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, Andrew

    Related profiles found in government register
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Porchester Road, London, W2 6ET

      IIF 10
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Westbourne Grove, London, W2 5RT

      IIF 11 IIF 12
    • icon of address 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 13
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westbourne Grove, London, W2 5RT

      IIF 14
  • Smith, Andrew
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 15
    • icon of address 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 16
  • Smith, Andrew
    English manufacturing manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cavendish Crescent, Kirkby-in-ashfield, Nottingham, NG17 9BN, United Kingdom

      IIF 17
  • Smith, Andrew Mark
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gartons Road, Middleleaze, Swindon, SN5 5TR, England

      IIF 18
  • Smith, Andrew Mark
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St Georges Road, Cheltenham, Gloucestershire, GL50 3DT, England

      IIF 19
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beatty Road, Great Yarmouth, NR30 4BW, United Kingdom

      IIF 20
  • Smith, Mark Andrew
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Industry Street, Rochdale, OL12 8DW, United Kingdom

      IIF 21
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Westmorland House, Durdham Park, Bristol, Bristol, BS6 6XH, United Kingdom

      IIF 22
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 23
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Westmorland House, Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, United Kingdom

      IIF 24
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 25
  • Smith, Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 26
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 32
    • icon of address Woodvale House, 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham, NG12 5SB, United Kingdom

      IIF 33
  • Smith, Andrew Gregory
    British education born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moor Gardens, North Shields, Tyne And Wear, NE29 8DT, England

      IIF 34
  • Smith, Andrew Maurice
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 35 IIF 36
    • icon of address Moss Hall Farm, Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 37
    • icon of address Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 38
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 39 IIF 40
    • icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 41
  • Smith, Andrew Robertson
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 42
  • Smith, Andrew Robertson
    British property investor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 43
  • Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Industry Street, Rochdale, OL12 8DW, United Kingdom

      IIF 44
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wolage Drive, Wantage, OX12 9FB, United Kingdom

      IIF 45
  • Mr Andrew Smtih
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 46
  • Smith, Andrew
    British accountant born in August 1959

    Registered addresses and corresponding companies
    • icon of address 35 Kings Walk, Leicester Forest East, Leicester, LE3 3JP

      IIF 47
  • Smith, Andrew
    British financial director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 6 Swallow Close, Leicester Forest East, Leicester, LE3 3NY

      IIF 48 IIF 49
  • Smith, Andrew
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, SK6 2SN, England

      IIF 50
    • icon of address Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 51
    • icon of address Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 52
  • Smith, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coolair House, Broadway, Dukinfield, Cheshire, SK16 4UR

      IIF 53
  • Smith, Andrew
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom Lea, Holmesfield Road, Dronfield Woodhouse, Dronfield, S18 8WS, England

      IIF 54
  • Smith, Andrew
    British property developer born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Octavia Street, London, SW11 3DN, United Kingdom

      IIF 55
  • Smith, Andrew
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 56
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 57
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 58
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 59
  • Smith, Andrew Robertson
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 38, Thistle Street, Edinburgh, Midlothian, EH2 1EN, Scotland

      IIF 60
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Smitheram, Mark Lionel
    British financial services born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Halwin Lane, Porkellis, Helston, Cornwall, TR13 0LA, United Kingdom

      IIF 64
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 90, Westbourne Grove, London, W2 5RT

      IIF 65
  • Smith, Andrew
    British company director

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

    Registered addresses and corresponding companies
    • icon of address 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 73
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address 6 Swallow Close, Leicester Forest East, Leicester, LE3 3NY

      IIF 74 IIF 75
  • Smith, Mark
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 76
  • Smith, Mark
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beatty Road, Great Yarmouth, Norfolk, NR30 4BW, England

      IIF 77
  • Smith, Mark
    British project engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 78
  • Smith, Mark
    British project manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, England

      IIF 79
  • Smith, Mark Andrew
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trewlands Farm, Factory Hill, Tiptree, Essex, CO5 0RF, England

      IIF 80
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 81
    • icon of address Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 82
  • Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 83
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 84
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Robertson
    born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Great Stuart Street, Edinburgh, Midlothian, EH3 7TN

      IIF 94 IIF 95 IIF 96
    • icon of address 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 100
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 101 IIF 102
    • icon of address 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, United Kingdom

      IIF 103
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 104
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Great Stuart Street, Edinburgh, EH3 7TN, Scotland

      IIF 105
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 106
    • icon of address Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 107
    • icon of address Studio 1, 10 Queensferry Street, Edinburgh, EH2 4PG, Scotland

      IIF 108
    • icon of address 25, Octavia Street, London, SW11 3DN, England

      IIF 109
    • icon of address 9, Pembridge Road, United House, C/o Unbranded Finance Limited, London, W11 3JY, England

      IIF 110
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

      IIF 111
  • Smith, Andrew Robertson
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Hargrave, Bury St. Edmunds, Suffolk, IP29 5HH, United Kingdom

      IIF 112
    • icon of address 10, Great Stuart Street, Edinburgh, EH3 7TN, United Kingdom

      IIF 113
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 114
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 115
    • icon of address 2, Cedar Walk, Claygate, Esher, Surrey, KT10 0RN, United Kingdom

      IIF 116
    • icon of address Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 117
  • Smith, Andrew Robertson
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 118
  • Smith, Andrew Robertson
    British marketing born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6(3f1) Drumsheugh Place, Edinburgh, Midlothian, EH3 7PT

      IIF 119
  • Smith, Andrew Robertson
    British none born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 120
  • Smith, Andrew Robertson
    British uk born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 121
  • Smith, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 10 Westmorland House, Durdham Park Redland, Bristol, BS6 6XH

      IIF 122
  • Mr Andrew Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom Lea, Holmesfield Road, Dronfield Woodhouse, Dronfield, S18 8WS, England

      IIF 123
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trewlands Farm, Tiptree, Colchester, Essex, CO5 0RF

      IIF 126
  • Mr Mark Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 127
    • icon of address 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 128
    • icon of address 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 129
    • icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 130
  • Mr Andrew Mark Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gartons Road, Middleleaze, Swindon, SN5 5TR

      IIF 131
  • Smith, Mark

    Registered addresses and corresponding companies
    • icon of address 9, Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 132
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 133
    • icon of address Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 134
  • Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 135
  • Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

      IIF 136
  • Andrew, Smith

    Registered addresses and corresponding companies
    • icon of address 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 137
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 138
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 139 IIF 140 IIF 141
    • icon of address 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 142
    • icon of address 9, Pembridge Road, United House, C/o Unbranded Finance Limited, London, W11 3JY, England

      IIF 143
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Moss Hall Farm Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Industry Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    ANDREW SMITH GROUNDWORKS AND BUILDING CONTRACTOR LIMITED - 2004-08-17
    icon of address Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    125,732 GBP2024-11-30
    Officer
    icon of calendar 2001-11-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    468,164 GBP2024-03-31
    Officer
    icon of calendar 2004-04-22 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-01-20 ~ now
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ now
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HIGH STREET SECURITIES LLP - 2011-05-03
    icon of address 7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,319 GBP2021-03-31
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-04-11 ~ now
    IIF 105 - Director → ME
  • 8
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    149,322 GBP2024-03-31
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 101 - LLP Designated Member → ME
  • 9
    NEWCO (540) LIMITED - 1999-10-27
    icon of address 7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2001-04-11 ~ dissolved
    IIF 113 - Director → ME
  • 10
    ASHFORD PROPERTY LLP - 2014-10-06
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ASHFORD PROPERTY LIMITED - 2007-02-28
    ASHFORD PROPERTY (EDINBURGH) LIMITED - 2007-12-17
    E.R. SMITH & SONS (CONTRACTORS) LIMITED - 2001-11-01
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED - 2015-02-27
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -155,607 GBP2024-08-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 108 - Director → ME
  • 12
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    940 GBP2024-03-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ELEPHANT LONDON LTD - 2015-08-11
    icon of address 25 Octavia Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 55 - Director → ME
  • 16
    DMWS 863 LIMITED - 2008-06-20
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 121 - Director → ME
  • 17
    icon of address 25 Octavia Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -44,763 GBP2025-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ENSCO 418 LTD - 2013-09-03
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,366 GBP2020-09-29
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Has significant influence or controlOE
  • 19
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 20
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    icon of calendar 2001-11-08 ~ now
    IIF 107 - Director → ME
  • 21
    icon of address 9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 22
    icon of address Broom Lea Holmesfield Road, Dronfield Woodhouse, Dronfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,335 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 24
    icon of address 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,385 GBP2017-05-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,791 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 26
    icon of address 3 Moor Gardens, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address 3 Moor Gardens, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,834 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
  • 28
    icon of address Simpsons Fm, Pentlow, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 117 - Director → ME
  • 29
    CLASSIC CAR TRADING EIS LTD - 2016-04-12
    icon of address Affect Accountancy Limited, The Old Rectory Church Lane, Hargrave, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 112 - Director → ME
  • 30
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 114 - Director → ME
  • 31
    icon of address 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address 15 St Georges Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,799 GBP2021-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 33
    icon of address 10 Gartons Road, Middleleaze, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10 Westmorland House Durdham Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Has significant influence or controlOE
  • 35
    icon of address Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    448,084 GBP2024-11-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,266 GBP2024-11-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 8 Tanfield, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 106 - Director → ME
  • 38
    icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 39
    icon of address Primrose Cottage Halwin Lane, Porkellis, Helston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 64 - Director → ME
  • 40
    ASHFORD SECURITIES LLP - 2009-06-29
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,402 GBP2024-03-31
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    icon of address 2 Cedar Walk, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 116 - Director → ME
  • 42
    ACRR GROUP LIMITED - 2023-09-07
    icon of address Unit 5 Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 51 - Director → ME
  • 43
    COOLAIR SERVICES AND EQUIPMENT LIMITED - 2023-02-28
    CLIMATE AIR CONDITIONING PROJECTS LIMITED - 2023-09-07
    icon of address Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 56 - Director → ME
  • 44
    COOLAIR SERVICES RENEWABLE TECHNOLOGIES LIMITED - 2023-02-28
    CLIMATE AIR CONDITIONING SERVICES LIMITED - 2023-09-07
    SETPOINT22 SERVICES LIMITED - 2024-07-03
    icon of address Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 52 - Director → ME
  • 45
    COOLAIR SERVICES LIMITED - 2024-07-03
    icon of address Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,259,005 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 50 - Director → ME
  • 46
    icon of address 5 Cavendish Crescent, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -620 GBP2020-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 17 - Director → ME
  • 47
    icon of address 25 Coltman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2021-10-28 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 48
    icon of address Trewlands Farm, Tiptree, Colchester, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Has significant influence or controlOE
  • 49
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 115 - Director → ME
  • 50
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    EQUITY MULTIPLE LIMITED - 2021-01-11
    icon of address 9 Pembridge Road, United House, C/o Unbranded Finance Limited, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,571 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Has significant influence or controlOE
  • 52
    BRIDGESTONE FINANCE LIMITED - 2019-08-21
    icon of address 14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    UNBRANDED FINANCE LIMITED - 2025-09-10
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 55
    icon of address Woodvale House 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    332 GBP2020-01-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 33 - Director → ME
Ceased 35
  • 1
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2024-11-26
    IIF 42 - Director → ME
  • 2
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 14 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-09-19
    IIF 65 - Secretary → ME
  • 3
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 9 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 69 - Secretary → ME
  • 4
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    W.BILL LIMITED - 1994-04-18
    WBL 1994 LIMITED - 1996-10-15
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 49 - Director → ME
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 75 - Secretary → ME
  • 5
    TAURUS INFOMATICS LIMITED - 2006-12-11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF 13 - Director → ME
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF 73 - Secretary → ME
  • 6
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 139 - Has significant influence or control OE
  • 7
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-04 ~ 2023-12-22
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,464 GBP2024-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-09-13
    IIF 23 - Director → ME
    icon of calendar 2009-11-11 ~ 2015-08-17
    IIF 22 - Director → ME
    icon of calendar 2018-07-26 ~ 2020-07-19
    IIF 24 - Director → ME
  • 9
    icon of address Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -247,481 GBP2025-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2016-04-18
    IIF 118 - Director → ME
  • 10
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 1 - Director → ME
    icon of calendar 2007-07-04 ~ 2008-06-30
    IIF 7 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 71 - Secretary → ME
  • 11
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 8 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 68 - Secretary → ME
  • 12
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 3 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 66 - Secretary → ME
  • 13
    icon of address Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 27 - Director → ME
  • 14
    ENSCO 1055 LIMITED - 2014-06-03
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 28 - Director → ME
  • 15
    ENSCO 1034 LIMITED - 2014-06-10
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 31 - Director → ME
  • 16
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 29 - Director → ME
  • 17
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 30 - Director → ME
  • 18
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-13
    IIF 32 - Director → ME
  • 19
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 12 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 125 - Secretary → ME
  • 20
    ASHFORD WEST REGENT STREET LLP - 2006-11-03
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ 2006-11-17
    IIF 99 - LLP Designated Member → ME
  • 21
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 48 - Director → ME
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 74 - Secretary → ME
  • 22
    icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-04-24
    IIF 20 - Director → ME
  • 23
    SMART RENT LIMITED - 2001-01-04
    icon of address Invocas Business, Recovery And Insolvency Limited, Recovery And Insolvency Limited, 2nd Floor Capital 2 Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-06-15
    IIF 119 - Director → ME
  • 24
    DIAMOND CABLE COMMUNICATIONS LIMITED - 1994-08-31
    DIAMOND CABLE COMMUNICATIONS (UK) LIMITED - 1999-06-02
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1994-07-28
    WORKCLEAR LIMITED - 1989-04-28
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1996-09-05
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2000-06-20
    IIF 47 - Director → ME
  • 25
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 6 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 70 - Secretary → ME
  • 26
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-08-29 ~ 2013-09-23
    IIF 104 - LLP Designated Member → ME
  • 27
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2024-02-06
    IIF 26 - Director → ME
  • 28
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 11 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-09-19
    IIF 124 - Secretary → ME
  • 29
    icon of address 4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 5 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 72 - Secretary → ME
  • 30
    UK FM GROUP LIMITED - 2015-01-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,089,454 GBP2024-12-31
    Officer
    icon of calendar 2009-09-08 ~ 2015-05-29
    IIF 53 - Director → ME
  • 31
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2022-05-27
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-05-27
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ 2023-09-06
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-09-06
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    747,817 GBP2025-03-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-02-22
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-02-22
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-08-09
    IIF 10 - Director → ME
  • 35
    WAKEWAVE LIMITED - 1983-10-12
    ADVISIAN GROUP LIMITED - 2024-01-09
    MARCH CONSULTING LIMITED - 2002-10-24
    ENVIROS CONSULTING LIMITED - 2019-09-23
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-09-30
    IIF 4 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 2 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 67 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.