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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Daniel

    Related profiles found in government register
  • Smith, Daniel
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, Raglan Street, Harrogate, HG1 1LT, United Kingdom

      IIF 1
    • The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT

      IIF 2
    • The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 3 IIF 4
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 4th Floor, South Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 8 IIF 9
    • 5, Hatfields, London, SE1 9PG, United Kingdom

      IIF 10
    • Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, W6 8DA, United Kingdom

      IIF 11
    • Unit 1 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 12 IIF 13
  • Smith, Daniel
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shortlands, 5th Floor, 3 Shortlands, Hammersmith, London, W6 8DA, England

      IIF 14 IIF 15 IIF 16
    • One, St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 17
    • Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, Manchester, M20 2SE

      IIF 18
  • Smith, Daniel
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, South Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 19
    • 4th Floor (south) Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 20
  • Smith, Daniel
    British investment director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ulverston Close, St Albans, Hertfordshire, AL1 5DW

      IIF 21
  • Smith, Daniel
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 22
    • No 1 Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 23
  • Smith, Daniel
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 24
  • Smith, Daniel
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 25
  • Smith, Daniel
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cherry Tree Avenue, Brigg, South Humberside, DN20 8AL, United Kingdom

      IIF 26
  • Smith, Daniel
    Irish director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lepper Street, Belfast, Co. Antrim, BT15 2FH, United Kingdom

      IIF 27
  • Smith, Daniel
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Encore House, 50-51 Bedford Row, London, WC1R 4LR, United Kingdom

      IIF 32
  • Smith, Daniel
    British director private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN

      IIF 33
  • Smith, Daniel
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH

      IIF 34
  • Smith, Daniel
    British private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 35
  • Smith, Daniel William
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 36
  • Smith, Daniel Alexander
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 37
    • 64, North Row, London, W1K 7DA

      IIF 38
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 39
    • Hobland, Sonning Eye, Reading, Berkshire, RG4 6TN, United Kingdom

      IIF 40
    • Hobland, Sonning Eye, Reading, RG4 6TN, United Kingdom

      IIF 41
    • 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 42
  • Smith, Daniel Alexander
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 43
    • Hobland South Road, Sonning Eye, Reading, South Oxfordshire, RG4 6TN

      IIF 44
  • Smith, Daniel Alexander
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 45
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 46 IIF 47 IIF 48
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 49
    • 1 Universal Square, Devonshire Street, Manchester, Greater Manchester, M12 6JH, England

      IIF 50
    • Hobland, Sonning Eye, Reading, RG4 6TN, England

      IIF 51 IIF 52
    • Hobland, Sonning Eye, Reading, RG46TN, England

      IIF 53
  • Smith, Daniel Alexander
    British doctor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 54
  • Mr Daniel Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 55
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 56
    • Mulberry House, Buntsford Park Road, Worcestershire, B60 3DX, United Kingdom

      IIF 57
  • Smith, Daniel Alexander
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 65
    • 41, High Street, Royston, Hertfordshire, SG8 9AW

      IIF 66
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 67
  • Smith, Daniel
    British construction born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 68
  • Smith, Daniel
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 42, Long Street, Atherstone, Warwickshire, CV9 1AU, United Kingdom

      IIF 69
  • Smith, Daniel
    British director and company secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 70
  • Smith, Daniel
    British strategic project manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Jk House, Roebuck Way, Worksop, Nottinghamshire, S80 3EG, England

      IIF 71
  • Smith, Daniel
    British tour operator consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Ann's Hill, London, SW18 2RX, England

      IIF 72
  • Mr Daniel Alexander Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 73
    • Fifth Floor 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 74
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 75 IIF 76 IIF 77
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 81
  • Smith, Daniel Alexander

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 82
  • Smith, Daniel Alexander
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 83 IIF 84
  • Smith, Daniel Alexander
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 58, Uxbridge Road, London, W5 2ST, England

      IIF 85
  • Mr Daniel Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 86
    • 20, Lichfield Street, Tamworth, B79 7QD, England

      IIF 87
  • Smith, Dan Alexander
    English director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Elms, Mill Lane, Hartley Wespall, Hook, Hampshire, RG27 0BQ, United Kingdom

      IIF 88
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 89 IIF 90 IIF 91
    • Fifth Floor, 11, Leadenhall Street, London, London, EC3V 1LP, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Smith, Daniel

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 95
    • Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 96
    • 60 Basin Lane, Basin Lane, Tamworth, B77 2AH, England

      IIF 97
  • Mr Daniel Alexander Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 98 IIF 99
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 100
  • Mr Daniel Alexander Smith
    English born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hitchcock House, Hilltop Park, Devizes Road, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 101
child relation
Offspring entities and appointments 77
  • 1
    183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED
    03287164
    59 Heathfield Road, London, England
    Active Corporate (23 parents)
    Officer
    2016-03-04 ~ 2023-09-21
    IIF 72 - Director → ME
  • 2
    ACORN TAXIS LIMITED
    07235627
    20 Lichfield Street, Tamworth, England
    Active Corporate (4 parents)
    Officer
    2010-05-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 3
    APP HOSTING LLP
    - now OC368557
    LLP FORMATIONS NO 107 LLP
    - 2011-10-20 OC368557 OC373657... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 4
    BARBURY HILL LIMITED
    12751819
    30 St. Giles, Oxford, England
    Active Corporate (2 parents)
    Officer
    2020-07-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BERKSHIRE MEDICAL AND IMAGING CENTRE LTD
    - now 09313964
    PHILLIP IMAGING LTD - 2017-06-09
    13 Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-10-27 ~ 2025-06-11
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D MED ADVISORY LLP
    OC440782
    Fifth Floor 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 7
    D MEDICAL LIMITED
    09364536
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2014-12-22 ~ now
    IIF 84 - Director → ME
    2014-12-22 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 8
    DANIEL SMITH LIMITED
    11125902
    Mulberry House Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    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
  • 9
    DODEC LLP
    - now OC368560
    LLP FORMATIONS NO 104 LLP
    - 2011-10-20 OC368560 OC373641... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (17 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 10
    DODEC PRINT LLP
    - now OC368549
    ICT TRAINING LONDON LLP
    - 2013-02-18 OC368549
    LLP FORMATIONS NO 113 LLP
    - 2011-10-20 OC368549 OC373635... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 11
    DOSO ICT LLP
    - now OC368542
    LLP FORMATIONS NO 116 LLP
    - 2011-10-20 OC368542 OC373635... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 12
    DOSO PROJECTS LLP
    - now OC368553
    LLP FORMATIONS NO 110 LLP
    - 2011-10-20 OC368553 OC373635... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 13
    EBSG LIMITED
    06230128
    Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2007-04-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 14
    ENCORE TICKET GROUP LIMITED
    - now 07140272
    NEWINCCO 977 LIMITED
    - 2010-09-15 07140272 07180318... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2010-04-14 ~ 2013-12-11
    IIF 32 - Director → ME
  • 15
    ENIGMA TRAVEL GROUP LIMITED
    - now 05802124
    INGLEBY (1698) LIMITED - 2006-05-10
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (11 parents)
    Officer
    2006-06-22 ~ 2010-05-10
    IIF 21 - Director → ME
  • 16
    EVERLIGHT RADIOLOGY UK HOLDINGS LIMITED - now
    ABACUS UK BIDCO LIMITED
    - 2021-10-07 13582653
    Level 6, West, 350 Euston Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-08-24 ~ 2021-09-07
    IIF 6 - Director → ME
  • 17
    FIS NOMINEE LIMITED
    - now 03630494
    GREATACCRUE LIMITED - 1998-10-13
    100 Wood Street, London
    Active Corporate (20 parents, 70 offsprings)
    Officer
    2013-01-01 ~ 2017-10-16
    IIF 35 - Director → ME
  • 18
    FLUIDONE TOPCO LIMITED
    11825732
    5 Hatfields, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2025-06-11 ~ now
    IIF 10 - Director → ME
  • 19
    FOOTCO 37 LIMITED
    13965382 13966319... (more)
    C/o Imagesound Limited Dunston Technology Park, Venture Way, Chesterfield, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-05-31 ~ 2024-03-19
    IIF 9 - Director → ME
  • 20
    GREAT GRUB @ HOME LIMITED
    09686148
    Magnolia Lodge, Forty Green Road, Knotty Green, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 52 - Director → ME
  • 21
    HDR CORPORATION LIMITED - now
    HURLEYPALMERFLATT GROUP LIMITED
    - 2021-12-29 07485936 13723605
    NEWINCCO 1073 LIMITED
    - 2011-03-01 07485936 07503402... (more)
    Hurley Palmer Flatt Ltd, 240 Blackfriars Road, London, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2011-02-17 ~ 2013-10-04
    IIF 34 - Director → ME
  • 22
    HEALTHCARE MEDIA HOLDINGS LIMITED
    - now 10808632
    AGHOCO 1537 LIMITED - 2017-06-15
    Linley House, Dickinson Street, Manchester, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2017-07-12 ~ 2020-06-24
    IIF 23 - Director → ME
  • 23
    HIP TEAM LTD
    14748897
    Fifth Floor, 11 Leadenhall Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 24
    JORJA DIRECT LTD
    14969505
    31 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-06-29 ~ 2024-08-01
    IIF 42 - Director → ME
  • 25
    JORJA HEALTHCARE HOLDINGS LTD
    15099083
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2023-08-28 ~ 2024-08-01
    IIF 45 - Director → ME
  • 26
    KNEEMEETING.COM. LLP
    OC392836
    10 York Avenue, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 27
    LB NAMECO 1 LIMITED
    - now 16874050
    WE LOVE HOLIDAYS GROUP LIMITED
    - 2026-02-23 16874050 17048545
    100 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 5 - Director → ME
  • 28
    LGDA LIMITED - now
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED
    - 2017-06-27 07874811 03856565... (more)
    NEWINCCO 1140 LIMITED
    - 2012-03-29 07874811 07708980... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2012-01-20 ~ 2016-05-26
    IIF 33 - Director → ME
  • 29
    LILY OF THE VALLEY FLORISTS LIMITED
    10207723
    65-67 Long Street, Atherstone, England
    Active Corporate (2 parents)
    Officer
    2016-05-31 ~ 2016-06-20
    IIF 69 - Director → ME
    2016-06-27 ~ 2016-11-12
    IIF 70 - Director → ME
    2016-11-12 ~ now
    IIF 97 - Secretary → ME
  • 30
    LIVINGBRIDGE ENTERPRISE LLP
    OC401650 09758974... (more)
    100 Wood Street, London
    Dissolved Corporate (22 parents, 26 offsprings)
    Officer
    2024-04-01 ~ dissolved
    IIF 31 - LLP Member → ME
  • 31
    LIVINGBRIDGE EP LLP
    - now OC311889
    LIVING BRIDGE EP LLP
    - 2015-01-30 OC311889
    ISIS EP LLP
    - 2014-11-20 OC311889
    100 Wood Street, London
    Active Corporate (51 parents, 75 offsprings)
    Officer
    2009-01-01 ~ now
    IIF 28 - LLP Member → ME
  • 32
    LIVINGBRIDGE GROUP LLP
    - now OC411398
    LIVINGBRIDGE FS LLP - 2021-11-15
    100 Wood Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2021-11-25 ~ 2025-12-02
    IIF 30 - LLP Member → ME
  • 33
    LIVINGBRIDGE VC LLP
    - now OC320408
    LIVING BRIDGE VC LLP
    - 2015-01-30 OC320408
    ISIS VC LLP
    - 2014-11-20 OC320408
    FPPE LLP - 2014-05-01
    100 Wood Street, London
    Dissolved Corporate (20 parents, 7 offsprings)
    Officer
    2014-06-01 ~ 2016-12-31
    IIF 29 - LLP Member → ME
  • 34
    LONDON LABORATORY LTD
    14281592
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Officer
    2022-08-08 ~ 2024-08-01
    IIF 37 - Director → ME
    Person with significant control
    2022-08-08 ~ 2023-09-07
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 35
    MCL 1 LTD
    - now 10808889
    MEDICAL CONSENT LIMITED
    - 2020-11-10 10808889 12892046... (more)
    AGHOCO 1538 LIMITED - 2017-06-15
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MEDICAL CONSENT LIMITED
    - now 12892046 10808889... (more)
    MEDICAL CONSENT HOLDINGS LIMITED
    - 2020-11-10 12892046
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    MEDICAL DECISIONS LIMITED
    09350418
    Linley House, Dickinson Street, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2014-12-11 ~ 2020-06-24
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-12
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 38
    MEDICAL IP LIMITED
    09630479
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 43 - Director → ME
    2015-06-09 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    NEWINCCO 1399 LIMITED
    10094124 09060545... (more)
    Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2020-06-19
    IIF 13 - Director → ME
  • 40
    NEWINCCO 1400 LIMITED
    10091271 10371448... (more)
    Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Liquidation Corporate (19 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2020-06-19
    IIF 12 - Director → ME
  • 41
    OAKWHITE CONTRACTS LTD
    - now 06851274
    PROJECT CONTRACTS & MANAGEMENT LTD - 2012-07-10
    OAKWHITE CONTRACTS LIMITED - 2012-01-04
    C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2024-10-25 ~ now
    IIF 66 - Director → ME
  • 42
    ON THE BEACH TRAVEL LIMITED
    - now 06286904 04921509
    HAMSARD 3080 LTD
    - 2007-11-28 06286904 09139432... (more)
    5 Adair Street, Manchester, England
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2007-11-23 ~ 2012-03-26
    IIF 18 - Director → ME
  • 43
    ORTHOPAEDIC SPECIALIST GROUP LTD
    10822416
    Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 78 - Has significant influence or control OE
  • 44
    ORTHOPAEDIC SPECIALIST PARTNERSHIP LLP
    - now OC423111
    FORMATIONS NO 281 LLP
    - 2019-07-06 OC423111 OC423116... (more)
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-10-12 ~ 2019-10-31
    IIF 59 - LLP Designated Member → ME
  • 45
    PRIMARY CARE HOLDINGS LIMITED
    14035963
    64 North Row, London
    In Administration Corporate (6 parents)
    Officer
    2022-04-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-09-06
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 46
    PROJECT PACIOLI BIDCO LIMITED
    16774985 13755385... (more)
    100 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2025-11-13 ~ now
    IIF 7 - Director → ME
  • 47
    PROJECT VENUS TOPCO LIMITED
    - now 13588236
    FOOTCO 25 LIMITED - 2021-09-13
    401 The Record Hall, 16-16a Baldwin's Gardens, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-11-04 ~ 2024-10-24
    IIF 19 - Director → ME
  • 48
    REGENERATIVE AESTHETICS LIMITED
    11150695
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 91 - Director → ME
  • 49
    SCD DRYLINING LTD
    08669124
    204 Stanks Drive, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-08-30 ~ 2013-10-07
    IIF 26 - Director → ME
  • 50
    SELF PAY HEALTH LTD
    16594421
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 51
    SHOW REVIEW UK LIMITED
    08355198
    60 Basin Lane, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 36 - Director → ME
  • 52
    STOWE FAMILY LAW FINANCE LIMITED
    - now 10527978
    GENESIS BIDCO LIMITED
    - 2017-06-01 10527978
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 4 - Director → ME
  • 53
    STOWE FAMILY LAW HOLDINGS LIMITED
    - now 10527864
    GENESIS TOPCO LIMITED
    - 2017-06-01 10527864
    Clockwise Yorkshire House, Greek Street, Leeds, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 3 - Director → ME
  • 54
    STOWE FAMILY LAW PROPERTY LIMITED
    - now 10552887
    GENESIS TRADECO LIMITED
    - 2017-06-01 10552887
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 1 - Director → ME
  • 55
    STOWE FAMILY LAW SERVICES LIMITED
    - now 07176297 OC331569... (more)
    MAGENTA HOLDINGS 1973 LIMITED
    - 2017-06-02 07176297
    MAGENTA HOLDINGS 1973 - 2015-03-11
    MARILYN J STOWE - 2015-03-11
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2017-05-30 ~ 2017-11-15
    IIF 2 - Director → ME
  • 56
    SYKES COTTAGES HOLDINGS LIMITED
    - now 09346246
    AGHOCO 1275 LIMITED
    - 2015-03-23 09346246 09346040... (more)
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2015-01-26 ~ 2018-07-25
    IIF 17 - Director → ME
  • 57
    TAYLOR JAMES CEILINGS LTD
    09139081
    T J Ceilings, Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 68 - Director → ME
    2014-07-21 ~ dissolved
    IIF 96 - Secretary → ME
  • 58
    THE ALTERNATIVE CAFE
    NI611830
    16 Ludlow Square, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 27 - Director → ME
  • 59
    THE GREAT GRUB COMPANY LIMITED
    09292186
    C/o Valentine & Co 5 Stirling Court, Stirling Way, Borehamwood, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 51 - Director → ME
  • 60
    THE GREAT GRUB RETAIL LIMITED
    09774094
    Magnolia Lodge, Forty Green Road, Knotty Green, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 53 - Director → ME
  • 61
    THE JORJA EMERSON CENTRE LTD
    14610457
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Officer
    2023-02-28 ~ 2024-08-01
    IIF 40 - Director → ME
  • 62
    THE LIVING ROOM HEALTH LTD
    14068933
    Fifth Floor, 11 Leadenhall Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 63
    THE REGENERATIVE AESTHETIC CLINIC LTD
    11364428
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 88 - Director → ME
  • 64
    THE REGENERATIVE CLINIC INTERNATIONAL LTD
    11617341
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 90 - Director → ME
  • 65
    THE REGENERATIVE CLINIC LTD
    10693817 11364594... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2017-07-27 ~ now
    IIF 41 - Director → ME
  • 66
    THE REGENERATIVE CLINIC NORTH WEST LTD
    11362552 11618736
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 94 - Director → ME
  • 67
    THE REGENERATIVE CLINIC SOUTH WEST LTD
    11618736 11362552
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 89 - Director → ME
  • 68
    THE REGENERATIVE GROUP LTD
    11716220
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-07 ~ dissolved
    IIF 49 - Director → ME
  • 69
    THE REGENERATIVE WOMAN'S CLINIC LONDON LTD
    11365232 11364594... (more)
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 92 - Director → ME
  • 70
    THE REGENERATIVE WOMAN'S CLINIC LTD
    11364594 11365232... (more)
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 93 - Director → ME
  • 71
    THE UNIQUE CLUB LIMITED
    06164994
    4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2007-03-16 ~ 2012-05-15
    IIF 44 - Director → ME
  • 72
    TRC REGEN HOLDINGS LIMITED
    14005900
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    2022-03-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    WE LOVE HOLIDAYS GROUP PLC
    17048545 16874050
    Shortlands 5th Floor 3 Shortlands, Hammersmith, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-23 ~ now
    IIF 11 - Director → ME
  • 74
    WEDNESDAY BIDCO LIMITED
    11334338 11334241
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 14 - Director → ME
  • 75
    WEDNESDAY MIDCO LIMITED
    11334241 11334338
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 15 - Director → ME
  • 76
    WEDNESDAY TOPCO LIMITED
    11334158
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 16 - Director → ME
    2021-04-23 ~ now
    IIF 8 - Director → ME
    2018-05-24 ~ 2018-06-15
    IIF 20 - Director → ME
  • 77
    WILKINSON EBT COMPANY LIMITED
    - now 08231846
    CASTLEGATE 697 LIMITED - 2013-03-11
    C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham, United Kingdom
    Active Corporate (22 parents)
    Officer
    2014-06-30 ~ 2015-04-27
    IIF 71 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.