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, Christopher James

    Related profiles found in government register
  • Smith, Christopher James
    British construction consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 1
  • Smith, Christopher James
    British cs construction consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Meadow Road, Loughton, Essex, IG10 4HY

      IIF 2
  • Smith, Christopher James
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 3 IIF 4
    • icon of address 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 5 IIF 6
  • Smith, Christopher
    British architect born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Chestnut Avenue, Esher, Surrey, KT10 8JF

      IIF 7
  • Smith, Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of No 3, Anthony Way, Edmonton, London, N18 3QT, United Kingdom

      IIF 8
  • Smith, Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of No 3, Anthony Way, Edmonton, London, N18 3QT, United Kingdom

      IIF 9
  • Mr Christopher Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Chestnut Avenue, Esher, Surrey, KT10 8JF, United Kingdom

      IIF 10
  • Smith, Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 11 IIF 12
  • Smith, Christopher
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, King Street, London, EC2V 8EG, England

      IIF 13
    • icon of address 71, Queen Victoria Street, Floor 8, London, EC4V 4AY, United Kingdom

      IIF 14
    • icon of address Fifth Floor, 100 Wood Street, London, EC2V 7EX

      IIF 15 IIF 16
  • Smith, Christopher
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 100 Cambridge Grove, London, W6 0LE, United Kingdom

      IIF 17
  • Mr Christopher James Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 43, Meadow Road, Loughton, Essex, IG10 4HY, England

      IIF 21
    • icon of address 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 22
    • icon of address 43, Meadow Road, Loughton, IG10 4HY, England

      IIF 23
  • Christoper Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 24
  • Smith, Christopher James
    British builder born in December 1955

    Registered addresses and corresponding companies
    • icon of address 47 Nightingale Lane, Wanstead, London, E11 2HD

      IIF 25
  • Christopher Smith
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher
    born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor 100, Wood Street, London, EC2V 7EX, England

      IIF 36
  • Smith, Christopher
    British area manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 37
  • Smith, Christopher
    British deputy managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 38
  • Smith, Christopher
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 39
  • Smith, Christopher
    British engineer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 40 IIF 41
  • Smith, Christopher
    British retail area manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 42
  • Smith, Christopher
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England

      IIF 43 IIF 44
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, CB22 5NE, England

      IIF 45
    • icon of address 1-2, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 46
  • Smith, Christopher
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher
    British none born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Counting House, 53 Tooley Street, London, SE1 2QN, England

      IIF 90
  • Smith, Christopher
    British stockbroker born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Parkside Gardens, London, SW19 5EU

      IIF 91
  • Smith, Christopher
    British company director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Osprey Crescent, Fowlis, Dundee, Angus, DD2 5GD, Scotland

      IIF 92
  • Smith, Christopher
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 93 IIF 94
  • Smith, Christopher
    Irish accountant born in December 1955

    Registered addresses and corresponding companies
    • icon of address The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 95
  • Smith, Christopher
    British retailer born in November 1971

    Registered addresses and corresponding companies
    • icon of address 53 Westfield Road, Horbury, Wakefield, West Yorkshire, WF4 6HU

      IIF 96
  • Mr Christopher Smith
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Quorn House, 41 Potter, Street, Worksop, Nottinghamshire, S80 1JH

      IIF 97
    • icon of address 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ, United Kingdom

      IIF 98
  • Mr James Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lower Yolt, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 99
  • Mr James Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lower Yott, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 100
  • Smith, Christopher
    British sales director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 17 Osprey Crescent, Piperdam, Fowlis, By Dundee, DD2 5GD

      IIF 101
  • Mr Christopher Smith
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 111 IIF 112
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Hobbit Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 113
    • icon of address Unit 23, Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 114
  • Smith, Christopher
    British sales director

    Registered addresses and corresponding companies
    • icon of address 17 Osprey Crescent, Piperdam, Fowlis, By Dundee, DD2 5GD

      IIF 115
  • Christopher Smith
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Osprey Crescent, Fowlis, Dundee, DD2 5GD, Scotland

      IIF 138
  • Smith, James
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lower Yott, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 139
  • Smith, James
    British medical born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Drive, Swinton, Manchester, M27 4ED, England

      IIF 140
  • Smith, Christopher
    born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Parkside Gardens, Wimbledon, London, SW19 5EU

      IIF 141 IIF 142
    • icon of address Floor 8, 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 143
  • Smith, Christopher
    Irish

    Registered addresses and corresponding companies
    • icon of address The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 144
  • Smith, Christopher
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 145
  • Smith, Christopher
    born in May 1948

    Registered addresses and corresponding companies
    • icon of address 20-24, Park Street, Selby, North Yorkshire, YO8 4PQ, United Kingdom

      IIF 146 IIF 147
  • Smith, James
    English technical director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Green Lane, Codford St. Peter, Warminster, Wiltshire, BA12 0NY, England

      IIF 148
  • Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 149
    • icon of address The Hobbit, Castle Avenue, Carrigtwohill, Cork, Ireland

      IIF 150
    • icon of address The Hobbit Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 151
    • icon of address 17, Osprey Crescent, Fowlis, Dundee, Angus, DD2 5GD, Scotland

      IIF 152
    • icon of address Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 153
    • icon of address The Counting House, Fourth Floor, 53 Tooley Street, London, SE1 2QN, England

      IIF 154
  • James Smith
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Green Lane, Codford St. Peter, Warminster, Wiltshire, BA12 0NY

      IIF 155
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 16 Parkside Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address New Quorn House, 41 Potter Street, Worksop, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    657,893 GBP2024-03-31
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 4
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 5
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Has significant influence or controlOE
  • 6
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Has significant influence or controlOE
  • 7
    icon of address Beaufort House, Brunswick Road, Gloucester, Gll Ljz
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Has significant influence or controlOE
  • 9
    icon of address Floor 8, 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 83 - Director → ME
  • 10
    icon of address 20 King Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AJS CONTRACTS HOLDINGS LIMITED - 2008-04-16
    icon of address New Quorn House, 41 Potter, Street, Worksop, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 12
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address 1 Green Lane, Codford St. Peter, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    254,053 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 34 - Has significant influence or controlOE
  • 16
    icon of address Floor 8 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 27 - Has significant influence or controlOE
  • 17
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -176,757 GBP2020-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
  • 18
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 88 - Director → ME
  • 19
    BLEND CONCRETE PUMPS LTD - 2016-11-11
    icon of address 1 Vicarage Lane, Stratford, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,164 GBP2021-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 147 - LLP Member → ME
  • 21
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 146 - LLP Member → ME
  • 22
    icon of address 1 West Drive, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 140 - Director → ME
  • 23
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    368,344 GBP2024-10-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Floor 8, 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    411,726 GBP2020-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 110 - Has significant influence or controlOE
  • 25
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 116 - Has significant influence or controlOE
  • 26
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 28 - Has significant influence or controlOE
  • 27
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -495 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    47,977,601 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 29
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    21,871,749 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 30
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    46,885,793 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 31
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    22,060,731 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 32
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    47,148,108 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 33
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    47,596,339 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 34
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    21,871,245 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 35
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    21,920,211 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
  • 36
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    21,871,240 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Has significant influence or controlOE
  • 37
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    49,116,249 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 38
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    46,885,792 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 39
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    48,584,342 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 40
    icon of address Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    901,296 GBP2023-11-30
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 94 - Director → ME
    icon of calendar 2004-09-02 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 41
    icon of address 1 Vicarage Lane, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 9 - Director → ME
  • 42
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 36 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to surplus assets - 75% or moreOE
    IIF 102 - Right to appoint or remove membersOE
  • 43
    icon of address Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 93 - Director → ME
    icon of calendar 2019-05-24 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 111 - Has significant influence or controlOE
  • 44
    SLUMBERDOWN ENTERPRISES LIMITED - 2010-09-14
    CAPELMIST LIMITED - 1992-01-10
    icon of address Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-05 ~ dissolved
    IIF 144 - Secretary → ME
  • 45
    REFFOND (UK) LIMITED - 2010-09-14
    icon of address Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 113 - Secretary → ME
  • 46
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 35 - Has significant influence or controlOE
  • 47
    icon of address 17 Osprey Crescent, Fowlis, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 92 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    icon of address 71 Queen Victoria Street, Floor 8, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 50 - Director → ME
  • 49
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Has significant influence or controlOE
  • 50
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 51
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Has significant influence or controlOE
  • 52
    RIVINGTON TRUST CORPORATION LIMITED - 2012-08-06
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 53
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -222,053 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 54
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 55
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 56
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 29 - Has significant influence or controlOE
  • 57
    icon of address Unit 12 Ennerdale Road, Kitty Brewster Industrial Estate, Blyth, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 150 - Secretary → ME
  • 58
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,890,572 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,592 GBP2025-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Accounting Direct Plus Ltd, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 8 - Director → ME
  • 61
    icon of address 71 Queen Victoria Street, Floor 8, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 14 - Director → ME
  • 62
    icon of address 11 Lower Yott, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,591 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 145 - Secretary → ME
  • 64
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
  • 65
    icon of address Floor 8 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 33 - Has significant influence or controlOE
  • 66
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 67
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,630,372 GBP2020-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Has significant influence or controlOE
  • 68
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
Ceased 27
  • 1
    AJS MAINTENANCE SERVICES (NOTTINGHAMSHIRE) LIMITED - 2006-03-07
    icon of address 35 The Paddocks, Beckingham, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,102 GBP2019-09-30
    Officer
    icon of calendar 2004-09-02 ~ 2005-09-30
    IIF 41 - Director → ME
  • 2
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2018-03-31
    IIF 143 - LLP Member → ME
  • 3
    ALLCHURCHES TRUST LIMITED - 2022-03-07
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-26 ~ 2018-07-10
    IIF 43 - Director → ME
  • 4
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    232,880 GBP2023-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2022-12-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2007-06-21
    IIF 101 - Director → ME
    icon of calendar 1999-07-14 ~ 2007-06-21
    IIF 115 - Secretary → ME
  • 6
    CAPITAL GEARING ASSET MANAGEMENT LIMITED - 2001-04-13
    INTERCEDE 1635 LIMITED - 2000-12-20
    icon of address 20 King Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2023-10-11
    IIF 13 - Director → ME
  • 7
    icon of address Learer Roberts, Lansdowne House City Forum, 250 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-01
    IIF 25 - Director → ME
  • 8
    HARGREAVES ENGINEERING & CONTRACTS LIMITED - 2019-10-31
    AJS CONTRACTS LIMITED - 2014-04-01
    icon of address West Terrace, Esh Winning, Durham, County Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-30 ~ 2008-04-02
    IIF 38 - Director → ME
  • 9
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-03-08 ~ 2014-07-16
    IIF 12 - Director → ME
  • 10
    BIOTHERAPIES LIMITED - 2003-02-04
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2014-07-16
    IIF 11 - Director → ME
  • 11
    icon of address Walhampton School, Walhampton, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar ~ 1997-07-01
    IIF 37 - Director → ME
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-02 ~ 2011-04-06
    IIF 142 - LLP Member → ME
  • 13
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-27 ~ 2004-02-24
    IIF 141 - LLP Member → ME
  • 14
    CAZENOVE SERVICE COMPANY - 2005-02-25
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-04-23
    IIF 91 - Director → ME
  • 15
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ 2014-07-01
    IIF 16 - Director → ME
  • 16
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 33 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2018-04-11
    IIF 15 - Director → ME
  • 17
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ 2007-07-02
    IIF 2 - Director → ME
  • 18
    SLUMBERDOWN ENTERPRISES LIMITED - 2010-09-14
    CAPELMIST LIMITED - 1992-01-10
    icon of address Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2003-09-30
    IIF 95 - Director → ME
  • 19
    icon of address 13 Heathbrow Road, Welwyn, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-03 ~ 2004-04-30
    IIF 96 - Director → ME
  • 20
    PROSTATE UK - 2010-10-12
    icon of address The Counting House Fourth Floor, 53 Tooley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2014-12-11
    IIF 90 - Director → ME
    icon of calendar 2010-02-08 ~ 2014-12-11
    IIF 154 - Secretary → ME
  • 21
    THE PROSTATE CANCER CHARITY - 2012-06-20
    PROSTATE CANCER RESEARCH COMMISSION - 1996-01-15
    icon of address The Counting House Fourth Floor, 53 Tooley Street, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-16 ~ 2014-12-11
    IIF 17 - Director → ME
  • 22
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-06-04 ~ 2014-06-04
    IIF 49 - Director → ME
  • 23
    IMMUNE REGULATION LIMITED - 2021-02-27
    PEPTINNOVATE LIMITED - 2018-10-03
    NEWINCCO 1132 LIMITED - 2011-11-18
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-14 ~ 2020-09-17
    IIF 45 - Director → ME
  • 24
    icon of address Unit 12 Ennerdale Road, Kitty Brewster Industrial, Estate Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    136,576 GBP2024-06-30
    Officer
    icon of calendar 2007-07-27 ~ 2012-10-26
    IIF 149 - Secretary → ME
    icon of calendar 2007-07-26 ~ 2012-10-26
    IIF 151 - Secretary → ME
  • 25
    icon of address 11 Lower Yott, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,591 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-02-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 1-2 St. Andrew's Hill, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2018-10-19
    IIF 46 - Director → ME
  • 27
    HORDLE WALHAMPTON SCHOOL TRUST LIMITED - 2013-04-10
    WALHAMPTON SCHOOL TRUST LIMITED - 1997-01-06
    icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    6,628,748 GBP2024-08-31
    Officer
    icon of calendar 1996-12-15 ~ 1997-07-01
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.