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

Mr Paul Smith

    Related profiles found in government register
  • Mr Paul Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 1
  • Mr Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 2
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 3 IIF 4
    • 22, Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 5
  • Mr Paul Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Trispen Close, Halewood, Liverpool, L26 7YR

      IIF 6
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 7
  • Mr Paul Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 8
  • Mr Paul Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 9
  • Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 10
  • Mr Paul James Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 11
  • Mr Paul Andrew Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 12 IIF 13
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 14
    • Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 15
  • Mr Paul Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 16
  • Smith, Paul
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Monarch Way, Heanor, Derbyshire, DE75 7SZ

      IIF 17
  • Smith, Paul
    British plumber born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 18
  • Smith, Paul
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69b, Banks Road, West Kirby, Wirral, Merseyside, CH48 0RA, United Kingdom

      IIF 19
  • Smith, Paul James
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 20
  • Mr Paul Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 21
  • Mr Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Burntwood Lodge, Burntwood Lane, Brierley, Barnsley, S72 9EZ, England

      IIF 22
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 23
  • Smith, Paul
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 24
  • Smith, Paul
    British chartered engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 25
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 26
  • Smith, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 27
    • 210, Cowick Road, Tooting, SW178LL, United Kingdom

      IIF 28
  • Smith, Paul
    British transport manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 29
  • Smith, Paul
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Trispen Close, Liverpool, L26 7YR, England

      IIF 30
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 31
  • Smith, Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, Oxfordshire, OX26 3ES, England

      IIF 32 IIF 33
    • Unit 8b, Pethericks Mill, Bude, Cornwall, EX23 8TF, England

      IIF 34
  • Smith, Paul
    British electrician born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX26 3ES, United Kingdom

      IIF 35
    • 89, Trispen Close, Halewood, Liverpool, Merseyside, L267YR, England

      IIF 36
    • 91 Buckingham Road, None, OX263ES, England

      IIF 37
    • 91, Buckingham Rd, Oxford, OX26 3ES, United Kingdom

      IIF 38
  • Smith, Paul
    British project engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 39
  • Smith, Paul
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Oakfield Road, Blackwater, Camberley, Surrey, GU17 9EA

      IIF 40
  • Smith, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 41 IIF 42
  • Smith, Paul Andrew
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, NE66 2RJ, United Kingdom

      IIF 43 IIF 44
  • Smith, Paul Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Common Road, Fakenham, Norfolk, NR21 8LN, United Kingdom

      IIF 45
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 46 IIF 47
  • Smith, Paul Robert
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 48
  • Mr Paul Smith
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 49
    • 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 50
  • Mr Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204, Burntwood Lane, Caterham, Surrey, CR3 6TB, England

      IIF 51
  • Smith, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sheldonfield Road, Sheldon, Birmingham, B26 3RS

      IIF 52
    • The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 53
  • Paul Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 49 Northumberland St, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 54
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 55
  • Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 56
  • Mr Paul Smith
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, West Midlands, DY3 2BD, England

      IIF 57
  • Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 58
  • Paul Smith
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 59
  • Smith, Antony Paul
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 60 IIF 61
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 62
    • Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 63
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 64
  • Mr Paul Antony Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, South Down Road, Beacon Park, Plymouth, PL2 3HW, England

      IIF 65
  • Mr Paul Antony Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 66
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 67
  • Mr Paul Robert Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 68
  • Smith, Paul
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 69
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 70 IIF 71
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 72
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 73
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 74
  • Smith, Paul
    British insurance consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 75
  • Smith, Paul
    British internet marketing consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sackville Gardens, Ilford, Essex, IG1 3LH

      IIF 76
  • Smith, Antony Paul
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200 Furtherwick Road, Canvey Island, SS8 7BL

      IIF 77
  • Smith, Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British company manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS

      IIF 82
  • Smith, Paul
    British local government officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sweetbriar Way, Cannock, Staffordshire, WS12 2UL, Uk

      IIF 83
  • Smith, Paul
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, DY3 2BD, England

      IIF 84
  • Smith, Paul
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 85
  • Smith, Paul
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, Church Street, Brierley, Barnsley, S72 9HT, England

      IIF 86
  • Smith, Paul
    British auditor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 87
  • Smith, Paul Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Durban Close, Romsey, SO51 7LJ, United Kingdom

      IIF 88
  • Smith, Paul Antony
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Russell Avenue, Plymouth, PL3 5RA, United Kingdom

      IIF 89
  • Smith, Paul Antony
    British heating engineer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 90
  • Smith, Paul Antony
    British plumber born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 91
  • Smith, Paul Robert
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 92
  • Smith, Paul
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 93
    • 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 94
  • Smith, Paul
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 95
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 96
  • Smith, Paul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 97
  • Smith, Paul
    British technician bodywork born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, United Kingdom

      IIF 98
  • Smith, Paul
    British company director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 99
  • Smith, Paul
    British builder and joiner born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Clover Cottage, Common Road, Brierley, Barnsley, South Yorkshire, S72 9EA, Great Britain

      IIF 100
  • Smith, Antony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 101
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 102
  • Smith, Paul Andrew
    British managing director

    Registered addresses and corresponding companies
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 103
  • Smith, Antony Paul
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 104
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • 20, Sheldonfield Road, Sheldon, Birmingham, West Midlands, B26 3RS

      IIF 105
  • Smith, Antony Paul
    British company director born in November 1970

    Registered addresses and corresponding companies
    • 6 Venlo Road, Canvey Island, Essex, SS8 8DH

      IIF 106
  • Smith, Paul

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 107
    • Colony One, Silk Street, Manchester, M4 6LZ, England

      IIF 108
child relation
Offspring entities and appointments
Active 58
  • 1
    Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    922,452 GBP2025-03-31
    Officer
    2009-03-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,638 GBP2025-03-31
    Officer
    2018-01-08 ~ now
    IIF 41 - Director → ME
  • 3
    Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,841 GBP2024-03-31
    Officer
    2002-08-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,730 GBP2019-03-31
    Officer
    2017-02-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Officer
    2017-11-20 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,072 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    IDENGROVE LIMITED - 1988-03-24
    Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,862,669 GBP2024-03-31
    Officer
    2001-01-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 74 - Has significant influence or controlOE
  • 8
    DUNWILCO (1522) LIMITED - 2008-03-10
    Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    8,825,417 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Aspect House, Honywood, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 10
    HS 556 LIMITED - 2011-12-01
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,874 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 79 - Director → ME
  • 11
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-09-30
    Officer
    2014-09-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    BESTFAWN LIMITED - 1987-06-17
    22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 78 - Director → ME
  • 13
    Aspect House, Honywood Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 101 - Director → ME
  • 14
    Aspect House, Honywood Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-02-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-10-20 ~ now
    IIF 63 - Director → ME
  • 16
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-07-04 ~ now
    IIF 80 - Director → ME
  • 17
    FOUNDATIONS TRUST LIMITED - 2004-05-12
    22 Norfolk Street, Glossop, England
    Active Corporate (4 parents)
    Officer
    2024-11-20 ~ now
    IIF 108 - Secretary → ME
  • 18
    8 Leofric Square, Vicarage Farm Rd, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 88 - Director → ME
  • 19
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2002-03-11 ~ dissolved
    IIF 47 - Director → ME
  • 20
    Bendel House, Temple Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    5,164,324 GBP2024-03-31
    Person with significant control
    2017-01-10 ~ now
    IIF 72 - Has significant influence or controlOE
  • 21
    DUNWILCO (1523) LIMITED - 2008-03-10
    Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -10,905,551 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 71 - Has significant influence or controlOE
  • 22
    81 Westbourne Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 19 - Director → ME
  • 23
    194 Furtherwick Road, Canvey Island, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    74 Brodrick Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    PITT FARM DEVELOPMENT LTD - 2019-01-03
    VALLEY FARM DEVELOPMENT LTD - 2018-04-25
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 33 - Director → ME
  • 27
    PAUL SMITH FIRE AND SECURITY LTD - 2014-05-12
    91 Buckingham Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 38 - Director → ME
  • 28
    HS 537 LIMITED - 2011-06-30
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 81 - Director → ME
  • 29
    20 Sheldonfield Road, Sheldon, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 52 - Director → ME
    2010-01-02 ~ dissolved
    IIF 105 - Secretary → ME
  • 30
    HOMEFINAL PROPERTY MANAGEMENT LIMITED - 1994-03-29
    Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2024-12-31
    Officer
    1997-12-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 31
    Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    2007-06-25 ~ now
    IIF 96 - Director → ME
  • 34
    32 St. Marys Close, Newtown, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 35
    3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 36
    89 Trispen Close, Halewood, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    31,213 GBP2025-03-31
    Officer
    2010-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    22 Sackville Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 76 - Director → ME
  • 38
    91 Wyver, Crescent, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    255 GBP2016-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 39
    1 Holmes Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-04-30
    Officer
    2015-02-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    2018-06-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    The Old Barn Dowke Farm, Newcastle, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 42
    Unit 8b Pethericks Mill, Bude, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 34 - Director → ME
  • 43
    91 Buckingham Road, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 39 - Director → ME
    2015-11-10 ~ dissolved
    IIF 107 - Secretary → ME
  • 44
    TIBSHELF LEISURE LIMITED - 2010-03-18
    L D LEISURE (LEEDS) LIMITED - 2007-12-28
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -335,942 GBP2022-09-30
    Officer
    2010-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 45
    89 Trispen Close, Halewood, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 46
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 35 - Director → ME
  • 47
    10 Keepers Coombe, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 48
    Flat 1 102 St Helliers Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 49
    91 Buckingham Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 50
    34 Kinfare Rise, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,410 GBP2024-10-31
    Officer
    2013-04-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 57 - Has significant influence or controlOE
  • 51
    Usk House, Langstone Park, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 52
    Usk House Langstone Park, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    493,373 GBP2024-03-31
    Officer
    2008-02-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 65 - Has significant influence or controlOE
  • 53
    WHITE ROSE WINTER MAINTENANCE LIMITED - 2022-05-10
    Flat 1, Scarr End Mill Scarr End Lane, Earlsheaton, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,407 GBP2024-11-30
    Officer
    2011-11-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 54
    91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 55
    210 Cowick Road, Tooting, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 28 - Director → ME
  • 56
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,772 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 57
    Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    EAST NORTHAMPTONSHIRE HOUSING LIMITED - 2004-12-20
    1 Crown Court, Crown Way, Rushden, Northamptonshire
    Converted / Closed Corporate (11 parents)
    Officer
    2017-05-10 ~ now
    IIF 82 - Director → ME
Ceased 12
  • 1
    Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-10-20 ~ 2025-05-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-04 ~ 2024-07-17
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2002-03-12 ~ 2004-07-15
    IIF 102 - Secretary → ME
  • 4
    Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    2000-09-26 ~ 2007-06-25
    IIF 97 - Director → ME
  • 5
    3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-14 ~ 2015-03-31
    IIF 83 - Director → ME
  • 6
    17 Stevensons Road, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2023-05-10
    Officer
    2015-09-29 ~ 2022-03-31
    IIF 91 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-03-31
    IIF 67 - Has significant influence or control OE
  • 7
    48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    2015-07-09 ~ 2017-03-17
    IIF 100 - Director → ME
  • 8
    17 Stevensons Road, Longstanton, Cambridge, England
    Dissolved Corporate
    Equity (Company account)
    -1,185 GBP2023-09-30
    Officer
    2020-05-18 ~ 2023-09-30
    IIF 90 - Director → ME
    Person with significant control
    2020-05-18 ~ 2023-09-30
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHEQUER HOUSE DEVELOPMENT LTD - 2018-04-04
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    2017-08-04 ~ 2018-04-04
    IIF 27 - Director → ME
  • 10
    CHIPSAWAY NORTHAMPTON LIMITED - 2010-09-20
    Unit 1 Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,275 GBP2025-03-31
    Officer
    2009-11-28 ~ 2020-02-21
    IIF 98 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-02-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MULTILINK SERVICES LIMITED - 2003-06-10
    Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,909,532 GBP2025-03-31
    Officer
    2003-04-17 ~ 2004-07-02
    IIF 106 - Director → ME
  • 12
    RECTRESS LIMITED - 1989-11-16
    7 Swan Court Cygnet Park, Hampton, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-03-31
    Officer
    2017-05-11 ~ 2018-08-01
    IIF 45 - Director → ME
    2006-06-12 ~ 2012-12-04
    IIF 46 - Director → ME
    2004-08-02 ~ 2006-06-12
    IIF 103 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.