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, David

    Related profiles found in government register
  • Smith, David
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 1
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 2
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 3 IIF 4
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 5 IIF 6
  • Smith, David
    British builder born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 7
  • Smith, David
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 8 IIF 9 IIF 10
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 11 IIF 12 IIF 13
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 16
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 17
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 18
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 15381959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 22
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 23
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 24
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 25 IIF 26 IIF 27
  • Smith, David
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 30
  • Smith, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 31
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 32
  • Smith, David
    British director born in September 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • 10, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 33
  • Smith, David Benjamin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 34
  • Smith, David
    British teletext subtitler born in April 1969

    Registered addresses and corresponding companies
    • Flat 4, 23 Denbigh Road, London, W13 8QA

      IIF 35
  • Smith, David
    British manager born in September 1972

    Registered addresses and corresponding companies
    • 120, Station Road, Rolleston-on-dove, Burton-on-trent, Staffordshire, DE13 9AB, United Kingdom

      IIF 36
  • Mr David Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 37 IIF 38 IIF 39
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 40 IIF 41 IIF 42
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 45
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 46
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 47
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 48
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 51
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 52
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 53
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 54
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 56
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 57
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 58 IIF 59 IIF 60
  • Smith, David
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 66
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 67
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 68
  • Mr David Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 69
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 70
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 71
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 72
  • Smith, David
    British company director born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 1406, Misty Bend Drive Katy, Houston, Texas, United States

      IIF 73
  • Smith, David Norman

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 74
  • Smith, David
    English owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Noctorum Way, Wallasey, CH41 9JF, United Kingdom

      IIF 75
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 76
  • Smith, David

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 77
  • Mr David Benjamin Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 78
  • Smith, David Norman
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 79
  • Smith, David Norman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 80 IIF 81
  • Smith, David Norman
    British driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 82
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 83
  • Mr David Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 84
  • Mr David Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 85
  • Mr David Smith
    British born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • Applewood House, Ruscombe Lane, Ruscombe, Reading, RG10 9JN, England

      IIF 86
  • Mr David Norman Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX

      IIF 87
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 88
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 89
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 18
  • 1
    NET 4 ALL LTD - 2005-02-04
    Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 33 - Director → ME
  • 2
    2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 3
    LUKE HAGEMANN PROPERTY DEVELOPMENT SPECIALISTS LIMITED - 2019-12-11
    128 Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-07-31
    Officer
    2018-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 The Old Barn Hollygarth Lane, Beal, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 5
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 6
    108 High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2019-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    593,910 GBP2023-07-30
    Officer
    2023-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    27 Tern Gardens, Plympton, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 76 - Director → ME
  • 9
    91 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2024-04-09 ~ now
    IIF 30 - Director → ME
    2024-04-09 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    128 Old Ively Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,873 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    47 Esplanade, St. Helier, Jersey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-06-03 ~ now
    IIF 66 - Director → ME
  • 13
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    2 The Old Barn, Hollygarth Lane, Beal
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-01-31
    Officer
    2013-01-25 ~ dissolved
    IIF 82 - Director → ME
    2013-01-25 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    45 Noctorum Way, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 75 - Director → ME
  • 17
    375 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    4385, 15379062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    48 Beechwood Park Road, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,080 GBP2025-03-31
    Officer
    1999-11-08 ~ 2006-06-23
    IIF 35 - Director → ME
  • 2
    AMEX PAYROLL LTD - 2024-08-05
    GOLD ELITE LIMITED - 2024-06-10
    4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,699 GBP2023-10-31
    Officer
    2022-10-24 ~ 2022-12-05
    IIF 16 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-12-05
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    4385, 12760139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    497,737 GBP2023-07-30
    Officer
    2021-07-22 ~ 2024-01-10
    IIF 14 - Director → ME
    Person with significant control
    2021-07-22 ~ 2024-01-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    4385, 15381959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-01-03
    IIF 21 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-01-10
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 5
    Amba House, College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,790 GBP2023-10-31
    Officer
    2022-10-31 ~ 2023-08-10
    IIF 6 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-08-15
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    4385, 11635580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    167,977 GBP2021-10-31
    Officer
    2020-08-20 ~ 2020-08-26
    IIF 1 - Director → ME
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-30 ~ 2023-10-15
    IIF 26 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-10-20
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,400 GBP2023-10-31
    Officer
    2022-10-30 ~ 2023-11-30
    IIF 5 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-11-30
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    2021-07-21 ~ 2022-08-01
    IIF 11 - Director → ME
    Person with significant control
    2021-07-21 ~ 2022-08-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    FOURWAYS SELF DRIVE LIMITED - 2012-06-28
    Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    2009-08-10 ~ 2009-11-28
    IIF 36 - Director → ME
  • 11
    24 Vincent Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,838 GBP2023-07-30
    Officer
    2021-07-22 ~ 2023-03-14
    IIF 12 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-14
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-30 ~ 2024-09-05
    IIF 3 - Director → ME
    Person with significant control
    2023-12-30 ~ 2024-09-05
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    4385, 15379073 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 20 - Director → ME
    Person with significant control
    2023-12-31 ~ 2023-12-31
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-22 ~ 2023-09-18
    IIF 27 - Director → ME
    Person with significant control
    2022-10-22 ~ 2023-09-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 15
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,738,957 GBP2024-10-31
    Officer
    2022-10-23 ~ 2022-12-01
    IIF 10 - Director → ME
    Person with significant control
    2022-10-23 ~ 2022-12-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ 2023-03-04
    IIF 9 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-03-04
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 17
    14 Robson Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,835 GBP2023-07-30
    Officer
    2021-07-21 ~ 2023-03-14
    IIF 15 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-14
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ 2023-11-25
    IIF 25 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-30
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    23 Shelley Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,311 GBP2023-08-30
    Officer
    2023-02-17 ~ 2024-03-20
    IIF 22 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-03-20
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-26 ~ 2024-01-12
    IIF 4 - Director → ME
    Person with significant control
    2023-12-26 ~ 2024-01-12
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ 2023-09-10
    IIF 29 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-17
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    Unit 9a Colebrook Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,372 GBP2024-10-31
    Officer
    2022-10-20 ~ 2022-12-10
    IIF 18 - Director → ME
    Person with significant control
    2022-10-20 ~ 2022-12-10
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    1903, Flat 1903 3 Tidal Basin Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-05
    Officer
    2017-02-22 ~ 2019-12-31
    IIF 68 - Director → ME
  • 24
    SUNCROFT SQUARE LIMITED - 2024-04-09
    Spaces Level 1, Wharfside Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ 2024-01-01
    IIF 24 - Director → ME
    Person with significant control
    2023-12-31 ~ 2024-01-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    13a Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    2021-07-22 ~ 2023-03-10
    IIF 13 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-10
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    Applewood House Ruscombe Lane, Ruscombe, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,289 GBP2025-04-30
    Officer
    2016-12-12 ~ 2019-06-28
    IIF 73 - Director → ME
    Person with significant control
    2016-12-12 ~ 2018-12-31
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    4385, 14437692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,475 GBP2023-10-31
    Officer
    2022-10-24 ~ 2022-11-05
    IIF 28 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-01-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    362a Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,630,864 GBP2024-10-31
    Officer
    2022-10-22 ~ 2022-12-15
    IIF 2 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-15
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 29
    394 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184,125 GBP2024-10-31
    Officer
    2022-10-22 ~ 2022-12-20
    IIF 17 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-20
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 30
    Unit W3a, Imex Business Park Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,393 GBP2024-06-30
    Officer
    2023-02-17 ~ 2024-01-10
    IIF 23 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-01-10
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE

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.