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, Mark Julian

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

    Resident in England

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

      IIF 1
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in England

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

      IIF 2
    • icon of address No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 3
    • icon of address No3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 4
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 5 IIF 6 IIF 7
  • Smith, Mark Julian
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope House, 22a Westfield Road, Beaconsfield, HP9 1EF, England

      IIF 10
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 11
    • icon of address 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 12
    • icon of address 3, Iverson Road, London, NW6 2HX, England

      IIF 13
    • icon of address 52 Belsize Avenue, London, NW3 4AE

      IIF 14
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 15 IIF 16
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 17 IIF 18
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

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

      IIF 20
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 21
  • Smith, Mark Julian
    British managing director born in June 1958

    Resident in England

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

      IIF 22
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in England

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

      IIF 23
    • icon of address 52 Belsize Avenue, London, NW3 4AE

      IIF 24
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 25
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 26
    • icon of address No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 27
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in England

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

      IIF 28
    • icon of address No 3, Hampstead West, 224 Iverson Road, London, NW6 2HL, United Kingdom

      IIF 29
  • Smith, Mark Julian
    British property investor born in June 1958

    Resident in England

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

      IIF 30
  • Smith, Mark Julian
    British company director born in September 1970

    Resident in England

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

      IIF 31
  • Smith, Mark Julian
    born in June 1958

    Resident in England

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

      IIF 32
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 33
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in England

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

      IIF 34
    • icon of address Hope House, 22a Westfield Road, Beaconsfield, HP9 1EF, England

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

      IIF 36
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 37
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 38 IIF 39 IIF 40
    • icon of address No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 44
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 49
    • icon of address 3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 50
    • icon of address Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 51
  • Smith, Mark Julian
    born in June 1958

    Resident in United Kingdom

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

      IIF 52
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in United Kingdom

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

      IIF 53
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

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

      IIF 55
  • Smith, Mark Julian
    British director born in June 1958

    Resident in United Kingdom

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

      IIF 56 IIF 57 IIF 58
    • icon of address 1, Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 62
    • icon of address 26, Alexander Avenue, Willesden, London, NW10 3QS, United Kingdom

      IIF 63
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 64
    • icon of address 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 65
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 66 IIF 67
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 68
    • icon of address No. 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 69
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 70
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in United Kingdom

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

      IIF 71
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 72 IIF 73
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 74
  • Smith, Mark Julian
    British property dealer born in June 1958

    Resident in United Kingdom

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

      IIF 75
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 77
    • icon of address No 3 Hampstead West 224 Iverson Road, London, NW6 2YX

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

    Resident in United Kingdom

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

      IIF 79
  • Smith, Mark Julian
    British

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

      IIF 80
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 81
  • Smith, Mark Julian
    British director

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

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

      IIF 83
  • Smith, Mark Julian
    British property consultant

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

      IIF 84
  • Smith, Mark Julian
    British property dealer

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

      IIF 85
  • Smith, Mark Julian
    British property investor

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

      IIF 86
  • Smith, Mark Julian
    British chief executive officer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 87
  • Smith, Mark Julian
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 88 IIF 89 IIF 90
    • icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 91 IIF 92 IIF 93
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Cambridge House, Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 99
    • icon of address Cambridge House, Clarendon Road, Watford, WD17 1HP

      IIF 100
  • Smith, Mark Julian
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Avon, WD17 1HP, United Kingdom

      IIF 101
    • icon of address Cambridge House, 47 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 102
  • Mark Julian Smith
    British born in September 1970

    Resident in England

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

      IIF 103
  • Smith, Mark Julian

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

      IIF 104
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 105
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 106
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in United Kingdom

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

      IIF 107
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 108
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 109
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 110 IIF 111 IIF 112
  • Mark Smith
    British born in June 1958

    Resident in United Kingdom

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

      IIF 113
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    74,997 GBP2024-04-29
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,108,757 GBP2024-09-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 17 - Director → ME
  • 6
    OPENCLAIM LIMITED - 2007-08-17
    icon of address No 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF 82 - Secretary → ME
  • 7
    icon of address No3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,506 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address No3 Hampstead West, 224 Iverson Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -61,156 GBP2024-11-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 3 - Director → ME
  • 9
    RETAIL INVESTMENT SOUTHALL LIMITED - 2017-11-13
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 96 - Director → ME
  • 10
    icon of address 3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,722 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 67 - Director → ME
  • 14
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,298 GBP2017-09-30
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    FINLAW 216 LIMITED - 2000-05-31
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,404 GBP2024-06-30
    Officer
    icon of calendar 2000-05-22 ~ now
    IIF 72 - Director → ME
    icon of calendar 2003-05-02 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    816,415 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 73 - Director → ME
    icon of calendar ~ now
    IIF 84 - Secretary → ME
  • 19
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2001-04-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 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
    icon of calendar 2008-11-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-04 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    484,574 GBP2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
    icon of calendar ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 37-39 Maida Vale, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address Begbies Traynor (central) Llp, 9th Floor, Bond Court, Leeds, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 77 - Director → ME
  • 30
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    310 GBP2023-03-31
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,857,243 GBP2024-09-30
    Officer
    icon of calendar 1992-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 33
    icon of address 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
    icon of calendar 2006-08-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-08-21 ~ dissolved
    IIF 83 - Secretary → ME
  • 34
    HACKREMCO (NO. 2318) LIMITED - 2006-02-06
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 90 - Director → ME
  • 35
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 92 - Director → ME
  • 36
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 89 - Director → ME
  • 37
    PRECIS (1737) LIMITED - 1999-05-07
    MAPELEY LIMITED - 2005-06-02
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 94 - Director → ME
  • 38
    MAPELEY MANAGEMENT SERVICES LIMITED - 2019-01-25
    ST JAMES PARADE (71) LIMITED - 2006-08-09
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 93 - Director → ME
  • 39
    SHELFCO (NO.2013) LIMITED - 2000-12-11
    MAPELEY STEPS LIMITED - 2000-12-21
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 91 - Director → ME
  • 40
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 88 - Director → ME
  • 41
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,529,943 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 64 - Director → ME
  • 43
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 101 - Director → ME
  • 44
    icon of address 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
    icon of calendar 2006-05-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 62 - Director → ME
  • 46
    icon of address 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 71 - Director → ME
  • 47
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 9 - Director → ME
  • 49
    icon of address Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 16 - Director → ME
  • 50
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,261 GBP2021-02-28
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 52
    icon of address Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -193,297 GBP2024-08-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 24 - Director → ME
  • 53
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 54
    icon of address 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
    icon of calendar 2003-05-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-03-27 ~ dissolved
    IIF 106 - Secretary → ME
  • 55
    icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 56
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 57
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,922 GBP2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    icon of address 10 Crescent Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-09-01
    IIF 23 - Director → ME
  • 2
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2014-10-24
    IIF 29 - Director → ME
  • 3
    icon of address 42 Lytton Road, Barnet, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ 2008-06-19
    IIF 78 - Director → ME
  • 4
    icon of address 45 Nassington Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2018-06-10 ~ 2020-09-01
    IIF 13 - Director → ME
  • 5
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-10-28
    IIF 50 - Has significant influence or control OE
  • 6
    SALISBURY FM LIMITED - 2017-12-12
    SALISBURY WORKPLACE SERVICES LIMITED - 2024-01-16
    PACKRUSH LIMITED - 2012-04-17
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2022-03-14
    IIF 100 - Director → ME
  • 7
    icon of address 16 St Gabriels Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-05-31
    IIF 28 - Director → ME
  • 8
    icon of address No3 Hampstead West, 224 Iverson Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -61,156 GBP2024-11-30
    Officer
    icon of calendar 2008-11-21 ~ 2023-06-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 26 Alexander Avenue, Willesden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-12-31
    IIF 63 - Director → ME
  • 10
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -102,238 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-11-26 ~ 2021-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    816,415 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-10-28
    IIF 49 - Has significant influence or control OE
  • 12
    icon of address The Office Inglewood Mansions, 289 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,419,726 GBP2024-05-31
    Officer
    icon of calendar 2004-05-11 ~ 2004-08-16
    IIF 14 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2001-04-18 ~ 2012-01-15
    IIF 85 - Secretary → ME
  • 14
    icon of address The Old Brickworks Oxhey Lane, Watford Heath, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    327,376 GBP2024-04-05
    Officer
    icon of calendar 2001-03-09 ~ 2015-04-01
    IIF 86 - Secretary → ME
  • 15
    icon of address Tax Matters Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2010-08-11
    IIF 59 - Director → ME
  • 16
    icon of address Mr. S. B. Reay, 1 Lime Kiln Cottages, Old Burghclere, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,362 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2010-10-12
    IIF 69 - Director → ME
  • 17
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,160 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-11-09 ~ 2021-06-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-28
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,529,943 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-04-01
    IIF 104 - Secretary → ME
  • 19
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-15 ~ 2022-05-12
    IIF 102 - Director → ME
  • 20
    SALISBURY COMPLIANCE SERVICES LIMITED - 2015-09-23
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2022-03-14
    IIF 95 - Director → ME
  • 21
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-11-13 ~ 2022-03-14
    IIF 87 - Director → ME
  • 22
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ 2022-03-14
    IIF 98 - Director → ME
  • 23
    SALISBURY FACILITIES MANAGEMENT LIMITED - 2017-12-12
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2022-03-14
    IIF 99 - Director → ME
  • 24
    icon of address 7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,727 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2022-03-14
    IIF 97 - Director → ME
  • 25
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,995,980 GBP2024-04-30
    Officer
    icon of calendar 2017-07-05 ~ 2017-09-14
    IIF 53 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.