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 John

    Related profiles found in government register
  • 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 1
  • 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 born in November 1964

    Resident in England

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

      IIF 50
  • 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 51
  • 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 52
    • Peat House, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP

      IIF 53
  • 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 54
  • Smith, David John
    British accountant born in December 1964

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

      IIF 55
  • Smith, David John
    British chartered accountant born in December 1964

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

    Resident in England

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

      IIF 61
  • 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 62
  • Smith, David
    British born in April 1966

    Resident in England

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

      IIF 63
  • 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 64
  • Smith, David John
    British born in December 1964

    Resident in United Kingdom

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

      IIF 65
  • 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 75
  • 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 80
  • 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 81
  • 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 82
  • 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 87 IIF 88
  • Mr David Smith
    British born in April 1966

    Resident in Finland

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

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • Smith, David
    British

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

      IIF 94
  • 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 95
    • Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 96
  • 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 97
  • 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 98
  • 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 99
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 100
  • 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 101
  • 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 102
  • Smith, David

    Registered addresses and corresponding companies
  • 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 106
  • 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 107
child relation
Offspring entities and appointments 88
  • 1
    ALPHA PRO GUARD LTD
    14412464
    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 95 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 2
    ALPHA VITAL GROUP LIMITED
    13264640
    60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 61 - Director → ME
  • 3
    B38 FACILITIES MANAGEMENT LIMITED
    07666482
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -330,220 GBP2019-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 15 - Director → ME
  • 4
    B38 GROUP (HOLDINGS) LTD
    - now 07458526
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    227,753 GBP2020-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 14 - Director → ME
  • 5
    B38 GROUP (HOLDINGS) TOPCO LTD
    12813533
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 16 - Director → ME
  • 6
    B38 SUPPORT SERVICES LTD
    - now 07620649
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    B38 LIMITED - 2014-02-12
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (10 parents)
    Profit/Loss (Company account)
    139,936 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 17 - Director → ME
  • 7
    BALFRON SCHOOLS SERVICES LIMITED
    SC202904
    50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (31 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 19 - Director → ME
  • 8
    BARNHILL SCHOOL SERVICES LIMITED
    - now 03641896
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30 03958799, 03289107, 05503281... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (31 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 29 - Director → ME
  • 9
    BECAP CITY LINK (UK) LIMITED
    - now 08385143
    MACSCO 54 LIMITED
    - 2013-09-30 08385143 10315346, 08584564, 08805684... (more)
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 80 - Director → ME
  • 10
    BELL ROCK BIDCO LIMITED
    - now 08506966 08604586
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24 08670394, 06275636, 06418919... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 37 - Director → ME
  • 11
    BELL ROCK EDUCATION (NEW LONDON) LIMITED
    - now 03921318
    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 03764793, 02766608, 04628585... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (21 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 12
    BELL ROCK MIDCO LIMITED
    - now 08604586 08506966
    CHILE MIDCO LIMITED - 2013-07-31
    DE FACTO 2026 LIMITED - 2013-07-24 08670394, 06275636, 06418919... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 30 - Director → ME
  • 13
    BELL ROCK TOPCO LIMITED
    - now 08604683
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24 08670394, 06275636, 06418919... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 24 - Director → ME
  • 14
    BELL ROCK WORKPLACE MANAGEMENT LIMITED
    - now 02970406
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14 03075427
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01 03075427
    APPARELMASTER UK LIMITED - 2003-10-15
    ACTIONHOBBY LIMITED - 1994-10-11
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (37 parents, 26 offsprings)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 25 - Director → ME
  • 15
    BELLROCK CONSULTING UK LIMITED - now
    NAPLES GROUP LIMITED
    - 2025-05-27 07216339
    THE OAKLEAF GROUP (UK) LTD - 2016-06-06
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (14 parents, 11 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 26 - Director → ME
  • 16
    BELLROCK MAINTENANCE AND ENGINEERING SERVICES LTD
    - now 08320198
    PLANNED ENGINEERING SERVICES LIMITED
    - 2020-12-11 08320198
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    6,741,870 GBP2023-12-31
    Officer
    2017-09-29 ~ 2022-01-13
    IIF 45 - Director → ME
  • 17
    BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED
    - now 03075427
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05 02970406
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01 02970406
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (54 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 33 - Director → ME
  • 18
    BIRMINGHAM CABLE CORPORATION LIMITED
    02170379
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (46 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 83 - Secretary → ME
  • 19
    BIRMINGHAM CABLE LIMITED
    - now 02244565
    BUGHOPE LIMITED - 1988-04-27
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (51 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 59 - Director → ME
    1996-10-30 ~ 1999-03-31
    IIF 87 - Secretary → ME
  • 20
    CARDINAL HEENAN SCHOOL SERVICES LIMITED
    03733373
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (33 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 40 - Director → ME
  • 21
    CENTRAL CABLE HOLDINGS LIMITED
    03008567
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 58 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 86 - Secretary → ME
  • 22
    CENTRAL CABLE LIMITED
    03008681
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 57 - Director → ME
    1996-10-30 ~ 1999-03-31
    IIF 88 - Secretary → ME
  • 23
    CENTRAL CABLE SALES LIMITED
    - now 02985669
    INGLEBY (788) LIMITED - 1995-01-10 09267738, 03255575, 03378759... (more)
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (34 parents)
    Officer
    1996-10-23 ~ 1999-03-31
    IIF 55 - Director → ME
  • 24
    CITY LINK (PROPERTIES) NO. 1 LIMITED
    - now 02790014
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (23 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 75 - Director → ME
  • 25
    CITY LINK LIMITED
    - now 01080872
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (37 parents)
    Officer
    2011-12-05 ~ now
    IIF 65 - Director → ME
  • 26
    COLFOX SCHOOL SERVICES LIMITED
    - now 03406507
    JARVIS COLFOX LIMITED - 2001-04-02
    SHELFCO (NO. 1368) LIMITED - 1997-11-03 03958799, 03289107, 05503281... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (32 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 27 - Director → ME
  • 27
    CONCERTO SUPPORT SERVICES LIMITED
    05124418
    Peat House, Waterloo Way, Leicester, England
    Active Corporate (15 parents, 1 offspring)
    Current Assets (Company account)
    805,486 GBP2015-06-30
    Officer
    2016-08-19 ~ 2022-01-13
    IIF 51 - Director → ME
  • 28
    CRIBBAR CONSULTING LIMITED
    16735329
    Suite 3 The Causeway, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 29
    D J INSPECTIONS NORTH EAST LTD
    14335201 11148503
    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 90 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 30
    DJ INSPECTIONS NORTH EAST LTD
    11148503 14335201
    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 91 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 31
    DUNDEE HEALTHCARE SERVICES LIMITED
    - now SC192465
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17 SC211810, SC245927, SC186795... (more)
    50 Lothian Road, Edinburgh
    Active Corporate (37 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 20 - Director → ME
  • 32
    EAST REN SCHOOLS SERVICES LIMITED
    - now SC202903
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    50 Lothian Road, Edinburgh
    Active Corporate (32 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 22 - Director → ME
  • 33
    ECO FM LIMITED
    - now 10573403 06793556
    ECO-IPS LIMITED - 2017-11-24 06793556
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 44 - Director → ME
  • 34
    ECO INTEGRATED PROPERTY SOLUTIONS LIMITED
    11068565
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 46 - Director → ME
  • 35
    ECO IPS LIMITED
    - now 06793556 10573403
    ECO FM LIMITED - 2017-11-24 10573403
    MODERATE STRATEGIES LIMITED - 2009-02-24
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    235,918 GBP2016-06-30
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 47 - Director → ME
  • 36
    F22 CONSULTING LIMITED
    09781974 14867892
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 74 - Director → ME
    2015-09-17 ~ dissolved
    IIF 104 - Secretary → ME
  • 37
    F22 CONSULTING LIMITED
    14867892 09781974
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 18 - Director → ME
    2023-05-15 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 38
    FASSET HOLDINGS LIMITED
    11483734
    Peat House, Waterloo Way, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF 48 - Director → ME
  • 39
    FASSET LIMITED
    05422389
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF 42 - Director → ME
  • 40
    FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
    - now 04287534
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    FRTS 1 LIMITED - 2002-06-13 04287490
    INTERCEDE 1750 LIMITED - 2001-12-03 05569424, 06378165, 06300210... (more)
    Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (77 parents, 1 offspring)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 68 - Director → ME
  • 41
    FIRST RATE EXCHANGE SERVICES LIMITED
    - now 04287490
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23 04268597
    FRTS 2 LIMITED - 2002-06-11 04287534
    INTERCEDE 1743 LIMITED - 2001-11-26 05569424, 06378165, 06300210... (more)
    Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (76 parents)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 66 - Director → ME
  • 42
    FME PROPERTY SOLUTIONS LIMITED
    06464433
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-10-26 ~ 2022-01-13
    IIF 35 - Director → ME
  • 43
    GO VOCATIONAL SOLUTIONS LTD
    - now 04739062
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (21 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 9 - Director → ME
  • 44
    I-CREATION 2020 LIMITED - now
    OOH-AR LIMITED
    - 2020-08-31 02139057
    SMITH DAVIS PRESS LIMITED
    - 2014-06-12 02139057 09461787
    SMITH-DAVIS COMMUNICATIONS LIMITED
    - 1994-05-24 02139057
    SMITH-DAVIES COMMUNICATIONS LIMITED
    - 1988-04-07 02139057
    MUSTERSAGA LIMITED
    - 1987-10-19 02139057
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,880 GBP2023-12-31
    Officer
    ~ 2020-08-01
    IIF 96 - Director → ME
    ~ 2020-07-30
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-28
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    INTEQUAL LIMITED
    10592480
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 6 - Director → ME
  • 46
    LEWIS REED DEBT RECOVERY LIMITED
    - now 03008683
    CENTRAL CABLE COMMUNICATIONS LIMITED
    - 1998-09-17 03008683
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 60 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 84 - Secretary → ME
  • 47
    LIFETIME HEALTH & FITNESS LIMITED
    - now 07467786 03263608, 03263608
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21 03263608
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 12 - Director → ME
  • 48
    LIFETIME TRAINING GROUP LIMITED
    - now 03263608 07467786
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21 07467786
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27 07467786
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (26 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 7 - Director → ME
  • 49
    LIFETIME TRAINING LIMITED
    07476442
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 11 - Director → ME
  • 50
    LVTG HOLDINGS LIMITED
    07732900
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 13 - Director → ME
  • 51
    LVTG LIMITED
    07732907
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    -65,654,021 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 8 - Director → ME
  • 52
    MACROCOM (840) LIMITED
    SC250948 SC273174, SC207320, SC247071... (more)
    50 Lothian Road, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 21 - Director → ME
  • 53
    MIDASGRANGE LTD
    04890174
    C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Liquidation Corporate (37 parents)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 73 - Director → ME
  • 54
    MTH BIDCO LIMITED
    10210107
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -54,288,216 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 2 - Director → ME
  • 55
    MTH MIDCO 2 LIMITED
    10210029 10209933
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    55,000 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 3 - Director → ME
  • 56
    NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED
    - now 09606222
    MEDINA CORPORATE THREE LIMITED - 2015-06-23
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 23 - Director → ME
  • 57
    NIFES CONSULTING GROUP LIMITED
    - now 09597848
    MEDINA CORPORATE TWO LIMITED - 2015-06-23
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (8 parents)
    Officer
    2018-11-23 ~ 2022-01-12
    IIF 39 - Director → ME
  • 58
    NIFES PROJECTS LIMITED
    09599382
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 36 - Director → ME
  • 59
    NIFES PROPERTY LIMITED
    09599379
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (12 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 34 - Director → ME
  • 60
    OAKLEAF FACILITIES (UK) LTD
    06155005 04540540
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 31 - Director → ME
  • 61
    OAKLEAF SURVEYING LTD - now
    OAKLEAF SURVEYING LTD
    - 2025-11-21 06151373
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    909,885 GBP2016-03-31
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 50 - Director → ME
  • 62
    OAKLEAF TECHNICAL SERVICES LTD
    06151419
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 41 - Director → ME
  • 63
    PARAGON CONTRACTING LIMITED
    08369949
    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 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Has significant influence or control OE
  • 64
    PINNACLE DEBT RECOVERY LIMITED - now
    WEST MIDLANDS CREDIT LIMITED
    - 2005-11-16 02989858
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 56 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 85 - Secretary → ME
  • 65
    PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED
    - now 04669703
    KELVIN GREEN LIMITED - 2003-04-30
    Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (17 parents)
    Officer
    2003-05-09 ~ 2009-07-31
    IIF 97 - Director → ME
  • 66
    POST OFFICE LIMITED
    - now 02154540
    POST OFFICE COUNTERS LTD - 2001-10-01 NF002783
    100 Wood Street, London, United Kingdom
    Active Corporate (92 parents, 4 offsprings)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 72 - Director → ME
  • 67
    POSTAL SERVICES HOLDING COMPANY LIMITED - now
    ROYAL MAIL HOLDINGS PLC
    - 2013-09-11 04074919
    1 More London Place, London
    Liquidation Corporate (51 parents, 1 offspring)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 67 - Director → ME
  • 68
    PROFILE CONSULTANCY LIMITED
    06459483
    Peat House, Waterloo Way, Leicester, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    733 GBP2016-12-31
    Officer
    2017-05-17 ~ 2022-01-13
    IIF 49 - Director → ME
  • 69
    PROPERTY SOLUTIONS (UK) LIMITED
    - now 03002344
    O.T. FACILITIES MANAGEMENT (UK) LIMITED - 1995-01-05
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (18 parents, 6 offsprings)
    Officer
    2016-08-19 ~ 2022-01-13
    IIF 52 - Director → ME
  • 70
    RAPIDO TRAINING LIMITED
    04714183
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (14 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 10 - Director → ME
  • 71
    RENTOKIL PROPERTY HOLDINGS LIMITED - now
    CITY LINK PROPERTY (HOLDINGS) LIMITED
    - 2013-06-03 01525891
    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 (32 parents)
    Officer
    2011-12-05 ~ 2013-03-07
    IIF 76 - Director → ME
  • 72
    ROYAL MAIL COURIER SERVICES LTD
    - now 06307726
    INTERCEDE 2204 LIMITED - 2007-10-31 05569424, 06378165, 06300210... (more)
    185 Farringdon Road, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-01-23 ~ 2011-06-13
    IIF 70 - Director → ME
  • 73
    ROYAL MAIL GROUP LIMITED
    - now 04138203
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29 01660783, 04773122, 03689743... (more)
    185 Farringdon Road, London, United Kingdom
    Active Corporate (64 parents, 31 offsprings)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 71 - Director → ME
  • 74
    ROYAL MAIL INNOVATIONS LIMITED
    - now 05769398
    ANGARD 3 LIMITED - 2010-04-13 05770579, 05770587
    185 Farringdon Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2010-08-02 ~ 2011-01-10
    IIF 69 - Director → ME
  • 75
    S G RIGBY LIMITED
    06653200
    53 Fir Tree Close, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,993 GBP2017-07-31
    Officer
    2008-07-22 ~ dissolved
    IIF 92 - Director → ME
  • 76
    SGP PROPERTY SERVICES LIMITED
    03948975
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (18 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 28 - Director → ME
  • 77
    SKILLTECH SOLUTIONS LIMITED
    11921513
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    116,109 GBP2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 5 - Director → ME
  • 78
    SMITH DAVIS PRESS LIMITED
    09461787 02139057
    Post House 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 79
    SMITHSONITE LTD
    08825672
    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 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or control OE
  • 80
    STANLEY HICKS LTD
    10229810
    Peat House, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2016-06-30 ~ 2022-01-13
    IIF 53 - Director → ME
  • 81
    TARGET EXPRESS HOLDINGS LIMITED
    - now 03917510
    PROJECT DART LIMITED - 2000-02-08
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Officer
    2011-12-05 ~ 2013-02-13
    IIF 77 - Director → ME
  • 82
    TARGET EXPRESS LIMITED
    - now 03472732
    BROOMCO (1437) LIMITED - 1998-06-24 04413851, 04240493, 04349739... (more)
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (37 parents)
    Officer
    2011-12-05 ~ 2013-02-13
    IIF 78 - Director → ME
  • 83
    TARGET WORLDWIDE EXPRESS LIMITED
    - now 03518149
    COBCO (233) LIMITED - 1998-05-11 03685803, 03669400, 06898710... (more)
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    2011-12-05 ~ 2013-02-25
    IIF 79 - Director → ME
  • 84
    THE ALE HOUSE PUB COMPANY LIMITED
    09377683
    The Dell Public House, Prenton Hall Road, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 81 - Director → ME
  • 85
    THE IT SKILLS MANAGEMENT COMPANY LIMITED
    07020174
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (16 parents, 1 offspring)
    Profit/Loss (Company account)
    1,129,092 GBP2022-02-01 ~ 2023-07-31
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 4 - Director → ME
  • 86
    WOODCHURCHROAD LIMITED
    14681699
    94 Wallasey Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 98 - Director → ME
    2023-02-22 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 87
    WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
    - now 03765199
    SPEED 7734 LIMITED - 2000-02-18 03764793, 02766608, 04628585... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (22 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 43 - Director → ME
  • 88
    WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED
    - now 03770853
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    HILLGATE (46) LIMITED - 1999-08-02 04235932, 04296690, 03908235... (more)
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (30 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 32 - 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.