of address 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 10 IIF 11
  • Smith, Daniel Anthony
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 12
  • Smith, Daniel Anthony
    British company director / real estate professional born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 13
  • Smith, Daniel Anthony
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 14
  • Smith, Daniel Anthony
    British financial controller born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel Anthony
    British financialcontroller born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cpc London, 23 Hanover Square, London, W1S 1JB, Uk

      IIF 28
  • Smith, Daniel Anthony
    British head of structured finance born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Old Jewry, 7th Floor, London, EC2R 8DU, United Kingdom

      IIF 29
  • Smith, Daniel Anthony
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 30
  • Smith, Daniel Anthony
    British banker born in May 1978

    Registered addresses and corresponding companies
    • icon of address 78 Munster Road, London, SW6 4EP

      IIF 31
  • Smith, Daniel Mark
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 32
  • Smith, Daniel Mark
    British electrician/director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Market Street, Coalville, Leicestershire, LE67 3DX

      IIF 33
  • Mr Daniel Anthony Smith
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 34 IIF 35
    • icon of address C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 36 IIF 37
    • icon of address 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 38 IIF 39
    • icon of address 18, Beaconfields, Sevenoaks, TN13 2NH, England

      IIF 40
  • Smith, Daniel
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 41
    • icon of address 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 42
  • Smith, Daniel
    British cleaning contractor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY, United Kingdom

      IIF 43
  • Smith, Daniel
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 44
  • Smith, Daniel
    British owner born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill Farm, Station Road, Ibstock, Leicestershire, LE67 6JL, England

      IIF 45
  • Smith, Daniel
    British vehicle sales born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Gunby Hill, Netherseal, Swadlincote, Derbyshire, DE12 8AS, England

      IIF 46
  • Smith, Daniel Anthony
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 47
    • icon of address 18 Beaconfields, Sevenoaks, TN13 2NH, United Kingdom

      IIF 48
  • Smith, Daniel Anthony
    British banker born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 49
  • Smith, Daniel Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 50
  • Smith, Daniel Anthony
    British banker

    Registered addresses and corresponding companies
    • icon of address The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 51
    • icon of address 78 Munster Road, London, SW6 4EP

      IIF 52
  • Mr Daniel Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 53
    • icon of address 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 54
  • Mr Daniel Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sankey Crescent, Rugeley, WS15 1PA, England

      IIF 55
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 56 IIF 57
  • Smith, Daniel Mark
    British electrician born in April 1986

    Registered addresses and corresponding companies
    • icon of address 2, Weavers Close, Whitwick, Coalville, Leicestershire, LE67 5DU, United Kingdom

      IIF 58
  • Mr Daniel Mark Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 59
  • Smith, Daniel
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 60
  • Smith, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hanover Square, London, London, W1S 1HE, United Kingdom

      IIF 61
  • Smith, Daniel Edward
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 62 IIF 63
    • icon of address 258a, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 64
  • Mr Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 65
  • Mr Daniel Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hanover Square, London, W1S 1HE, United Kingdom

      IIF 66
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 67
  • Smith, Daniel
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 68
  • Smith, Daniel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 69
  • Smith, Daniel Mark
    British electrician born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 18, Excelsior Drive, Woodville, Swadlincote, Derbyshire, DE11 8DW, United Kingdom

      IIF 70
  • Smith, Daniel Mark
    British managing director born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 71
  • Smith, Daniel Mark
    British none born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 90, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP, Uk

      IIF 72
  • Smith, Daniel Edward

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP, England

      IIF 73
  • Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 74
  • Smith, Daniel
    British co director born in December 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 403-405, Edgware Road, London, NW2 6LN, England

      IIF 75
    • icon of address 43, Edgware Road, London, NW2 6LN, England

      IIF 76
  • Mr Daniel Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanford Avenue, Brighton, BN1 6FE, United Kingdom

      IIF 77
  • Smith, Daniel Mark

    Registered addresses and corresponding companies
    • icon of address 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 78
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 79
  • Mr Daniel Edward Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP, England

      IIF 80
    • icon of address The Foundry, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 81
  • Mr Daniel Smith
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,700 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Beaconfields, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,437 GBP2024-03-31
    Officer
    icon of calendar 2004-03-04 ~ now
    IIF 47 - Director → ME
    icon of calendar 2004-03-04 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 3
    FORTWELL CAPITAL LIMITED - 2018-08-02
    OAKSIX HOLDINGS LIMITED - 2018-04-05
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,769 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 3 - Director → ME
  • 4
    BANTAM CAPITAL LIMITED - 2022-02-15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    159,152 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -900 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,769 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 73 Cornhill, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,171 GBP2024-03-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 9 - Director → ME
  • 13
    TRACKS TO EMPLOYMENT LIMITED - 2005-12-09
    CAPACITY LONDON LIMITED - 2024-01-10
    icon of address The Foundry, Yorke Street, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    39,348 GBP2024-10-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,293 GBP2024-03-31
    Officer
    icon of calendar 2022-04-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    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
  • 15
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,833 GBP2022-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address Po Box 119 Martello Court Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 18 Beaconfields, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 6 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    SALERO PRODUCTIONS LIMITED - 2004-08-11
    DANIEL SMITH CONSULTANCY LIMITED - 2010-01-28
    icon of address Vai, 200a Pentonville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,421 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 63 - Director → ME
    icon of calendar 2016-05-12 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Has significant influence or controlOE
  • 22
    icon of address 8 Sankey Crescent, Rugeley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 25
    J K C SHOPFITTERS LTD - 2012-02-23
    icon of address 403-405 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address 31 West Street, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    186 GBP2021-10-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    TASTY CHICKEN LONDON LTD - 2011-10-07
    icon of address 43 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 76 - Director → ME
  • 28
    icon of address 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address 5 Hanover Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    165,590 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 35
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2016-03-28 ~ dissolved
    IIF 78 - Secretary → ME
  • 37
    icon of address 43 Belvedere Road, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-07-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 43 Belvedere Road, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 2 Gunby Hill, Netherseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 46 - Director → ME
  • 40
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,078 GBP2024-05-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 305 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2007-07-02
    IIF 31 - Director → ME
    icon of calendar 2006-05-09 ~ 2007-07-02
    IIF 52 - Secretary → ME
  • 2
    icon of address Little Meadow, Leebotwood, Church Stretton, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,996 GBP2020-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2014-12-30
    IIF 49 - Director → ME
    icon of calendar 2007-04-27 ~ 2014-12-30
    IIF 50 - Secretary → ME
  • 3
    FORTWELL CAPITAL LIMITED - 2018-08-02
    OAKSIX HOLDINGS LIMITED - 2018-04-05
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,769 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-23
    IIF 34 - Has significant influence or control OE
  • 4
    BANTAM CAPITAL LIMITED - 2022-02-15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ 2023-05-30
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    159,152 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-01
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2018-04-03
    IIF 21 - Director → ME
  • 7
    icon of address C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-04-03
    IIF 20 - Director → ME
  • 8
    SERVICECO LOANS LIMITED - 2018-08-02
    icon of address 72 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2021-10-04
    IIF 12 - Director → ME
  • 9
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-03
    IIF 22 - Director → ME
  • 10
    icon of address 27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-05 ~ 2022-02-17
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to surplus assets - More than 50% but less than 75% OE
  • 11
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2018-04-03
    IIF 19 - Director → ME
  • 12
    icon of address 31 West Street, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,529 GBP2018-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2017-02-07
    IIF 45 - Director → ME
  • 13
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    FORTWELL CAPITAL LIMITED - 2018-04-05
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2018-04-03
    IIF 13 - Director → ME
  • 14
    ORLANDIS INVESTMENTS LIMITED - 2019-08-08
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2018-04-03
    IIF 23 - Director → ME
  • 15
    CPC LONDON LIMITED - 2019-08-08
    ORLANDIS CAPITAL LIMITED - 2018-06-01
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2018-04-03
    IIF 17 - Director → ME
  • 16
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2018-04-03
    IIF 24 - Director → ME
  • 17
    icon of address Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2010-03-15
    IIF 58 - Director → ME
  • 18
    icon of address 35 Great St. Helen's, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-04-03
    IIF 18 - Director → ME
  • 19
    icon of address 90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2016-03-28
    IIF 71 - Director → ME
  • 20
    VINTAGE GLAMOUR LIMITED - 2013-03-12
    HAVANA HAIR LIMITED - 2012-06-22
    icon of address Room G43a Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2014-06-01
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.