logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Mark Julian

    Related profiles found in government register
  • Smith, Mark Julian

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

      IIF 1
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 2
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 3
  • Smith, Mark Julian
    British

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

      IIF 4
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 5
  • Smith, Mark Julian
    British director

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

      IIF 6
    • Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 7
  • Smith, Mark Julian
    British property consultant

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

      IIF 8
  • Smith, Mark Julian
    British property dealer

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

      IIF 9
  • Smith, Mark Julian
    British property investor

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

      IIF 10
  • Smith, Mark Julian
    born in June 1958

    Resident in England

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

      IIF 11
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 12
  • Smith, Mark Julian
    born in June 1958

    Resident in United Kingdom

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

      IIF 13
  • Smith, Mark Julian
    British born in June 1958

    Resident in England

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

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

      IIF 15
    • 3, Hampstead West, London, NW6 2HX, United Kingdom

      IIF 16
    • 52 Belsize Avenue, London, NW3 4AE

      IIF 17
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 18 IIF 19
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 20
    • No3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 21
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 22 IIF 23 IIF 24
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in England

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

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

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

    Resident in England

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

      IIF 29
    • 3, Iverson Road, London, NW6 2HX, England

      IIF 30
    • 52 Belsize Avenue, London, NW3 4AE

      IIF 31
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 32 IIF 33
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 34
    • Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 35
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 36
  • Smith, Mark Julian
    British managing director born in June 1958

    Resident in England

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

      IIF 37
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in England

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

      IIF 38
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 39
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 40
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in England

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

      IIF 41
    • No 3, Hampstead West, 224 Iverson Road, London, NW6 2HL, United Kingdom

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

    Resident in England

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

      IIF 43
  • Smith, Mark Julian
    British born in September 1970

    Resident in England

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

      IIF 44
  • Smith, Mark Julian
    British born in June 1958

    Resident in United Kingdom

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

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

      IIF 46 IIF 47 IIF 48
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 49 IIF 50
    • No 3 Hampstead West 224 Iverson Road, London, NW6 2YX

      IIF 51
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in United Kingdom

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

      IIF 52
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 53
  • Smith, Mark Julian
    British director born in June 1958

    Resident in United Kingdom

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

      IIF 54 IIF 55 IIF 56
    • 1, Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 60
    • 26, Alexander Avenue, Willesden, London, NW10 3QS, United Kingdom

      IIF 61
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 62
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 63
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 64
    • No. 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

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

      IIF 66
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in United Kingdom

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

      IIF 67
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 68
  • Smith, Mark Julian
    British property dealer born in June 1958

    Resident in United Kingdom

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

      IIF 69
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 71
  • Smith, Mark Julian
    British chief executive officer born in September 1970

    Resident in United Kingdom

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

      IIF 72
  • Smith, Mark Julian
    British company director born in September 1970

    Resident in United Kingdom

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

      IIF 73 IIF 74 IIF 75
    • C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 76 IIF 77 IIF 78
    • Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Cambridge House, Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 84
    • Cambridge House, Clarendon Road, Watford, WD17 1HP

      IIF 85
  • Smith, Mark Julian
    British director born in September 1970

    Resident in United Kingdom

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

      IIF 86
    • Cambridge House, 47 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 87
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in England

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

      IIF 88
    • Hope House, 22a Westfield Road, Beaconsfield, HP9 1EF, England

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

      IIF 90
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 91
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 92 IIF 93 IIF 94
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 98
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 99 IIF 100 IIF 101
    • Unit 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 103
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 104
    • Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 105
  • Mark Julian Smith
    British born in September 1970

    Resident in England

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

      IIF 106
  • Mark Smith
    British born in June 1958

    Resident in United Kingdom

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

      IIF 107
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in United Kingdom

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

      IIF 108
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 109
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 110
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 111 IIF 112 IIF 113
child relation
Offspring entities and appointments
Active 57
  • 1
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Officer
    2010-10-13 ~ now
    IIF 49 - Director → ME
  • 2
    3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    74,997 GBP2024-04-29
    Officer
    2012-06-21 ~ now
    IIF 15 - Director → ME
  • 3
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 43 - Director → ME
  • 4
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,108,757 GBP2024-09-30
    Officer
    2004-11-18 ~ now
    IIF 18 - Director → ME
  • 6
    OPENCLAIM LIMITED - 2007-08-17
    No 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 55 - Director → ME
    2007-08-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    No3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,506 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 21 - Director → ME
  • 8
    No3 Hampstead West, 224 Iverson Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -61,156 GBP2024-11-30
    Officer
    2023-08-17 ~ now
    IIF 20 - Director → ME
  • 9
    RETAIL INVESTMENT SOUTHALL LIMITED - 2017-11-13
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-04-14 ~ dissolved
    IIF 81 - Director → ME
  • 10
    3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,722 GBP2024-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 63 - Director → ME
  • 11
    No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-06-30
    Officer
    2020-06-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    2021-01-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-13 ~ dissolved
    IIF 64 - Director → ME
  • 14
    1 Beauchamp Court, Victors Way, Barnet, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,298 GBP2017-09-30
    Officer
    2006-09-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 15
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 23 - Director → ME
  • 16
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    FINLAW 216 LIMITED - 2000-05-31
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,404 GBP2024-06-30
    Officer
    2000-05-22 ~ now
    IIF 46 - Director → ME
    2003-05-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    816,415 GBP2024-03-31
    Officer
    ~ now
    IIF 47 - Director → ME
    ~ now
    IIF 8 - Secretary → ME
  • 19
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    2004-06-09 ~ dissolved
    IIF 58 - Director → ME
  • 20
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    796,266 GBP2023-01-31
    Officer
    2001-04-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 21
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 22
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-10 ~ now
    IIF 22 - Director → ME
  • 24
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,053,830 GBP2019-11-30
    Officer
    2008-11-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-04 ~ dissolved
    IIF 56 - Director → ME
    2014-01-21 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 27
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    484,574 GBP2023-09-30
    Officer
    ~ dissolved
    IIF 53 - Director → ME
    ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    37-39 Maida Vale, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    2021-05-28 ~ dissolved
    IIF 66 - Director → ME
  • 29
    Begbies Traynor (central) Llp, 9th Floor, Bond Court, Leeds, England
    Dissolved Corporate (10 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 71 - Director → ME
  • 30
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    310 GBP2023-03-31
    Officer
    2009-04-29 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,857,243 GBP2024-09-30
    Officer
    1992-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 32
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 33
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    330,887 GBP2023-02-28
    Officer
    2006-08-21 ~ dissolved
    IIF 35 - Director → ME
    2006-08-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 34
    HACKREMCO (NO. 2318) LIMITED - 2006-02-06
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 75 - Director → ME
  • 35
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 77 - Director → ME
  • 36
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 74 - Director → ME
  • 37
    MAPELEY LIMITED - 2005-06-02
    PRECIS (1737) LIMITED - 1999-05-07
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 79 - Director → ME
  • 38
    MAPELEY MANAGEMENT SERVICES LIMITED - 2019-01-25
    ST JAMES PARADE (71) LIMITED - 2006-08-09
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 78 - Director → ME
  • 39
    MAPELEY STEPS LIMITED - 2000-12-21
    SHELFCO (NO.2013) LIMITED - 2000-12-11
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 76 - Director → ME
  • 40
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 73 - Director → ME
  • 41
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,529,943 GBP2024-12-31
    Officer
    ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 42
    3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 62 - Director → ME
  • 43
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 86 - Director → ME
  • 44
    Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    960,065 GBP2023-07-31
    Officer
    2006-05-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 45
    5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 60 - Director → ME
  • 46
    3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 67 - Director → ME
  • 47
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-06-22 ~ now
    IIF 24 - Director → ME
  • 49
    Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 50
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,261 GBP2021-02-28
    Officer
    2017-06-21 ~ dissolved
    IIF 39 - Director → ME
  • 52
    Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -193,297 GBP2024-08-31
    Officer
    2005-04-01 ~ now
    IIF 17 - Director → ME
  • 53
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 37 - Director → ME
  • 54
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,949,111 GBP2023-06-30
    Officer
    2003-05-12 ~ dissolved
    IIF 36 - Director → ME
    2023-03-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 55
    Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 56
    5th Floor, 89 New Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 57
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,922 GBP2024-11-30
    Officer
    2013-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    10 Crescent Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-03-01 ~ 2023-09-01
    IIF 38 - Director → ME
  • 2
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-09 ~ 2014-10-24
    IIF 42 - Director → ME
  • 3
    42 Lytton Road, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    2006-08-17 ~ 2008-06-19
    IIF 51 - Director → ME
  • 4
    45 Nassington Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2018-06-10 ~ 2020-09-01
    IIF 30 - Director → ME
  • 5
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    521,043 GBP2023-10-31
    Person with significant control
    2020-04-23 ~ 2021-10-28
    IIF 104 - Has significant influence or control OE
  • 6
    SALISBURY WORKPLACE SERVICES LIMITED - 2024-01-16
    SALISBURY FM LIMITED - 2017-12-12
    PACKRUSH LIMITED - 2012-04-17
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2012-03-06 ~ 2022-03-14
    IIF 85 - Director → ME
  • 7
    16 St Gabriels Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2024-05-31
    IIF 41 - Director → ME
  • 8
    No3 Hampstead West, 224 Iverson Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -61,156 GBP2024-11-30
    Officer
    2008-11-21 ~ 2023-06-20
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    26 Alexander Avenue, Willesden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-09 ~ 2012-12-31
    IIF 61 - Director → ME
  • 10
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -102,238 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-11-26 ~ 2021-06-29
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    816,415 GBP2024-03-31
    Person with significant control
    2020-04-23 ~ 2021-10-28
    IIF 103 - Has significant influence or control OE
  • 12
    The Office Inglewood Mansions, 289 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,419,726 GBP2024-05-31
    Officer
    2004-05-11 ~ 2004-08-16
    IIF 31 - Director → ME
  • 13
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    796,266 GBP2023-01-31
    Officer
    2001-04-18 ~ 2012-01-15
    IIF 9 - Secretary → ME
  • 14
    The Old Brickworks Oxhey Lane, Watford Heath, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    327,376 GBP2024-04-05
    Officer
    2001-03-09 ~ 2015-04-01
    IIF 10 - Secretary → ME
  • 15
    Tax Matters Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-09-10 ~ 2010-08-11
    IIF 57 - Director → ME
  • 16
    Mr. S. B. Reay, 1 Lime Kiln Cottages, Old Burghclere, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,362 GBP2024-03-31
    Officer
    2010-02-11 ~ 2010-10-12
    IIF 65 - Director → ME
  • 17
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,160 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-11-09 ~ 2021-06-28
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-28
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,529,943 GBP2024-12-31
    Officer
    ~ 1998-04-01
    IIF 1 - Secretary → ME
  • 19
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-05-15 ~ 2022-05-12
    IIF 87 - Director → ME
  • 20
    SALISBURY COMPLIANCE SERVICES LIMITED - 2015-09-23
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-11 ~ 2022-03-14
    IIF 80 - Director → ME
  • 21
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-11-13 ~ 2022-03-14
    IIF 72 - Director → ME
  • 22
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-03-11 ~ 2022-03-14
    IIF 83 - Director → ME
  • 23
    SALISBURY FACILITIES MANAGEMENT LIMITED - 2017-12-12
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-08 ~ 2022-03-14
    IIF 84 - Director → ME
  • 24
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,727 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-10-03 ~ 2022-03-14
    IIF 82 - Director → ME
  • 25
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,995,980 GBP2024-04-30
    Officer
    2017-07-05 ~ 2017-09-14
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.