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, Jason

    Related profiles found in government register
  • Smith, Jason
    British director born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Parklands Road, Tonyrefail, Porth, CF39 8PE, Wales

      IIF 1 IIF 2
  • Smith, Jason
    British company director born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 57 Bryn Heulog, Griffithstown, Pontypool, NP4 5SU, Wales

      IIF 3
  • Smith, Jason
    Welsh directors born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 4
  • Smith, Jason
    British engineer born in March 1969

    Registered addresses and corresponding companies
    • 59 Commercial Road, Eastbourne, East Sussex, BN21 3XF

      IIF 5
  • Smith, Jason
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 6
  • Smith, Jason
    British engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0LR, England

      IIF 7
  • Smith, Jason
    British stonemason born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 578, Station Road North, Wallsend, Newcastle Upon Tyne, Tyne And Wear, NE28 8NR, England

      IIF 8
  • Mr Jason Smith
    British born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Parklands Road, Tonyrefail, Porth, CF39 8PE, Wales

      IIF 9 IIF 10
  • Jason Smith
    British born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 57 Bryn Heulog, Griffithstown, Pontypool, NP4 5SU, Wales

      IIF 11
  • Smith, Jason
    English operations director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 578, Station Road North, Wallsend, NE28 8NR, United Kingdom

      IIF 12
  • Smith, Jason
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Cedar Way, Wellingborough, NN8 4SJ, England

      IIF 13
  • Smith, Jason
    British hgv driver born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, East Grinstead House, Wood Street, East Grinstead, West Sussex, RH19 1UZ, United Kingdom

      IIF 14
    • 23, Humber Gardens, Wellingborough, NN8 5WE, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Smith, Jason
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Iveson Road, Leeds, LS16 6NN, United Kingdom

      IIF 18
  • Smith, Jason
    British football coach born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cockshott Drive, Leeds, LS12 2RL, United Kingdom

      IIF 19
  • Smith, Jason Geoffrey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Jason Smith
    Welsh born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 21
  • Simith, Jason Andrew
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Iveson Road, Leeds, LS16 6NN, England

      IIF 22
  • Smith, Jason
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe Le Soken, CO16 0LR, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Smith, Jason
    British builder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 578, Station Road North, Wallsend, Tyne & Wear, NE288NR, United Kingdom

      IIF 26
  • Smith, Jason
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragside House, Heaton Road, Newcastle Upon Tyne, NE6 1SE, United Kingdom

      IIF 27
  • Smith, Jason
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Harridge Road, Leigh-on-sea, SS9 4HE, United Kingdom

      IIF 28
    • 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, NE6 1SE, United Kingdom

      IIF 29
    • 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1SE, England

      IIF 30
    • 578, Station Road North, Wallsend, NE28 8NR, United Kingdom

      IIF 31
  • Smith, Jason
    British stonemason born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1SE, England

      IIF 32
    • 578, Station Road North, Wallsend, NE28 8NR, United Kingdom

      IIF 33
  • Smith, Jason

    Registered addresses and corresponding companies
    • 578, Station Road North, Wallsend, Tyne & Wear, NE288NR, United Kingdom

      IIF 34
  • Smith, Jason
    Welsh director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Bute Street, Treorchy, Rhondda Cynon Taf, CF42 6AH, United Kingdom

      IIF 35
  • Smith, Jason Stephen
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, Saxon House, Cheltenham, GL52 6QX, United Kingdom

      IIF 36
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX, United Kingdom

      IIF 37
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX, United Kingdom

      IIF 38
  • Smith, Jason
    English roofer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Harrow Road, Ashford, TW14 8RT, United Kingdom

      IIF 39
  • Mr Jason Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe-le-soken, Clacton, Essex, CO16 0LR, England

      IIF 40
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 41
  • Mr Jason Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 578, Station Road North, Wallsend, Newcastle Upon Tyne, Tyne And Wear, NE28 8NR, England

      IIF 42
  • Smith, Jason Steven
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, GL2 4WW, United Kingdom

      IIF 43
  • Smith, Jason Steven
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, GL2 4WW, England

      IIF 44
    • 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, United Kingdom

      IIF 45
  • Smith, Jason Steven
    British electrical engineer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 6 Chanceley Close, Quedgeley, Gloucester, GL2 4WW

      IIF 46
  • Mr Jason Smith
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 578, Station Road North, Wallsend, NE28 8NR, United Kingdom

      IIF 47
  • Smith, Jason Geoffrey
    born in February 1971

    Resident in United Kingdom

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

      IIF 48
  • Smith, Jason Geoffrey
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penlan, Bounders Lane, Bolingey, TR6 0AS, United Kingdom

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 51
  • Smith, Jason Geoffrey
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Oldbury Road, Smethwick, West Midlands, B66 1JE, United Kingdom

      IIF 52
  • Jason Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Cedar Way, Wellingborough, NN8 4SJ, England

      IIF 53
  • Mr Jason Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, East Grinstead House, Wood Street, East Grinstead, West Sussex, RH19 1UZ, United Kingdom

      IIF 54
  • Mr Jason Smith
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cockshott Drive, Leeds, LS12 2RL, United Kingdom

      IIF 55
    • 8, Iveson Road, Leeds, LS16 6NN, United Kingdom

      IIF 56
  • Smith, Jason Jonathan Charles
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 57
  • Smith, Jason Jonathan Charles
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 58
    • 3, The Ginnel, Harrogate, N Yorks, HG1 2RB, United Kingdom

      IIF 59
    • 18, Manor Park, Arkendale, Knaresborough, HG5 0QH, England

      IIF 60
  • Jason Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, United Kingdom

      IIF 61
  • Mr Jason Andrew Simith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Iveson Road, Leeds, LS16 6NN, England

      IIF 62
  • Mr Jason Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecclesden, New Thorpe Avenue, Thorpe Le Soken, CO16 0LR, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Mr Jason Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Harridge Road, Leigh-on-sea, SS9 4HE, United Kingdom

      IIF 66
    • 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, NE6 1SE, United Kingdom

      IIF 67
    • 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1SE, England

      IIF 68 IIF 69
    • Cragside House, Heaton Road, Newcastle Upon Tyne, NE6 1SE, United Kingdom

      IIF 70
    • 578, Station Road North, Wallsend, NE28 8NR, England

      IIF 71 IIF 72
    • 578, Station Road North, Wallsend, NE28 8NR, United Kingdom

      IIF 73
  • Mr Jason Smith
    Welsh born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Bute Street, Treorchy, Rhondda Cynon Taf, CF42 6AH, United Kingdom

      IIF 74
  • Mr Jason Smith
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Harrow Road, Ashford, TW14 8RT, United Kingdom

      IIF 75 IIF 76
  • Smith, Jason Jonathan Charles
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Monteys, 3 The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 77
  • Mr Jason Steven Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, England

      IIF 78
  • Jason Geoffrey Smith
    British born in February 1971

    Resident in United Kingdom

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

      IIF 79
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Mr Jason Geoffrey Smith
    British born in February 1971

    Resident in United Kingdom

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

      IIF 81
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 82
  • Mr Jason Jonathan Charles Smith
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor Park, Arkendale, Knaresborough, N Yorks, HG5 0QH, England

      IIF 83
  • Mr Jason Jonathan Charles Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 3, The Ginnel, Harrogate, N Yorks, HG1 2RB, United Kingdom

      IIF 87
    • 18, Manor Park, Arkendale, Knaresborough, HG5 0QH, England

      IIF 88
  • Smith, Jason Jonathan Charles
    British chief executive born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, North Yorkshire, United Kingdom

      IIF 89
  • Mr Jason Jonathan Charles Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Monteys, 3 The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 90
  • Mr Jason Jonathan Charles Smith
    British born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3, The Ginnel, Harrogate, North Yorkshire, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 42
  • 1
    31 Harrow Road, Ashford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    1 New Fairplace Hill, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 3
    3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    6 Chaceley Close, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    3 The Ginnel, Harrogate, N Yorks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 6
    8 Iveson Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    3 The Ginnel, Harrogate, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    796 GBP2021-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 8
    18 Manor Park, Arkendale, Knaresborough, N Yorks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Monteys, 3 The Ginnel, Harrogate, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,118 GBP2021-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    57 Bryn Heulog Griffithstown, Pontypool, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 43 - director → ME
  • 12
    C5 CONNECT LTD - 2012-02-02
    County House 190 Great Dover Street, Southwark, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 46 - director → ME
  • 13
    18 Manor Park, Arkendale, Knaresborough, England
    Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    8 Cranbourne Grove, North Shields, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    8 Iveson Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63,886 GBP2024-01-31
    Officer
    2017-11-24 ~ now
    IIF 51 - director → ME
    2017-11-24 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,554 GBP2018-04-30
    Officer
    2015-04-25 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 18
    Witney Business Innovation Centre, Windrush Industrial Estate, Witney, Oxfordshire, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    1,940 GBP2016-05-01 ~ 2017-04-30
    Officer
    2013-11-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 19
    578 Station Road North, Wallsend, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    51 Harridge Road, Leigh-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-11-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    4 Garth Street, Tonyrefail, Porth, Wales
    Corporate (1 parent)
    Equity (Company account)
    5,334 GBP2022-03-31
    Officer
    2017-06-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    5th Floor East Grinstead House, Wood Street, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 24
    578 Station Road North, Wallsend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    67,847 GBP2017-09-30
    Officer
    2015-04-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    2018-03-29 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    8 Cranbourne Grove, North Shields, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    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
  • 26
    3 The Ginnel, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 27
    18 Manor Park, Arkendale, Knaresborough, N Yorks, England
    Corporate (3 parents)
    Equity (Company account)
    -195,472 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 28
    3 The Ginnel, Harrogate, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-03 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 29
    Cragside House, Heaton Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 30
    77 Bute Street, Treorchy, Wales
    Dissolved corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 31
    84 Cedar Way, Wellingborough, England
    Corporate (1 parent)
    Equity (Company account)
    787 GBP2021-09-30
    Officer
    2019-09-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 32
    SOUTH WALES GUTTER CLEANING LIMITED - 2021-01-27
    15 Stuart Terrace Talbot Green, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 33
    3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
  • 34
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,081 GBP2023-11-30
    Officer
    2019-11-26 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to surplus assets - 75% or moreOE
    IIF 79 - Right to appoint or remove membersOE
  • 35
    8 Iveson Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    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
  • 36
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2021-11-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-11-29 ~ 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
  • 37
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2021-11-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2021-11-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    29,782 GBP2023-12-31
    Officer
    2007-12-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Town Wall House, Balkerne Hill, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,899 GBP2024-03-31
    Officer
    2022-01-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-02-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 41
    32 Saltwell View, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ dissolved
    IIF 26 - director → ME
    2010-01-22 ~ dissolved
    IIF 34 - secretary → ME
  • 42
    77 Bute Street, Treorchy, Rhondda Cynon Taf, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    44c Wannock Lane Wannock Lane, Eastbourne, England
    Corporate (4 parents)
    Equity (Company account)
    319 GBP2023-05-31
    Officer
    2007-05-01 ~ 2007-12-13
    IIF 5 - director → ME
  • 2
    DESIGNATED PREMISES SUPERVISORS LIMITED - 2015-01-08
    DATA POWER SYSTEMS LIMITED - 2013-12-11
    DATAPS LIMITED - 2012-03-19
    DATA POWER SYSTEMS LIMITED - 2011-11-22
    Saxon House, Saxon House, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ 2013-08-30
    IIF 36 - director → ME
  • 3
    DATA POWER SYSTEMS LIMITED - 2012-03-19
    SAXON DATA LIMITED - 2011-11-22
    BANDWIDTH SYSTEMS LIMITED - 2011-08-09
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2014-01-01
    IIF 37 - director → ME
  • 4
    126 Oldbury Road, Smethwick, West Midlands
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    502,871 GBP2023-09-30
    Officer
    2014-08-14 ~ 2015-04-28
    IIF 52 - director → ME
  • 5
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-05-20 ~ 2017-03-10
    IIF 15 - director → ME
  • 6
    3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-29 ~ 2019-08-01
    IIF 30 - director → ME
    Person with significant control
    2019-01-29 ~ 2019-08-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SAFEHOSTS LIMITED - 2014-01-29
    Concorde House, Trinity Park, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-07-24 ~ 2012-10-01
    IIF 38 - director → ME
  • 8
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2014-11-05 ~ 2015-04-07
    IIF 16 - director → ME
  • 9
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2015-03-10 ~ 2015-11-02
    IIF 17 - 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.