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

Mr Gavin Nigel Maitland-smith

    Related profiles found in government register
  • Mr Gavin Nigel Maitland-smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 1
    • icon of address 10, Tallow Road, Brentford, TW8 8EU, England

      IIF 2
    • icon of address C/o, Birketts Llp, 22 Station Road, Cambridge, CB1 2JD, England

      IIF 3
    • icon of address Kingfisher Centre, Burnley Road, Rawtenstall, Rossendale, Lancashire, BB4 8EQ, England

      IIF 4
    • icon of address 16a, High Street, Benson, Wallingford, OX10 6RP, England

      IIF 5 IIF 6
    • icon of address 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 7
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 8
    • icon of address Couching House, Couching Street, Watlington, Oxfordshire, OX49 5PX, England

      IIF 9
    • icon of address Dorset, House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 10
  • Alan Smith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill, Twycross Road, Sheepy Magna, Atherstone, Warwickshire, CV9 3RS, England

      IIF 11 IIF 12
  • Maitland-smith, Gavin Nigel
    British barrister born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bell Street, Henley-on-thames, RG9 2BG

      IIF 13
  • Maitland-smith, Gavin Nigel
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Birketts Llp, 22 Station Road, Cambridge, CB1 2JD, England

      IIF 14
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 15
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 16
    • icon of address Crow Lane, Ringwood, Hampshire, BH24 3EA

      IIF 17
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 18
    • icon of address Dorset, House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 19
  • Maitland-smith, Gavin Nigel
    British corporate finance born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BG, England

      IIF 20
    • icon of address 44, Bell Street, Henley-on-thames, Oxon, RG9 2BG, England

      IIF 21
    • icon of address 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 22
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Maitland-smith, Gavin Nigel
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, United Kingdom

      IIF 26
    • icon of address Unit 6 Bridgend Business Centre, Bennett Street, Bridgend Industrial Estate, Bridgend, CF31 3SH, Wales

      IIF 27
    • icon of address 44, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BG

      IIF 28
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 29
    • icon of address Hawthorns, Ipsden, Wallingford, Oxfordshire, OX10 6AD, United Kingdom

      IIF 30
    • icon of address Couching House, Couching Street, Watlington, OX49 5PX, England

      IIF 31 IIF 32
    • icon of address Couching House, Couching Street, Watlington, Oxfordshire, OX49 5PX, United Kingdom

      IIF 33 IIF 34
  • Maitland-smith, Gavin Nigel
    British none born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bell Street, Henley On Thames, RG9 2BG, Uk

      IIF 35
  • Smith, Alan James
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill, Twycross Road, Sheery Magna, Atherstone Warwickshire, CV9 3RS

      IIF 36
  • Smith, Alan James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill, Twycross Road, Sheery Magna, Atherstone Warwickshire, CV9 3RS

      IIF 37
  • Smith, Alan
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 38
  • Maitland Smith, Gavin Nigel
    born in November 1977

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address 10, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 39
    • icon of address 75, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BD

      IIF 40
  • Maitland-smith, Gavin Nigel
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gower House, Lambridge Wood Road, Henley-on-thames, Oxfordshire, RG9 3BP, United Kingdom

      IIF 41
    • icon of address Hawthorns, Hailey, Wallingford, Oxfordshire, OX10 6AD, United Kingdom

      IIF 42
  • Maitland Smith, Gavin Nigel
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, United Kingdom

      IIF 43 IIF 44
  • Maitland Smith, Gavin Nigel
    British financier born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Basin Approach, London, E14 7JB

      IIF 45
  • Maitland Smith, Gavin Nigel
    British none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Ipsden, Wallingford, Oxon, OX10 6AD, England

      IIF 46
  • Maitland-smith, Gavin
    British corporate finance born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 47
  • Maitland-smith, Gavin Nigel
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Basin Approach, London, E14 7JB

      IIF 48
    • icon of address Kingfisher Centre, Burnley Road, Rawtenstall, Rossendale, Lancashire, BB4 8EQ, England

      IIF 49
  • Maitland-smith, Gavin Nigel
    British corporate finance born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Tallow Road, Brentford, TW8 8EU, England

      IIF 50
    • icon of address 44, Bell Street, Henley On Thames, Oxon, RG9 2BG, England

      IIF 51
    • icon of address 44, Bell Street, Henley-on-thames, Oxon, RG9 2BG, England

      IIF 52
    • icon of address 75, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BD, United Kingdom

      IIF 53
    • icon of address 75, Bell Street, Henley-on-thames, RG9 2BD, United Kingdom

      IIF 54
    • icon of address Bix Manor, Bix, Henley-on-thames, Oxfordshire, RG9 4RS, England

      IIF 55
    • icon of address Northfield House, 11 Northfield End, Henley-on-thames, Oxfordshire, RG9 2JG, United Kingdom

      IIF 56
  • Maitland-smith, Gavin Nigel
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gower Hse Corporate Finance, Northfield House, Northfield End, Henley-on-thames, Oxfordshire, RG9 2JG, United Kingdom

      IIF 57
  • Matiland-smith, Gavin Nigel
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Bell Street, Henley On Thames, Oxon, RG9 2BD

      IIF 58
  • Maitland Smith, Gavin Nigel

    Registered addresses and corresponding companies
    • icon of address 95 Basin Approach, London, E14 7JB

      IIF 59
  • Maitland-smith, Gavin Nigel

    Registered addresses and corresponding companies
    • icon of address 10, Tallow Road, Brentford, TW8 8EU, England

      IIF 60
    • icon of address 44, Bell Street, Henley On Thames, Oxon, RG9 2BG, England

      IIF 61
    • icon of address 44, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BG, England

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Crow Lane, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,477 GBP2025-01-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Unit 6 Bridgend Business Centre Bennett Street, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -314,507 GBP2024-12-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,804,094 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 High Street, Watlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,515,685 GBP2025-01-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 10 Tallow Road, Brentford, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-16 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Northfield House, 11 Northfield End, Henley-on-thames, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 9
    icon of address Greenhill, Twycross Road, Sheepy Magna Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    206,501 GBP2024-10-31
    Officer
    icon of calendar 1997-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Dorset House, 5 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 15 - Director → ME
  • 12
    LPLH LIMITED - 2015-07-23
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    5,000 GBP2016-07-31
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Gower House, Lambridge Wood Road, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 14
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 23 - Director → ME
  • 15
    MAITLAND-SMITH LIMITED - 2016-08-31
    icon of address 16a High Street, Benson, Wallingford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -119,786 GBP2024-09-30
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    MAITLAND-SMITH HOLDINGS PLC - 2016-08-31
    icon of address Couching House, Couching Street, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 16a High Street, Benson, Wallingford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,754 GBP2023-12-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    GOWER HOUSE GADGETS LLP - 2015-03-04
    icon of address 44 Bell Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 19
    icon of address 10 Tallow Road, Brentford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 50 - Director → ME
    icon of calendar 2011-04-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Couching House, 41 Couching Street, Watlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 55 - Director → ME
  • 22
    MAITLAND-SMITH CONSULTING LIMITED - 2020-10-04
    icon of address 1 High Street, Watlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 58 - LLP Member → ME
  • 24
    icon of address Level 3, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address 44 Bell Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address Couching House, Couching Street, Watlington, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,989 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    WIZZ2U LIMITED - 2012-05-22
    A.G.D.R. LIMITED - 2000-04-25
    icon of address 29th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 44 Bell Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-04-27 ~ dissolved
    IIF 61 - Secretary → ME
  • 30
    icon of address Kingfisher Centre Burnley Road, Rawtenstall, Rossendale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -564,688 GBP2019-01-31
    Officer
    icon of calendar 2011-08-10 ~ 2012-08-23
    IIF 57 - Director → ME
  • 2
    RENEWABLE ENERGY ACCEPTANCES LIMITED - 2012-10-17
    icon of address Hinton House, Hinton Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2012-12-14
    IIF 54 - Director → ME
  • 3
    GOWER HOUSE ASSOCIATES LLP - 2013-10-10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2010-04-30
    IIF 48 - LLP Member → ME
  • 4
    icon of address 44 Bell Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2015-02-03
    IIF 35 - Director → ME
  • 5
    TRADE FINANCIAL LIMITED - 2010-08-19
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2015-02-03
    IIF 20 - Director → ME
    icon of calendar 2010-08-05 ~ 2015-02-03
    IIF 62 - Secretary → ME
  • 6
    icon of address 266 Kingsland Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 2003-12-18 ~ 2011-01-04
    IIF 45 - Director → ME
    icon of calendar 2003-12-18 ~ 2008-08-28
    IIF 59 - Secretary → ME
  • 7
    icon of address 4 Lyttelton Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-02-03
    IIF 28 - Director → ME
    icon of calendar 2012-03-07 ~ 2014-03-07
    IIF 53 - Director → ME
  • 8
    GOWER HOUSE CORPORATE FINANCE LIMITED - 2014-04-29
    icon of address 4 Lyttelton Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    677,078 GBP2016-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2015-02-03
    IIF 52 - Director → ME
  • 9
    icon of address 44 Bell Street, Henley-on-thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-02-03
    IIF 13 - Director → ME
  • 10
    MAITLAND-SMITH CONSULTING LIMITED - 2020-10-04
    icon of address 1 High Street, Watlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2020-10-07
    IIF 22 - Director → ME
  • 11
    OURSPACE CAPITAL PLC - 2020-02-04
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2017-12-12
    IIF 30 - Director → ME
  • 12
    icon of address 49 Greek Street, London, England
    Active Corporate (9 parents, 10 offsprings)
    Equity (Company account)
    391,900 GBP2019-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-09
    IIF 43 - Director → ME
  • 13
    SALAD PROJECTS LIMITED - 2024-10-11
    icon of address 49 Greek Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -44,063 GBP2019-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2017-11-09
    IIF 44 - Director → ME
  • 14
    icon of address 126 New Walk, Leicester
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-05-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-04-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    MAITLAND-SMITH CAPITAL LIMITED - 2019-01-25
    UK CROWDFUNDS LIMITED - 2018-11-23
    MAITLAND-SMITH CAPITAL LIMITED - 2018-11-09
    icon of address 1 High Street, Watlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2019-01-10
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.