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 Andrew Smith

    Related profiles found in government register
  • Mr Andrew Smith
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 1
  • Mr Andrew Smith
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 2
  • Mr Andrew Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lowfield Road, Bolton-upon-dearne, Rotherham, S63 8JD, England

      IIF 3
  • Andrew Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 4
  • Andrew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 5
  • Smith, Andrew
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 299, Pennygate, Spalding, Lincolnshire, PE11 1LQ, England

      IIF 6
  • Smith, Andrew
    English driver born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Campbells Close, Spalding, Lincs, PE11 2UH, England

      IIF 7
  • Mr Andrew Smith
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 8
  • Mr Andrew Smith
    South African born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 7 Eardley Road, London, SW16 6DA, England

      IIF 9
  • Smith, Andrew
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 10
  • Smith, Andrew
    English manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Elmwood Avenue, Woodlands, Doncaster, DN6 7TP, England

      IIF 11
  • Smith, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 12
  • Smith, Andrew
    British mechanical technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 13
  • Smith, Andrew
    British print finisher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 14
  • Smith, Andrew
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 245a, Acton Lane, Park Royal, Middlesex, NW10 7NR, United Kingdom

      IIF 15
  • Smith, Andrew
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Firth Rixson House, 26a Atlas Way, Sheffield, S4 7QQ, England

      IIF 16 IIF 17
    • Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England

      IIF 18
  • Smith, Andrew
    British finance director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Jessops Riverside, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 19
  • Smith, Andrew Lee
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 20
  • Smith, Andrew Oliver
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 21
  • Andrew Michael Smith
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Mr Andrew Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Giles Close, Yapton, BN18 0LG, United Kingdom

      IIF 23
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 24
  • Mr Andrew Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 25
  • Smith, Andrew
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, PO30 5FA, United Kingdom

      IIF 26
    • 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 27
  • Smith, Andrew
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 28
  • Smith, Andrew Michael
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
  • Andrew Smith
    Australian born in June 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 30
  • Mr Andrew Oliver Smith
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bibendum, Eastbourne, BN21 4EU, England

      IIF 31
  • Mr Andrew Lee Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 32
  • Smith, Karl Andrew
    British print finisher born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bittern Rise, Morley, Leeds, LS27 8GH, United Kingdom

      IIF 33
  • Smith, Andrew
    South African financial consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 34
  • Mr Andrew James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 35
  • Smith, Andrew
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
  • Smith, Andrew
    British chartered acountant born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 48
  • Smith, Andrew
    British director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 49
  • Smith, Andrew
    British finance director born in August 1964

    Registered addresses and corresponding companies
    • 3, Quarry Fields, Wickersley, Rotherham, South Yorkshire, S66 1GA

      IIF 50
    • 3 Quarryfields, Wickersley, Rotherham, England, S66 1GA

      IIF 51
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 52
  • Smith, Andrew
    British finance director chatrered acc born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 53
  • Smith, Andrew
    British financial director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 54
  • Smith, Andrew
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 55
  • Smith, Andrew Oliver
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bibendum, Eastbourne, BN21 4EU, England

      IIF 56
  • Morgan-smith, Andrew
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, England

      IIF 57
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 58
  • Smith, Andrew
    British chairman

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 59
  • Smith, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Andrew
    British finance director chatrered acc

    Registered addresses and corresponding companies
    • 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 63
  • Smith, Andrew
    English director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 64
  • Smith, Andrew David
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arrow Cottage, Radford Road, Alvechurch, Birmingham, B48 7DZ, England

      IIF 65
  • Smith, Andrew James
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 66
  • Andrew Morgan-smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hill Farm Road, Marlow, SL7 3LX, England

      IIF 67
  • Andrew Smith
    New Zealander born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 68
  • Smith, Andrew
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 69
  • Smith, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 70
  • Smith, Andrew
    British it director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Frome Close, Lincoln, Lincolnshire, LN6 3DA, England

      IIF 71
  • Smith, Andrew
    British solar pv installer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Giles Close, Yapton, West Sussex, BN18 0LG, United Kingdom

      IIF 72
  • Smith, Andrew
    Australian account mangement born in June 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 73
  • Smith, Andrew
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shadowbrook Farm, Love Lane, Hollywood, Birmingham, West Midlands, B47 5DA, United Kingdom

      IIF 74
  • Smith, Andrew
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 75
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Smith, Andrew
    New Zealander accountant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 91
  • Mr Graham Lewis Alexander Mcintosh
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Forman Drive, Peterhead, Aberdeenshire, AB42 2BH, Scotland

      IIF 92
  • Morgan-smith, Andrew
    British accountant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Stamford Road, West Bridgford, Nottingham, NG2 6GB, England

      IIF 93
  • Mcintosh, Graham Lewis Alexander
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Forman Drive, Peterhead, AB42 2BH, Scotland

      IIF 94
child relation
Offspring entities and appointments
Active 24
  • 1
    7 Redwing Close, Redwing Close, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,747 GBP2024-02-28
    Officer
    2020-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,592 GBP2017-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    Arrow Cottage Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 65 - Director → ME
  • 4
    Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    9 Giles Close, Yapton, Arundel, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    16 Elmwood Avenue Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 11 - Director → ME
  • 7
    Bibendum, 1 Grange Road, Eastbourne, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,982 GBP2024-03-01 ~ 2025-02-28
    Officer
    2018-01-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    127 GBP2024-09-29
    Officer
    2023-11-02 ~ now
    IIF 21 - Director → ME
  • 9
    3 Greengales Court, Wheldrake, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    New Rectory, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,672 GBP2024-07-31
    Officer
    2022-11-02 ~ now
    IIF 26 - Director → ME
  • 12
    17 Bittern Rise, Morley, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 14
    39 Hill Farm Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    23 Lowfield Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,158 GBP2024-07-31
    Officer
    2015-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    10 Forman Drive, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    55,517 GBP2025-05-31
    Officer
    2018-05-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 17
    49 Granville Avenue, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,922 GBP2024-01-31
    Officer
    2015-01-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-08-27 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    R W HOWLING AND SON LTD - 2015-01-05
    32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,723 GBP2024-11-30
    Officer
    2015-01-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    32 The Crescent, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 21
    Flat 3 7 Eardley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,273 GBP2019-05-31
    Officer
    2016-05-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    Shadowbrook Farm Love Lane, Hollywood, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 74 - Director → ME
  • 23
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -712,802 GBP2024-10-31
    Officer
    2022-10-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    37 Everingham Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    ALLERTON GLASS CO LTD. - 1996-06-21
    GCA WINDOWS LIMITED - 1993-08-16
    GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 40 - Director → ME
    1999-07-01 ~ 2004-10-07
    IIF 58 - Secretary → ME
  • 2
    1 Dean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-13 ~ 2020-05-13
    IIF 57 - Director → ME
  • 3
    63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    117,962 GBP2024-12-31
    Officer
    2007-04-24 ~ 2010-04-27
    IIF 13 - Director → ME
    1998-04-28 ~ 2000-04-25
    IIF 14 - Director → ME
    1993-04-20 ~ 1994-04-26
    IIF 12 - Director → ME
  • 4
    JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2018-04-05
    Officer
    2010-05-01 ~ 2015-04-30
    IIF 19 - Director → ME
  • 5
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2010-10-01 ~ 2015-01-06
    IIF 18 - Director → ME
  • 6
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF 16 - Director → ME
  • 7
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    2009-10-05 ~ 2015-01-06
    IIF 17 - Director → ME
  • 8
    MR PLUMBER LIMITED - 2020-10-19
    KEL-X3 LIMITED - 1995-11-07
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 55 - Director → ME
    2000-10-31 ~ 2004-10-07
    IIF 80 - Secretary → ME
  • 9
    C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2000-07-01 ~ 2004-09-27
    IIF 50 - Director → ME
    1973-07-09 ~ 2004-09-27
    IIF 78 - Secretary → ME
  • 10
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 37 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 86 - Secretary → ME
  • 11
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-02-04 ~ 2020-10-01
    IIF 75 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-10-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 45 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 87 - Secretary → ME
  • 13
    Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 43 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 62 - Secretary → ME
  • 14
    STRACORA HOLDINGS LIMITED - 1997-09-30
    HELPCHIEF LIMITED - 1988-11-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 52 - Director → ME
    2000-08-07 ~ 2004-10-07
    IIF 84 - Secretary → ME
  • 15
    C/o Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 39 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 61 - Secretary → ME
  • 16
    PINCO 1484 LIMITED - 2000-08-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2001-02-19 ~ 2004-10-07
    IIF 49 - Director → ME
    2004-06-01 ~ 2004-10-07
    IIF 82 - Secretary → ME
  • 17
    FAMILY MEAT CENTRE LIMITED - 2000-01-01
    Dromore Road, Lurgan, Craigavon, Co Armagh
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-07-01 ~ 2004-09-27
    IIF 51 - Director → ME
    1983-04-19 ~ 2004-09-27
    IIF 77 - Secretary → ME
  • 18
    POLYPIPE LIMITED - 2009-05-01
    POLYPIPE BUILDING PRODUCTS LIMITED - 2000-04-07
    ASSISTSTREET LIMITED - 1997-01-28
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 46 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 88 - Secretary → ME
  • 19
    AQUAPIPES LIMITED - 1997-08-29
    SIMCO 418 LIMITED - 1991-11-12
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 48 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 79 - Secretary → ME
  • 20
    EFFAST (UK) LIMITED - 2006-10-05
    SECTORCLEAR LIMITED - 1991-02-19
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 42 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 90 - Secretary → ME
  • 21
    POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
    POLYPIPE PLC - 2000-04-07
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 36 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 76 - Secretary → ME
  • 22
    T.D.I. (UK) LIMITED - 2006-10-17
    TIPSAFE (UK) LIMITED - 1990-11-29
    BIDTALLY LIMITED - 1987-06-18
    C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 44 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 85 - Secretary → ME
  • 23
    PLASTIC SPOOLS LIMITED - 1994-04-26
    ADVANCED TECHNICAL MOULDINGS LIMITED - 1994-02-23
    D.M.K.H. SPARK EROSION LIMITED - 1993-11-24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-05-16 ~ 2004-10-07
    IIF 41 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 83 - Secretary → ME
  • 24
    DOMUS VENTILATION LIMITED - 2006-10-05
    DOMUS DUCTING (MFG) LIMITED - 1999-05-07
    DOMUS DOMESTIC DUCTING (MFG) LIMITED - 1986-04-18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 38 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 81 - Secretary → ME
  • 25
    WENSLEY ENTERPRISES LIMITED - 1991-02-21
    1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    2000-06-30 ~ 2004-10-07
    IIF 47 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 60 - Secretary → ME
  • 26
    ROBIMATIC PLC - 2005-08-26
    SELFPLUMB LIMITED - 1990-09-26
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-08-07 ~ 2004-10-07
    IIF 54 - Director → ME
    2000-08-07 ~ 2004-10-07
    IIF 89 - Secretary → ME
  • 27
    Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-11-09
    IIF 70 - Director → ME
  • 28
    20:20 RETAIL DATA INSIGHT LIMITED - 2020-08-07
    MERIDIAN ISE LIMITED - 2008-05-02
    PARAGON CONSORTIUM LIMITED - 2003-11-26
    Twyford Place Lincolns Inn, Lincoln Road, Office Village, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,738 GBP2018-03-31
    Officer
    2009-10-01 ~ 2017-06-30
    IIF 71 - Director → ME
  • 29
    MAC-DEE PLASTICS LIMITED - 2000-10-23
    MAC-DEE BATHS LIMITED - 1979-12-31
    TRENDY FOODS LIMITED - 1977-12-31
    Bawtry Road, Tickhill, Doncaster, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,509,977 GBP2024-12-31
    Officer
    1999-06-30 ~ 1999-07-20
    IIF 59 - Secretary → ME
  • 30
    CME SANITARY SYSTEMS LIMITED - 2012-03-01
    POLYPIPE SANITARY SYSTEMS LIMITED - 2008-04-14
    POLYPIPE BATHROOM AND KITCHEN PRODUCTS LIMITED - 2006-10-05
    DERWENT MAC DEE LIMITED - 1999-01-07
    AURORA PLASTICS LIMITED - 1990-07-16
    HASTYVITAL LIMITED - 1987-09-10
    Unit 3 Alpha Court, Thorne, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    1996-10-14 ~ 2004-10-07
    IIF 53 - Director → ME
    1999-06-30 ~ 2004-10-07
    IIF 63 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.