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, David

    Related profiles found in government register
  • Smith, David
    British born in January 1956

    Resident in United Kingdom

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

      IIF 1
    • Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 2
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Lodge, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 3
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

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

      IIF 4
  • Smith, David
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hartlea Avenue, Darlington, County Durham, DL1 3NE, United Kingdom

      IIF 5
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 6
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Mirabel Street, Manchester, M3 1DY, United Kingdom

      IIF 7
  • Smith, David John
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 8
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 18
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 23
  • David Smith
    British born in January 1956

    Resident in United Kingdom

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

      IIF 24
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Lodge, Tomkin Lane, Stanley, Stoke-on-trent, Staffs, ST9 9LX

      IIF 25
  • Smith, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60, New Road, Brixham, TQ5 8NJ, England

      IIF 26
  • Smith, David
    British journalist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 27
  • David Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 28
  • Smith, David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD, England

      IIF 29
  • David Smith
    British born in December 1964

    Resident in United Kingdom

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

      IIF 30
  • Mr David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hartlea Avenue, Darlington, DL1 3NE, United Kingdom

      IIF 31
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 32
  • Smith, David
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, Waterloo Way, Leicester, LE1 6LP, England

      IIF 33
  • Smith, David
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 34
    • Peat House, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP

      IIF 35
  • Smith, David
    English self employed born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 36
  • Smith, David
    British

    Registered addresses and corresponding companies
    • Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 37
  • Smith, David John
    British

    Registered addresses and corresponding companies
  • Smith, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 42 IIF 43
  • Smith, David John
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 44
  • Smith, David John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 45
  • Smith, David John
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 94
  • Mr David Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 95
  • Smith, David John
    British accountant born in December 1964

    Registered addresses and corresponding companies
    • 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 96
  • Smith, David John
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
  • Mr David Smith
    British born in April 1966

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD

      IIF 102
  • Smith, David

    Registered addresses and corresponding companies
  • Mr David John Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 106
  • Mr David John Smith
    British born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB

      IIF 107
child relation
Offspring entities and appointments
Active 21
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 26 - Director → ME
  • 3
    MACSCO 54 LIMITED - 2013-09-30
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 4
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 82 - Director → ME
  • 5
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2011-12-05 ~ now
    IIF 8 - Director → ME
  • 7
    Suite 3 The Causeway, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 8
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,402 GBP2020-03-31
    Officer
    2018-01-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 17 - Director → ME
    2015-09-17 ~ dissolved
    IIF 104 - Secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 62 - Director → ME
    2023-05-15 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 65 - Director → ME
  • 13
    MEDINA CORPORATE THREE LIMITED - 2015-06-23
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 67 - Director → ME
  • 14
    Unit 2 Minton Place, Victoria Road, Bicester, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,478 GBP2017-01-31
    Officer
    2013-01-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 15
    53 Fir Tree Close, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,993 GBP2017-07-31
    Officer
    2008-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 16
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 72 - Director → ME
  • 17
    Post House 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 18
    Care Of: Wendy Smith, 1 Wedgwood Road, Cheadle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,942 GBP2024-12-31
    Officer
    2013-12-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 19
    The Dell Public House, Prenton Hall Road, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 36 - Director → ME
  • 20
    94 Wallasey Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 4 - Director → ME
    2023-02-22 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    SPEED 7734 LIMITED - 2000-02-18
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 87 - Director → ME
Ceased 67
  • 1
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -330,220 GBP2019-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 59 - Director → ME
  • 2
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    227,753 GBP2020-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 58 - Director → ME
  • 3
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 60 - Director → ME
  • 4
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    B38 LIMITED - 2014-02-12
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    139,936 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 61 - Director → ME
  • 5
    50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 63 - Director → ME
  • 6
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 73 - Director → ME
  • 7
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 81 - Director → ME
  • 8
    CHILE MIDCO LIMITED - 2013-07-31
    DE FACTO 2026 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 74 - Director → ME
  • 9
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 68 - Director → ME
  • 10
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    APPARELMASTER UK LIMITED - 2003-10-15
    ACTIONHOBBY LIMITED - 1994-10-11
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 69 - Director → ME
  • 11
    NAPLES GROUP LIMITED - 2025-05-27
    THE OAKLEAF GROUP (UK) LTD - 2016-06-06
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 70 - Director → ME
  • 12
    PLANNED ENGINEERING SERVICES LIMITED - 2020-12-11
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,741,870 GBP2023-12-31
    Officer
    2017-09-29 ~ 2022-01-13
    IIF 89 - Director → ME
  • 13
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 77 - Director → ME
  • 14
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 38 - Secretary → ME
  • 15
    BUGHOPE LIMITED - 1988-04-27
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 100 - Director → ME
    1996-10-30 ~ 1999-03-31
    IIF 42 - Secretary → ME
  • 16
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 84 - Director → ME
  • 17
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 99 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 41 - Secretary → ME
  • 18
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 98 - Director → ME
    1996-10-30 ~ 1999-03-31
    IIF 43 - Secretary → ME
  • 19
    INGLEBY (788) LIMITED - 1995-01-10
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1996-10-23 ~ 1999-03-31
    IIF 96 - Director → ME
  • 20
    JARVIS COLFOX LIMITED - 2001-04-02
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 71 - Director → ME
  • 21
    Peat House, Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    805,486 GBP2015-06-30
    Officer
    2016-08-19 ~ 2022-01-13
    IIF 33 - Director → ME
  • 22
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 64 - Director → ME
  • 23
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 66 - Director → ME
  • 24
    ECO-IPS LIMITED - 2017-11-24
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 88 - Director → ME
  • 25
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 90 - Director → ME
  • 26
    ECO FM LIMITED - 2017-11-24
    MODERATE STRATEGIES LIMITED - 2009-02-24
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    235,918 GBP2016-06-30
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 91 - Director → ME
  • 27
    Peat House, Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF 92 - Director → ME
  • 28
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF 86 - Director → ME
  • 29
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    FRTS 1 LIMITED - 2002-06-13
    INTERCEDE 1750 LIMITED - 2001-12-03
    Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 11 - Director → ME
  • 30
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    FRTS 2 LIMITED - 2002-06-11
    INTERCEDE 1743 LIMITED - 2001-11-26
    Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (14 parents)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 9 - Director → ME
  • 31
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ 2022-01-13
    IIF 79 - Director → ME
  • 32
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 53 - Director → ME
  • 33
    OOH-AR LIMITED - 2020-08-31
    SMITH DAVIS PRESS LIMITED - 2014-06-12
    SMITH-DAVIS COMMUNICATIONS LIMITED - 1994-05-24
    SMITH-DAVIES COMMUNICATIONS LIMITED - 1988-04-07
    MUSTERSAGA LIMITED - 1987-10-19
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,880 GBP2023-12-31
    Officer
    ~ 2020-08-01
    IIF 2 - Director → ME
    ~ 2020-07-30
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 50 - Director → ME
  • 35
    CENTRAL CABLE COMMUNICATIONS LIMITED - 1998-09-17
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 101 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 39 - Secretary → ME
  • 36
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 56 - Director → ME
  • 37
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 51 - Director → ME
  • 38
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 55 - Director → ME
  • 39
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 57 - Director → ME
  • 40
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -65,654,021 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 52 - Director → ME
  • 41
    C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Liquidation Corporate (4 parents)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 16 - Director → ME
  • 42
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,288,216 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 46 - Director → ME
  • 43
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    55,000 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 47 - Director → ME
  • 44
    MEDINA CORPORATE TWO LIMITED - 2015-06-23
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ 2022-01-12
    IIF 83 - Director → ME
  • 45
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 80 - Director → ME
  • 46
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 78 - Director → ME
  • 47
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 75 - Director → ME
  • 48
    OAKLEAF SURVEYING LTD - 2025-11-21
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    909,885 GBP2016-03-31
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 44 - Director → ME
  • 49
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 85 - Director → ME
  • 50
    WEST MIDLANDS CREDIT LIMITED - 2005-11-16
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 97 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 40 - Secretary → ME
  • 51
    KELVIN GREEN LIMITED - 2003-04-30
    Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    2003-05-09 ~ 2009-07-31
    IIF 3 - Director → ME
  • 52
    POST OFFICE COUNTERS LTD - 2001-10-01
    100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 15 - Director → ME
  • 53
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 10 - Director → ME
  • 54
    Peat House, Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733 GBP2016-12-31
    Officer
    2017-05-17 ~ 2022-01-13
    IIF 93 - Director → ME
  • 55
    O.T. FACILITIES MANAGEMENT (UK) LIMITED - 1995-01-05
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2016-08-19 ~ 2022-01-13
    IIF 34 - Director → ME
  • 56
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 54 - Director → ME
  • 57
    CITY LINK PROPERTY (HOLDINGS) LIMITED - 2013-06-03
    CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITED - 2007-07-26
    CITY LINK TRANSPORT SERVICES (CROYDON) LIMITED - 1982-08-27
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-12-05 ~ 2013-03-07
    IIF 19 - Director → ME
  • 58
    INTERCEDE 2204 LIMITED - 2007-10-31
    185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-01-23 ~ 2011-06-13
    IIF 13 - Director → ME
  • 59
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 28 offsprings)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 14 - Director → ME
  • 60
    ANGARD 3 LIMITED - 2010-04-13
    185 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-08-02 ~ 2011-01-10
    IIF 12 - Director → ME
  • 61
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,109 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 49 - Director → ME
  • 62
    Peat House, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-30 ~ 2022-01-13
    IIF 35 - Director → ME
  • 63
    PROJECT DART LIMITED - 2000-02-08
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-12-05 ~ 2013-02-13
    IIF 20 - Director → ME
  • 64
    BROOMCO (1437) LIMITED - 1998-06-24
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-12-05 ~ 2013-02-13
    IIF 21 - Director → ME
  • 65
    COBCO (233) LIMITED - 1998-05-11
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-12-05 ~ 2013-02-25
    IIF 22 - Director → ME
  • 66
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,129,092 GBP2022-02-01 ~ 2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 48 - Director → ME
  • 67
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    HILLGATE (46) LIMITED - 1999-08-02
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 76 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.