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, David

    Related profiles found in government register
  • Smith, David
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartrefle, Llanaber, Barmouth, Gwynedd, LL42 1AJ, Wales

      IIF 1
  • Smith, David
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 2
  • Smith, David
    British lawyer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 3 IIF 4 IIF 5
  • Smith, David
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XL, United Kingdom

      IIF 6
  • Smith, David
    British solicitor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Gate, 185 Dyke Road, Brighton, East Sussex, BN3 1TL, England

      IIF 14
    • The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 15
  • Smith, David
    British consultant & business speaker born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennel Hall Farm, Ripon Rd, Killinghall, Harrogate, North Yorkshire, HG3 2AY

      IIF 16
  • Smith, David
    British electrician born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 17
  • Smith, David
    British people director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 23
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 25
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 26
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 27
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 28
  • Smith, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16818349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Smith, David
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 30
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 31
  • Smith, David
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 32
  • Smith, David
    British educational officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 33
  • Smith, David
    British local government officer born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welle Cottage, Duck Street Wool, Wareham, Dorset, BH20 6DE

      IIF 34
  • Smith, David
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Regent Street, Rotherham, S61 1HL, United Kingdom

      IIF 35
    • 7, Willow Drive, Camblesforth, Selby, YO8 8SP, England

      IIF 36
    • 8, Willow Drive, Camblesforth, Selby, North Yorkshire, YO8 8SP, United Kingdom

      IIF 37
  • Smith, David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 38
  • Smith, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 39
    • 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 40
    • 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 41
  • Smith, David
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gresham Avenue, Margate, Kent, CT9 5EH, United Kingdom

      IIF 42
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 43
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 44
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 45
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 46
    • 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 47
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Basildon Avenue, Ilford, Essex, IG5 0QE, England

      IIF 49 IIF 50
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 52
    • 78 Bridge Street, Ramsbottom, Bury, Lancs, BL0 9AG

      IIF 53
  • Smith, David
    British motor sport technician born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Poppyfields Way, Brackley, NN13 6GA, United Kingdom

      IIF 54
  • Smith, David
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Flat 1005, 41, Lyell Street, London, E14 0ST, England

      IIF 55
  • Smith, David
    British electrician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 56
  • Smith, David
    English senior technician m-benz born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bertie Road, Cumnor, Oxford, OX2 9PS, United Kingdom

      IIF 57
  • Smith, David Mark
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 58
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 59
  • Smith, David Mark
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 72 IIF 73 IIF 74
    • Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 75
    • Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 76
  • Smith, David Mark
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Peace Hill, Bugbrooke, Northampton, NN7 3RD, United Kingdom

      IIF 82
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 83
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 84
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Bro Emrys, Talybont, Bangor, Gwynedd, LL57 3YT

      IIF 85
  • Smith, David Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 86
  • Smith, David
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Seer Green, Beaconsfield, HP9 2XL

      IIF 87
  • Smith, David
    born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1005, Amelia House, London, E14 0ST, United Kingdom

      IIF 88
  • Smith, Gavin David
    British chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Peter David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Witham Road, Black Notley, Braintree, CM77 8LN, United Kingdom

      IIF 100
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Cedar Avenue, Alsager, Stoke On Trent, Staffs, ST7 2PH

      IIF 101
  • Smith, David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, London Bridge Street, London, SE1 9SG

      IIF 102
    • The Shard, London, SE1 9SG, United Kingdom

      IIF 103
  • Smith, David Ananda
    British chief technology officer born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cobham Road, Kingston Upon Thames, Surrey, KT1 3AF, United Kingdom

      IIF 104
  • Smith, David Austin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 105
  • Smith, David Austin
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 106 IIF 107
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 111 IIF 112 IIF 113
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 114
  • Smith, David Austin
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 115 IIF 116 IIF 117
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 118
  • Smith, David Daniel
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 119
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, 1st Floor Office, Victoria Road, Wallasey, CH45 2JF, England

      IIF 120
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 121
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Rowson Street, Wallasey, Merseyside, CH45 2LZ

      IIF 122
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Rowson Street, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 123
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Castle Hotel, 103 Castlegate, Berwick Upon Tweed, Northumberland, TD15 1LF

      IIF 124
    • 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 125
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 126
    • 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 127
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 128 IIF 129
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 130
  • Smith, David
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. James's Road, Little Paxton, Huntingdon, PE19 6QW

      IIF 131
  • Smith, David
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, England

      IIF 132
    • Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ

      IIF 133 IIF 134
    • Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, England

      IIF 135
    • Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, United Kingdom

      IIF 136
  • Smith, David Anthony
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 137
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 138
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 139
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 140
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Smith, David Charles
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Wardlow, Buxton, SK17 8RP, United Kingdom

      IIF 146
  • David Smith
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit # 2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 147
  • Mr David Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 148
    • 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 149
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 150
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 151
  • Smith, David
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Level 3 The Manorway, The Manorway, Corringham, Stanford-le-hope, SS17 9LA, England

      IIF 152
  • Smith, David
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 23, Old Wargrave Road, Newton Le Willows, Merseyside, WA12 8LU, United Kingdom

      IIF 153 IIF 154
  • Smith, David
    British engineering professional born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8, Reid Close, Pinner, HA5 2QD, United Kingdom

      IIF 155
  • Smith, David
    British lgv driver born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 88, King Arthurs Road, Exeter, EX4 9ED, England

      IIF 156
  • Smith, David
    British site manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Amersham School, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH, England

      IIF 157
  • Smith, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 224, Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 158
  • Smith, David
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Robertson Street, Glasgow, G2 8DU, Scotland

      IIF 159
  • Smith, David
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 160
  • Smith, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 161
  • Smith, David
    British retailer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 162 IIF 163
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 164
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, Scotland

      IIF 165
  • David Smith
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Bridge Street, Ramsbottom, Bury, Lancs, BL0 9AG

      IIF 166
  • David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 167
  • Mr David Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 168
    • 104, Regent Street, Rotherham, S61 1HL, United Kingdom

      IIF 169
    • 8, Willow Drive, Camblesforth, Selby, YO8 8SP, United Kingdom

      IIF 170
  • Mr David Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gresham Avenue, Margate, CT9 5EH, United Kingdom

      IIF 171
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 172
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Silhill Road, Solihull, B91 1JU, England

      IIF 173
  • Mr David Smith
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Poppyfields Way, Brackley, NN13 6GA, United Kingdom

      IIF 174
  • Mr David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1005, Amelia House, London, E14 0ST, United Kingdom

      IIF 175
  • Smith, David
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Paddock, Kennington, Oxford, OX1 5SB, England

      IIF 176
  • Smith, David
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Rydal Street, Leigh, WN7 4DR, England

      IIF 177
  • Smith, David
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devonshire Mews, Devonshire Crescent, Leeds, LS8 1AT, United Kingdom

      IIF 178
  • Smith, David
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Willow, 12 Whispering Meadows Sykehouse, Goole, North Humberside, DN14 9FB

      IIF 179
  • Smith, David
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Whispering Meadows, Sykehouse, Goole, North Humberside, DN14 9FB, England

      IIF 180
    • The Willow, Whispering Meadows, Sykehouse, Goole, North Humberside, DN14 9FB, United Kingdom

      IIF 181 IIF 182 IIF 183
    • 4310, Park Approach, Leeds, LS15 8GB

      IIF 185
    • 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 186
    • 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, England

      IIF 187
    • Junxion House, Station Approach, Leeds, LS5 3HR

      IIF 188
    • 5, London Road, Rainham, Kent, ME8 7RG

      IIF 189
  • Smith, David
    British sales director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Willow, Whispering Meadows, Sykehouse, North Humberside, DN14 9FB, England

      IIF 190
  • Smith, David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN, United Kingdom

      IIF 191
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 192
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 193
  • Smith, David
    British ceo born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tithebarn House, Tithebarn Street, Liverpool, Merseyside, L2 2NZ

      IIF 194
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 195 IIF 196
  • Smith, David
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cavendish Square, London, W1G 0PG, England

      IIF 197
  • Smith, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 198
  • Smith, David
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 64, Boughton Way, Gloucester, Gloucestershire, GL4 4PG, England

      IIF 199
  • Smith, David
    British business development manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briars Gardens, Kidderminster, DY11 5PS, England

      IIF 200
  • Smith, David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 201
  • Smith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lord Avenue, Ilford, IG5 0HN, England

      IIF 202
  • Smith, David
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 203
  • Smith, David
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stagwood House, Stagwood House, Beach Road, Cottenham, Cambridge, Cambridgeshire, CB24 8FP

      IIF 204
  • Smith, David
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Liverpool Street, London, London, EC2M 7QD

      IIF 205
  • Smith, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, California Road, Tividale, Oldbury, West Midlands, B69 1SP, United Kingdom

      IIF 206
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 207
  • Smith, David
    British maintenance born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 208
  • Smith, David
    British born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 209
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 210
  • Smith, David
    British company director born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 211
  • Smith, David
    British director born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 212
  • Smith, David
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Fulham Boys School, 532 Fulham Road, London, SW6 5BD, United Kingdom

      IIF 213
  • Smith, David
    British chief technology officer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cobham Road, Kingston Upon Thames, Surrey, KT1 3AF, United Kingdom

      IIF 214
  • Smith, David
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 294, Gray's Inn Road, London, WC1X 8DX, England

      IIF 215
  • Smith, David
    British born in July 1955

    Registered addresses and corresponding companies
    • Laxton House, Laurel Road, Chalfont St Peter, Buckinghamshire, SL9 9SL

      IIF 216
  • Smith, David
    British company director born in July 1955

    Registered addresses and corresponding companies
    • 42a Abbey Foregate, Shrewsbury, Shropshire, SY2 6BH

      IIF 217
  • Smith, David
    British solicitor born in July 1955

    Registered addresses and corresponding companies
    • Laxton House, Laurel Road, Chalfont St Peter, Buckinghamshire, SL9 9SL

      IIF 218
  • Smith, David
    British director born in March 1956

    Registered addresses and corresponding companies
    • Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 219
  • Smith, David
    British engineer born in December 1965

    Registered addresses and corresponding companies
    • 4 Meryl Gardens, Stockton Road, Hartlepool, TS25 2PL

      IIF 220
  • Smith, David
    British washing machine engineer born in December 1965

    Registered addresses and corresponding companies
    • Flat 6, 1 Princes Road, Clevedon, Somerset, BS21 7SY

      IIF 221
  • Smith, David Thomas Arthur
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cedar Avenue, Stoke On Trent, ST7 1LA, United Kingdom

      IIF 222
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Witham Road, Black Notley, Braintree, Essex, CM77 8LN, United Kingdom

      IIF 223
  • Smith, David
    British retired born in October 1943

    Registered addresses and corresponding companies
    • Flat 3, 11 Gloucester Square, London, E2 8RS

      IIF 224
  • Smith, David
    English born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH

      IIF 225
  • Smith, David
    English none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH, United Kingdom

      IIF 226
  • Smith, David
    English retired born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Seer Green Church Of England School, School Lane, Seer Green, Buckinghamshire, HP9 2QJ, United Kingdom

      IIF 227
  • Smith, David
    English solicitor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, London, W1S 1HU

      IIF 228
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH, United Kingdom

      IIF 229
    • Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 230 IIF 231
    • Salisbury House, London Wall, Suite 425, London, EC2M 5PS, United Kingdom

      IIF 232
  • Smith, David
    British company director born in September 1964

    Registered addresses and corresponding companies
    • 18 The Grange, Carlton, Wakefield, WF3 3TR

      IIF 233
  • Smith, David
    British director born in September 1964

    Registered addresses and corresponding companies
  • Smith, David
    British liner shipping born in June 1965

    Registered addresses and corresponding companies
    • 146 Mill Lane, Greasby, Wirral, Merseyside, L49 3NT

      IIF 236
  • Smith, David
    British director born in November 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • 219, Wood Lane, Handsworth, Birmingham, B20 2AA, United Kingdom

      IIF 237
  • Smith, David
    English maintenance born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Redbarn Close, Leeds, LS10 4SZ, England

      IIF 238
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 239
  • Smith, David
    English operations manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 64 Boughton Way, Gloucester, GL4 4PG, England

      IIF 240
  • Smith, David
    Scottish born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orkney Street, Glasgow, G51 2BX, Scotland

      IIF 241
  • Smith, David
    British

    Registered addresses and corresponding companies
  • Smith, David
    British company director

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 268
  • Smith, David
    British lawyer

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 269
  • Smith, David
    British solicitor

    Registered addresses and corresponding companies
  • Smith, David John
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, England

      IIF 283
  • Smith, David John
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Building 1092 Galley Drive, Kent Science Park, Sittingbourne, Kent, ME9 8GA, England

      IIF 284
  • Smith, David John
    British head of business partnerships born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE

      IIF 285
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 292 IIF 293
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 294
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 295
  • Smith, David
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 296
  • Smith, David
    born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 297
  • Smith, David Brian
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broom Grove, Wokingham, Berkshire, RG41 4TX, United Kingdom

      IIF 298
  • Smith, David Peter
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Peter
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broad Green, Wellingborough, Northants, NN8 4LQ, United Kingdom

      IIF 302
  • Smith, David Peter
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, England

      IIF 303
  • Smith, Gavin David
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR, United Kingdom

      IIF 304
  • Smith, Gavin David
    British chartered accountant & company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kennel Hall Farm, Ripon Rd, Killinghall, Harrogate, North Yorkshire, HG3 2AY

      IIF 305
  • Smith, Gavin David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 306
  • Smith, Gavin David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA, England

      IIF 307
    • Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB, England

      IIF 308 IIF 309
  • Smith, Gavin David
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Robinson Healthcare Limited, Lawn Road, Carlton-in-lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 310
    • Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 311 IIF 312 IIF 313
  • Smith, Gavin David
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Bruntcliffe Avenue, Morley, Leeds, LS27 0LL, England

      IIF 314
  • Mr David Austin Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 315
  • Smith, David
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 316
  • Smith, David
    Welsh plasterer born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 317
  • Smith, David Austin
    British

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 318
  • Smith, David Austin
    British accountant

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 319
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 320
  • Smith, David Austin
    British chartered accountant

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 321
  • Smith, David Austin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, RH13 8LN, United Kingdom

      IIF 322
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 323 IIF 324
    • Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 325
  • Smith, David Austin
    British accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 326 IIF 327
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

      IIF 328 IIF 329
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 330 IIF 331 IIF 332
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 333 IIF 334
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 335
  • Smith, David Mark
    British born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 336
  • Smith, David Mark
    British director born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 337
  • Smith, David Mark
    British marketing manager born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 338
  • Smith, David Mark
    British sales director born in June 1957

    Registered addresses and corresponding companies
  • Smith, David Michael
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 348
    • 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 349
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 350
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 359
  • Mr David Charles Smith
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Cottage, Wardlow, Buxton, SK17 8RP, United Kingdom

      IIF 360
  • Smith, David Anthony
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 361
  • Smith, David Austin

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 362 IIF 363
  • Smith, David Austin
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 364
    • Whippet In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

      IIF 365
  • Smith, David Mark
    British sales director born in June 1937

    Registered addresses and corresponding companies
    • 10 Strickland Close, Leeds, West Yorkshire, LS17 8JY

      IIF 366
  • Smith, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 367
  • Smith, Gavin David
    British

    Registered addresses and corresponding companies
    • Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 368
  • Smith, Ian Michael
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, Cleeve, Ivybridge, South Devon, PL21 0LP, United Kingdom

      IIF 369
    • Plymouth University Room 101, 16 Endsleigh Place, Plymouth, Devon, PL4 8AA, United Kingdom

      IIF 370
  • Smith, Ian Michael
    British self-employed consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Devonport Guildhall, Ker Street, Plymouth, Devon, PL1 4EL, United Kingdom

      IIF 371
  • Smith, David Austin
    British accountant born in June 1965

    Registered addresses and corresponding companies
    • Beam End 150 Forest Road, Tunbridge Wells, Kent, TN2 5JD

      IIF 372
  • Smith, David Austin
    British chartered accountant born in June 1965

    Registered addresses and corresponding companies
  • Mr David Smith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • City Gate, 185 Dyke Road, Brighton, East Sussex, BN3 1TL

      IIF 377
    • 34 Queen Street, Newton Le Willows, Merseyside, WA12 9AZ, England

      IIF 378 IIF 379
    • 8, Reid Close, Pinner, HA5 2QD, England

      IIF 380
    • Level 3 The Manorway, The Manorway, Corringham, Stanford-le-hope, SS17 9LA, England

      IIF 381
  • Mr David Smith
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 66, Kilmorie Road, London, SE23 2ST, England

      IIF 382
    • 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 383
  • Mr David Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 384
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 385
  • Smith, Ian Michael
    British materials controller

    Registered addresses and corresponding companies
    • Riverside, Cleeve, Ivybridge, South Devon, PL21 0LP, United Kingdom

      IIF 386
  • David Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 64, Boughton Way, Gloucester, GL4 4PG, England

      IIF 387
  • Mr David Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32 Dawson Lane, Bradford, West Yorkshire, BD4 6JD, England

      IIF 388
  • Mr David Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devonshire Mews, Devonshire Crescent, Leeds, LS8 1AT, United Kingdom

      IIF 389
    • 5, London Road, Rainham, Kent, ME8 7RG

      IIF 390
  • Mr David Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Eastern Avenue, Reading, RG1 5RY, England

      IIF 391
  • Mr David Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST, England

      IIF 392
  • Mr David Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AW, England

      IIF 393
    • 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 394
  • Mr David Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stagwood House, Beach Road, Cottenham, Cambridge, CB24 8FP

      IIF 395
  • Mr David Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB

      IIF 396
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 397
  • Mr David Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 398
  • Mr David Smith
    British born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 399
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 400
    • 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 401
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 402 IIF 403
  • Mr David Smith
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 294, Gray's Inn Road, London, WC1X 8DX, England

      IIF 404
  • Smith, David

    Registered addresses and corresponding companies
  • Smith, Ian Michael
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechdale Road, London, SW2 2BE, United Kingdom

      IIF 418
  • Mr David Smith
    English born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH

      IIF 419
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 420
  • Mr David Smith
    Welsh born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 421
  • David Brian Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cedarview, 42 Eastern Avenue, Reading, RG1 5RY

      IIF 422
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 423
  • Mr David Smith
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 64 Boughton Way, Gloucester, GL4 4PG, England

      IIF 424
  • Mr Ian Michael Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Jan Cutting Healthy Living Centre, Beacon Park Road, Scott Business Centre, Plymouth, Devon, PL2 2PQ, England

      IIF 425
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gordonville, Slipton Road, Twywell, Northamptonshire, NN14 3AH, England

      IIF 426 IIF 427 IIF 428
    • 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 429
  • Mr David Austin Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 430 IIF 431
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

      IIF 432
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 433 IIF 434 IIF 435
    • Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 438
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Kilmorie Road, London, SE23 2ST, England

      IIF 439
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 440
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 108, Victoria Road, Wallasey, CH45 2JF, Great Britain

      IIF 441
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 442
child relation
Offspring entities and appointments 331
  • 1
    00244974 PLC
    - now 00244974
    FLARE GROUP PLC.
    - 2014-08-28 00244974
    1 More London Place, London
    Liquidation Corporate (21 parents)
    Officer
    1995-01-10 ~ now
    IIF 248 - Secretary → ME
  • 2
    00848288 LIMITED - now
    FLARE INDUSTRIES LIMITED
    - 2015-12-19 00848288
    No 1 Colmore Square, Birmingham
    Active Corporate (17 parents)
    Officer
    1996-09-30 ~ 1998-03-24
    IIF 270 - Secretary → ME
  • 3
    15BILLION - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED
    - 2011-01-18 04301654 07258566
    Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (83 parents)
    Officer
    2001-11-20 ~ 2003-10-07
    IIF 34 - Director → ME
  • 4
    4092475 LTD - now
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED
    - 2007-10-09 04092475
    NAVIGATORLTD LIMITED
    - 2004-02-03 04092475
    17a-19 Harcourt Street, London
    Dissolved Corporate (13 parents)
    Officer
    2003-08-06 ~ 2007-09-28
    IIF 269 - Secretary → ME
  • 5
    42 ABBEY FOREGATE LIMITED
    - now 03245023
    MONSOON CROFT MANAGEMENT COMPANY LIMITED - 1997-02-17
    41 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (14 parents)
    Officer
    1997-08-18 ~ 2001-08-30
    IIF 217 - Director → ME
  • 6
    7 GLOBAL (FCL) LIMITED
    - now 03224322
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (15 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 183 - Director → ME
  • 7
    7 GLOBAL GROUP LIMITED
    - now 03747176
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (17 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 181 - Director → ME
  • 8
    7 GLOBAL LIMITED
    - now 05063692 03747176
    FLEETNESS 352 LIMITED - 2004-04-26
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (13 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 184 - Director → ME
  • 9
    ABANDON SHIP LIMITED
    13475163
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 10
    ACCOUNTS BY TSAC LIMITED
    11255794
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 353 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AG BUILDING AND CONSTRUCTION LIMITED
    08176845
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2012-08-13 ~ 2014-08-01
    IIF 222 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 442 - Ownership of shares – 75% or more OE
  • 12
    ALL FLUTES PLUS LIMITED
    13367961 08911997
    Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-30 ~ 2021-05-17
    IIF 333 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-05-17
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
  • 13
    ALL RAPPED UP LIMITED
    07882333
    The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ 2012-01-27
    IIF 110 - Director → ME
  • 14
    ALPINE FLAT MANAGEMENT COMPANY LIMITED
    01755078
    39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (28 parents)
    Officer
    2014-12-17 ~ now
    IIF 158 - Director → ME
    1999-10-25 ~ 2008-09-15
    IIF 26 - Director → ME
  • 15
    ALWOODLEY GATES (LEEDS) MANAGEMENT LIMITED
    06176059
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (28 parents)
    Officer
    2007-03-29 ~ 2007-11-01
    IIF 77 - Director → ME
  • 16
    AMAZING TRADE MART LIMITED
    16818349
    4385, 16818349 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 17
    AMERSHAM SCHOOL
    07662135
    Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (58 parents)
    Officer
    2013-09-21 ~ 2017-07-31
    IIF 157 - Director → ME
  • 18
    ARDAINE PROPERTIES LIMITED
    - now 03336432
    SELBAEDGE LIMITED
    - 1997-05-15 03336432
    Hamilton House, 55 Battersea Bridge Road, London
    Dissolved Corporate (8 parents)
    Officer
    1997-04-18 ~ 2003-12-01
    IIF 255 - Secretary → ME
  • 19
    ARDENT INDUSTRIAL RECRUITMENT LIMITED
    06261550
    57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-29 ~ 2010-11-04
    IIF 84 - Director → ME
  • 20
    ARMA PARTNERS LLP
    - now OC307424
    ARMA P LLP - 2004-04-27
    The Shard, London Bridge Street, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2015-04-06 ~ now
    IIF 102 - LLP Member → ME
  • 21
    ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED
    - now 00089218
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (26 parents)
    Officer
    2004-11-01 ~ 2009-01-31
    IIF 20 - Director → ME
  • 22
    ASDA FINANCIAL SERVICES LIMITED
    - now 04562707
    EVER 1947 LIMITED - 2003-01-27
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (34 parents)
    Officer
    2004-11-01 ~ 2005-06-01
    IIF 22 - Director → ME
  • 23
    ASDA GROUP LIMITED
    - now 01396513
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (75 parents, 11 offsprings)
    Officer
    2000-12-18 ~ 2009-01-31
    IIF 21 - Director → ME
  • 24
    ASDA HOLDINGS UK LIMITED - now
    WAL-MART LN (UK) LIMITED
    - 2015-12-15 03918551
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2004-11-01 ~ 2009-01-31
    IIF 18 - Director → ME
  • 25
    ASDA STORES LIMITED
    - now 00464777 NF004069
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (83 parents, 15 offsprings)
    Officer
    2000-06-09 ~ 2009-01-31
    IIF 19 - Director → ME
  • 26
    ASDA STORES LIMITED
    NF004069 00464777
    89-105 Main Street, Bangor
    Converted / Closed Corporate (8 parents)
    Officer
    2005-12-22 ~ now
    IIF 219 - Director → ME
  • 27
    ASTAIRE GROUP LIMITED - now
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC
    - 2002-07-25 01796133 05584130... (more)
    EXPLAURA HOLDINGS P.L.C.
    - 1996-01-04 01796133
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    1994-05-01 ~ 2002-07-01
    IIF 252 - Secretary → ME
  • 28
    AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC - now
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC
    - 2004-04-20 04360804
    Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (25 parents, 9 offsprings)
    Officer
    2002-01-25 ~ 2002-02-28
    IIF 12 - Director → ME
    2002-01-25 ~ 2004-04-20
    IIF 271 - Secretary → ME
  • 29
    AX AUTOMOTIVE LIMITED - now
    ACCIDENT EXCHANGE 2004 LIMITED
    - 2018-12-12 05076603 04141140
    Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (15 parents)
    Officer
    2004-03-17 ~ 2004-03-17
    IIF 250 - Secretary → ME
  • 30
    AZ TRADING LTD
    08449085
    34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 50 - Director → ME
  • 31
    BEACONSFIELD FESTIVAL OF CHOIRS
    09345266
    Newstead Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2014-12-08 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    BEAM EARTH LIMITED
    - now 09762698
    ISKANDIA ENERGY LIMITED
    - 2021-06-04 09762698
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2017-03-21 ~ now
    IIF 413 - Secretary → ME
  • 33
    BEGINEXTRA LIMITED
    02691234
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1992-03-10 ~ now
    IIF 258 - Secretary → ME
  • 34
    BELGRAVIA HOTEL (NEW BRIGHTON) LIMITED
    04047076
    Wellington Road, Wallasey, Merseyside
    Active Corporate (5 parents)
    Officer
    2000-08-04 ~ 2004-09-21
    IIF 122 - Director → ME
  • 35
    BERNARD FORWARDING LIMITED
    - now 01693754
    SDV LTD
    - 2009-12-31 01693754 00232744
    UNITED STAR LINE LIMITED
    - 2009-12-10 01693754
    EASTERN STAR LINE LIMITED - 1993-01-18
    RINKFAME LIMITED - 1983-05-20
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2009-02-10 ~ 2022-12-31
    IIF 196 - Director → ME
  • 36
    BEST CRYPTO TRADE LIMITED
    10847473
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 48 - Director → ME
  • 37
    BIRLEY ESTATES LIMITED
    - now 01857537
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-24 ~ 2015-11-26
    IIF 303 - Director → ME
  • 38
    BIRLEY HOMES LIMITED
    09179002
    63 Broad Green, Wellingborough, Northants
    Active Corporate (2 parents)
    Officer
    2014-08-18 ~ 2017-05-31
    IIF 302 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 429 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    BLESSING INTERNATIONAL B.V.
    FC023050
    Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (10 parents)
    Officer
    2004-10-26 ~ 2010-01-31
    IIF 90 - Director → ME
  • 40
    BLOODSTONE VENTURES PLC
    06124835
    Olympia House, Armitage Road, London
    Dissolved Corporate (8 parents)
    Officer
    2007-02-22 ~ 2007-02-23
    IIF 7 - Director → ME
  • 41
    BLUE WAVE DIGITAL LTD
    16047599
    65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
  • 42
    BLUEVENTURE SERVICES LIMITED
    10507320
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2017-03-15 ~ now
    IIF 192 - Director → ME
  • 43
    BRADLEY WATT LIMITED
    09613038
    66 Kilmorie Road Forest Hill, London, England
    Active Corporate (4 parents)
    Officer
    2015-05-28 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF 392 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    BRICESCO INTERNATIONAL EXPORT LIMITED - now
    BRITISH CERAMIC SERVICE COMPANY LIMITED
    - 1999-11-18 02135384 SC016903
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (19 parents)
    Officer
    1996-04-15 ~ 1998-03-24
    IIF 244 - Secretary → ME
  • 45
    BRIDGEND (WETHERBY) MANAGEMENT COMPANY LIMITED
    06113560
    C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (17 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 67 - Director → ME
  • 46
    BRITISH AMERICAN OPTICAL COMPANY LIMITED
    06235908
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    2007-05-03 ~ 2007-05-15
    IIF 106 - Director → ME
  • 47
    BROOMCO (1644) LIMITED
    03612012 03639591... (more)
    6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (20 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 89 - Director → ME
  • 48
    BRYNMOR99 LTD
    11720317
    99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of shares – 75% or more OE
  • 49
    BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
    - now 03728262
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (47 parents)
    Officer
    2023-03-20 ~ 2024-06-12
    IIF 285 - Director → ME
  • 50
    BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED
    04267985
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (23 parents)
    Officer
    2010-02-01 ~ 2021-03-02
    IIF 312 - Director → ME
  • 51
    CALEDONIAN AIRBORNE SYSTEMS LIMITED
    - now 02207626
    RAPID 5031 LIMITED
    - 1988-08-01 02207626 02243663... (more)
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    ~ now
    IIF 257 - Secretary → ME
  • 52
    CARE HOME MGT LTD
    SC761012
    Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
  • 53
    CERINOV LTD - now
    ELMECERAM U.K. LIMITED
    - 2005-11-08 02993927
    ELMETHERM U.K. LTD - 1996-12-13
    Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (20 parents)
    Officer
    1997-09-05 ~ 1998-03-24
    IIF 276 - Secretary → ME
  • 54
    CEVA AIR & OCEAN UK LIMITED - now
    CEVA AIR AND OCEAN UK LIMITED - 2025-01-09
    BOLLORÉ LOGISTICS UK LTD
    - 2024-12-05 00232744 09862729
    SDV LTD
    - 2016-01-04 00232744 01693754
    SDV BERNARD LIMITED
    - 2009-12-29 00232744
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-02-10 ~ 2021-12-31
    IIF 195 - Director → ME
  • 55
    CLAIMS FIRM LIMITED
    06288267 11772249
    Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-21 ~ 2007-07-01
    IIF 113 - Director → ME
  • 56
    CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED
    04910158
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (12 parents)
    Officer
    2003-10-14 ~ 2006-11-01
    IIF 73 - Director → ME
  • 57
    COASTERS CAFE LTD
    07377139 10212255
    108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 125 - Director → ME
  • 58
    COBRA BIOLOGICS HOLDINGS LIMITED - now
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    COBRA BIO-MANUFACTURING PLC
    - 2010-08-03 04442927 05802963
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2002-05-20 ~ 2002-05-20
    IIF 9 - Director → ME
    2002-05-20 ~ 2002-05-20
    IIF 275 - Secretary → ME
  • 59
    COBRA BIOLOGICS LIMITED - now
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED
    - 2003-08-13 02710654
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (44 parents)
    Officer
    2000-07-31 ~ 2002-06-06
    IIF 246 - Secretary → ME
  • 60
    COCK O' THE NORTH MANAGEMENT COMPANY LIMITED
    06113540
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (17 parents)
    Officer
    2007-12-31 ~ 2011-03-31
    IIF 71 - Director → ME
  • 61
    COLLEGE COURT RIPON LTD - now
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED
    - 2010-10-01 05080384 04984222
    12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (24 parents)
    Officer
    2004-03-22 ~ 2007-11-01
    IIF 80 - Director → ME
  • 62
    COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED
    04984222 05080384
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (45 parents)
    Officer
    2004-10-18 ~ 2007-11-01
    IIF 81 - Director → ME
  • 63
    COLLINGTON CAPITAL PARTNERS LLP
    OC427820
    55 Ludgate Hill, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-06-25 ~ 2020-01-09
    IIF 295 - LLP Designated Member → ME
  • 64
    COOPER SECURITY LIMITED
    - now 01396471
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (40 parents)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 93 - Director → ME
  • 65
    CORIOLIS PROPERTIES LLP
    - now OC305340
    SCRIP PARTNERSHIP (1) LLP
    - 2003-10-06 OC305340
    Salisbury House, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2003-08-20 ~ dissolved
    IIF 293 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 420 - Right to appoint or remove members OE
    IIF 420 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    CROMPTON LIGHTING HOLDINGS LIMITED
    - now 03002225
    VILTSTYLE LIMITED - 1995-08-31
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (22 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 95 - Director → ME
  • 67
    CROMPTON LIGHTING INTERNATIONAL LIMITED
    - now 03002226
    MAGSGOOD LIMITED - 1995-08-31
    100 New Bridge Street, London
    Dissolved Corporate (19 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 91 - Director → ME
  • 68
    CROSSWAYS COURT MANAGEMENT COMPANY LIMITED
    05142827
    47 Boutport Street, Barnstaple, England
    Active Corporate (14 parents)
    Officer
    2005-12-22 ~ 2024-04-16
    IIF 229 - Director → ME
    2005-03-16 ~ 2024-06-18
    IIF 280 - Secretary → ME
  • 69
    CURTIS LONDON LIMITED
    10377146
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-09-15 ~ 2017-02-01
    IIF 327 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-02-01
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Has significant influence or control OE
    IIF 432 - Ownership of voting rights - 75% or more OE
  • 70
    D DRIVER HIRE LIMITED
    10698822
    76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 71
    D S & SONS LIMITED
    07444014
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 47 - Director → ME
    2010-11-18 ~ 2010-11-18
    IIF 237 - Director → ME
  • 72
    D SMITH ELECTRICAL LTD
    11707957
    15 Grafton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 56 - Director → ME
    2018-12-03 ~ dissolved
    IIF 412 - Secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 167 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 167 - Right to appoint or remove directors as a member of a firm OE
  • 73
    D SMITH PARTNERSHIP LIMITED
    11202752
    Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    D W COSTS LIMITED
    - now 06660964
    JAMTAS LIMITED
    - 2008-08-07 06660964 06734072
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-07-31 ~ 2008-09-01
    IIF 107 - Director → ME
  • 75
    DATA RACKS LIMITED
    03195229
    Stagwood House, Stagwood House, Beach Road, Cottenham, Cambridge, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    2025-05-08 ~ 2025-08-08
    IIF 204 - Director → ME
  • 76
    DAVID SMITH BLACKPOOL TRAVEL LIMITED
    07969225
    34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 379 - Ownership of shares – 75% or more OE
  • 77
    DAVID SMITH CONSULTANCY LIMITED
    10444891
    64 Boughton Way, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 240 - Director → ME
    2016-10-25 ~ dissolved
    IIF 411 - Secretary → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 424 - Has significant influence or control OE
  • 78
    DAVID SMITH CONSULTANCY LTD
    11329111 SC711161
    10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
  • 79
    DAVID SMITH CONSULTANCY LTD
    SC711161 11329111
    Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
  • 80
    DAVID SMITH CONTRACTING (LONDON) LIMITED
    10808259
    58 Leyspring Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 149 - Has significant influence or control as a member of a firm OE
    IIF 149 - Right to appoint or remove directors OE
  • 81
    DAVID SMITH CONTRACTING LIMITED
    12537233
    64 Boughton Way, Gloucester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 82
    DAVID SMITH COURIER SERVICES LTD
    08325801
    E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 156 - Director → ME
  • 83
    DAVID SMITH RACING LIMITED
    07911844 12070743
    37 Chandler Close, Bampton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 57 - Director → ME
  • 84
    DAVID SMITH RACING LTD
    12070743 07911844
    71 Poppyfields Way, Brackley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 85
    DAVID SMITH S0509 LTD
    04844159
    Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 27 - Director → ME
  • 86
    DAVID SMITH TRAVEL LIMITED
    07969017
    34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 378 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    DAVID'S COMMUNICATIONS LIMITED
    08411899
    5 London Road, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 390 - Ownership of shares – 75% or more OE
  • 88
    DELMAS (UK) LIMITED - now
    OTAL LIMITED
    - 2011-06-01 05598502
    DWSCO 2641 LIMITED
    - 2005-12-09 05598502 05598125... (more)
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-12-09 ~ 2009-01-30
    IIF 198 - Director → ME
  • 89
    DISTINCTION DEVELOPMENTS LIMITED
    - now 08444262
    ORANGE GRAPHICS LIMITED
    - 2017-03-22 08444262
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 90
    DMS TRAFFIC SOLUTIONS LTD
    10301963
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Ownership of shares – 75% or more OE
  • 91
    DONOUGHUE PLACE CONSULTANTS LIMITED
    04179626
    66 Kilmorie Road, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-20 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 382 - Ownership of shares – 75% or more OE
    2025-08-01 ~ now
    IIF 439 - Ownership of shares – 75% or more OE
  • 92
    DORCASIA LIMITED
    - now SC016903
    BRICESCO LIMITED - 1996-10-23
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    24 Blythswood Square, Glasgow
    Active Corporate (10 parents)
    Officer
    1998-02-03 ~ now
    IIF 273 - Secretary → ME
  • 93
    DPMETALS SERVICES (UK) LIMITED - now
    ADRIATIC METALS SERVICES (UK) LIMITED - 2025-09-08
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TETHYAN RESOURCES PLC - 2019-10-30
    AURASIAN MINERALS PLC - 2016-07-20
    TRIPLE PLATE JUNCTION PLC
    - 2014-05-16 03781581 08917436
    NAMES.CO INTERNET PLC
    - 2004-01-15 03781581
    GOODWOOD GROUP PLC
    - 2000-06-26 03781581
    CORINGLADE PLC - 1999-11-01
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (58 parents)
    Officer
    2000-05-31 ~ 2003-12-01
    IIF 249 - Secretary → ME
    2004-01-19 ~ 2010-06-16
    IIF 260 - Secretary → ME
  • 94
    DRIFTWOOD AND DUNES LIMITED
    - now 07662900
    DRIFTWOOD NATURAL BEAUTY LIMITED
    - 2014-12-03 07662900
    Allison Armstrong Smith, Cartrefle, Llanaber, Barmouth, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 1 - Director → ME
  • 95
    DRUCES LLP
    OC332179
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (61 parents, 3 offsprings)
    Officer
    2016-01-11 ~ 2021-04-01
    IIF 294 - LLP Member → ME
  • 96
    DS DEVELOPMENTS NORTHANTS LTD
    10569366
    Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2017-01-18 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Ownership of shares – 75% or more OE
  • 97
    DS HOLDINGS (CRANFORD) LTD
    15479214
    Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-10 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
  • 98
    DS TECHNICAL DESIGNS LIMITED
    10185764
    8 Reid Close, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 99
    DS TRADELTD LTD
    08480227
    34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 46 - Director → ME
  • 100
    DS.VAN LTD
    16923364
    104 Regent Street, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-12-20 ~ now
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 101
    DSA TRADING LTD
    - now 08444660
    FSA TRADING LTD
    - 2013-04-11 08444660
    57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 49 - Director → ME
  • 102
    DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITED
    SC033544
    Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Officer
    1993-09-07 ~ 2016-12-10
    IIF 24 - Director → ME
  • 103
    DYNAMIC NETWORKS GROUP HOLDINGS LIMITED
    - now 14407722 11467284... (more)
    LEAPING HORSE LIMITED
    - 2023-12-28 14407722
    TAILER STOCKCO LIMITED - 2023-09-13
    4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2023-10-20 ~ 2025-02-06
    IIF 41 - Director → ME
  • 104
    DYNAMIC NETWORKS GROUP LIMITED
    - now 06790995 10055583... (more)
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    4310 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (12 parents)
    Officer
    2022-01-05 ~ 2025-02-06
    IIF 187 - Director → ME
  • 105
    DYNAMIC NETWORKS HOLDINGS LIMITED
    - now 11467284 14407722... (more)
    SHUL CO 009 LIMITED - 2018-08-02
    4310 Park Approach Thorpe Park, Leeds
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2022-01-05 ~ 2025-02-06
    IIF 186 - Director → ME
  • 106
    DYNAMIC NETWORKS LIMITED
    - now 10055583 09593200... (more)
    DYNAMIC NETWORKS GROUP LIMITED - 2017-03-30
    4310 Park Approach, Leeds
    Active Corporate (7 parents)
    Officer
    2022-01-05 ~ 2025-02-06
    IIF 185 - Director → ME
  • 107
    DYNAMIC TECHNOLOGY SERVICES LTD
    10789467
    Junxion House, Station Approach, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2022-01-05 ~ 2023-10-18
    IIF 188 - Director → ME
  • 108
    EATON ELECTRICAL PRODUCTS LIMITED - now
    COOPER FULLEON LIMITED - 2016-04-30
    FULLEON LIMITED
    - 2008-04-01 01342230
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 99 - Director → ME
  • 109
    EATON ELECTRICAL SYSTEMS LIMITED - now
    COOPER LIGHTING AND SAFETY LIMITED
    - 2016-03-01 03012749 01904612
    COOPER LIGHTING AND SECURITY LIMITED
    - 2008-02-01 03012749
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2004-10-26 ~ 2006-07-28
    IIF 97 - Director → ME
    2006-09-21 ~ 2010-01-31
    IIF 96 - Director → ME
  • 110
    EATON HOLDING (UK) II LIMITED - now
    COOPER INDUSTRIES (U.K.) LIMITED
    - 2015-11-23 03426515
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 92 - Director → ME
  • 111
    EATON SAFETY LIMITED - now
    COOPER SAFETY LIMITED - 2015-11-26
    MENVIER GROUP LIMITED
    - 2008-02-01 01904612 01435158... (more)
    MENVIER GROUP PLC - 2004-09-29
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    MAIDENDEAL LIMITED - 1985-05-03
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 94 - Director → ME
  • 112
    ELECTRONIC DIRECT RESPONSE LIMITED
    - now 03919997
    ELECTRONIC DIRECT RESPONSE PLC
    - 2005-11-11 03919997
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (19 parents)
    Officer
    2000-02-04 ~ 2005-11-15
    IIF 278 - Secretary → ME
  • 113
    EMP INSTALLATION SPECIALISTS LIMITED
    04864031
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 220 - Director → ME
  • 114
    ENDOCEUTICS LIMITED
    06743929
    Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-07 ~ 2008-11-08
    IIF 13 - Director → ME
  • 115
    ESPRESS LTD
    07406238
    1 Liverpool Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 205 - Director → ME
  • 116
    EVERLOGIC (SCOTLAND) LIMITED
    SC192129
    2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    1998-12-22 ~ 2004-11-10
    IIF 179 - Director → ME
  • 117
    EVERLOGIC GROUP LIMITED
    03379484
    Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved Corporate (20 parents)
    Officer
    1997-08-07 ~ 2004-11-10
    IIF 234 - Director → ME
  • 118
    EVERLOGIC LIMITED
    02884784
    Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Active Corporate (21 parents)
    Officer
    1994-03-11 ~ 2004-11-10
    IIF 233 - Director → ME
  • 119
    EXECUTIVE MANAGEMENT PEOPLE LIMITED
    16197266
    1 Devonshire Mews, Devonshire Crescent, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    EXMOOR INNOVATIONS LIMITED
    - now 04843290
    STAG INNOVATIONS LIMITED - 2007-04-25
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (17 parents)
    Officer
    2020-09-11 ~ 2021-03-02
    IIF 308 - Director → ME
  • 121
    EXMOOR PLASTICS LIMITED
    - now 02075762
    HAVENTRACK LIMITED - 1991-03-04
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2020-09-11 ~ 2021-03-02
    IIF 309 - Director → ME
  • 122
    FAROLI LIMITED
    08161987
    26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 238 - Director → ME
  • 123
    FASKEN MARTINEAU (LONDON) LIMITED
    - now 02163293
    FASKEN MARTINEAU LIMITED - 2008-09-10
    FASKEN MARTINEAU DAVIS LIMITED - 1993-08-27
    FASKEN MARTINEAU WALKER LIMITED - 1991-06-27
    CATERACRE LIMITED - 1987-10-20
    17 Hanover Square, London
    Dissolved Corporate (11 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 230 - Director → ME
    2009-06-19 ~ dissolved
    IIF 262 - Secretary → ME
  • 124
    FASKEN MARTINEAU LLP
    - now OC309059 02163293
    FASKEN MARTINEAU STRINGER SAUL LLP
    - 2008-09-10 OC309059
    STRINGER SAUL LLP
    - 2007-02-01 OC309059
    6th Floor 100 Liverpool Street, London, England
    Active Corporate (76 parents, 5 offsprings)
    Officer
    2005-03-08 ~ 2016-01-08
    IIF 292 - LLP Member → ME
  • 125
    FINCHALE VIEW MANAGEMENT COMPANY LIMITED
    06236754
    212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (20 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 61 - Director → ME
  • 126
    FOOD PLYMOUTH CIC
    09253210
    Jan Cutting Healthy Living Centre Beacon Park Road, Scott Business Centre, Plymouth, Devon, England
    Active Corporate (9 parents)
    Officer
    2014-10-07 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    FTI CONTRACTS LIMITED
    13013289
    Level 3 The Manorway The Manorway, Corringham, Stanford-le-hope, England
    Active Corporate (3 parents)
    Officer
    2020-11-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2020-11-12 ~ 2025-09-22
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Right to appoint or remove directors OE
  • 128
    FULHAM BOYS SCHOOL LIMITED
    07650064
    The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2022-05-11 ~ now
    IIF 213 - Director → ME
  • 129
    GANDER PROPERTIES LIMITED
    02792457
    The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (26 parents)
    Officer
    1999-02-17 ~ 1999-11-09
    IIF 405 - Secretary → ME
  • 130
    GCA SAVVIAN EUROPE LIMITED
    - now 06729965
    DE FACTO 1667 LIMITED - 2008-12-09
    55 Baker Street, London
    Dissolved Corporate (16 parents)
    Officer
    2009-09-02 ~ 2011-03-30
    IIF 44 - Director → ME
  • 131
    GEMFIELDS LIMITED - now
    GEMFIELDS PLC - 2018-01-16
    GEMFIELDS RESOURCES PLC
    - 2009-02-19 05129023
    1 Cathedral Piazza, London, England
    Active Corporate (29 parents, 12 offsprings)
    Officer
    2004-05-14 ~ 2004-06-11
    IIF 5 - Director → ME
  • 132
    GEORGE LONGDEN LIMITED
    - now 02644166
    BROOMCO (511) LIMITED - 1992-01-06
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (20 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 69 - Director → ME
  • 133
    GET DYNAMIC LIMITED
    - now 09593200
    HUDSON BAIRD LIMITED - 2017-03-30
    DYNAMIC NETWORKS LIMITED - 2015-07-22
    4310 Park Approach Thorpe Park, Leeds
    Active Corporate (5 parents)
    Officer
    2023-10-20 ~ 2025-02-06
    IIF 40 - Director → ME
  • 134
    GPI TRADING LIMITED
    04572615
    2 Angel Lane, Dunmow, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2002-10-24 ~ 2003-03-04
    IIF 3 - Director → ME
  • 135
    GREENAIR FINISHING PLANT LTD
    09537775
    Lonsdale, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 360 - Has significant influence or control OE
  • 136
    GRESHAM INVESTMENTS LIMITED
    15995455
    12 Gresham Avenue, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 137
    GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED
    04193192
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (24 parents)
    Officer
    2001-04-04 ~ 2003-05-06
    IIF 340 - Director → ME
  • 138
    GROUSE INVESTMENTS LIMITED
    01929945
    5th Floor 17 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    1999-06-22 ~ dissolved
    IIF 259 - Secretary → ME
  • 139
    HARBINGER CAPITAL PLC - now
    CHEDWIND PLC
    - 2005-02-18 05143630
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-01-24 ~ 2005-02-11
    IIF 4 - Director → ME
  • 140
    HEALTH CARE EDUCATION SERVICES LIMITED
    - now SC108371
    NATURALQUOTE LIMITED - 1988-03-11
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    1994-01-31 ~ 2004-02-06
    IIF 256 - Secretary → ME
  • 141
    HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED
    05363075
    17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (23 parents)
    Officer
    2005-02-14 ~ 2007-11-01
    IIF 78 - Director → ME
  • 142
    HERITAGE GREAT BRITAIN PLC
    02808359
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (21 parents, 12 offsprings)
    Officer
    1994-10-31 ~ 1996-04-09
    IIF 410 - Secretary → ME
  • 143
    HERITAGE HOMES BUILDING CONTRACTORS LIMITED - now
    CREATIVE HEALTH CARE LIMITED
    - 1993-02-12 02467249
    GALAFLAME LIMITED
    - 1990-05-02 02467249
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    ~ 1993-01-29
    IIF 374 - Director → ME
  • 144
    HESTOR LIMITED
    05244129
    46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Officer
    2004-10-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    HETHOS LIMITED
    13681567
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (6 parents)
    Officer
    2021-10-15 ~ now
    IIF 414 - Secretary → ME
  • 146
    HIGH PERFORMANCE THROUGH ENGAGEMENT (DAVID SMITH) LTD
    07473488
    The Firs 2 Whiddon Croft, Menston, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2010-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
  • 147
    HIGHBROOK CROFT MANAGMENT COMPANY LIMITED
    07028231
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (10 parents)
    Officer
    2010-02-23 ~ 2011-03-31
    IIF 25 - Director → ME
  • 148
    HOOPOE TIMESHARE FINANCE LIMITED
    03879397
    19-21 Shaftesbury Avenue, London
    Dissolved Corporate (12 parents)
    Officer
    1999-11-18 ~ 1999-11-18
    IIF 8 - Director → ME
    1999-11-18 ~ 1999-11-18
    IIF 277 - Secretary → ME
  • 149
    HORIZON LIFE TRAINING
    06995906
    Kennel Hall Farm Ripon Rd, Killinghall, Harrogate, North Yorkshire
    Active Corporate (11 parents)
    Officer
    2010-10-10 ~ 2025-02-17
    IIF 305 - Director → ME
    2009-08-20 ~ 2025-02-17
    IIF 16 - Director → ME
  • 150
    HORSESHOE CLOSE MANAGEMENT COMPANY LIMITED
    05779692
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (16 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 66 - Director → ME
  • 151
    HR PROPERTY LETS LIMITED
    10460601
    99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 286 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 286 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Has significant influence or control as a member of a firm OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 286 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 286 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 286 - Right to appoint or remove directors OE
  • 152
    IMPERADATA LIMITED
    - now 04498718
    SPEED 9270 LIMITED - 2002-08-09
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (14 parents)
    Officer
    2011-02-10 ~ 2011-04-12
    IIF 182 - Director → ME
  • 153
    INNOVATA BIOMED LIMITED
    - now SC095705
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    28 Albyn Place, Aberdeen, Scotland
    Active Corporate (32 parents)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF 253 - Secretary → ME
  • 154
    INNOVATA LIMITED - now
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC
    - 2005-07-14 02148607
    MINTSWIFT PLC - 1987-09-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (38 parents, 2 offsprings)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF 243 - Secretary → ME
  • 155
    INSTITUTE FOR EMPLOYMENT STUDIES
    - now 00931547
    INSTITUTE OF MANPOWER STUDIES LIMITED - 1994-10-17
    City Gate, 185 Dyke Road, Brighton, East Sussex
    Active Corporate (99 parents)
    Officer
    2009-11-03 ~ 2019-11-17
    IIF 14 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-10-17
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    IRONING 4 U (COMMERCIAL) LTD
    05985870
    3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 163 - Director → ME
    2006-11-01 ~ dissolved
    IIF 267 - Secretary → ME
  • 157
    IRONING 4 U (RETAIL) LTD
    05985876
    Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 162 - Director → ME
    2006-11-01 ~ dissolved
    IIF 266 - Secretary → ME
  • 158
    JOVE TECHNOLOGY LIMITED
    - now 12846957
    JOVE INSUR LIMITED - 2021-01-11
    Canalot Studio, 222 Unit 320, Canalot Studio, 222 Kensal Road, London, England
    Active Corporate (6 parents)
    Officer
    2021-08-04 ~ 2022-07-11
    IIF 55 - Director → ME
  • 159
    JUSTSUBSONLINE LIMITED
    12559929
    14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 358 - Ownership of shares – 75% or more OE
  • 160
    KAVANGO RESOURCES PLC
    - now 10796849
    KAVANGO RESOURCES LIMITED - 2018-01-24
    F2D MINERALS LIMITED - 2017-12-28
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-01-11 ~ 2025-06-30
    IIF 232 - Director → ME
  • 161
    KEA PETROLEUM PLC
    07023751
    Cork Gully, 52 Brook Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 261 - Secretary → ME
  • 162
    KEEPERS FOLD MANAGEMENT COMPANY LIMITED
    05779656
    2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (20 parents)
    Officer
    2007-12-31 ~ 2008-10-17
    IIF 65 - Director → ME
  • 163
    KENSINGTON CONSULTANTS UK LIMITED
    03367219
    66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-12 ~ dissolved
    IIF 160 - Director → ME
    1997-05-08 ~ 2016-06-12
    IIF 367 - Secretary → ME
  • 164
    KESTRON UNITS LIMITED
    01227966
    100 New Bridge Street, London
    Dissolved Corporate (20 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 98 - Director → ME
  • 165
    KIPUKOUKKU LTD
    10969486
    49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 166
    LACEBY PARK MANAGEMENT COMPANY LIMITED
    04183666
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (29 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 60 - Director → ME
  • 167
    LANGDALE PARK (WOODLESFORD) MANAGEMENT COMPANY LIMITED
    06454334
    Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (16 parents)
    Officer
    2007-12-14 ~ 2011-03-01
    IIF 75 - Director → ME
  • 168
    LANGUR LLP
    OC437573
    171 Boundary Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 175 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove members OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 169
    LASHINGS ALL STARS LIMITED - now
    LASHINGS WORLD XI LIMITED - 2013-03-04
    LASHINGS CRICKET CLUB LIMITED
    - 2005-08-22 04233202
    LASHINGS CRICKET LTD
    - 2003-12-09 04233202
    PARSONAGE MARKETING LIMITED
    - 2003-10-13 04233202
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2003-06-01 ~ 2004-01-01
    IIF 375 - Director → ME
    2003-06-01 ~ 2003-10-03
    IIF 321 - Secretary → ME
  • 170
    LEANDER BROMLEY LIMITED
    03011832
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (7 parents)
    Officer
    1995-01-20 ~ dissolved
    IIF 281 - Secretary → ME
  • 171
    LEANDER CAPITAL LIMITED
    07188427
    4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-03-12 ~ 2019-05-09
    IIF 416 - Secretary → ME
  • 172
    LEANDER HOLDINGS LIMITED
    03012756
    4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    1995-01-20 ~ 2019-05-09
    IIF 265 - Secretary → ME
  • 173
    LEANDER INVESTMENTS LIMITED
    - now 02583541
    JADECHARM LIMITED - 1991-03-18
    C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, England
    Active Corporate (7 parents)
    Officer
    1992-03-18 ~ 2019-05-09
    IIF 263 - Secretary → ME
  • 174
    LEEMAN ROAD MANAGEMENT COMPANY LIMITED
    04189635
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (18 parents)
    Officer
    2001-03-30 ~ 2003-12-03
    IIF 341 - Director → ME
  • 175
    LETS DANCE UK LIMITED - now
    THE PERFECT PUDDING COMPANY LIMITED
    - 2008-10-20 03801253
    1 Harrow Cottage, 20 Horseshoes Lane Langley, Maidstone, Kent
    Active Corporate (6 parents)
    Officer
    1999-07-06 ~ 2003-07-01
    IIF 363 - Secretary → ME
  • 176
    LGH CAMBRIDGE LIMITED - now
    LYSTER GRILLET AND HARDING LIMITED
    - 2015-03-20 06845437 14245915... (more)
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-03-12 ~ 2009-06-01
    IIF 116 - Director → ME
  • 177
    LIFELINE (HARROGATE) LIMITED
    08179414 08095492
    Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2024-12-16 ~ now
    IIF 304 - Director → ME
  • 178
    LLANMILOE MAINTENANCE COMPANY LIMITED
    01234079
    Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (41 parents)
    Officer
    ~ 2000-01-04
    IIF 221 - Director → ME
  • 179
    LONDON CAREERS SERVICES LIMITED
    - now 02993247
    BROOMCO (855) LIMITED
    - 1995-01-18 02993247 03773117... (more)
    33 Queen Street, London
    Active Corporate (10 parents)
    Officer
    1995-01-10 ~ 2025-11-28
    IIF 32 - Director → ME
  • 180
    LUDUS CAPITAL LIMITED
    07756707
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-10-28 ~ 2020-03-31
    IIF 133 - Director → ME
  • 181
    MARINE CH LTD
    15654478
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 182
    MDM RETAIL SERVICES LTD
    10151034
    33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 43 - Director → ME
  • 183
    MEADOW VIEW (ROTHERHAM) MANAGEMENT COMPANY LIMITED
    06934754
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (12 parents)
    Officer
    2009-07-01 ~ 2011-04-01
    IIF 58 - Director → ME
  • 184
    MEADOWHALL STAY LIMITED
    12383267
    Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 168 - Has significant influence or control OE
  • 185
    METIS BIOTECHNOLOGIES LIMITED
    - now 04138066
    METIS BIOTECHNOLOGIES PLC
    - 2014-10-06 04138066
    38-42 Newport Street, Swindon
    Dissolved Corporate (11 parents)
    Officer
    2001-01-09 ~ 2001-01-11
    IIF 10 - Director → ME
    2001-01-09 ~ dissolved
    IIF 264 - Secretary → ME
  • 186
    MILLER TABAK ROBERTS SECURITIES (UK) LLP - now
    MILLER TABAK ROBERTS SECURITIES LLP
    - 2003-11-11 OC305756
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    2003-10-10 ~ 2003-11-06
    IIF 87 - LLP Designated Member → ME
  • 187
    MINT MESSENGER LIMITED
    12206111
    294 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 404 - Ownership of voting rights - More than 50% but less than 75% OE
  • 188
    MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED
    05833450
    12 Canal Wharf, Bondgate Green, Ripon, England
    Active Corporate (16 parents)
    Officer
    2006-05-31 ~ 2007-06-07
    IIF 74 - Director → ME
  • 189
    MUNRO - GREENHALGH LIMITED
    01334008
    78 Bridge Street, Ramsbottom, Bury, Lancs
    Active Corporate (14 parents)
    Officer
    2016-09-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 166 - Has significant influence or control OE
  • 190
    MUNRO-GREENHALGH HOLDINGS LIMITED
    10175292
    2 Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-11 ~ now
    IIF 52 - Director → ME
  • 191
    MY LITTLE ORCHESTRA LIMITED
    - now 09998858
    STEEL BEATZ LIMITED
    - 2022-02-24 09998858
    Whipper Ins, Errdge Park, Eridge, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 324 - Director → ME
  • 192
    NASH HARVEY ADMINISTRATION LIMITED
    11940359
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-04-11 ~ 2023-07-31
    IIF 335 - Director → ME
  • 193
    NASH HARVEY CONSULTANCY LIMITED
    - now 04006556
    NASH HARVEY ACCOUNTANTS LIMITED
    - 2000-06-29 04006556
    Studio 1 305a Goldhawk Road, London
    Active Corporate (6 parents)
    Officer
    2000-06-02 ~ 2013-11-01
    IIF 111 - Director → ME
    2000-06-02 ~ 2003-07-01
    IIF 362 - Secretary → ME
  • 194
    NASH HARVEY GROUP LLP
    OC376161
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (9 parents, 1 offspring)
    Officer
    2012-06-19 ~ 2024-02-29
    IIF 364 - LLP Designated Member → ME
    Person with significant control
    2016-06-02 ~ 2024-02-29
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 315 - Right to surplus assets - More than 25% but not more than 50% OE
  • 195
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2002-06-06 ~ dissolved
    IIF 365 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 434 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 196
    NASH HARVEY PAYROLL SERVICES LIMITED
    - now 03396502
    W. T. COSTS LIMITED
    - 1998-07-17 03396502 03648564
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 331 - Director → ME
    1998-07-01 ~ 2010-07-02
    IIF 320 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 197
    NASH HARVEY SECRETARIAL SERVICES LTD
    - now 04790956
    RAFFLES BLACKHEATH LIMITED
    - 2003-06-25 04790956 08790717
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents, 168 offsprings)
    Officer
    2003-06-06 ~ dissolved
    IIF 114 - Director → ME
  • 198
    NASH HARVEY TAXATION SERVICES LIMITED
    - now 03275089
    NASH HARVEY LIMITED
    - 2002-05-24 03275089 16886419... (more)
    LUPUSVILLE LIMITED
    - 1998-07-14 03275089
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    1996-12-06 ~ dissolved
    IIF 329 - Director → ME
    1996-12-06 ~ 2003-01-01
    IIF 319 - Secretary → ME
  • 199
    NCB HAZCHECK LIMITED - now
    EXIS TECHNOLOGIES LIMITED
    - 2023-09-08 01997397
    TRUSHELFCO (NO. 956) LIMITED - 1986-05-16
    3 Trinity Court, Faverdale North, Darlington, County Durham
    Active Corporate (20 parents)
    Officer
    1991-10-02 ~ 1998-05-29
    IIF 407 - Secretary → ME
  • 200
    NETWORK ESTATES DEVELOPMENT LIMITED
    04770363
    100 St. James Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2003-05-19 ~ 2004-08-24
    IIF 406 - Secretary → ME
  • 201
    NETWORK ESTATES LIMITED
    - now 03840385
    SPEED 7879 LIMITED
    - 1999-11-11 03840385 05118509... (more)
    Accountability Gb Ltd. Portland House, 21 Narborough Road, Cosby, Leicester, England
    Active Corporate (8 parents)
    Officer
    1999-11-02 ~ 2005-12-31
    IIF 408 - Secretary → ME
  • 202
    NEWSPLAN 2000
    03958805
    Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (37 parents)
    Officer
    2007-04-24 ~ 2012-04-30
    IIF 28 - Director → ME
  • 203
    NH TAXATION LTD
    09230018
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 328 - Director → ME
  • 204
    NIGHTINGALE CARE SUPPLIES LIMITED
    - now 12791362
    NWS NEWCO LIMITED - 2020-11-05
    Unit 10 Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (8 parents)
    Officer
    2021-12-03 ~ 2022-11-30
    IIF 307 - Director → ME
  • 205
    NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.1) LIMITED
    - now 03033745 03170917
    VIEWPURPOSE PROPERTY MANAGEMENT LIMITED
    - 1995-06-27 03033745
    Ellis Hay, 14 Aberdeen Walk, Scarborough, England
    Active Corporate (15 parents)
    Officer
    1995-05-09 ~ 1997-04-10
    IIF 338 - Director → ME
  • 206
    NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.2) LIMITED
    - now 03170917 03033745
    APPLYFINAL PROPERTY MANAGEMENT LIMITED
    - 1996-05-16 03170917
    Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    1996-04-16 ~ 1998-12-15
    IIF 342 - Director → ME
  • 207
    NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
    00442173
    Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (47 parents, 7 offsprings)
    Officer
    2012-01-20 ~ 2017-09-29
    IIF 82 - Director → ME
  • 208
    NUMBER NINE LIMITED
    01874783
    Riverside, Cleeve, Ivybridge
    Active Corporate (17 parents)
    Officer
    ~ now
    IIF 369 - Director → ME
    1993-01-07 ~ now
    IIF 386 - Secretary → ME
  • 209
    NUMERANDO LIMITED
    07913490
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 108 - Director → ME
  • 210
    OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED
    04293921
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (20 parents)
    Officer
    2001-11-05 ~ 2004-03-29
    IIF 337 - Director → ME
  • 211
    OAKLEAF RESOURCES LIMITED
    - now 06349340
    CLAPPER DEVELOPMENTS LIMITED
    - 2009-08-01 06349340
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-08-21 ~ 2009-08-21
    IIF 112 - Director → ME
  • 212
    OLD MANOR CLUB (WALLASEY) LIMITED(THE)
    00400940
    The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (19 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 356 - Has significant influence or control OE
  • 213
    OLD MILL (WETHERBY) MANAGEMENT COMPANY LIMITED
    02733270
    C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (30 parents)
    Officer
    1995-06-30 ~ 1998-01-24
    IIF 346 - Director → ME
  • 214
    OPTIMUM BARRIER SYSTEMS LIMITED - now
    DUNDEC BARRIER SYSTEMS LIMITED
    - 2000-06-02 03736491
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    1999-03-17 ~ 2000-05-25
    IIF 274 - Secretary → ME
  • 215
    ORANGE PEEL NB LIMITED
    09986884
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2017-10-01
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 441 - Ownership of shares – 75% or more OE
  • 216
    PEAK SUPPORT SERVICES LIMITED
    - now 02617800
    WARRIOR PCI COMPUTER SERVICES LIMITED - 1997-07-04
    4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (11 parents)
    Officer
    2024-02-09 ~ 2025-02-06
    IIF 38 - Director → ME
  • 217
    PERSIMMON (STRENSALL) LIMITED
    - now 02190806
    HOGG CONTRACTS LIMITED - 1997-05-09
    Persimmon House, Fulford, York
    Active Corporate (18 parents)
    Officer
    1997-11-24 ~ 2003-12-31
    IIF 345 - Director → ME
  • 218
    PERSIMMON HOMES (YORKSHIRE) LIMITED
    - now 02717250 01069292
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    Persimmon House, Fulford, York
    Active Corporate (31 parents)
    Officer
    1995-07-01 ~ 2003-12-31
    IIF 344 - Director → ME
  • 219
    PERSONNEL SUPPLY 1367 LLP
    OC405852 OC405383... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 297 - LLP Designated Member → ME
  • 220
    PERSONNEL SUPPLY 3378 LLP
    OC409946 OC410203... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 316 - LLP Designated Member → ME
  • 221
    PERSONNEL SUPPLY 3841 LLP
    OC408999 OC408912... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 296 - LLP Designated Member → ME
  • 222
    PETER D SMITH LIMITED
    08413194
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-02-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 223
    PETS AS THERAPY
    05311186
    Hampden House Warpsgrove Lane, Chalgrove, Oxford, England
    Active Corporate (50 parents)
    Officer
    2004-12-11 ~ 2005-09-20
    IIF 2 - Director → ME
  • 224
    PLYMOUTH SOCIAL ENTERPRISE NETWORK C.I.C.
    09130295
    Devonport Guildhall, Ker Street, Plymouth, Devon
    Active Corporate (33 parents)
    Officer
    2017-05-23 ~ 2020-07-21
    IIF 371 - Director → ME
  • 225
    POTTERNEWTON MOUNT MANAGEMENT COMPANY LIMITED
    06734105 01748645
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2008-11-15 ~ 2012-09-17
    IIF 86 - Director → ME
  • 226
    PRAETORIAN DISPOSABLE PRODUCTS LIMITED
    - now 03153382
    SENTINAL DISPOSABLES LIMITED - 1997-03-12
    SENTINAL DISPOSABLE LIMITED - 1996-02-08
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (16 parents)
    Officer
    2011-09-12 ~ 2021-03-02
    IIF 310 - Director → ME
    2011-09-12 ~ 2016-05-01
    IIF 368 - Secretary → ME
  • 227
    PREMI PROPERTY LIMITED
    16248211
    99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 228
    PREMIER CRUISES LTD
    13931830
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
  • 229
    PROPLAST CO LTD
    10766287
    44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 421 - Has significant influence or control OE
  • 230
    R S M CASTINGS LIMITED
    - now 01184461
    RICE SHELL MOULD LIMITED
    - 1983-08-17 01184461
    Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (11 parents)
    Officer
    ~ 2017-05-05
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 383 - Has significant influence or control OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 231
    R. & E. T. STANSFIELD LIMITED
    - now 01940861
    LENSEGABLE LIMITED - 1985-12-04
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (17 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 68 - Director → ME
  • 232
    RADLEY WOOD COURT MANAGEMENT LIMITED
    03659967
    1 The Paddock, Kennington, Oxford, England
    Active Corporate (28 parents)
    Officer
    2025-12-31 ~ now
    IIF 176 - Director → ME
  • 233
    RECTORY ACCOUNTING LIMITED
    07683489
    Rectory House, Main Street, Beckley, East Sussex
    Active Corporate (5 parents)
    Officer
    2018-07-01 ~ 2024-02-14
    IIF 326 - Director → ME
  • 234
    RESIDENTS OF GLOUCESTER SQUARE LIMITED(THE)
    - now 02037209
    LAVABOND LIMITED - 1987-01-07
    330 330 Kingsland Road, C/o Leskin Galler, London, England
    Active Corporate (11 parents)
    Officer
    2002-03-01 ~ 2009-11-30
    IIF 224 - Director → ME
  • 235
    REUNION MINING LIMITED
    - now 02437321 02391218
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    1 More London Place, London
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    1995-02-03 ~ 1995-04-21
    IIF 251 - Secretary → ME
  • 236
    REVISECATCH LIMITED
    02584802
    185 Farringdon Road, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    1991-03-14 ~ 1993-02-28
    IIF 218 - Director → ME
  • 237
    RIFT OIL LIMITED - now
    RIFT OIL PLC
    - 2009-09-18 05285247
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2004-11-12 ~ 2009-08-10
    IIF 245 - Secretary → ME
  • 238
    ROBINSON HEALTHCARE GROUP LIMITED
    - now 07713893
    BROOMCO (4242) LIMITED
    - 2011-09-06 07713893 07359662... (more)
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-07-21 ~ 2021-03-02
    IIF 306 - Director → ME
  • 239
    ROBINSON HEALTHCARE HOLDINGS LTD
    - now 04416668
    CASTLEGATE 222 LIMITED - 2005-07-28
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2010-02-01 ~ 2021-03-02
    IIF 313 - Director → ME
  • 240
    ROBINSON HEALTHCARE LIMITED
    - now 03773211
    BROOMCO (1835) LIMITED - 1999-07-16
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2010-02-01 ~ 2021-03-02
    IIF 311 - Director → ME
  • 241
    RUSHMOOR DEVELOPMENTS LIMITED - now
    NASH HARVEY EMPLOYEE SERVICES LIMITED - 2003-02-18
    RUSHMOOR DEVELOPMENTS LIMITED - 2002-06-10
    BISON PRINT LIMITED
    - 2002-04-08 04177678
    The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Active Corporate (6 parents)
    Officer
    2001-04-17 ~ 2002-03-21
    IIF 372 - Director → ME
  • 242
    SADDLERS WAY MANAGEMENT COMPANY LIMITED
    03925666
    4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (18 parents)
    Officer
    2000-02-15 ~ 2002-10-17
    IIF 343 - Director → ME
  • 243
    SAVED SOLUTIONS LTD - now
    BENCHMARQUE CARS LIMITED
    - 2011-03-18 07083836
    EUROHAUL LIMITED
    - 2010-04-13 07083836
    Post Modern Records Ltd, Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2009-11-23 ~ 2010-05-12
    IIF 118 - Director → ME
  • 244
    SCHOOL LANE PROPERTY MANAGEMENT LIMITED
    04471749
    The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (18 parents)
    Officer
    2025-01-20 ~ now
    IIF 283 - Director → ME
  • 245
    SCRIP NOMINEES LIMITED
    - now 01395700
    HANYORK LIMITED - 1979-12-31
    6th Floor 100 Liverpool Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    1992-12-15 ~ 2016-01-08
    IIF 228 - Director → ME
  • 246
    SCRIP SECRETARIES LIMITED
    04116112
    6th Floor, 100 Liverpool Street, London, England
    Active Corporate (14 parents, 126 offsprings)
    Officer
    2000-11-23 ~ 2016-01-08
    IIF 231 - Director → ME
  • 247
    SDV (UK) LIMITED
    - now 02131120
    DUFOREST INTERNATIONAL LIMITED - 1992-06-29
    PLORNISH SERVICES LIMITED - 1988-01-15
    Tithebarn House, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (35 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 194 - Director → ME
    1999-03-25 ~ 2001-01-01
    IIF 236 - Director → ME
  • 248
    SEC PROCUREMENT LIMITED
    15363999
    Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (15 parents)
    Officer
    2025-07-14 ~ 2025-10-13
    IIF 284 - Director → ME
  • 249
    SEER GREEN CHURCH OF ENGLAND SCHOOL
    08318511
    Seer Green Church Of England School, School Lane, Seer Green, Buckinghamshire, United Kingdom
    Active Corporate (45 parents)
    Officer
    2020-10-15 ~ 2024-10-14
    IIF 227 - Director → ME
  • 250
    SELF ASSESSMENT BY TSAC LTD
    11139673
    2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 351 - Ownership of voting rights - More than 50% but less than 75% OE
  • 251
    SERVER CENTRE HOSTING LIMITED
    07240017
    14 Festoon Rooms, Sunny Bank Mills, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 190 - Director → ME
  • 252
    SHEPHERD HOMES LIMITED
    00400182
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2007-10-29 ~ 2011-03-29
    IIF 70 - Director → ME
  • 253
    SHIP HOTEL & BAR LIMITED
    14386194
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 254
    SHIP HOTEL (NEW BRIGHTON) LTD
    07526623
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 127 - Director → ME
  • 255
    SIBUS LIMITED
    09411407
    Studio 1 305a Goldhawk Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-11-05 ~ 2022-02-01
    IIF 332 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-02-01
    IIF 435 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 256
    SIMPLY.COM LIMITED
    - now 03913788
    SIMPLY NAMES LIMITED - 2002-04-26
    Acton House, Perdiswell Park, Worcester
    Dissolved Corporate (11 parents)
    Officer
    2004-09-17 ~ 2005-06-22
    IIF 247 - Secretary → ME
  • 257
    SKY EXCELLENCE LTD - now
    D S TRADIING LTD
    - 2020-06-15 11128987
    SKY EXCELLENCE LTD - 2019-08-07
    D S TRADER LTD
    - 2019-08-07 11128987
    1 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-23 ~ 2020-06-12
    IIF 202 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-06-12
    IIF 393 - Ownership of shares – More than 50% but less than 75% OE
  • 258
    SMG IT SOLUTIONS LTD
    16094409
    12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-11-21 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 259
    SMITH & WARNER LTD
    07795347
    J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ 2015-11-03
    IIF 31 - Director → ME
  • 260
    SMITH DAVIES DEVELOPERS LTD
    06309094
    46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Has significant influence or control as a member of a firm OE
    IIF 239 - Has significant influence or control OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 261
    SMITH ENGINEERING CONSULTANTS LTD.
    SC520546
    237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 385 - Has significant influence or control OE
  • 262
    SMITH MEDTECH LIMITED
    08858398
    3rd Floor Basildon House, 7 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 131 - Director → ME
  • 263
    SMITH TRAFFIC MANAGEMENT LIMITED
    08770933
    213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Ownership of shares – 75% or more OE
  • 264
    SMITH-MOORE LTD
    07815724
    Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 76 - Director → ME
  • 265
    SMITHRAIL LIMITED
    SC464170
    237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 165 - Director → ME
  • 266
    SNO LINES LIMITED - now
    O T AFRICA LINE LIMITED
    - 2008-01-10 01448057
    Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (34 parents)
    Officer
    2004-01-12 ~ 2006-01-06
    IIF 193 - Director → ME
  • 267
    SOFTWARE BY TSAC LIMITED
    11255357
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 354 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 268
    SOLUTREAN LIMITED
    06669862
    Cedarview, 42 Eastern Avenue, Reading
    Dissolved Corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-13
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 422 - Has significant influence or control OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 422 - Right to appoint or remove directors OE
    2019-04-06 ~ dissolved
    IIF 391 - Has significant influence or control as a member of a firm OE
    IIF 391 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 391 - Ownership of shares – More than 50% but less than 75% OE
  • 269
    SOREBOL UK LIMITED
    - now 08915980
    DE FACTO 2096 LIMITED - 2014-04-30
    5 Cavendish Square, London, England
    Active Corporate (12 parents)
    Officer
    2014-08-29 ~ 2022-12-31
    IIF 197 - Director → ME
  • 270
    SOURCETUME LTD
    09414669
    38 Cobham Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 214 - Director → ME
    2015-01-30 ~ 2015-03-29
    IIF 104 - Director → ME
  • 271
    SOUTH EAST TRACTOR SALVAGE LIMITED - now
    SOUTH EAST TRACTOR SALAVAGE LIMITED
    - 2021-05-19 13395173
    Thousand Acre Farm, High Halden, Biddenden, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-13 ~ 2021-05-17
    IIF 334 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-17
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 272
    SPEARCHARM LIMITED
    02609768
    Clandon Regis The Street, West Clandon, Guildford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    1991-06-26 ~ 1992-02-01
    IIF 216 - Director → ME
  • 273
    SPEED WORLD SERVICES LTD
    13426008
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-28 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 274
    SPEYSIDE GLENLIVET WATER COMPANY LIMITED
    - now SC155408
    SPEYSIDE GLENLIVIT WATER COMPANY LIMITED - 1995-04-10
    M M & S (2247) LIMITED - 1995-03-21
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    2004-03-26 ~ 2005-07-20
    IIF 272 - Secretary → ME
  • 275
    ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED
    04351085
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (22 parents)
    Officer
    2002-01-15 ~ 2004-03-15
    IIF 336 - Director → ME
    2005-08-13 ~ 2015-01-06
    IIF 59 - Director → ME
  • 276
    ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED
    04270440
    80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (19 parents)
    Officer
    2001-09-17 ~ 2004-01-13
    IIF 347 - Director → ME
  • 277
    STAGWOOD INDUSTRIES LIMITED
    - now 02696729
    MODELCLASS LIMITED - 1992-04-08
    6th Floor, 2 London Wall Place, London
    In Administration Corporate (14 parents)
    Officer
    2023-03-24 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-05-08 ~ 2025-05-08
    IIF 395 - Right to appoint or remove directors as a member of a firm OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
  • 278
    STONEGATE PARK MANAGEMENT COMPANY LIMITED
    05779681
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (19 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 64 - Director → ME
  • 279
    STRACHAN AND COMPANY LIMITED
    - now 02510831
    FLEETNESS 124 LIMITED - 1990-07-23
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents)
    Officer
    2006-06-13 ~ 2018-01-18
    IIF 135 - Director → ME
  • 280
    STRATAGEM LEARNING AND DEVELOPMENT LTD - now
    STRATAGEM CONSULTING LIMITED - 2006-09-11
    STRATAGEM (HUMAN RESOURCES) LIMITED
    - 2001-07-16 02822632
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    1997-09-22 ~ 2000-05-23
    IIF 242 - Secretary → ME
  • 281
    SURF THE EARTH LIMITED
    - now 03255083
    AGENDAPLUS LIMITED
    - 1998-06-11 03255083
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    1997-03-04 ~ 2005-12-07
    IIF 318 - Secretary → ME
  • 282
    SUSTENANCE PARTNERS LLP
    OC433195
    4 Beechdale Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-08 ~ dissolved
    IIF 418 - LLP Member → ME
  • 283
    SYKEHOUSE 1964 LIMITED
    09081804
    12 Whispering Meadows, Sykehouse, Goole, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 180 - Director → ME
  • 284
    SYSTRA LIMITED - now
    MVA CONSULTANCY LIMITED - 2013-12-31
    MVA LIMITED
    - 2006-03-27 03383212
    3rd Floor, 1 Carey Lane, London, England
    Active Corporate (59 parents, 4 offsprings)
    Officer
    1997-06-09 ~ 1997-08-01
    IIF 279 - Secretary → ME
  • 285
    TAXMAN IN A VAN LTD
    - now 16456544
    HIGHVIEW (DEVON) LTD
    - 2025-07-01 16456544
    Whippers In Eridge Park, Eridge Green, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 286
    TEAM BLUE INTERNET SERVICES UK LIMITED - now
    NAMESCO LIMITED
    - 2024-08-12 03913408
    NAMES.CO INTERNET SERVICES LIMITED
    - 2003-12-23 03913408
    Second Floor, Oak House, Bridgwater Road, Worcester, England
    Active Corporate (32 parents, 9 offsprings)
    Officer
    2001-10-22 ~ 2007-07-18
    IIF 409 - Secretary → ME
  • 287
    TECHNOLOGY ENHANCED OPERATIONS LIMITED
    - now 09847538
    TECHNOLOGY ENHANCED OIL LIMITED
    - 2021-11-23 09847538 09769215
    TECHNOLOGY ENHANCED OIL PLC
    - 2021-01-13 09847538 09769215
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-10-29 ~ 2025-12-19
    IIF 415 - Secretary → ME
  • 288
    TEDWORTH SQUARE ESTATES LIMITED
    - now 02581636
    REFAL 302 LIMITED
    - 1991-03-25 02581636 02581655... (more)
    Curzonfield House, 42 Curzon Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    1991-03-22 ~ 1991-04-29
    IIF 254 - Secretary → ME
  • 289
    THACKERAYS RESTAURANTS LIMITED
    06732636
    85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-10-24 ~ 2008-12-01
    IIF 105 - Director → ME
  • 290
    THE BRIARS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
    07558443 11009553
    5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (23 parents)
    Officer
    2021-03-12 ~ 2024-06-20
    IIF 200 - Director → ME
  • 291
    THE CASTLE HOTEL & BAR LTD
    07377118
    103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ 2013-08-01
    IIF 124 - Director → ME
  • 292
    THE GRANARY RESOURCES LIMITED
    06686189
    Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 109 - Director → ME
  • 293
    THE GREEN PEOPLE COMPANY LIMITED
    - now 03154554
    ZEYLSTRA INTERNATIONAL (UK) LIMITED - 1996-11-11
    VALLEYHEATH LIMITED - 1996-08-09
    Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-02-20 ~ now
    IIF 322 - Director → ME
  • 294
    THE GREEN PEOPLE TRUST LIMITED
    07819852
    Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ now
    IIF 191 - Director → ME
  • 295
    THE HENGIST RESTAURANT LIMITED
    - now 06732643
    THE HENGIST RESTUARANT LIMITED
    - 2008-12-01 06732643
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-10-24 ~ 2009-10-01
    IIF 117 - Director → ME
  • 296
    THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED
    04855720
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2003-09-18 ~ 2004-05-10
    IIF 366 - Director → ME
  • 297
    THE PADDOCKS (HOUGHTON LE SPRING) MANAGEMENT COMPANY LIMITED
    06445692
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2007-12-19 ~ 2012-04-29
    IIF 79 - Director → ME
  • 298
    THE SHIP HOTEL NB LIMITED
    10032017
    108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2017-05-10
    IIF 120 - Director → ME
  • 299
    THE STABLES (NORTHALLERTON) MANAGEMENT COMPANY LIMITED
    06453924
    Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (15 parents)
    Officer
    2007-12-14 ~ 2010-09-28
    IIF 72 - Director → ME
  • 300
    THE STREET BY STREET SOLAR PROGRAMME LIMITED
    07444253
    1 Benjamin Street, London, England
    Active Corporate (10 parents)
    Officer
    2010-11-18 ~ 2010-11-22
    IIF 226 - Director → ME
  • 301
    THE SWITCH CHARITY LIMITED - now
    TOWER HAMLETS EDUCATION BUSINESS PARTNERSHIP LIMITED
    - 2023-05-02 02827835
    Norvin House, 45-55 Commercial Street, London
    Active Corporate (92 parents)
    Officer
    1996-10-07 ~ 2003-10-20
    IIF 33 - Director → ME
  • 302
    THE TSAC GROUP OF COMPANIES LIMITED
    11255469
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 303
    THEBI LIMITED
    - now 09350047
    POLVENTON LIMITED
    - 2022-02-22 09350047
    POLVENTON LANDSCAPING LIMITED
    - 2018-01-15 09350047
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2014-12-11 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED
    05861480
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (25 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 63 - Director → ME
  • 305
    THRIVING SURVIVORS LTD
    SC529362
    16 Robertson Street, Glasgow, Scotland
    Active Corporate (17 parents)
    Officer
    2023-07-26 ~ now
    IIF 159 - Director → ME
  • 306
    TONY SMITH CONSULTANTS LIMITED
    06570326
    1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 423 - Ownership of shares – 75% or more OE
  • 307
    TRAC COMMUNICATIONS LIMITED
    - now 01986982
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (4 parents)
    Officer
    2011-07-27 ~ now
    IIF 201 - Director → ME
    2014-06-16 ~ now
    IIF 417 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 308
    TRAVELZEST PLC - now
    VFB GROUP PLC
    - 2005-05-10 04520457
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2002-08-28 ~ 2002-09-02
    IIF 11 - Director → ME
  • 309
    TRIMARCHI LIMITED - now
    HOLLENDA LIMITED
    - 2006-04-26 05668425
    The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2006-02-01 ~ 2006-04-13
    IIF 373 - Director → ME
  • 310
    TSB BALTIC LIMITED - now
    TASJAM LIMITED
    - 2008-11-28 06734072 06660964
    13 Barnwell Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-10-27 ~ 2008-11-02
    IIF 115 - Director → ME
  • 311
    UK CYBER CHECKS LIMITED
    13719569
    Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 312
    ULTIMATE GROUP LIMITED
    - now 04766670
    RAFFLES MAIDSTONE LIMITED
    - 2003-09-19 04766670
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2003-05-16 ~ 2004-04-01
    IIF 376 - Director → ME
  • 313
    VALLEY MANAGEMENT COMPANY LIMITED
    - now 03378081
    CONTROLREADY PROPERTY MANAGEMENT LIMITED
    - 1997-08-22 03378081
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (24 parents)
    Officer
    1997-07-30 ~ 2000-12-20
    IIF 339 - Director → ME
  • 314
    VALLEY VIEW (EAST ARDSLEY) MANAGEMENT COMPANY LIMITED
    05928259
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (16 parents)
    Officer
    2007-12-31 ~ 2009-12-21
    IIF 62 - Director → ME
  • 315
    VECTURA GROUP SERVICES LIMITED - now
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC
    - 2016-07-25 00107582
    BLACK & EDGINGTON GROUP PLC
    - 1996-01-08 00107582
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (47 parents, 8 offsprings)
    Officer
    1995-11-29 ~ 1996-02-28
    IIF 282 - Secretary → ME
  • 316
    VERSAILLES GROUP PLC
    02683951
    17 Hanover Square, London
    Dissolved Corporate (7 parents)
    Officer
    ~ dissolved
    IIF 268 - Secretary → ME
  • 317
    W3 ELECTRONIC MEDIA LIMITED
    - now 03379450
    W3 ELECTRONIC MEDIA LIMITED - 1997-07-11
    Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (20 parents)
    Officer
    1997-08-07 ~ 2004-11-10
    IIF 235 - Director → ME
  • 318
    WALTMAN LLP
    OC432448
    The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-07-06 ~ now
    IIF 103 - LLP Designated Member → ME
  • 319
    WEST ENERGY BROKERAGE LTD
    SC599247
    West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-06-06 ~ 2024-02-07
    IIF 241 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 401 - Right to appoint or remove directors OE
  • 320
    WEST FLOORING SERVICES LIMITED
    SC798003
    70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of voting rights - 75% or more OE
  • 321
    WEST GARAGE SERVICES LIMITED
    SC798639
    60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
  • 322
    WEST UTILITIES LTD
    SC728279
    28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2022-04-01 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
    IIF 403 - Ownership of voting rights - 75% or more OE
  • 323
    WESTERN BUSINESS CONSULTANCY LIMITED
    07527313
    Fourth Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-02-11 ~ 2011-02-18
    IIF 6 - Director → ME
  • 324
    WILLIAM PLAYNE & COMPANY LIMITED
    - now 02511265
    FLEETNESS 125 LIMITED - 1990-07-23
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents)
    Officer
    2006-06-13 ~ 2018-01-18
    IIF 136 - Director → ME
  • 325
    WILLOW DRIVE STREET MANAGEMENT COMPANY LIMITED - now
    WILLOW DEVELOPMENTS (CAMBLESFORTH) MANAGEMENT COMPANY LIMITED
    - 2025-12-18 13523879
    7 Willow Drive, Camblesforth, Selby, England
    Active Corporate (14 parents)
    Officer
    2024-09-01 ~ 2025-08-04
    IIF 36 - Director → ME
  • 326
    WINNCARE PAC LIMITED - now
    HERIDA HEALTHCARE LIMITED
    - 2024-07-01 09918019
    GS NEWCO 1 LIMITED - 2015-12-23
    Unit 2 Interchange Way, Oakenshaw, Bradford, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2021-08-02 ~ 2022-11-30
    IIF 314 - Director → ME
  • 327
    WINTERBOTHAM, STRACHAN & PLAYNE LIMITED
    - now 02511266
    FLEETNESS 123 LIMITED - 1990-07-23
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2006-06-13 ~ 2018-01-18
    IIF 132 - Director → ME
  • 328
    WITHCOTE SQUARE CONSULTANTS LIMITED
    04179635
    66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (4 parents)
    Officer
    2001-03-20 ~ dissolved
    IIF 350 - Director → ME
  • 329
    WORLDWIND MUSIC FOUNDATION LIMITED
    08878180
    Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 437 - Has significant influence or control OE
  • 330
    WSP TEXTILES LIMITED
    - now 07759993
    BROOMCO (4244) LIMITED - 2011-10-03
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2011-10-28 ~ 2020-03-31
    IIF 134 - Director → ME
  • 331
    ZENITH MANAGEMENT CONSULTANCY LIMITED
    16265762
    6 Orchard End, Hemingbrough, Selby, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.