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, Stephen Mark

    Related profiles found in government register
  • Smith, Stephen Mark
    British

    Registered addresses and corresponding companies
    • icon of address Borve, Isle Of Skye, IV51 9PE

      IIF 1
  • Smith, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
  • Smith, Stephen Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address 2a Nickstream Lane, Darlington, County Durham, DL3 0DB

      IIF 6 IIF 7
  • Smith, Stephen
    British business development director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 8
  • Smith, Stephen
    British co director born in September 1967

    Resident in Uk

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

      IIF 9
  • Smith, Stephen
    British director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Highgrove Close, Forest Lea, Leicestershire, LE67 4DW, United Kingdom

      IIF 10
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Smith, Stephen
    British marketing born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3 Highgrove Close, Forest Lea Coalville, Leicestershire, LE67 4DW

      IIF 12
  • Smith, Stephen
    British none born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90 Hatton Garden, London, London, EC1N 8PN, United Kingdom

      IIF 13
  • Smith, Stephen

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

      IIF 14
  • Smith, Stephen
    born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9, Wheatacre Road, Sheffield, South Yorkshire, S36 2GB, Uk

      IIF 15
  • Smith, Stephen
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 18
  • Smith, Stephen
    British commercial director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 19
  • Smith, Stephen
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 20
  • Smith, Stephen Mark
    British accountant born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Borve, Isle Of Skye, IV51 9PE

      IIF 21
  • Smith, Stephen Mark
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highland Motors, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 22 IIF 23
  • Smith, Stephen Mark
    British managing director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, IV51 9EJ, Scotland

      IIF 24
  • Smith, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 25
  • Smith, Steven
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 26
  • Smith, Stephen
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 27
  • Smith, Mark Stephen
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 28
  • Smith, Mark Steven
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 29
  • Smith, Stephen
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom

      IIF 30
  • Smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 31
    • icon of address Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 32
  • Smith, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 33
  • Smith, Stephen
    British none born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 34 IIF 35
    • icon of address The Swan Main Street, Ullesthorpe, Lutterworth, LE17 5BT, England

      IIF 36
    • icon of address Managers Flat, 10 Queen Street, Peterborough, PE1 1PA, United Kingdom

      IIF 37
  • Smith, Stephen
    British roofing born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woburn, Glascote, Tamworth, B77 2QP, United Kingdom

      IIF 38
  • Smith, Stephen
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wyndcliff Drive, Urmston, Manchester, Lancashire, M41 6LH, United Kingdom

      IIF 39
  • Smith, Stephen
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 40
    • icon of address 16, Fairbourne Road, Manchester, Lancashire, M19 3HU, England

      IIF 41
  • Smith, Stephen
    British computer consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 St Winifreds Road, Harrogate, North Yorkshire, HG2 8LW

      IIF 42
  • Mr Stephen Smith
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • icon of address 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 45
    • icon of address 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 46
    • icon of address Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 47
  • Smith, Stephen, Mr.
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 48
  • Smith, Stephen, Mr.
    British courier born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Norman Place Road, Coventry, CV6 2BS, England

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Smith, Stephen, Mr.
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Norman Place Road, Coundon, Coventry, West Midlands, CV6 2BS, United Kingdom

      IIF 51
  • Smith, Steven
    British procure to pay born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 52
  • Mr Mark Stephen Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 53
  • Mr Stephen Mark Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Borve, Isle Of Skye, IV51 9PE

      IIF 54
    • icon of address Highland Motors Ltd, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 55
  • Mr Steven Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 56
  • Mr Mark Steven Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 57
  • Mr Stephen Smith
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1197, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6RG, England

      IIF 58
    • icon of address 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 59
  • Charles-smith, Stephen
    British born in September 1967

    Resident in United Kingdom

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

      IIF 60
  • Charles-smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 61
  • Mr Smith Stephen
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 62
  • Mr Stephen Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 63
    • icon of address Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 64
  • Mr. Stephen Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Stephen Smith
    British born in April 1977

    Resident in United Kingdom

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

      IIF 67
    • icon of address 24, Wyndcliff Drive, Urmston, Manchester, M41 6LH, United Kingdom

      IIF 68
  • Mr Steven Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kingston Street, Cambridge, CB1 2NU

      IIF 69
  • Mr Stephen Charles-smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 7 Marina View, Fazeley, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    931 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    GATE INN [ORDSALL] LTD - 2011-08-05
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Flat 10, Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Highgrove Close, Forest Lea Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,915 GBP2022-05-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 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
  • 10
    icon of address Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 61 Norman Place Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    ILLUMINARE HOLDINGS LTD - 2022-02-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,714 GBP2024-06-30
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    3ED MANAGEMENT LTD - 2021-05-21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,597 GBP2024-06-30
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-06-21 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,372 GBP2020-02-29
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    icon of address 91 Skyline House, Swingate, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,437 GBP2025-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482 GBP2025-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 25 - Secretary → ME
  • 22
    icon of address 39 Chester Road, Whitby, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address Apartment 3 Wensleydale, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 25
    icon of address 1197 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,879 GBP2018-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 26
    icon of address 24 Wyndcliff Drive, Urmston, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,617 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,639 GBP2025-06-30
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 9 Beech Range, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2012-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 32
    icon of address The Swan Main Street, Ullesthorpe, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-17 ~ dissolved
    IIF 36 - Director → ME
  • 33
    icon of address 24 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    11,246 GBP2024-12-31
    Officer
    icon of calendar 2003-03-22 ~ 2011-09-30
    IIF 30 - Director → ME
  • 2
    GATE INN [ORDSALL] LTD - 2011-08-05
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2011-11-03
    IIF 11 - Director → ME
  • 3
    icon of address Borve, Isle Of Skye
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,815 GBP2024-05-31
    Officer
    icon of calendar 2007-01-22 ~ 2021-12-17
    IIF 21 - Director → ME
    icon of calendar 2007-01-22 ~ 2021-12-17
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SKYECONNECT LTD - 2020-06-23
    DESTINATION SKYE AND LOCHALSH LTD - 2017-02-20
    icon of address C/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,762 GBP2018-06-30
    Officer
    icon of calendar 2019-02-19 ~ 2021-12-09
    IIF 24 - Director → ME
  • 5
    icon of address 21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2025-03-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED - 2003-04-08
    INVINCIBLE PLANT HIRE LIMITED - 1987-04-21
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,761,002 GBP2024-03-31
    Officer
    icon of calendar 2002-04-26 ~ 2004-07-13
    IIF 7 - Director → ME
    icon of calendar 2001-01-12 ~ 2004-07-13
    IIF 3 - Secretary → ME
  • 7
    T.P. ENTERPRISES LIMITED - 2003-04-08
    JACKCO 112 LIMITED - 2002-09-05
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    857,480 GBP2024-03-31
    Officer
    icon of calendar 2003-03-31 ~ 2004-07-13
    IIF 6 - Director → ME
    icon of calendar 2002-08-05 ~ 2004-07-13
    IIF 2 - Secretary → ME
  • 8
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    294 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ 2004-07-13
    IIF 5 - Secretary → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-01
    IIF 10 - Director → ME
  • 10
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-12-07
    IIF 9 - Director → ME
  • 11
    THE SHEFFIELD SWIM SCHOOL LLP - 2016-05-17
    icon of address 5 Cherrytree Union Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2015-07-31
    IIF 15 - LLP Designated Member → ME
  • 12
    DANEBUSH LIMITED - 1996-10-03
    icon of address Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor
    Active Corporate (7 parents)
    Equity (Company account)
    852,148 GBP2024-08-31
    Officer
    icon of calendar 2001-01-15 ~ 2004-07-13
    IIF 4 - Secretary → 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.