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, Robert

    Related profiles found in government register
  • Smith, Robert
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 1
  • Smith, Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 16
  • Smith, Robert
    British company secretary born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queensferry Road, Kirkliston, EH29 9AG, United Kingdom

      IIF 17
  • Smith, Robert
    British business man born in August 1969

    Resident in United Kingdom

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

      IIF 18
  • Smith, Robert
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Walsall Road, Aldridge, West Midlands, WS9 0JL

      IIF 19
  • Smith, Robert
    British artist born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Redvers Street, Burnley, Lancashire, BB10 1RT, United Kingdom

      IIF 20
  • Smith, Robert
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 21
  • Smith, Robert
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Argon Mews, London, SW6 1BJ, United Kingdom

      IIF 22
  • Smith, Robert
    British cro born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, London, KT12 5QQ, England

      IIF 23
  • Smith, Colin
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackstone Road, Wallingford, Oxfordshire, OX10 8JL

      IIF 24
  • Smith, Colin
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackstone Road, Wallingford, Oxon, OX10 8JL, United Kingdom

      IIF 25
  • Smith, Colin Robert
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 26
  • Smith, Colin Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE, United Kingdom

      IIF 27
  • Smith, Jeremy
    British maths tutor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Parkway, Siddington, Cirencester, Gloucestershire, GL7 6HH, United Kingdom

      IIF 28
  • Smith, Robert, Dr
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 626, Wilmslow Road, Manchester, M20 3QX, United Kingdom

      IIF 29
  • Smith, Robert Peter
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 30 IIF 31
  • Smith, Robert Peter
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 32
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 33
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, United Kingdom

      IIF 34
    • 5, Ford Park House, Ulverston, LA12 7JP, England

      IIF 35 IIF 36
    • Apartment 5, Ford Park House, Ford Park Crescent, Ulverston, LA12 7JP, England

      IIF 37
  • Smith, Robert Peter
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fisher Green, Binfield, Bracknell, Berkshire, RG42 4EQ, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Smith, Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, S18 4DL, England

      IIF 40
    • 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 41
  • Smith, Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 42
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 43
  • Smithson, Paul Robert
    British care home manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 129 Middle Road, Sholing, Southampton, Hampshire, SO19 8FT

      IIF 44
  • Smith, Robert Michael
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, Hersham, Walton On Thames, KT12 5QQ, England

      IIF 45
  • Smith, Robert Michael
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clubhouse, Croham Manor Road, South Croydon, Surrey, CR2 7BG, United Kingdom

      IIF 46
  • Smith, Robert Michael
    British sales born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Smith, Robert Michael
    British sales and marketing born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Smith, Robert
    British electronics engineer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bramley Lane, Camberley, Surrey, GU17 0BY, England

      IIF 49
  • Smith, Robert
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 50
  • Smith, Robert
    British car & body paint sprayer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 51
  • Smith, Robert
    British vehicle sprayer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 52
  • Mr Colin Robert Smith
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 53
    • 100, High Street, Whitstable, CT5 1AZ, United Kingdom

      IIF 54
  • Mr Robert Smith
    British born in August 1969

    Resident in United Kingdom

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

      IIF 55
  • Mr Robert Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 56
  • Smith, Robert
    British care home manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Haygrove Farm Mews, Warminster, Wiltshire, BA12 8JD

      IIF 57
  • Smith, Robert
    British garage manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG, United Kingdom

      IIF 58
  • Smith, Robert
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, October Drive, Liverpool, L6 4ET, England

      IIF 59
  • Smith, Robert
    British financial regulatory compliance/audit consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • West Derby School, 364 West Derby Road, Liverpool, L13 7HQ, England

      IIF 60
  • Mr Robert Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fisher Green, Binfield, Bracknell, Berkshire, RG42 4EQ, England

      IIF 61
  • Mr Robert Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, London, KT12 5QQ, England

      IIF 62
  • Dr Robert Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 626, Wilmslow Road, Manchester, M20 3QX, United Kingdom

      IIF 63
  • Smith, Robert
    British company director born in September 1956

    Registered addresses and corresponding companies
    • 5 Lydcott, Washington, Tyne & Wear, NE38 8TN

      IIF 64
  • Smith, Robert
    British project manager born in September 1956

    Registered addresses and corresponding companies
  • Smith, Robert
    British reg project mgr born in September 1956

    Registered addresses and corresponding companies
  • Smith, Robert
    British self employed born in January 1964

    Registered addresses and corresponding companies
    • The Holme, Church Road, Eardisley, Herefordshire, HR3 6NJ

      IIF 74
  • Smith, Rob
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, Ashby Road, Scunthorpe, DU18 50LR, United Kingdom

      IIF 75
  • Smith, Rob
    British traffic management born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queensway, Scunthorpe, DN16 2BZ, England

      IIF 76
  • Smith, Robert
    British manager born in November 1964

    Registered addresses and corresponding companies
    • 35 Windmill Fields, Four Marks, Alton, Hampshire, GU34 5HL

      IIF 77
  • Smith, Robert
    British director born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • 56, Stroud Way, Weston-super-mare, BS24 7HJ, England

      IIF 78
  • Smith, Robert Jeremy
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 79
  • Smith, Robert
    British

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 90
    • 4 North Common, Weybridge, Surrey, KT13 9DN

      IIF 91
  • Smith, Robert John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7EW, England

      IIF 92
    • Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7NZ, United Kingdom

      IIF 93
  • Smith, Robert John
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 94
  • Smith, Robert John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 95
  • Mr Robert Peter Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 96
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 97
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, England

      IIF 98
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, United Kingdom

      IIF 99
  • Smith, Colin Robert
    British company director born in June 1954

    Registered addresses and corresponding companies
    • 9 Old Saint Pauls, Russell Street, Cambridge, Cambridgeshire, CB2 1HA

      IIF 100
  • Smith, Jeremy Robert
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Parkway, Siddington, Cirencester, GL7 6HH, England

      IIF 101
  • Smith, Robert Peter
    British hgv driver born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Shirley Avenue, Gomersal, Cleckheaton, West Yorkshire, BD19 4NA, England

      IIF 102
  • Smith, Robert Peter
    British welfare officer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 103
  • Smith, Robert Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fountain Street, Ulverston, Cumbria, LA12 7EQ, United Kingdom

      IIF 104
  • Smith, Robert Peter
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Richmond Hill, Bournemouth, BH2 6LR, England

      IIF 105
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 106
    • Flat 3 Regency, 64 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 107
  • Smith, Robert Peter
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 108
    • 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 109
    • Management Office, Spear Building, 53 Spear Street, Manchester, Greater Manchester, M1 1DF, England

      IIF 110
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, England

      IIF 111
    • Apartment 5, Ford Park House, Ford Park Crescent, Ulverston, LA12 7JP, England

      IIF 112
  • Smith, Robert Peter
    British property developer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Regency Square, Flat 3, Brighton, BN1 2FF, England

      IIF 113
  • Mr Robert Peter Smith
    British born in October 1963

    Resident in United Kingdom

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

      IIF 114
  • Smith, Jeremy Robert
    British accountancy born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 115
  • Mr Robert Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 116
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 117
  • Mr Robert Michael Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, Hersham, Surrey, KT12 5QQ, England

      IIF 118
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 119 IIF 120
  • Mr Robert Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bramley Lane, Blackwater, Camberley, GU17 0BY, England

      IIF 121
  • Mr Robert Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124 Ashby Road, Scunthorpe, Lincolnshire, DN16 2AG, England

      IIF 122
  • Mr Robert Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 123
    • Unit 4, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 124
  • Smith, Robert Jeremy

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 125
  • Smith, Robert Peter

    Registered addresses and corresponding companies
    • 55, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 126
  • Smith, Steven Robert
    British care home manager born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Estyn Gwynn, Llanyre, Llandrindod Wells, Powys, LD1 6EA, Wales

      IIF 127
  • Smith, Steven Robert
    British rest home manager born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 128 IIF 129
  • Mr Robert Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, Ashby Road, Scunthorpe, South Humberside, DN16 2AG, England

      IIF 130
  • Mr Robert Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Greenhouse, East Winch Road, Blackborough End, Kings Lynn, Norfolk, PE32 1SF, England

      IIF 131
  • Mr Robert Smith
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, October Drive, Liverpool, L6 4ET, England

      IIF 132
  • Mr Robert Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Spear Building, Management Office, 53 Spear Street, Manchester, M1 1DF, England

      IIF 133
  • Smith, Robert

    Registered addresses and corresponding companies
  • Mr Jeremy Robert Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lonwood House, Love Lane, Cirencester, GL7 1YG, England

      IIF 142
  • Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 143
  • Mr Jeremy Robert Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 144
  • Mr Robert Jeremy Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 150
  • Mr Robert Peter Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL

      IIF 151
  • Mr Robert Peter Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Regency Square, Flat 3, Brighton, BN1 2FF, England

      IIF 152
    • Flat 3 Regency, 64 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 153
    • 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 154
    • 5, Ford Park House, Ulverston, LA12 7JP, England

      IIF 155
  • Mr Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 156
    • Times Building, South Crescent, Llandrindod Wells, LD1 5DH, Wales

      IIF 157
child relation
Offspring entities and appointments
Active 66
  • 1
    Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    2021-04-13 ~ now
    IIF 112 - director → ME
  • 2
    52a Walsall Road, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2017-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 19 - director → ME
  • 3
    Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -421,271 GBP2021-03-31
    Officer
    2018-04-23 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 4
    4 Old Market Place, Ripon, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2021-07-31
    Officer
    2020-08-08 ~ now
    IIF 103 - director → ME
    2020-08-10 ~ now
    IIF 126 - secretary → ME
  • 5
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    GIFTEL LIMITED - 2018-05-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Officer
    2018-09-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 6
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    2010-06-25 ~ now
    IIF 8 - director → ME
    2008-04-24 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Fisher Green, Binfield, Bracknell, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,213 GBP2018-04-30
    Officer
    2010-01-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    2010-10-28 ~ now
    IIF 7 - director → ME
    2009-07-11 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 58 - director → ME
  • 10
    45 Queensway, Scunthorpe, England
    Corporate (1 parent)
    Equity (Company account)
    -2,470 GBP2023-07-31
    Officer
    2016-07-25 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 11
    22 Albany Road, Hersham, Walton-on-thames, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Ford Park House, Ulverston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-02 ~ now
    IIF 108 - director → ME
  • 13
    Elizabeth House, Queen Street, Abingdon, Oxon
    Dissolved corporate (1 parent)
    Equity (Company account)
    255 GBP2017-03-17
    Officer
    2014-04-02 ~ dissolved
    IIF 25 - director → ME
  • 14
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    264,309 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 43 - director → ME
    2009-07-11 ~ now
    IIF 82 - secretary → ME
  • 15
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Officer
    2010-10-14 ~ now
    IIF 1 - director → ME
    2009-07-11 ~ now
    IIF 84 - secretary → ME
  • 16
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    2012-06-13 ~ now
    IIF 3 - director → ME
    2012-06-13 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 145 - Right to appoint or remove directorsOE
  • 17
    22 October Drive, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 18
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2014-11-04 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 19
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (3 parents)
    Equity (Company account)
    547 GBP2017-05-31
    Officer
    2014-07-09 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 20
    The Clubhouse, Croham Manor Road, South Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-09-02 ~ now
    IIF 46 - director → ME
  • 21
    Unit 4 7 Airfield Road, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    16,109 GBP2024-03-31
    Officer
    2017-02-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Unit 3 7 Airfield Road, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    293 GBP2024-03-31
    Officer
    2017-04-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    626 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    436 GBP2021-07-31
    Officer
    2019-07-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2017-03-31
    Officer
    2010-09-30 ~ dissolved
    IIF 6 - director → ME
    2009-07-11 ~ dissolved
    IIF 83 - secretary → ME
  • 25
    5 Ford Park House, Ulverston, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -180,183 GBP2023-03-31
    Officer
    2020-10-23 ~ dissolved
    IIF 36 - director → ME
  • 26
    Bucket Well Bath Road, Frocester, Stonehouse, Glouestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,497 GBP2023-06-30
    Officer
    2016-06-03 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 27
    100 High Street, Whitstable, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,239 GBP2023-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Person with significant control
    2016-06-03 ~ now
    IIF 53 - Has significant influence or controlOE
  • 29
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 11 - director → ME
    2009-07-11 ~ now
    IIF 135 - secretary → ME
  • 30
    3 Haygrove Farm Mews, Warminster, Wiltshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    2016-08-31 ~ dissolved
    IIF 57 - director → ME
  • 31
    Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Management Office, Spear Building, 53 Spear Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    223,095 GBP2021-03-31
    Officer
    2019-01-09 ~ now
    IIF 111 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    17 Queensferry Road, Kirkliston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 17 - director → ME
  • 34
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 16 - director → ME
    2009-07-11 ~ now
    IIF 138 - secretary → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -93,363 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 36
    Management Office, Spear Building, 53 Spear Street, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 37
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    248,880 GBP2024-03-31
    Officer
    2010-10-14 ~ now
    IIF 4 - director → ME
    2009-07-11 ~ now
    IIF 136 - secretary → ME
  • 38
    Webb Teasdale Elizabeth House, Queen Street, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-29 ~ dissolved
    IIF 24 - director → ME
  • 39
    26 Dick Turpin Way, Long Sutton, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    30,428 GBP2024-03-31
    Officer
    2020-10-13 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 40
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents)
    Profit/Loss (Company account)
    23,681 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 9 - director → ME
    2009-07-11 ~ now
    IIF 137 - secretary → ME
  • 41
    TITAN FACILITIES ESSEX LIMITED - 2013-03-12
    Suite 6 Burley House, 15 High Street, Rayleigh, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 92 - director → ME
  • 42
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    2020-05-28 ~ dissolved
    IIF 22 - director → ME
  • 44
    5 Ford Park House, Ulverston, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -81,332 GBP2022-03-31
    Officer
    2020-06-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,292 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 10 - director → ME
    2009-07-11 ~ now
    IIF 141 - secretary → ME
  • 46
    20 Kirkgate, Sherburn In Elmet, Leeds
    Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-04-30
    Officer
    2011-04-15 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 47
    71 - 75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,332 GBP2024-03-31
    Officer
    2018-06-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 48
    41 Redvers Street, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 20 - director → ME
  • 49
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -51,492 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 106 - director → ME
  • 50
    22 Albany Road, Hersham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    124 Ashby Road, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 75 - director → ME
  • 52
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    2012-06-13 ~ now
    IIF 12 - director → ME
    2012-06-13 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 148 - Right to appoint or remove directorsOE
  • 53
    Suite 6 Burley House, 15 High Street, Rayleigh, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 93 - director → ME
  • 54
    Times Building, South Crescent, Llandrindod Wells, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -351,437 GBP2018-03-31
    Officer
    2013-03-20 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 55
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    517,184 GBP2024-03-31
    Officer
    2002-07-09 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Has significant influence or controlOE
  • 56
    Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    143,568 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 37 - director → ME
  • 57
    43 Richmond Hill, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 105 - director → ME
  • 58
    64 Regency Square, Flat 3, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,380 GBP2024-02-29
    Officer
    2021-07-21 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 59
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 79 - director → ME
    2016-06-17 ~ dissolved
    IIF 125 - secretary → ME
  • 60
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,399 GBP2024-05-31
    Officer
    2017-05-11 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 61
    4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,997 GBP2017-07-31
    Officer
    2007-07-17 ~ dissolved
    IIF 40 - director → ME
  • 62
    7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,310 GBP2023-07-31
    Officer
    2012-06-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 63
    22 Albany Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 64
    23 Bramley Lane, Camberley, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    270 GBP2017-10-31
    Officer
    2015-10-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 65
    Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England
    Corporate (15 parents)
    Officer
    2020-11-02 ~ now
    IIF 60 - director → ME
  • 66
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 2 - director → ME
    2010-06-25 ~ dissolved
    IIF 134 - secretary → ME
Ceased 34
  • 1
    Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    2021-04-13 ~ 2021-04-13
    IIF 104 - director → ME
    Person with significant control
    2021-04-13 ~ 2021-04-14
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Highfield Station Road, Plympton, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    4,971 GBP2024-04-30
    Officer
    2015-05-01 ~ 2018-11-20
    IIF 28 - director → ME
  • 3
    129 MIDDLE ROAD RESIDENTS COMPANY LIMITED - 2008-07-10
    11a Dell Road, Midanbury, Southampton, Hampshire, England
    Corporate (2 parents)
    Officer
    2008-07-11 ~ 2010-05-07
    IIF 44 - director → ME
  • 4
    ADELPHI MENS CLUB LTD - 2021-12-22
    The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, England, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,839 GBP2023-03-31
    Officer
    2021-12-21 ~ 2024-05-31
    IIF 110 - director → ME
  • 5
    CROSSCO (480) LIMITED - 2000-06-20
    Akenside House, 3 Akenside Hill, Newcastle
    Corporate (2 parents)
    Officer
    2003-07-24 ~ 2004-09-14
    IIF 73 - director → ME
  • 6
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    2008-04-24 ~ 2010-06-22
    IIF 14 - director → ME
  • 7
    3 Fir Tree Drive, Elsham, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    9,399 GBP2022-06-30
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 66 - director → ME
  • 8
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    1999-06-10 ~ 2003-02-03
    IIF 88 - secretary → ME
  • 9
    The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,167 GBP2024-02-28
    Officer
    2003-09-19 ~ 2004-09-30
    IIF 77 - director → ME
  • 10
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Person with significant control
    2018-07-16 ~ 2018-07-18
    IIF 147 - Ownership of shares – 75% or more OE
  • 11
    Townshend House, Crown Road, Norwich
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2000-11-01 ~ 2002-03-10
    IIF 100 - director → ME
  • 12
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-06-01 ~ 2003-02-03
    IIF 89 - secretary → ME
  • 13
    6 The Willows, Hassocks, England
    Corporate (2 parents)
    Equity (Company account)
    10,552 GBP2023-09-30
    Officer
    2020-09-08 ~ 2024-04-01
    IIF 30 - director → ME
    Person with significant control
    2020-09-08 ~ 2024-04-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 14
    5 Bradshaw House Bradshaw Lane, Grappenhall, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    7,295 GBP2024-01-31
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 70 - director → ME
  • 15
    30 Barton Close Peckham, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,760 GBP2020-02-29
    Officer
    2017-02-16 ~ 2017-04-12
    IIF 18 - director → ME
    Person with significant control
    2017-02-16 ~ 2019-02-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Officer
    2016-01-01 ~ 2024-07-10
    IIF 26 - director → ME
  • 17
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    2002-08-08 ~ 2003-02-03
    IIF 87 - secretary → ME
  • 18
    Heathside, 3-4 Treville Street, Roehampton
    Corporate (5 parents)
    Equity (Company account)
    2,868 GBP2023-06-23
    Officer
    2000-05-05 ~ 2003-02-28
    IIF 74 - director → ME
  • 19
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    2,517 GBP2023-08-31
    Officer
    2020-08-10 ~ 2021-07-20
    IIF 32 - director → ME
  • 20
    Longwood House, Love Lane, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-07-04 ~ 2025-03-21
    IIF 101 - director → ME
    Person with significant control
    2018-07-04 ~ 2025-03-21
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Flat 3, 64 Regency Square, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -21,055 GBP2024-03-31
    Officer
    2020-11-06 ~ 2022-01-31
    IIF 31 - director → ME
  • 22
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    2001-06-29 ~ 2003-02-03
    IIF 85 - secretary → ME
  • 23
    Edgewood, Wideatts Road, Cheddar, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-20 ~ 2010-06-15
    IIF 78 - director → ME
  • 24
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 69 - director → ME
  • 25
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2008-05-28
    IIF 65 - director → ME
  • 26
    PRESTIGIOUS LIVING (GRAPPENHALL) LIMITED - 2006-04-12
    45 Hoghton Street, Southport, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 67 - director → ME
  • 27
    Maritime House, 2nd Floor, 14/16 Ball Road Oxton, Birkenhead, Wirral, England
    Corporate (2 parents)
    Officer
    2005-01-07 ~ 2008-05-28
    IIF 64 - director → ME
  • 28
    K & S (330) LIMITED - 1999-02-15
    Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2003-07-24 ~ 2005-01-31
    IIF 72 - director → ME
  • 29
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (1 parent)
    Equity (Company account)
    123,157 GBP2024-03-31
    Officer
    2011-02-11 ~ 2018-07-16
    IIF 5 - director → ME
    2008-03-17 ~ 2011-02-11
    IIF 13 - director → ME
    2008-03-17 ~ 2018-07-16
    IIF 90 - secretary → ME
  • 30
    22 Albany Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ 2022-09-07
    IIF 45 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-09-07
    IIF 118 - Ownership of shares – 75% or more OE
  • 31
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 68 - director → ME
  • 32
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2007-09-17 ~ 2008-03-17
    IIF 71 - director → ME
  • 33
    6 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,248 GBP2024-03-31
    Officer
    2002-11-01 ~ 2003-02-03
    IIF 86 - secretary → ME
  • 34
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ 2010-06-22
    IIF 15 - director → ME
    2008-04-14 ~ 2010-06-15
    IIF 91 - secretary → 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.