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 Mark Julian Smith

    Related profiles found in government register
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 1
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 2
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 3
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 4 IIF 5 IIF 6
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 10
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 11 IIF 12 IIF 13
    • Unit 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 14
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 15
    • Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 16
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfontst Giles, Buckinghamshire, HP8 4SN, United Kingdom

      IIF 17
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 18
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 19
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 20 IIF 21 IIF 22
  • Smith, Mark Julian
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hampstead West, London, NW6 2HX, United Kingdom

      IIF 23
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 24
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 25
    • No3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 26
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 27 IIF 28 IIF 29
  • Smith, Mark Julian
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 32
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 33
    • 3, Iverson Road, London, NW6 2HX, England

      IIF 34
    • 52 Belsize Avenue, London, NW3 4AE

      IIF 35
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 36 IIF 37
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 38 IIF 39
    • Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 40
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 41
  • Smith, Mark Julian
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Bond Court, Leeds, West Yorkshire, LS1 2JZ

      IIF 42
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 43
    • 52 Belsize Avenue, London, NW3 4AE

      IIF 44
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 45
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 46
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 47
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Gabriels Road, London, NW2 4RY

      IIF 48
    • No 3, Hampstead West, 224 Iverson Road, London, NW6 2HL, United Kingdom

      IIF 49
  • Smith, Mark Julian
    British property investor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 50
  • Smith, Mark Julian
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dunstable Mews, London, W1G 6BT, England

      IIF 51
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 52
  • Mark Smith
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 53
  • Smith, Mark Julian
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN

      IIF 54
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pollards Park House, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SN, United Kingdom

      IIF 55
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 56
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 57
  • Smith, Mark Julian
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 58 IIF 59 IIF 60
    • 1, Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 64
    • 26, Alexander Avenue, Willesden, London, NW10 3QS, United Kingdom

      IIF 65
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 66
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 67
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 68 IIF 69
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 70
    • No. 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 71
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 72
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN

      IIF 73
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 74 IIF 75
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 76
  • Smith, Mark Julian
    British property dealer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 77
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 78
  • Smith, Mark Julian
    British property investor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 79
    • No 3 Hampstead West 224 Iverson Road, London, NW6 2YX

      IIF 80
  • Smith, Mark Julian
    British property management born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 81
  • Smith, Mark Julian
    British

    Registered addresses and corresponding companies
    • Unit 3 Hampstead West, 224 Iverson Road London, London, NW6 2HX, England

      IIF 82
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 83
  • Smith, Mark Julian
    British director

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 84
    • Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 85
  • Smith, Mark Julian
    British property consultant

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 86
  • Smith, Mark Julian
    British property dealer

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 87
  • Smith, Mark Julian
    British property investor

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 88
  • Smith, Mark Julian

    Registered addresses and corresponding companies
    • 5 West Hill Hall, West Hill, Harrow On The Hill, Middlesex, HA2 0JQ

      IIF 89
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 90
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 91
child relation
Offspring entities and appointments
Active 45
  • 1
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Officer
    2010-10-13 ~ now
    IIF 56 - director → ME
  • 2
    3 Hampstead West, 224 Iverson Road, London
    Corporate (2 parents)
    Equity (Company account)
    57,102 GBP2023-04-29
    Officer
    2012-06-21 ~ now
    IIF 33 - director → ME
  • 3
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved corporate (5 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 50 - director → ME
  • 4
    5th Floor 89 New Bond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    No 3 Hampstead West, 224 Iverson Road, London
    Corporate (2 parents)
    Equity (Company account)
    -1,137,477 GBP2023-09-30
    Officer
    2004-11-18 ~ now
    IIF 38 - director → ME
  • 6
    OPENCLAIM LIMITED - 2007-08-17
    No 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 59 - director → ME
    2007-08-09 ~ dissolved
    IIF 84 - secretary → ME
  • 7
    No3 Hampstead West, 224 Iverson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -114,574 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF 26 - director → ME
  • 8
    No3 Hampstead West, 224 Iverson Road, London
    Corporate (3 parents)
    Equity (Company account)
    158,841 GBP2023-11-30
    Officer
    2023-08-17 ~ now
    IIF 25 - director → ME
  • 9
    3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,722 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 67 - director → ME
  • 10
    No 3 Hampstead West, 224 Iverson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,007 GBP2023-06-30
    Officer
    2020-06-13 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2021-01-29 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved corporate (3 parents)
    Officer
    2006-12-13 ~ dissolved
    IIF 69 - director → ME
  • 13
    1 Beauchamp Court, Victors Way, Barnet, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,298 GBP2017-09-30
    Officer
    2006-09-07 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 30 - director → ME
  • 15
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    FINLAW 216 LIMITED - 2000-05-31
    No 3 Hampstead West, 224 Iverson Road, London
    Corporate (2 parents)
    Equity (Company account)
    -147,305 GBP2023-06-30
    Officer
    2000-05-22 ~ now
    IIF 74 - director → ME
    2003-05-02 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    No 3 Hampstead West, 224 Iverson Road, London
    Corporate (1 parent)
    Equity (Company account)
    816,415 GBP2024-03-31
    Officer
    ~ now
    IIF 75 - director → ME
    ~ now
    IIF 86 - secretary → ME
  • 18
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-06-09 ~ dissolved
    IIF 62 - director → ME
  • 19
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    796,266 GBP2023-01-31
    Officer
    2001-04-18 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Corporate (6 parents)
    Officer
    2024-02-10 ~ now
    IIF 29 - director → ME
  • 21
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,053,830 GBP2019-11-30
    Officer
    2008-11-21 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-02-04 ~ dissolved
    IIF 60 - director → ME
    2014-01-21 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    484,574 GBP2023-09-30
    Officer
    ~ now
    IIF 57 - director → ME
    ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    37-39 Maida Vale, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    2021-05-28 ~ dissolved
    IIF 72 - director → ME
  • 26
    Begbies Traynor (central) Llp, 9th Floor, Bond Court, Leeds, England
    Dissolved corporate (10 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 79 - director → ME
  • 27
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    310 GBP2023-03-31
    Officer
    2009-04-29 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    No 3 Hampstead West, 224 Iverson Road, London
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    4,147,728 GBP2023-09-30
    Officer
    1992-08-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 29
    5th Floor 89 New Bond Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 30
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    330,887 GBP2023-02-28
    Officer
    2006-08-21 ~ dissolved
    IIF 40 - director → ME
    2006-08-21 ~ dissolved
    IIF 85 - secretary → ME
  • 31
    No 3 Hampstead West, 224 Iverson Road, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,356,192 GBP2023-12-31
    Officer
    ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 32
    3 Hampstead West, 224 Iverson Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 66 - director → ME
  • 33
    Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    960,065 GBP2023-07-31
    Officer
    2006-05-15 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 34
    5th Floor, 89 New Bond Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 64 - director → ME
  • 35
    3 Hampstead West, 224 Iverson Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 73 - director → ME
  • 36
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Corporate (6 parents)
    Officer
    2024-06-22 ~ now
    IIF 31 - director → ME
  • 37
    Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 37 - director → ME
  • 38
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -338 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,261 GBP2021-02-28
    Officer
    2017-06-21 ~ dissolved
    IIF 46 - director → ME
  • 40
    Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -191,798 GBP2023-08-31
    Officer
    2005-04-01 ~ now
    IIF 44 - director → ME
  • 41
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 42 - director → ME
  • 42
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,949,111 GBP2023-06-30
    Officer
    2003-05-12 ~ dissolved
    IIF 41 - director → ME
    2023-03-27 ~ dissolved
    IIF 91 - secretary → ME
  • 43
    Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-12-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 44
    5th Floor, 89 New Bond Street, London
    Dissolved corporate (6 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 45
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -26,517 GBP2023-11-30
    Officer
    2013-11-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    10 Crescent Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2023-03-01 ~ 2023-09-01
    IIF 43 - director → ME
  • 2
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ 2014-10-24
    IIF 49 - director → ME
  • 3
    42 Lytton Road, Barnet, Herts
    Corporate (5 parents)
    Officer
    2006-08-17 ~ 2008-06-19
    IIF 80 - director → ME
  • 4
    45 Nassington Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2018-06-10 ~ 2020-09-01
    IIF 34 - director → ME
  • 5
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Person with significant control
    2020-04-23 ~ 2021-10-28
    IIF 15 - Has significant influence or control OE
  • 6
    16 St Gabriels Road, London
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2024-05-31
    IIF 48 - director → ME
  • 7
    No3 Hampstead West, 224 Iverson Road, London
    Corporate (3 parents)
    Equity (Company account)
    158,841 GBP2023-11-30
    Officer
    2008-11-21 ~ 2023-06-20
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    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
  • 8
    26 Alexander Avenue, Willesden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ 2012-12-31
    IIF 65 - director → ME
  • 9
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -102,238 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-11-26 ~ 2021-06-29
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    No 3 Hampstead West, 224 Iverson Road, London
    Corporate (1 parent)
    Equity (Company account)
    816,415 GBP2024-03-31
    Person with significant control
    2020-04-23 ~ 2021-10-28
    IIF 14 - Has significant influence or control OE
  • 11
    The Office Inglewood Mansions, 289 West End Lane, London
    Corporate (2 parents)
    Equity (Company account)
    10,674,119 GBP2023-05-31
    Officer
    2004-05-11 ~ 2004-08-16
    IIF 35 - director → ME
  • 12
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    796,266 GBP2023-01-31
    Officer
    2001-04-18 ~ 2012-01-15
    IIF 87 - secretary → ME
  • 13
    The Old Brickworks Oxhey Lane, Watford Heath, Watford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    327,376 GBP2024-04-05
    Officer
    2001-03-09 ~ 2015-04-01
    IIF 88 - secretary → ME
  • 14
    Tax Matters Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-09-10 ~ 2010-08-11
    IIF 61 - director → ME
  • 15
    Mr. S. B. Reay, 1 Lime Kiln Cottages, Old Burghclere, Newbury, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    9,362 GBP2024-03-31
    Officer
    2010-02-11 ~ 2010-10-12
    IIF 71 - director → ME
  • 16
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    42,160 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-11-09 ~ 2021-06-28
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    No 3 Hampstead West, 224 Iverson Road, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,356,192 GBP2023-12-31
    Officer
    ~ 1998-04-01
    IIF 89 - secretary → ME
  • 18
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -2,995,980 GBP2024-04-30
    Officer
    2017-07-05 ~ 2017-09-14
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.