logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Smith

    Related profiles found in government register
  • David Smith
    British born in August 1981

    Resident in United Kingdom

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

      IIF 1
  • David Smith
    British born in May 1984

    Resident in United Kingdom

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

      IIF 2
  • David Smith
    British born in December 1991

    Resident in United Kingdom

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

      IIF 3
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

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

      IIF 4
  • Mr David Smith
    British born in May 1984

    Resident in United Kingdom

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

      IIF 5
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

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

      IIF 6
  • Mr David Smith
    British born in March 1956

    Resident in United Kingdom

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

      IIF 7
    • 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 8
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

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

      IIF 9
  • Mr David Smith
    British born in September 1964

    Resident in United Kingdom

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

      IIF 10
    • 104, Regent Street, Rotherham, S61 1HL, United Kingdom

      IIF 11
    • 8, Willow Drive, Camblesforth, Selby, YO8 8SP, United Kingdom

      IIF 12
  • Mr David Smith
    British born in June 1965

    Resident in United Kingdom

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

      IIF 13
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

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

      IIF 14
  • Mr David Smith
    British born in December 1991

    Resident in United Kingdom

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

      IIF 15
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

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

      IIF 16
  • Smith, David
    British born in August 1981

    Resident in United Kingdom

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

      IIF 17
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

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

      IIF 18
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 14, Crescent Road, Wallasey, CH44 0BQ, Great Britain

      IIF 23
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 24 IIF 25
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 26
  • Mr David Austin Smith
    British born in June 1965

    Resident in United Kingdom

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

      IIF 27
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in April 1951

    Resident in United Kingdom

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

      IIF 34
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 35
    • 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 36
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 41
    • 78 Bridge Street, Ramsbottom, Bury, Lancs, BL0 9AG

      IIF 42
  • Smith, David
    British motor sport technician born in May 1984

    Resident in United Kingdom

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

      IIF 43
  • Smith, David
    British born in May 1991

    Resident in United Kingdom

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

      IIF 44
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

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

      IIF 45
  • David Smith
    British born in January 1966

    Resident in England

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

      IIF 46
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 47
  • Mr David Charles Smith
    British born in January 1966

    Resident in United Kingdom

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

      IIF 48
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

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

      IIF 49
  • Smith, David
    British born in October 1943

    Resident in United Kingdom

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

      IIF 50
    • Chiltern Business Centre 41, Couching Street, Watlington, OXFORDSHIRE, United Kingdom

      IIF 51
    • Chiltern Business Centre 41, Couching Street, Watlington, Oxfordshire, OX49 5PX

      IIF 52
    • Chiltern Business Centre 41, Couching Street, Watlington, Oxfordshire, OX49 5PX, United Kingdom

      IIF 53
  • Smith, David
    British educational officer born in October 1943

    Resident in United Kingdom

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

      IIF 54
  • Smith, David
    British local government officer born in October 1943

    Resident in United Kingdom

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

      IIF 55
  • Smith, David
    British born in July 1955

    Resident in United Kingdom

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

      IIF 56 IIF 57
  • Smith, David
    British lawyer born in July 1955

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
  • Smith, David
    British none born in July 1955

    Resident in United Kingdom

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

      IIF 61
  • Smith, David
    British solicitor born in July 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 69
    • The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 70
  • Smith, David
    British consultant & business speaker born in March 1956

    Resident in United Kingdom

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

      IIF 71
  • Smith, David
    British electrician born in March 1956

    Resident in United Kingdom

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

      IIF 72
  • Smith, David
    British people director born in March 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 78
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 80
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

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

      IIF 81
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

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

      IIF 82
  • Smith, David
    British born in September 1964

    Resident in United Kingdom

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

      IIF 83
    • 7, Willow Drive, Camblesforth, Selby, YO8 8SP, England

      IIF 84
    • 8, Willow Drive, Camblesforth, Selby, North Yorkshire, YO8 8SP, United Kingdom

      IIF 85
  • Smith, David
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 86
  • Smith, David
    British director born in September 1964

    Resident in United Kingdom

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

      IIF 87
    • 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 88
    • 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 89
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

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

      IIF 90
  • Smith, David
    British born in June 1965

    Resident in United Kingdom

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

      IIF 91
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 92
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

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

      IIF 93
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

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

      IIF 94
  • Smith, David
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 95
    • 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 96
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 97
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 98
    • Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 99 IIF 100 IIF 101
    • Fisher House, 84, Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 113
    • Bellway Homes Limited, West Midlands Division, 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 114
    • Bellway Homes Limited, 1 Centurion Court, Centurion Way, Tamworth, B77 5PN, England

      IIF 115
    • C/o Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 116
    • Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 117 IIF 118
  • Smith, David
    British finance director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 119
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 120
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 121
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 122
  • Smith, David
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 123
  • Smith, David
    British born in December 1991

    Resident in United Kingdom

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

      IIF 124
  • Smith, David
    British electrician born in December 1991

    Resident in United Kingdom

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

      IIF 125
  • Smith, David Anthony
    British born in August 1969

    Resident in United Kingdom

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

      IIF 126
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 127
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 128
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

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

      IIF 129
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 134 IIF 135
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 136 IIF 137
  • Smith, David Austin
    British accountant born in June 1965

    Resident in United Kingdom

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

      IIF 138 IIF 139
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 140 IIF 141 IIF 142
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 143 IIF 144 IIF 145
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in United Kingdom

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

      IIF 146
  • Smith, David Austin
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 147 IIF 148 IIF 149
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 150
  • Smith, David Daniel
    British born in October 1979

    Resident in United Kingdom

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

      IIF 151
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

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

      IIF 152
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

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

      IIF 153
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

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

      IIF 154
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 155
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

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

      IIF 156
    • 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 157
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 158
    • 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 159
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

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

      IIF 160 IIF 161
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

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

      IIF 162
  • Mr David Smith
    British born in August 1969

    Resident in England

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

      IIF 163
    • 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 164
  • Mr David Smith
    British born in August 1975

    Resident in England

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

      IIF 165
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 166
  • Mr David Smith
    British born in February 1986

    Resident in Scotland

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

      IIF 167
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 168
    • 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 169
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 170 IIF 171
  • Smith, David Ananda
    British chief technology officer born in September 1990

    Resident in United Kingdom

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

      IIF 172
  • Smith, David Anthony
    British born in March 1978

    Resident in United Kingdom

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

      IIF 173
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

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

      IIF 174
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 175
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

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

      IIF 176
  • Mr David Smith
    British born in March 1956

    Resident in England

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

      IIF 177
    • 34 Queen Street, Newton Le Willows, Merseyside, WA12 9AZ, England

      IIF 178 IIF 179
    • 8, Reid Close, Pinner, HA5 2QD, England

      IIF 180
    • Level 3 The Manorway, The Manorway, Corringham, Stanford-le-hope, SS17 9LA, England

      IIF 181
  • Mr David Smith
    British born in June 1956

    Resident in England

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

      IIF 182
    • 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 183
  • Mr David Smith
    British born in June 1957

    Resident in England

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

      IIF 184
  • Mr David Smith
    British born in October 1963

    Resident in England

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

      IIF 185
  • Mr David Smith
    British born in September 1964

    Resident in England

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

      IIF 186
    • 5, London Road, Rainham, Kent, ME8 7RG

      IIF 187
  • Mr David Smith
    British born in June 1965

    Resident in England

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

      IIF 188
  • Mr David Smith
    British born in March 1966

    Resident in England

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

      IIF 189
  • Mr David Smith
    British born in October 1979

    Resident in England

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

      IIF 190
  • Mr David Smith
    British born in December 1991

    Resident in England

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

      IIF 191
  • Smith, David
    English senior technician m-benz born in May 1984

    Resident in United Kingdom

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

      IIF 192
  • Smith, David Charles
    British born in January 1966

    Resident in United Kingdom

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

      IIF 193
  • Smith, Gavin David
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Gavin David
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

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

      IIF 208
  • David Brian Smith
    British born in June 1965

    Resident in England

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

      IIF 209
  • Smith, David
    born in December 1991

    Resident in United Kingdom

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

      IIF 210
  • Smith, David Thomas Arthur
    British born in June 1957

    Resident in United Kingdom

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

      IIF 211
  • Smith, Peter David
    British born in March 1966

    Resident in United Kingdom

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

      IIF 212
  • Mr David Smith
    English born in July 1955

    Resident in England

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

      IIF 213
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 214
  • Mr David Smith
    English born in January 1966

    Resident in England

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

      IIF 215
  • Mr David Smith
    English born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Owlcotes Drive, Leeds, LS28 7TB, England

      IIF 216
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

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

      IIF 217
  • Smith, David
    born in July 1955

    Resident in United Kingdom

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

      IIF 218
  • Smith, David
    born in March 1966

    Resident in United Kingdom

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

      IIF 219
    • The Shard, London, SE1 9SG, United Kingdom

      IIF 220
  • Mr David Smith
    Welsh born in February 1988

    Resident in Wales

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

      IIF 221
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

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

      IIF 222
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

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

      IIF 223
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

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

      IIF 224 IIF 225 IIF 226
    • 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 227
  • Mr David Austin Smith
    British born in June 1965

    Resident in England

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

      IIF 228 IIF 229
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

      IIF 230
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 231 IIF 232 IIF 233
    • Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 236
  • Smith, David
    British company director born in April 1951

    Resident in England

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

      IIF 237
  • Smith, David
    British director born in April 1951

    Resident in England

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

      IIF 238
    • Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ

      IIF 239 IIF 240
    • Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, England

      IIF 241
    • Lodgemore Mills, Stroud, Gloucestershire, GL5 3EJ, United Kingdom

      IIF 242
  • Smith, David
    British born in August 1969

    Resident in England

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

      IIF 243
  • Smith, David
    British director born in August 1969

    Resident in England

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

      IIF 244
  • Smith, David
    British director born in August 1975

    Resident in England

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

      IIF 245
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

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

      IIF 246
  • Smith, David
    British born in February 1986

    Resident in Scotland

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

      IIF 247
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 248
  • Smith, David
    British company director born in February 1986

    Resident in Scotland

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

      IIF 249
  • Smith, David
    British director born in February 1986

    Resident in Scotland

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

      IIF 250
  • Smith, David
    British born in February 1988

    Resident in England

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

      IIF 251
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

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

      IIF 252
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

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

      IIF 253
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

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

      IIF 254
  • Smith, Dave
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Centurian Court, Centurion Way, Tamworth, B77 5PN, United Kingdom

      IIF 255
    • 1, Centurion Court, Tamworth, Staffordshire, B77 5PN, England

      IIF 256
  • Smith, David
    British born in October 1943

    Resident in England

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

      IIF 257
  • Smith, David
    British born in March 1956

    Resident in England

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

      IIF 258
  • Smith, David
    British director born in March 1956

    Resident in England

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

      IIF 259 IIF 260
  • Smith, David
    British engineering professional born in March 1956

    Resident in England

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

      IIF 261
  • Smith, David
    British lgv driver born in March 1956

    Resident in England

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

      IIF 262
  • Smith, David
    British site manager born in June 1956

    Resident in England

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

      IIF 263
  • Smith, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9, Heswall Drive, Walshaw, Bury, Lancashire, BL8 3BY, United Kingdom

      IIF 264
    • 224, Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 265
  • Smith, David
    British born in June 1957

    Resident in England

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

      IIF 266
  • Smith, David
    British consultant born in June 1957

    Resident in England

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

      IIF 267
  • Smith, David
    British director born in June 1957

    Resident in England

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

      IIF 268
  • Smith, David
    British director born in October 1963

    Resident in England

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

      IIF 269
  • Smith, David
    British born in September 1964

    Resident in England

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

      IIF 270
  • Smith, David
    British company director born in September 1964

    Resident in England

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

      IIF 271
  • Smith, David
    British director born in September 1964

    Resident in England

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

      IIF 272
    • The Willow, Whispering Meadows, Sykehouse, Goole, North Humberside, DN14 9FB, United Kingdom

      IIF 273 IIF 274 IIF 275
    • 4310, Park Approach, Leeds, LS15 8GB

      IIF 277
    • 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 278
    • 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, England

      IIF 279
    • Junxion House, Station Approach, Leeds, LS5 3HR

      IIF 280
    • 5, London Road, Rainham, Kent, ME8 7RG

      IIF 281
  • Smith, David
    British sales director born in September 1964

    Resident in England

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

      IIF 282
  • Smith, David
    British retailer born in December 1965

    Resident in England

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

      IIF 283 IIF 284
  • Smith, David
    British born in June 1965

    Resident in England

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

      IIF 285
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 286
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 287 IIF 288 IIF 289
  • Smith, David
    British ceo born in June 1965

    Resident in England

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

      IIF 291
    • 7 Slessor Avenue, West Kirby, Wirral, CH48 6ED

      IIF 292 IIF 293
  • Smith, David
    British company director born in June 1965

    Resident in England

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

      IIF 294
  • Smith, David
    British director born in June 1965

    Resident in England

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

      IIF 295
  • Smith, David
    British director born in January 1966

    Resident in England

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

      IIF 296
  • Smith, David
    British business development manager born in November 1969

    Resident in England

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

      IIF 297
  • Smith, David
    British maintenance born in October 1979

    Resident in England

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

      IIF 298
  • Smith, David
    British chief technology officer born in December 1991

    Resident in England

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

      IIF 299
  • Smith, David
    British director born in December 1991

    Resident in England

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

      IIF 300
  • Smith, David Brian
    British director born in June 1965

    Resident in England

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

      IIF 301
  • Smith, David John
    British born in February 1986

    Resident in England

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

      IIF 302
  • Smith, David John
    British director born in February 1986

    Resident in England

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

      IIF 303
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in England

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

      IIF 304
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

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

      IIF 305
  • Mr Ian Michael Smith
    British born in July 1958

    Resident in England

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

      IIF 306
  • Smith, David
    English maintenance born in August 1981

    Resident in England

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

      IIF 307
  • Smith, David Austin
    British born in June 1965

    Resident in England

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

      IIF 308
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 309 IIF 310
    • Whippers In, Eridge Park, Eridge Green, Tunbridge Wells, TN3 9HA, England

      IIF 311
  • Smith, David Austin
    British accountant born in June 1965

    Resident in England

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

      IIF 312 IIF 313
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

      IIF 314 IIF 315
    • Whippers In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, United Kingdom

      IIF 316 IIF 317 IIF 318
  • Smith, David Austin
    British chartered accountant born in June 1965

    Resident in England

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

      IIF 319 IIF 320
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 321
  • Smith, David Peter
    British born in March 1966

    Resident in England

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

    Resident in England

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

      IIF 325
  • Smith, David Peter
    British none born in March 1966

    Resident in England

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

      IIF 326
  • Mr David Frederick Smith
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sargent Way, Broadbridge Heath, Horsham, RH12 3TE, England

      IIF 327
    • 41, Sargent Way, Broadbridge Heath, Horsham, West Sussex, RH12 3TE, England

      IIF 328
  • Smith, David
    British born in August 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • 50, Brookfields, Woking, Surrey, GU21 5AD, United Kingdom

      IIF 329
  • Smith, David Anthony
    British born in March 1978

    Resident in England

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

      IIF 330
  • Smith, David Michael
    British born in July 1958

    Resident in England

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

      IIF 331
    • 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 332
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

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

      IIF 333
  • Smith, David
    British retired born in October 1943

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

      IIF 334
  • Smith, David
    British born in July 1955

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

      IIF 335
    • 17 Hanover Square, London, W1R 9AJ

      IIF 336
  • Smith, David
    British company director born in July 1955

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

      IIF 337
  • Smith, David
    British solicitor born in July 1955

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

      IIF 338
  • Smith, David
    British director born in March 1956

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

      IIF 339
  • Smith, David
    British born in June 1956

    Registered addresses and corresponding companies
    • 30, Victoria Road, Aberdeen, Aberdeenshire, AB11 9DR, Scotland

      IIF 340
  • Smith, David
    British born in September 1964

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

      IIF 341
  • Smith, David
    British director born in September 1964

    Registered addresses and corresponding companies
  • Smith, David
    British engineer born in December 1965

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

      IIF 344
  • Smith, David
    British washing machine engineer born in December 1965

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

      IIF 345
  • Smith, David
    British liner shipping born in June 1965

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

      IIF 346
  • Smith, David
    British director born in November 1969

    Resident in Gbr

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

      IIF 347
  • Smith, David
    British director born in June 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • 41, Sargent Way, Broadbridge Heath, Horsham, West Sussex, RH12 3TE, England

      IIF 348
  • Smith, David
    Scottish born in February 1986

    Resident in Scotland

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

      IIF 349
  • Smith, Gavin David
    British born in February 1964

    Resident in England

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

      IIF 350
  • Smith, Gavin David
    British chartered accountant & company director born in February 1964

    Resident in England

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

      IIF 351
  • Smith, Gavin David
    British company director born in February 1964

    Resident in England

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

      IIF 352
  • Smith, Gavin David
    British director born in February 1964

    Resident in England

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

      IIF 353
    • Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB, England

      IIF 354 IIF 355
  • Smith, Gavin David
    British finance director born in February 1964

    Resident in England

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

      IIF 356
    • Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 357 IIF 358 IIF 359
  • Smith, Gavin David
    British none born in February 1964

    Resident in England

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

      IIF 360
  • Smith, David
    English born in July 1955

    Resident in England

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

      IIF 361
    • Fourth Floor, 17 Hanover Square, London, W1S 1HU

      IIF 362
  • Smith, David
    English none born in July 1955

    Resident in England

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

      IIF 363
  • Smith, David
    English retired born in July 1955

    Resident in England

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

      IIF 364
  • Smith, David
    English solicitor born in July 1955

    Resident in England

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

      IIF 365
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH, United Kingdom

      IIF 366
    • Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 367 IIF 368
    • Salisbury House, London Wall, Suite 425, London, EC2M 5PS, United Kingdom

      IIF 369
  • Smith, David
    English operations manager born in January 1966

    Resident in England

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

      IIF 370
  • Smith, David
    English managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Owlcotes Drive, Leeds, LS28 7TB, England

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

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

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

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

      IIF 373
  • Smith, David Austin
    British chartered accountant born in June 1965

    Registered addresses and corresponding companies
  • Smith, David Frederick
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sargent Way, Broadbridge Heath, Horsham, RH12 3TE, England

      IIF 378
  • Smith, David Michael
    British company secretary

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

      IIF 379
  • Smith, Ian Michael
    British born in July 1958

    Resident in England

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

      IIF 380
    • Plymouth University Room 101, 16 Endsleigh Place, Plymouth, Devon, PL4 8AA, United Kingdom

      IIF 381
  • Smith, Ian Michael
    British self-employed consultant born in July 1958

    Resident in England

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

      IIF 382
  • Smith, David
    British

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

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

      IIF 418
  • Smith, David
    British lawyer

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

      IIF 419
  • Smith, David
    British solicitor

    Registered addresses and corresponding companies
  • Smith, David
    Welsh plasterer born in February 1988

    Resident in Wales

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

      IIF 432
  • Smith, David Austin
    British

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

      IIF 433
  • Smith, David Austin
    British accountant

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

      IIF 434
    • Oak Rise, 90a Warwick Park, Tunbridge Wells, Kent, TN2 5EN

      IIF 435
  • Smith, David Austin
    British chartered accountant

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

      IIF 436
  • Smith, Gavin David
    British

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

      IIF 437
  • Smith, David
    born in July 1984

    Resident in Scotland

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

      IIF 438
  • Smith, Ian Michael
    British materials controller

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

      IIF 439
  • Smith, David
    born in July 1955

    Resident in England

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

      IIF 440
    • Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 441 IIF 442
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 443
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 444
  • Smith, David
    born in March 1956

    Resident in England

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

      IIF 445
  • Smith, David
    born in October 1963

    Resident in England

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

      IIF 446
  • Smith, David Austin

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

      IIF 447 IIF 448
  • Smith, David Austin
    born in June 1965

    Resident in England

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

      IIF 449
    • Whippet In Cottage, Eridge Park, Eridge Green, Tunbridge Wells, Kent, TN3 9HA, England

      IIF 450
  • Smith, Ian Michael
    born in July 1958

    Resident in England

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

      IIF 451
  • Smith, David

    Registered addresses and corresponding companies
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

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

      IIF 464
child relation
Offspring entities and appointments 351
  • 1
    00244974 PLC
    - now 00244974
    FLARE GROUP PLC.
    - 2014-08-28 00244974
    1 More London Place, London
    Liquidation Corporate (21 parents)
    Officer
    1995-01-10 ~ now
    IIF 391 - Secretary → ME
  • 2
    00848288 LIMITED - now
    FLARE INDUSTRIES LIMITED
    - 2015-12-19 00848288
    No 1 Colmore Square, Birmingham
    Active Corporate (17 parents)
    Officer
    1996-09-30 ~ 1998-03-24
    IIF 420 - Secretary → ME
  • 3
    15BILLION - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED
    - 2011-01-18 04301654 07258566
    Unit Mi.220 12 Marshgate Lane, London, England
    Active Corporate (83 parents)
    Officer
    2001-11-20 ~ 2003-10-07
    IIF 55 - Director → ME
  • 4
    4092475 LTD - now
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED
    - 2007-10-09 04092475
    NAVIGATORLTD LIMITED
    - 2004-02-03 04092475
    17a-19 Harcourt Street, London
    Dissolved Corporate (13 parents)
    Officer
    2003-08-06 ~ 2007-09-28
    IIF 419 - Secretary → ME
  • 5
    42 ABBEY FOREGATE LIMITED
    - now 03245023
    MONSOON CROFT MANAGEMENT COMPANY LIMITED - 1997-02-17
    41 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (14 parents)
    Officer
    1997-08-18 ~ 2001-08-30
    IIF 337 - Director → ME
  • 6
    7 GLOBAL (FCL) LIMITED
    - now 03224322
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (17 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 275 - Director → ME
  • 7
    7 GLOBAL GROUP LIMITED
    - now 03747176
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (21 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 273 - Director → ME
  • 8
    7 GLOBAL LIMITED
    - now 05063692 03747176
    FLEETNESS 352 LIMITED - 2004-04-26
    Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (17 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 276 - Director → ME
  • 9
    ABANDON SHIP LIMITED
    13475163
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    ACCOUNTS BY TSAC LIMITED
    11255794
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AG BUILDING AND CONSTRUCTION LIMITED
    08176845
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    2012-08-13 ~ 2014-08-01
    IIF 211 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 464 - Ownership of shares – 75% or more OE
  • 12
    AHR REALISATIONS LIMITED - now
    AVIEMORE HIGHLAND RESORT LIMITED - 2009-08-11
    AVIEMORE MOUNTAIN RESORT LIMITED
    - 2001-11-09 SC119878
    MARRSIDE LIMITED - 1992-12-17
    Erskine House, 68-73 Queen Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    1995-11-23 ~ 2000-05-19
    IIF 404 - Secretary → ME
  • 13
    ALL FLUTES PLUS LIMITED
    13367961 08911997
    Nash Harvey, Hermitage Court, The Granary, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-30 ~ 2021-05-17
    IIF 319 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-05-17
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 14
    ALL RAPPED UP LIMITED
    07882333
    The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ 2012-01-27
    IIF 142 - Director → ME
  • 15
    ALPINE FLAT MANAGEMENT COMPANY LIMITED
    01755078
    39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (28 parents)
    Officer
    2014-12-17 ~ now
    IIF 265 - Director → ME
    1999-10-25 ~ 2008-09-15
    IIF 81 - Director → ME
  • 16
    AMAZING TRADE MART LIMITED
    16818349
    4385, 16818349 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    AMERSHAM SCHOOL
    07662135
    Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (58 parents)
    Officer
    2013-09-21 ~ 2017-07-31
    IIF 263 - Director → ME
  • 18
    APEX INVESTIGATION SERVICES LIMITED
    06575495
    9 Heswall Drive, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-24 ~ dissolved
    IIF 264 - Director → ME
  • 19
    ARDAINE PROPERTIES LIMITED
    - now 03336432
    SELBAEDGE LIMITED
    - 1997-05-15 03336432
    Hamilton House, 55 Battersea Bridge Road, London
    Dissolved Corporate (8 parents)
    Officer
    1997-04-18 ~ 2003-12-01
    IIF 403 - Secretary → ME
  • 20
    ARDEN GLADE RESIDENTS MANAGEMENT COMPANY LIMITED
    16546778
    Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-27 ~ now
    IIF 123 - Director → ME
  • 21
    ARDENT INDUSTRIAL RECRUITMENT LIMITED
    06261550
    57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-29 ~ 2010-11-04
    IIF 176 - Director → ME
  • 22
    ARMA PARTNERS LLP
    - now OC307424 04099555
    ARMA P LLP - 2004-04-27
    The Shard, London Bridge Street, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2015-04-06 ~ now
    IIF 219 - LLP Member → ME
  • 23
    ASDA EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED
    - now 00089218
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (26 parents)
    Officer
    2004-11-01 ~ 2009-01-31
    IIF 75 - Director → ME
  • 24
    ASDA FINANCIAL SERVICES LIMITED
    - now 04562707
    EVER 1947 LIMITED - 2003-01-27
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (34 parents)
    Officer
    2004-11-01 ~ 2005-06-01
    IIF 77 - Director → ME
  • 25
    ASDA GROUP LIMITED
    - now 01396513
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (75 parents, 11 offsprings)
    Officer
    2000-12-18 ~ 2009-01-31
    IIF 76 - Director → ME
  • 26
    ASDA HOLDINGS UK LIMITED - now
    WAL-MART LN (UK) LIMITED
    - 2015-12-15 03918551
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2004-11-01 ~ 2009-01-31
    IIF 73 - Director → ME
  • 27
    ASDA STORES LIMITED
    - now 00464777 NF004069
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (83 parents, 15 offsprings)
    Officer
    2000-06-09 ~ 2009-01-31
    IIF 74 - Director → ME
  • 28
    ASDA STORES LIMITED
    NF004069 00464777
    89-105 Main Street, Bangor
    Converted / Closed Corporate (8 parents)
    Officer
    2005-12-22 ~ now
    IIF 339 - Director → ME
  • 29
    ASTAIRE GROUP LIMITED - now
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC
    - 2002-07-25 01796133 02664150... (more)
    EXPLAURA HOLDINGS P.L.C.
    - 1996-01-04 01796133
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    1994-05-01 ~ 2002-07-01
    IIF 397 - Secretary → ME
  • 30
    ASTLEY FIELDS MANAGEMENT COMPANY LIMITED
    14165487
    Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-10 ~ now
    IIF 117 - Director → ME
  • 31
    AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC - now
    ACCIDENT EXCHANGE GROUP PLC
    - 2013-05-10 04360804
    XECUTIVERESEARCH GROUP PLC
    - 2004-04-20 04360804
    Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (27 parents, 9 offsprings)
    Officer
    2002-01-25 ~ 2002-02-28
    IIF 67 - Director → ME
    2002-01-25 ~ 2004-04-20
    IIF 421 - Secretary → ME
  • 32
    AX AUTOMOTIVE LIMITED - now
    ACCIDENT EXCHANGE 2004 LIMITED
    - 2018-12-12 05076603 04141140
    Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (15 parents)
    Officer
    2004-03-17 ~ 2004-03-17
    IIF 393 - Secretary → ME
  • 33
    AZ TRADING LTD
    08449085
    34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 34
    B (REALISATIONS) LIMITED - now
    BRICESCO LIMITED - 2007-01-16
    WELDONMEAD LIMITED
    - 1999-11-05 03736950
    22 Highland Drive, Stoke-on-trent, Staffordshire
    Dissolved Corporate (12 parents)
    Officer
    1999-10-22 ~ 1999-10-29
    IIF 385 - Secretary → ME
  • 35
    BALDWINS GATE GRANGE MANAGEMENT COMPANY LIMITED
    16619087
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-31 ~ now
    IIF 96 - Director → ME
  • 36
    BALTIC TIGER LIMITED
    06135573
    17 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-02 ~ 2008-04-17
    IIF 57 - Director → ME
  • 37
    BARLEY FIELDS (TAMWORTH) MANAGEMENT COMPANY LIMITED
    10612210
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (7 parents)
    Officer
    2021-10-25 ~ now
    IIF 113 - Director → ME
  • 38
    BARTON MANOR (BARTON) MANAGEMENT COMPANY LIMITED
    09269726
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    2021-10-25 ~ now
    IIF 98 - Director → ME
  • 39
    BEACONSFIELD FESTIVAL OF CHOIRS
    09345266
    Newstead Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2014-12-08 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    BEAM EARTH LIMITED
    - now 09762698
    ISKANDIA ENERGY LIMITED
    - 2021-06-04 09762698
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2017-03-21 ~ now
    IIF 459 - Secretary → ME
  • 41
    BEGINEXTRA LIMITED
    02691234
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1992-03-10 ~ now
    IIF 408 - Secretary → ME
  • 42
    BELGRAVIA HOTEL (NEW BRIGHTON) LIMITED
    04047076
    Wellington Road, Wallasey, Merseyside
    Active Corporate (5 parents)
    Officer
    2000-08-04 ~ 2004-09-21
    IIF 154 - Director → ME
  • 43
    BERNARD FORWARDING LIMITED
    - now 01693754
    SDV LTD
    - 2009-12-31 01693754 00232744... (more)
    UNITED STAR LINE LIMITED
    - 2009-12-10 01693754
    EASTERN STAR LINE LIMITED - 1993-01-18
    RINKFAME LIMITED - 1983-05-20
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2009-02-10 ~ 2022-12-31
    IIF 293 - Director → ME
  • 44
    BERNARD SHIPPING LTD
    - now 00633143
    SDV LTD
    - 2009-12-10 00633143 00232744... (more)
    TRANS WORLD SHIPPING LIMITED
    - 2009-09-09 00633143
    Antony Batty And Co Llp, 3 Field Court Grays Inn, London
    Dissolved Corporate (13 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 289 - Director → ME
  • 45
    BEST CRYPTO TRADE LIMITED
    10847473
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 46
    BIRLEY ESTATES LIMITED
    - now 01857537
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-24 ~ 2015-11-26
    IIF 326 - Director → ME
  • 47
    BIRLEY HOMES LIMITED
    09179002
    63 Broad Green, Wellingborough, Northants
    Active Corporate (2 parents)
    Officer
    2014-08-18 ~ 2017-05-31
    IIF 325 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    BLESSING INTERNATIONAL B.V.
    FC023050
    Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (10 parents)
    Officer
    2004-10-26 ~ 2010-01-31
    IIF 198 - Director → ME
  • 49
    BLOODSTONE VENTURES PLC
    06124835
    Olympia House, Armitage Road, London
    Dissolved Corporate (9 parents)
    Officer
    2007-02-22 ~ 2007-02-23
    IIF 62 - Director → ME
  • 50
    BLUE WAVE DIGITAL LTD
    16047599
    65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 51
    BLUEVENTURE SERVICES LIMITED
    10507320
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 286 - Director → ME
  • 52
    BLUEWATER SYSTEMS LIMITED
    06875660
    16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-13 ~ dissolved
    IIF 340 - Director → ME
  • 53
    BRADLEY WATT LIMITED
    09613038
    66 Kilmorie Road Forest Hill, London, England
    Active Corporate (4 parents)
    Officer
    2015-05-28 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    BRICESCO INTERNATIONAL EXPORT LIMITED - now
    BRITISH CERAMIC SERVICE COMPANY LIMITED
    - 1999-11-18 02135384 SC016903
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (23 parents)
    Officer
    1996-04-15 ~ 1998-03-24
    IIF 387 - Secretary → ME
  • 55
    BRITISH AMERICAN OPTICAL COMPANY LIMITED
    06235908
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    2007-05-03 ~ 2007-05-15
    IIF 138 - Director → ME
  • 56
    BROOMCO (1644) LIMITED
    03612012 03639991... (more)
    6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (20 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 197 - Director → ME
  • 57
    BRYNMOR99 LTD
    11720317
    99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 58
    BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
    - now 03728262
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (47 parents)
    Officer
    2023-03-20 ~ 2024-06-12
    IIF 304 - Director → ME
  • 59
    BUSINESS CREATION REAL ESTATE CARLTON FACILITY 3 LIMITED
    04267985
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (23 parents)
    Officer
    2010-02-01 ~ 2021-03-02
    IIF 358 - Director → ME
  • 60
    BUTTS PARK VENTURES (COVENTRY) LIMITED - now
    LEANDER HOTELS LIMITED
    - 2002-05-08 04235617
    Butts Park Arena, The Butts, Coventry, West Mids
    Dissolved Corporate (12 parents)
    Officer
    2001-06-15 ~ 2001-12-28
    IIF 398 - Secretary → ME
  • 61
    CALEDONIAN AIRBORNE SYSTEMS LIMITED
    - now 02207626
    RAPID 5031 LIMITED
    - 1988-08-01 02207626 02253409... (more)
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    (before 1992-08-12) ~ now
    IIF 407 - Secretary → ME
  • 62
    CARE HOME MGT LTD
    SC761012
    Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 63
    CECILLY MILLS MANAGEMENT COMPANY LIMITED
    13808652
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ now
    IIF 107 - Director → ME
  • 64
    CERINOV LTD - now
    ELMECERAM U.K. LIMITED
    - 2005-11-08 02993927
    ELMETHERM U.K. LTD - 1996-12-13
    Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (20 parents)
    Officer
    1997-09-05 ~ 1998-03-24
    IIF 425 - Secretary → ME
  • 65
    CEVA AIR & OCEAN UK LIMITED - now
    CEVA AIR AND OCEAN UK LIMITED - 2025-01-09
    BOLLORÉ LOGISTICS UK LTD
    - 2024-12-05 00232744 09862729
    SDV LTD
    - 2016-01-04 00232744 00633143... (more)
    SDV BERNARD LIMITED
    - 2009-12-29 00232744
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-02-10 ~ 2021-12-31
    IIF 292 - Director → ME
  • 66
    CHERRY ORCHARD (BEVERE) MANAGEMENT COMPANY LIMITED
    11065107
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-08-26 ~ now
    IIF 102 - Director → ME
  • 67
    CITILABS LIMITED
    04126051
    Suite 328 77 Beak Street, London
    Dissolved Corporate (16 parents)
    Officer
    2000-12-15 ~ 2001-12-17
    IIF 405 - Secretary → ME
  • 68
    CLAIMS FIRM LIMITED
    06288267 11772249
    Studio 1 305a Goldhawk Road, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-21 ~ 2007-07-01
    IIF 145 - Director → ME
  • 69
    CLARITY LIGHTING LTD
    04834731
    100 New Bridge Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-12-03 ~ 2010-01-31
    IIF 196 - Director → ME
  • 70
    COASTERS CAFE LTD
    07377139 10212255
    108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 157 - Director → ME
  • 71
    COBRA BIOLOGICS HOLDINGS LIMITED - now
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    COBRA BIO-MANUFACTURING PLC
    - 2010-08-03 04442927 05802963
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2002-05-20 ~ 2002-05-20
    IIF 64 - Director → ME
    2002-05-20 ~ 2002-05-20
    IIF 424 - Secretary → ME
  • 72
    COBRA BIOLOGICS LIMITED - now
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED
    - 2003-08-13 02710654
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (44 parents)
    Officer
    2000-07-31 ~ 2002-06-06
    IIF 389 - Secretary → ME
  • 73
    COLLINGTON CAPITAL PARTNERS LLP
    OC427820
    55 Ludgate Hill, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-06-25 ~ 2020-01-09
    IIF 444 - LLP Designated Member → ME
  • 74
    COMPACT ANALYSIS LLP
    OC318755
    G7 Regent Court, Wrights Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2006-03-29 ~ dissolved
    IIF 440 - LLP Designated Member → ME
  • 75
    COOPER SECURITY LIMITED
    - now 01396471
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (40 parents)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 201 - Director → ME
  • 76
    COPTHORNE KEEP MANAGEMENT COMPANY LIMITED
    12203720
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-07 ~ now
    IIF 106 - Director → ME
  • 77
    CORIOLIS PROPERTIES LLP
    - now OC305340
    SCRIP PARTNERSHIP (1) LLP
    - 2003-10-06 OC305340
    Salisbury House, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2003-08-20 ~ dissolved
    IIF 442 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 214 - Right to appoint or remove members OE
    IIF 214 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    CRIBBAGE LIMITED - now
    LONDON WALL SECURITIES LIMITED
    - 2009-08-26 02385306 06943008... (more)
    ATOMCRAFT LIMITED - 1989-09-06
    49 High Street, Westbury On Trym, Bristol, Avon
    Dissolved Corporate (11 parents)
    Officer
    1991-03-25 ~ 1996-03-27
    IIF 401 - Secretary → ME
  • 79
    CROMPTON LIGHTING HOLDINGS LIMITED
    - now 03002225
    VILTSTYLE LIMITED - 1995-08-31
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (22 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 203 - Director → ME
  • 80
    CROMPTON LIGHTING INTERNATIONAL LIMITED
    - now 03002226
    MAGSGOOD LIMITED - 1995-08-31
    100 New Bridge Street, London
    Dissolved Corporate (19 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 199 - Director → ME
  • 81
    CROMPTON LIGHTING INVESTMENTS LIMITED
    - now 02955359
    RALDONOAK LIMITED - 1995-08-21
    100 New Bridge Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 195 - Director → ME
  • 82
    CROSSWAYS COURT MANAGEMENT COMPANY LIMITED
    05142827
    47 Boutport Street, Barnstaple, England
    Active Corporate (14 parents)
    Officer
    2005-12-22 ~ 2024-04-16
    IIF 366 - Director → ME
    2005-03-16 ~ 2024-06-18
    IIF 429 - Secretary → ME
  • 83
    CULHAM EUROPEAN ACADEMY
    07404848
    Chiltern Business Centre 41, Couching Street, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 53 - Director → ME
  • 84
    CULHAM LANGUAGES AND SCIENCES
    06851858
    Chiltern Business Centre 41, Couching Street, Watlington, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    2009-06-15 ~ 2010-06-22
    IIF 51 - Director → ME
    2010-12-13 ~ dissolved
    IIF 52 - Director → ME
  • 85
    CURTIS LONDON LIMITED
    10377146
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-09-15 ~ 2017-02-01
    IIF 313 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-02-01
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Has significant influence or control OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 86
    D DRIVER HIRE LIMITED
    10698822
    76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 87
    D S & SONS LIMITED
    07444014
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ 2010-11-18
    IIF 347 - Director → ME
    2010-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 88
    D SMITH ELECTRICAL LTD
    11707957
    15 Grafton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 125 - Director → ME
    2018-12-03 ~ dissolved
    IIF 458 - Secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 89
    D SMITH PARTNERSHIP LIMITED
    11202752
    Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    D W COSTS LIMITED
    - now 06660964
    JAMTAS LIMITED
    - 2008-08-07 06660964 06734072
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-07-31 ~ 2008-09-01
    IIF 139 - Director → ME
  • 91
    D-LEC CONTRACTORS LTD
    11121478
    2 Owlcotes Drive, Pudsey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 216 - Has significant influence or control OE
  • 92
    DARWINS EDGE MANAGEMENT COMPANY LIMITED
    15061916
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-10 ~ now
    IIF 110 - Director → ME
  • 93
    DAVID SMITH BLACKPOOL TRAVEL LIMITED
    07969225
    34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
  • 94
    DAVID SMITH CONSULTANCY LIMITED
    10444891 SC711161... (more)
    64 Boughton Way, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 370 - Director → ME
    2016-10-25 ~ dissolved
    IIF 457 - Secretary → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 215 - Has significant influence or control OE
  • 95
    DAVID SMITH CONSULTANCY LTD
    11329111 10444891... (more)
    10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 96
    DAVID SMITH CONSULTANCY LTD
    SC711161 10444891... (more)
    Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 97
    DAVID SMITH CONTRACTING (LONDON) LIMITED
    10808259
    58 Leyspring Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 98
    DAVID SMITH CONTRACTING LIMITED
    12537233
    64 Boughton Way, Gloucester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 99
    DAVID SMITH COURIER SERVICES LTD
    08325801
    E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 262 - Director → ME
  • 100
    DAVID SMITH RACING LIMITED
    07911844 12070743
    37 Chandler Close, Bampton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 192 - Director → ME
  • 101
    DAVID SMITH RACING LTD
    12070743 07911844
    71 Poppyfields Way, Brackley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 102
    DAVID SMITH S0509 LTD
    04844159
    Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 82 - Director → ME
  • 103
    DAVID SMITH TRAVEL LIMITED
    07969017
    34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    DAVID'S COMMUNICATIONS LIMITED
    08411899
    5 London Road, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
  • 105
    DELMAS (UK) LIMITED - now
    OTAL LIMITED
    - 2011-06-01 05598502
    DWSCO 2641 LIMITED
    - 2005-12-09 05598502 05805406... (more)
    The Lexicon, Mount Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2005-12-09 ~ 2009-01-30
    IIF 295 - Director → ME
  • 106
    DICKENS MANOR MANAGEMENT COMPANY LIMITED
    09678354
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-04-07 ~ now
    IIF 105 - Director → ME
  • 107
    DIGBY COURT (BIRMINGHAM) MANAGEMENT COMPANY LIMITED
    09260007
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-25 ~ now
    IIF 95 - Director → ME
  • 108
    DISTINCTION DEVELOPMENTS LIMITED
    - now 08444262
    ORANGE GRAPHICS LIMITED
    - 2017-03-22 08444262
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 109
    DMS TRAFFIC SOLUTIONS LTD
    10301963
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 110
    DONOUGHUE PLACE CONSULTANTS LIMITED
    04179626
    66 Kilmorie Road, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-20 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 182 - Ownership of shares – 75% or more OE
    2025-08-01 ~ now
    IIF 254 - Ownership of shares – 75% or more OE
  • 111
    DORCASIA LIMITED
    - now SC016903
    BRICESCO LIMITED - 1996-10-23
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    24 Blythswood Square, Glasgow
    Active Corporate (10 parents)
    Officer
    1998-02-03 ~ now
    IIF 395 - Secretary → ME
  • 112
    DPMETALS SERVICES (UK) LIMITED - now
    ADRIATIC METALS SERVICES (UK) LIMITED - 2025-09-08
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TETHYAN RESOURCES PLC - 2019-10-30
    AURASIAN MINERALS PLC - 2016-07-20
    TRIPLE PLATE JUNCTION PLC
    - 2014-05-16 03781581 08917436
    NAMES.CO INTERNET PLC
    - 2004-01-15 03781581
    GOODWOOD GROUP PLC
    - 2000-06-26 03781581
    CORINGLADE PLC - 1999-11-01
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (59 parents)
    Officer
    2004-01-19 ~ 2010-06-16
    IIF 410 - Secretary → ME
    2000-05-31 ~ 2003-12-01
    IIF 392 - Secretary → ME
  • 113
    DRIFTWOOD AND DUNES LIMITED
    - now 07662900
    DRIFTWOOD NATURAL BEAUTY LIMITED
    - 2014-12-03 07662900
    Allison Armstrong Smith, Cartrefle, Llanaber, Barmouth, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 114
    DRUCES LLP
    OC332179
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (61 parents, 3 offsprings)
    Officer
    2016-01-11 ~ 2021-04-01
    IIF 443 - LLP Member → ME
  • 115
    DS DEVELOPMENTS NORTHANTS LTD
    10569366
    Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2017-01-18 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 116
    DS HOLDINGS (CRANFORD) LTD
    15479214
    Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-10 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 117
    DS TECHNICAL DESIGNS LIMITED
    10185764
    8 Reid Close, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 118
    DS TRADELTD LTD
    08480227
    34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 35 - Director → ME
  • 119
    DS.VAN LTD
    16923364
    104 Regent Street, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-12-20 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 120
    DSA TRADING LTD
    - now 08444660
    FSA TRADING LTD
    - 2013-04-11 08444660
    57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 38 - Director → ME
  • 121
    DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITED
    SC033544
    Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Officer
    1993-09-07 ~ 2016-12-10
    IIF 79 - Director → ME
  • 122
    DYNAMIC NETWORKS GROUP HOLDINGS LIMITED
    - now 14407722 11467284... (more)
    LEAPING HORSE LIMITED
    - 2023-12-28 14407722
    TAILER STOCKCO LIMITED - 2023-09-13
    4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2023-10-20 ~ 2025-02-06
    IIF 89 - Director → ME
  • 123
    DYNAMIC NETWORKS GROUP LIMITED
    - now 06790995 10055583... (more)
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    4310 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (12 parents)
    Officer
    2022-01-05 ~ 2025-02-06
    IIF 279 - Director → ME
  • 124
    DYNAMIC NETWORKS HOLDINGS LIMITED
    - now 11467284 14407722... (more)
    SHUL CO 009 LIMITED - 2018-08-02
    4310 Park Approach Thorpe Park, Leeds
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2022-01-05 ~ 2025-02-06
    IIF 278 - Director → ME
  • 125
    DYNAMIC NETWORKS LIMITED
    - now 10055583 06790995... (more)
    DYNAMIC NETWORKS GROUP LIMITED - 2017-03-30
    4310 Park Approach, Leeds
    Active Corporate (7 parents)
    Officer
    2022-01-05 ~ 2025-02-06
    IIF 277 - Director → ME
  • 126
    DYNAMIC TECHNOLOGY SERVICES LTD
    10789467
    Junxion House, Station Approach, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2022-01-05 ~ 2023-10-18
    IIF 280 - Director → ME
  • 127
    EATON ELECTRICAL PRODUCTS LIMITED - now
    COOPER FULLEON LIMITED - 2016-04-30
    FULLEON LIMITED
    - 2008-04-01 01342230
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 207 - Director → ME
  • 128
    EATON ELECTRICAL SYSTEMS LIMITED - now
    COOPER LIGHTING AND SAFETY LIMITED
    - 2016-03-01 03012749 01904612
    COOPER LIGHTING AND SECURITY LIMITED
    - 2008-02-01 03012749
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2006-09-21 ~ 2010-01-31
    IIF 204 - Director → ME
    2004-10-26 ~ 2006-07-28
    IIF 205 - Director → ME
  • 129
    EATON HOLDING (UK) II LIMITED - now
    COOPER INDUSTRIES (U.K.) LIMITED
    - 2015-11-23 03426515
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 200 - Director → ME
  • 130
    EATON SAFETY LIMITED - now
    COOPER SAFETY LIMITED - 2015-11-26
    MENVIER GROUP LIMITED
    - 2008-02-01 01904612 01435158... (more)
    MENVIER GROUP PLC - 2004-09-29
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    MAIDENDEAL LIMITED - 1985-05-03
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2004-10-26 ~ 2006-07-17
    IIF 202 - Director → ME
  • 131
    ELECTRONIC DIRECT RESPONSE LIMITED
    - now 03919997
    ELECTRONIC DIRECT RESPONSE PLC
    - 2005-11-11 03919997
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (19 parents)
    Officer
    2000-02-04 ~ 2005-11-15
    IIF 427 - Secretary → ME
  • 132
    EMP INSTALLATION SPECIALISTS LIMITED
    04864031
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 344 - Director → ME
  • 133
    ENDOCEUTICS LIMITED
    06743929
    Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-07 ~ 2008-11-08
    IIF 68 - Director → ME
  • 134
    EUROWASTE SOLUTIONS LIMITED
    07072185
    50 North Eyot Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-11 ~ dissolved
    IIF 136 - Director → ME
  • 135
    EVERLOGIC (SCOTLAND) LIMITED
    SC192129
    2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    1998-12-22 ~ 2004-11-10
    IIF 271 - Director → ME
  • 136
    EVERLOGIC GROUP LIMITED
    03379484
    Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved Corporate (20 parents)
    Officer
    1997-08-07 ~ 2004-11-10
    IIF 342 - Director → ME
  • 137
    EVERLOGIC LIMITED
    02884784
    Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Active Corporate (21 parents)
    Officer
    1994-03-11 ~ 2004-11-10
    IIF 341 - Director → ME
  • 138
    EXECUTIVE MANAGEMENT PEOPLE LIMITED
    16197266
    1 Devonshire Mews, Devonshire Crescent, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-01 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    EXMOOR INNOVATIONS LIMITED
    - now 04843290
    STAG INNOVATIONS LIMITED - 2007-04-25
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (17 parents)
    Officer
    2020-09-11 ~ 2021-03-02
    IIF 354 - Director → ME
  • 140
    EXMOOR PLASTICS LIMITED
    - now 02075762
    HAVENTRACK LIMITED - 1991-03-04
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2020-09-11 ~ 2021-03-02
    IIF 355 - Director → ME
  • 141
    FAROLI LIMITED
    08161987
    26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 307 - Director → ME
  • 142
    FASKEN MARTINEAU (LONDON) LIMITED
    - now 02163293
    FASKEN MARTINEAU LIMITED - 2008-09-10
    FASKEN MARTINEAU DAVIS LIMITED - 1993-08-27
    FASKEN MARTINEAU WALKER LIMITED - 1991-06-27
    CATERACRE LIMITED - 1987-10-20
    17 Hanover Square, London
    Dissolved Corporate (11 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 367 - Director → ME
    2009-06-19 ~ dissolved
    IIF 412 - Secretary → ME
  • 143
    FASKEN MARTINEAU LLP
    - now OC309059 02163293
    FASKEN MARTINEAU STRINGER SAUL LLP
    - 2008-09-10 OC309059
    STRINGER SAUL LLP
    - 2007-02-01 OC309059
    6th Floor 100 Liverpool Street, London, England
    Active Corporate (76 parents, 5 offsprings)
    Officer
    2005-03-08 ~ 2016-01-08
    IIF 441 - LLP Member → ME
  • 144
    FOOD PLYMOUTH CIC
    09253210
    Jan Cutting Healthy Living Centre Beacon Park Road, Scott Business Centre, Plymouth, Devon, England
    Active Corporate (9 parents)
    Officer
    2014-10-07 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 145
    FOURSOMES HOLDINGS LIMITED
    - now 02536489
    INTERCEDE 872 LIMITED - 1991-07-30
    Antony Batty And Co Llp, 3 Field Court Grays Inn, London
    Dissolved Corporate (11 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 290 - Director → ME
  • 146
    FTI CONTRACTS LIMITED
    13013289
    Level 3 The Manorway The Manorway, Corringham, Stanford-le-hope, England
    Active Corporate (3 parents)
    Officer
    2020-11-12 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2020-11-12 ~ 2025-09-22
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 147
    FULHAM BOYS SCHOOL LIMITED
    07650064
    The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2022-05-11 ~ now
    IIF 251 - Director → ME
  • 148
    GANDER PROPERTIES LIMITED
    - now 02792457
    ANAGEN PLC - 1999-01-25
    GROWTHRISE PUBLIC LIMITED COMPANY - 1993-06-01
    The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (29 parents)
    Officer
    1999-02-17 ~ 1999-11-09
    IIF 383 - Secretary → ME
  • 149
    GCA SAVVIAN EUROPE LIMITED
    - now 06729965
    DE FACTO 1667 LIMITED - 2008-12-09
    55 Baker Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-02 ~ 2011-03-30
    IIF 93 - Director → ME
  • 150
    GEMFIELDS LIMITED - now
    GEMFIELDS PLC - 2018-01-16
    GEMFIELDS RESOURCES PLC
    - 2009-02-19 05129023
    1 Cathedral Piazza, London, England
    Active Corporate (29 parents, 12 offsprings)
    Officer
    2004-05-14 ~ 2004-06-11
    IIF 60 - Director → ME
  • 151
    GET DYNAMIC LIMITED
    - now 09593200
    HUDSON BAIRD LIMITED - 2017-03-30
    DYNAMIC NETWORKS LIMITED - 2015-07-22
    4310 Park Approach Thorpe Park, Leeds
    Active Corporate (5 parents)
    Officer
    2023-10-20 ~ 2025-02-06
    IIF 88 - Director → ME
  • 152
    GPI TRADING LIMITED
    04572615
    2 Angel Lane, Dunmow, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2002-10-24 ~ 2003-03-04
    IIF 58 - Director → ME
  • 153
    GREENAIR FINISHING PLANT LTD
    09537775
    Lonsdale, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
  • 154
    GRESHAM INVESTMENTS LIMITED
    15995455
    12 Gresham Avenue, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 155
    GROUSE INVESTMENTS LIMITED
    01929945
    5th Floor 17 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    1999-06-22 ~ dissolved
    IIF 409 - Secretary → ME
  • 156
    HAMPTON TROVE MANAGEMENT COMPANY LIMITED
    13355609
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-12-01 ~ now
    IIF 112 - Director → ME
  • 157
    HANWELL VIEW MANAGEMENT COMPANY LIMITED
    09991040
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2016-09-12 ~ 2024-01-31
    IIF 122 - Director → ME
  • 158
    HARBINGER CAPITAL PLC - now
    CHEDWIND PLC
    - 2005-02-18 05143630
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (11 parents)
    Officer
    2005-01-24 ~ 2005-02-11
    IIF 59 - Director → ME
  • 159
    HATHAWAY GARDENS PH2 RESIDENTS MANAGEMENT COMPANY LIMITED
    11834374
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-08-01 ~ now
    IIF 114 - Director → ME
  • 160
    HEALTH CARE EDUCATION SERVICES LIMITED
    - now SC108371
    NATURALQUOTE LIMITED - 1988-03-11
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    1994-01-31 ~ 2004-02-06
    IIF 406 - Secretary → ME
  • 161
    HERITAGE GREAT BRITAIN PLC
    02808359
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (21 parents, 12 offsprings)
    Officer
    1994-10-31 ~ 1996-04-09
    IIF 456 - Secretary → ME
  • 162
    HERITAGE HOMES BUILDING CONTRACTORS LIMITED - now
    CREATIVE HEALTH CARE LIMITED
    - 1993-02-12 02467249
    GALAFLAME LIMITED
    - 1990-05-02 02467249
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    (before 1992-02-03) ~ 1993-01-29
    IIF 375 - Director → ME
  • 163
    HESTOR LIMITED
    05244129
    46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Officer
    2004-10-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 164
    HETHOS LIMITED
    13681567
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (6 parents)
    Officer
    2021-10-15 ~ now
    IIF 460 - Secretary → ME
  • 165
    HIGH PERFORMANCE THROUGH ENGAGEMENT (DAVID SMITH) LTD
    07473488
    The Firs 2 Whiddon Croft, Menston, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2010-12-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 166
    HIGHBROOK CROFT MANAGMENT COMPANY LIMITED
    07028231
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (10 parents)
    Officer
    2010-02-23 ~ 2011-03-31
    IIF 80 - Director → ME
  • 167
    HOOPOE TIMESHARE FINANCE LIMITED
    03879397
    19-21 Shaftesbury Avenue, London
    Dissolved Corporate (12 parents)
    Officer
    1999-11-18 ~ 1999-11-18
    IIF 63 - Director → ME
    1999-11-18 ~ 1999-11-18
    IIF 426 - Secretary → ME
  • 168
    HORIZON LIFE TRAINING
    06995906
    Kennel Hall Farm Ripon Rd, Killinghall, Harrogate, North Yorkshire
    Active Corporate (11 parents)
    Officer
    2009-08-20 ~ 2025-02-17
    IIF 71 - Director → ME
    2010-10-10 ~ 2025-02-17
    IIF 351 - Director → ME
  • 169
    HR PROPERTY LETS LIMITED
    10460601
    99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 170
    IMPERADATA LIMITED
    - now 04498718
    SPEED 9270 LIMITED - 2002-08-09
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (14 parents)
    Officer
    2011-02-10 ~ 2011-04-12
    IIF 274 - Director → ME
  • 171
    IMTEC HOLDINGS PLC - now
    CITYBYTE LIMITED
    - 1996-11-28 02448487
    26 Farringdon Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    (before 1991-12-01) ~ 1992-05-13
    IIF 396 - Secretary → ME
  • 172
    INNOVATA BIOMED LIMITED
    - now SC095705
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    28 Albyn Place, Aberdeen, Scotland
    Active Corporate (32 parents)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF 399 - Secretary → ME
  • 173
    INNOVATA LIMITED - now
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC
    - 2005-07-14 02148607
    MINTSWIFT PLC - 1987-09-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (38 parents, 2 offsprings)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF 386 - Secretary → ME
  • 174
    INSTITUTE FOR EMPLOYMENT STUDIES
    - now 00931547
    INSTITUTE OF MANPOWER STUDIES LIMITED - 1994-10-17
    City Gate, 185 Dyke Road, Brighton, East Sussex
    Active Corporate (99 parents)
    Officer
    2009-11-03 ~ 2019-11-17
    IIF 69 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-10-17
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 175
    IRONING 4 U (COMMERCIAL) LTD
    05985870
    3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 284 - Director → ME
    2006-11-01 ~ dissolved
    IIF 417 - Secretary → ME
  • 176
    IRONING 4 U (RETAIL) LTD
    05985876
    Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 283 - Director → ME
    2006-11-01 ~ dissolved
    IIF 416 - Secretary → ME
  • 177
    JOVE TECHNOLOGY LIMITED
    - now 12846957
    JOVE INSUR LIMITED - 2021-01-11
    Canalot Studio, 222 Unit 320, Canalot Studio, 222 Kensal Road, London, England
    Active Corporate (6 parents)
    Officer
    2021-08-04 ~ 2022-07-11
    IIF 124 - Director → ME
  • 178
    JUBILEE GREEN MANAGEMENT COMPANY LIMITED
    14580212
    Bellway Homes Limited (south Midlands) Oak House, Eastwood Business Village, Harry Weston Road, Binley, Coventry, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-11-20 ~ now
    IIF 118 - Director → ME
  • 179
    JUSTSUBSONLINE LIMITED
    12559929
    14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 180
    KAVANGO RESOURCES PLC
    - now 10796849
    KAVANGO RESOURCES LIMITED - 2018-01-24
    F2D MINERALS LIMITED - 2017-12-28
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-01-11 ~ 2025-06-30
    IIF 369 - Director → ME
  • 181
    KDR PROJECTS LIMITED
    07043279
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-10-15 ~ 2009-10-16
    IIF 137 - Director → ME
  • 182
    KEA PETROLEUM PLC
    07023751
    Cork Gully, 52 Brook Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 411 - Secretary → ME
  • 183
    KENSINGTON CONSULTANTS UK LIMITED
    03367219
    66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-12 ~ dissolved
    IIF 267 - Director → ME
    1997-05-08 ~ 2016-06-12
    IIF 379 - Secretary → ME
  • 184
    KESTRON UNITS LIMITED
    01227966
    100 New Bridge Street, London
    Dissolved Corporate (20 parents)
    Officer
    2006-07-01 ~ 2010-01-31
    IIF 206 - Director → ME
  • 185
    KIPUKOUKKU LTD
    10969486
    49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 186
    LANGLEY SUSTAINABLE URBAN EXTENSION LIMITED
    14811601 14811150
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (16 parents)
    Officer
    2023-10-24 ~ now
    IIF 115 - Director → ME
  • 187
    LANGUR LLP
    OC437573
    171 Boundary Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 210 - LLP Designated Member → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 15 - Right to appoint or remove members OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 188
    LASHINGS ALL STARS LIMITED - now
    LASHINGS WORLD XI LIMITED - 2013-03-04
    LASHINGS CRICKET CLUB LIMITED
    - 2005-08-22 04233202
    LASHINGS CRICKET LTD
    - 2003-12-09 04233202
    PARSONAGE MARKETING LIMITED
    - 2003-10-13 04233202
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2003-06-01 ~ 2004-01-01
    IIF 376 - Director → ME
    2003-06-01 ~ 2003-10-03
    IIF 436 - Secretary → ME
  • 189
    LEANDER BROMLEY LIMITED
    03011832
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (7 parents)
    Officer
    1995-01-20 ~ dissolved
    IIF 430 - Secretary → ME
  • 190
    LEANDER CAPITAL LIMITED
    07188427
    4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-03-12 ~ 2019-05-09
    IIF 462 - Secretary → ME
  • 191
    LEANDER HOLDINGS LIMITED
    03012756
    4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    1995-01-20 ~ 2019-05-09
    IIF 415 - Secretary → ME
  • 192
    LEANDER INVESTMENTS LIMITED
    - now 02583541
    JADECHARM LIMITED - 1991-03-18
    C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, England
    Active Corporate (7 parents)
    Officer
    1992-03-18 ~ 2019-05-09
    IIF 413 - Secretary → ME
  • 193
    LED STORM LIMITED
    05377224
    100 New Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-12-03 ~ 2010-01-31
    IIF 194 - Director → ME
  • 194
    LETS DANCE UK LIMITED - now
    THE PERFECT PUDDING COMPANY LIMITED
    - 2008-10-20 03801253
    1 Harrow Cottage, 20 Horseshoes Lane Langley, Maidstone, Kent
    Active Corporate (6 parents)
    Officer
    1999-07-06 ~ 2003-07-01
    IIF 448 - Secretary → ME
  • 195
    LGH CAMBRIDGE LIMITED - now
    LYSTER GRILLET AND HARDING LIMITED
    - 2015-03-20 06845437 09484905... (more)
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-03-12 ~ 2009-06-01
    IIF 148 - Director → ME
  • 196
    LIFELINE (HARROGATE) LIMITED
    08179414 08095492
    Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2024-12-16 ~ now
    IIF 350 - Director → ME
  • 197
    LLANMILOE MAINTENANCE COMPANY LIMITED
    01234079
    Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (41 parents)
    Officer
    (before 1990-12-31) ~ 2000-01-04
    IIF 345 - Director → ME
  • 198
    LONDON CAREERS SERVICES LIMITED
    - now 02993247
    BROOMCO (855) LIMITED
    - 1995-01-18 02993247 03020803... (more)
    33 Queen Street, London
    Active Corporate (10 parents)
    Officer
    1995-01-10 ~ 2025-11-28
    IIF 50 - Director → ME
  • 199
    LUCAS GREEN MANAGEMENT COMPANY LIMITED
    13546480
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-25 ~ now
    IIF 109 - Director → ME
  • 200
    LUDUS CAPITAL LIMITED
    07756707
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-10-28 ~ 2020-03-31
    IIF 239 - Director → ME
  • 201
    MAGSOLAR LIMITED
    - now 07224536 05448924... (more)
    SOLARMAG LIMITED
    - 2010-08-10 07224536 05448924... (more)
    Fourth Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-08 ~ dissolved
    IIF 362 - Director → ME
  • 202
    MALTINGS APARTMENTS MANAGEMENT COMPANY LIMITED
    09836916
    One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Officer
    2015-10-22 ~ 2017-12-04
    IIF 121 - Director → ME
  • 203
    MARINE CH LTD
    15654478
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 204
    MDM RETAIL SERVICES LTD
    10151034
    33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 92 - Director → ME
  • 205
    MEADOWHALL STAY LIMITED
    12383267
    Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 206
    MEDIAN PRINT LIMITED - now
    NASH HARVEY H R LIMITED
    - 2006-08-07 04919260
    CAFE ART LIMITED
    - 2005-11-16 04919260
    Unit E, The Granary, Hermitage Court Hermiatge Lane, Maidstone, Kent
    Dissolved Corporate (9 parents)
    Officer
    2003-10-02 ~ 2006-06-01
    IIF 372 - Director → ME
  • 207
    METIS BIOTECHNOLOGIES LIMITED
    - now 04138066
    METIS BIOTECHNOLOGIES PLC
    - 2014-10-06 04138066
    38-42 Newport Street, Swindon
    Dissolved Corporate (12 parents)
    Officer
    2001-01-09 ~ 2001-01-11
    IIF 65 - Director → ME
    2001-01-09 ~ dissolved
    IIF 414 - Secretary → ME
  • 208
    MILLER TABAK ROBERTS SECURITIES (UK) LLP - now
    MILLER TABAK ROBERTS SECURITIES LLP
    - 2003-11-11 OC305756
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    2003-10-10 ~ 2003-11-06
    IIF 218 - LLP Designated Member → ME
  • 209
    MINT MESSENGER LIMITED
    12206111
    294 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
  • 210
    MUNRO - GREENHALGH LIMITED
    01334008
    78 Bridge Street, Ramsbottom, Bury, Lancs
    Active Corporate (14 parents)
    Officer
    2016-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 2 - Has significant influence or control OE
  • 211
    MUNRO-GREENHALGH HOLDINGS LIMITED
    10175292
    2 Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-11 ~ now
    IIF 41 - Director → ME
  • 212
    MY LITTLE ORCHESTRA LIMITED
    - now 09998858
    STEEL BEATZ LIMITED
    - 2022-02-24 09998858
    Whipper Ins, Errdge Park, Eridge, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 310 - Director → ME
  • 213
    NASH HARVEY ADMINISTRATION LIMITED
    11940359
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-04-11 ~ 2023-07-31
    IIF 321 - Director → ME
  • 214
    NASH HARVEY CONSULTANCY LIMITED
    - now 04006556
    NASH HARVEY ACCOUNTANTS LIMITED
    - 2000-06-29 04006556
    Studio 1 305a Goldhawk Road, London
    Active Corporate (6 parents)
    Officer
    2000-06-02 ~ 2013-11-01
    IIF 143 - Director → ME
    2000-06-02 ~ 2003-07-01
    IIF 447 - Secretary → ME
  • 215
    NASH HARVEY GROUP LLP
    OC376161
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (9 parents, 1 offspring)
    Officer
    2012-06-19 ~ 2024-02-29
    IIF 449 - LLP Designated Member → ME
    Person with significant control
    2016-06-02 ~ 2024-02-29
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 216
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2002-06-06 ~ dissolved
    IIF 450 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Right to surplus assets - More than 25% but not more than 50% OE
  • 217
    NASH HARVEY PAYROLL SERVICES LIMITED
    - now 03396502
    W. T. COSTS LIMITED
    - 1998-07-17 03396502 03648564
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 317 - Director → ME
    1998-07-01 ~ 2010-07-02
    IIF 435 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    NASH HARVEY SECRETARIAL SERVICES LTD
    - now 04790956
    RAFFLES BLACKHEATH LIMITED
    - 2003-06-25 04790956 08790717
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (6 parents, 205 offsprings)
    Officer
    2003-06-06 ~ dissolved
    IIF 146 - Director → ME
  • 219
    NASH HARVEY TAXATION SERVICES LIMITED
    - now 03275089
    NASH HARVEY LIMITED
    - 2002-05-24 03275089 16886419... (more)
    LUPUSVILLE LIMITED
    - 1998-07-14 03275089
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    1996-12-06 ~ dissolved
    IIF 315 - Director → ME
    1996-12-06 ~ 2003-01-01
    IIF 434 - Secretary → ME
  • 220
    NCB HAZCHECK LIMITED - now
    EXIS TECHNOLOGIES LIMITED
    - 2023-09-08 01997397
    TRUSHELFCO (NO. 956) LIMITED - 1986-05-16
    3 Trinity Court, Faverdale North, Darlington, County Durham
    Active Corporate (20 parents)
    Officer
    1991-10-02 ~ 1998-05-29
    IIF 453 - Secretary → ME
  • 221
    NETWORK ESTATES DEVELOPMENT LIMITED
    04770363
    100 St. James Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2003-05-19 ~ 2004-08-24
    IIF 452 - Secretary → ME
  • 222
    NETWORK ESTATES LIMITED
    - now 03840385
    SPEED 7879 LIMITED
    - 1999-11-11 03840385 03840382... (more)
    Accountability Gb Ltd. Portland House, 21 Narborough Road, Cosby, Leicester, England
    Active Corporate (8 parents)
    Officer
    1999-11-02 ~ 2005-12-31
    IIF 454 - Secretary → ME
  • 223
    NEWSPLAN 2000
    03958805
    Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (37 parents)
    Officer
    2007-04-24 ~ 2012-04-30
    IIF 90 - Director → ME
  • 224
    NH TAXATION LTD
    09230018
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 314 - Director → ME
  • 225
    NIGHTINGALE CARE SUPPLIES LIMITED
    - now 12791362
    NWS NEWCO LIMITED - 2020-11-05
    Unit 10 Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (8 parents)
    Officer
    2021-12-03 ~ 2022-11-30
    IIF 353 - Director → ME
  • 226
    NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
    00442173
    Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (47 parents, 7 offsprings)
    Officer
    2012-01-20 ~ 2017-09-29
    IIF 174 - Director → ME
  • 227
    NUMBER NINE LIMITED
    01874783
    Riverside, Cleeve, Ivybridge
    Active Corporate (17 parents)
    Officer
    (before 1991-10-26) ~ now
    IIF 380 - Director → ME
    1993-01-07 ~ now
    IIF 439 - Secretary → ME
  • 228
    NUMERANDO LIMITED
    07913490
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 140 - Director → ME
  • 229
    OAKLEAF RESOURCES LIMITED
    - now 06349340
    CLAPPER DEVELOPMENTS LIMITED
    - 2009-08-01 06349340
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-08-21 ~ 2009-08-21
    IIF 144 - Director → ME
  • 230
    OLD MANOR CLUB (WALLASEY) LIMITED(THE)
    00400940
    The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (19 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 231
    OPTIMUM BARRIER SYSTEMS LIMITED - now
    DUNDEC BARRIER SYSTEMS LIMITED
    - 2000-06-02 03736491
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    1999-03-17 ~ 2000-05-25
    IIF 423 - Secretary → ME
  • 232
    ORANGE PEEL NB LIMITED
    09986884
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2017-10-01
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 305 - Ownership of shares – 75% or more OE
  • 233
    PEAK SUPPORT SERVICES LIMITED
    - now 02617800
    WARRIOR PCI COMPUTER SERVICES LIMITED - 1997-07-04
    4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (11 parents)
    Officer
    2024-02-09 ~ 2025-02-06
    IIF 86 - Director → ME
  • 234
    PENMIRE RISE MANAGEMENT COMPANY LIMITED
    09674558
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-04-07 ~ now
    IIF 104 - Director → ME
  • 235
    PERSONNEL SUPPLY 1367 LLP
    OC405852 OC406874... (more)
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 438 - LLP Designated Member → ME
  • 236
    PERSONNEL SUPPLY 3378 LLP
    OC409946 OC409925... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 446 - LLP Designated Member → ME
  • 237
    PERSONNEL SUPPLY 3841 LLP
    OC408999 OC409022... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 445 - LLP Designated Member → ME
  • 238
    PETER D SMITH LIMITED
    08413194
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-02-21 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 239
    PETS AS THERAPY
    05311186
    Hampden House Warpsgrove Lane, Chalgrove, Oxford, England
    Active Corporate (53 parents)
    Officer
    2004-12-11 ~ 2005-09-20
    IIF 56 - Director → ME
  • 240
    PLYMOUTH SOCIAL ENTERPRISE NETWORK C.I.C.
    09130295
    Devonport Guildhall, Ker Street, Plymouth, Devon
    Active Corporate (33 parents)
    Officer
    2017-05-23 ~ 2020-07-21
    IIF 382 - Director → ME
  • 241
    PRAETORIAN DISPOSABLE PRODUCTS LIMITED
    - now 03153382
    SENTINAL DISPOSABLES LIMITED - 1997-03-12
    SENTINAL DISPOSABLE LIMITED - 1996-02-08
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (16 parents)
    Officer
    2011-09-12 ~ 2021-03-02
    IIF 356 - Director → ME
    2011-09-12 ~ 2016-05-01
    IIF 437 - Secretary → ME
  • 242
    PREMI PROPERTY LIMITED
    16248211
    99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 243
    PREMIER CRUISES LTD
    13931830
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 244
    PROPLAST CO LTD
    10766287
    44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 221 - Has significant influence or control OE
  • 245
    R S M CASTINGS LIMITED
    - now 01184461
    RICE SHELL MOULD LIMITED
    - 1983-08-17 01184461
    Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (14 parents)
    Officer
    ~ 2017-05-05
    IIF 175 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 183 - Has significant influence or control OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 246
    RADLEY WOOD COURT MANAGEMENT LIMITED
    03659967
    1 The Paddock, Kennington, Oxford, England
    Active Corporate (28 parents)
    Officer
    2025-12-31 ~ now
    IIF 257 - Director → ME
  • 247
    RECTORY ACCOUNTING LIMITED
    07683489
    Rectory House, Main Street, Beckley, East Sussex
    Active Corporate (5 parents)
    Officer
    2018-07-01 ~ 2024-02-14
    IIF 312 - Director → ME
  • 248
    RESIDENTS OF GLOUCESTER SQUARE LIMITED(THE)
    - now 02037209
    LAVABOND LIMITED - 1987-01-07
    330 330 Kingsland Road, C/o Leskin Galler, London, England
    Active Corporate (11 parents)
    Officer
    2002-03-01 ~ 2009-11-30
    IIF 334 - Director → ME
  • 249
    REUNION MINING LIMITED
    - now 02437321 02391218
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    1 More London Place, London
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    1995-02-03 ~ 1995-04-21
    IIF 394 - Secretary → ME
  • 250
    REVISECATCH LIMITED
    02584802
    185 Farringdon Road, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    1991-03-14 ~ 1993-02-28
    IIF 338 - Director → ME
  • 251
    RIFT OIL LIMITED - now
    RIFT OIL PLC
    - 2009-09-18 05285247
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2004-11-12 ~ 2009-08-10
    IIF 388 - Secretary → ME
  • 252
    ROBINSON HEALTHCARE GROUP LIMITED
    - now 07713893
    BROOMCO (4242) LIMITED
    - 2011-09-06 07713893 08403737... (more)
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-07-21 ~ 2021-03-02
    IIF 352 - Director → ME
  • 253
    ROBINSON HEALTHCARE HOLDINGS LTD
    - now 04416668
    CASTLEGATE 222 LIMITED - 2005-07-28
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2010-02-01 ~ 2021-03-02
    IIF 359 - Director → ME
  • 254
    ROBINSON HEALTHCARE LIMITED
    - now 03773211
    BROOMCO (1835) LIMITED - 1999-07-16
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2010-02-01 ~ 2021-03-02
    IIF 357 - Director → ME
  • 255
    ROLLESTON MANOR MANAGEMENT COMPANY LIMITED
    12805734
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-20 ~ now
    IIF 99 - Director → ME
  • 256
    RUSHMOOR DEVELOPMENTS LIMITED - now
    NASH HARVEY EMPLOYEE SERVICES LIMITED - 2003-02-18
    RUSHMOOR DEVELOPMENTS LIMITED - 2002-06-10
    BISON PRINT LIMITED
    - 2002-04-08 04177678
    The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Active Corporate (6 parents)
    Officer
    2001-04-17 ~ 2002-03-21
    IIF 373 - Director → ME
  • 257
    SAVED SOLUTIONS LTD - now
    BENCHMARQUE CARS LIMITED
    - 2011-03-18 07083836
    EUROHAUL LIMITED
    - 2010-04-13 07083836
    Post Modern Records Ltd, Maidstone Studios, Vinters Park, New Cut Road, Maidstone, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2009-11-23 ~ 2010-05-12
    IIF 150 - Director → ME
  • 258
    SCHOLARS PLACE MANAGEMENT COMPANY LIMITED
    09870289
    One, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Officer
    2015-11-12 ~ 2025-08-29
    IIF 120 - Director → ME
  • 259
    SCHOOL LANE PROPERTY MANAGEMENT LIMITED
    04471749
    The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (18 parents)
    Officer
    2025-01-20 ~ now
    IIF 302 - Director → ME
  • 260
    SCRIP NOMINEES LIMITED
    - now 01395700
    HANYORK LIMITED - 1979-12-31
    6th Floor 100 Liverpool Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    1992-12-15 ~ 2016-01-08
    IIF 365 - Director → ME
  • 261
    SCRIP SECRETARIES LIMITED
    04116112
    6th Floor, 100 Liverpool Street, London, England
    Active Corporate (14 parents, 148 offsprings)
    Officer
    2000-11-23 ~ 2016-01-08
    IIF 368 - Director → ME
  • 262
    SDM CARS LIMITED
    07347547
    50 Brookfields, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 329 - Director → ME
  • 263
    SDV (UK) LIMITED
    - now 02131120
    DUFOREST INTERNATIONAL LIMITED - 1992-06-29
    PLORNISH SERVICES LIMITED - 1988-01-15
    Tithebarn House, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (35 parents)
    Officer
    1999-03-25 ~ 2001-01-01
    IIF 346 - Director → ME
    2009-08-14 ~ dissolved
    IIF 291 - Director → ME
  • 264
    SEC PROCUREMENT LIMITED
    15363999
    Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (15 parents)
    Officer
    2025-07-14 ~ 2025-10-13
    IIF 303 - Director → ME
  • 265
    SEER GREEN CHURCH OF ENGLAND SCHOOL
    08318511
    Seer Green Church Of England School, School Lane, Seer Green, Buckinghamshire, United Kingdom
    Active Corporate (46 parents)
    Officer
    2020-10-15 ~ 2024-10-14
    IIF 364 - Director → ME
  • 266
    SELF ASSESSMENT BY TSAC LTD
    11139673
    2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 267
    SERVER CENTRE HOSTING LIMITED
    07240017
    14 Festoon Rooms, Sunny Bank Mills, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 282 - Director → ME
  • 268
    SHEASBY PARK MANAGEMENT COMPANY LIMITED
    10458594
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-26 ~ now
    IIF 101 - Director → ME
  • 269
    SHIP HOTEL & BAR LIMITED
    14386194
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 270
    SHIP HOTEL (NEW BRIGHTON) LTD
    07526623
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 159 - Director → ME
  • 271
    SIBUS LIMITED
    09411407
    Studio 1 305a Goldhawk Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-11-05 ~ 2022-02-01
    IIF 318 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-02-01
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 272
    SILK MANAGEMENT COMPANY LIMITED
    09961904
    40 Clarence Road, Chesterfield, England
    Active Corporate (12 parents)
    Officer
    2016-01-20 ~ 2017-12-04
    IIF 119 - Director → ME
  • 273
    SIMPLY.COM LIMITED
    - now 03913788
    SIMPLY NAMES LIMITED - 2002-04-26
    Acton House, Perdiswell Park, Worcester
    Dissolved Corporate (11 parents)
    Officer
    2004-09-17 ~ 2005-06-22
    IIF 390 - Secretary → ME
  • 274
    SKY EXCELLENCE LTD - now
    D S TRADIING LTD
    - 2020-06-15 11128987
    SKY EXCELLENCE LTD
    - 2019-08-07 11128987
    D S TRADER LTD
    - 2019-08-07 11128987
    1 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-23 ~ 2020-06-12
    IIF 244 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-06-12
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
  • 275
    SMG IT SOLUTIONS LTD
    16094409
    12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-11-21 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 276
    SMITH & WARNER LTD
    07795347
    J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ 2015-11-03
    IIF 45 - Director → ME
  • 277
    SMITH DAVIES DEVELOPERS LTD
    06309094
    46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 278
    SMITH ENGINEERING CONSULTANTS LTD.
    SC520546
    237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 279
    SMITH MEDTECH LIMITED
    08858398
    3rd Floor Basildon House, 7 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 237 - Director → ME
  • 280
    SMITH TRAFFIC MANAGEMENT LIMITED
    08770933
    213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 281
    SMITHRAIL LIMITED
    SC464170
    237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 223 - Director → ME
  • 282
    SNO LINES LIMITED - now
    O T AFRICA LINE LIMITED
    - 2008-01-10 01448057
    Havas House, Hermitage Lane, Maidstone, England
    Active Corporate (34 parents)
    Officer
    2004-01-12 ~ 2006-01-06
    IIF 287 - Director → ME
  • 283
    SOFTWARE BY TSAC LIMITED
    11255357
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 284
    SOLUTREAN LIMITED
    06669862
    Cedarview, 42 Eastern Avenue, Reading
    Dissolved Corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-13
    IIF 209 - Has significant influence or control OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-06 ~ dissolved
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 188 - Has significant influence or control as a member of a firm OE
  • 285
    SOREBOL UK LIMITED
    - now 08915980
    DE FACTO 2096 LIMITED - 2014-04-30
    5 Cavendish Square, London, England
    Active Corporate (12 parents)
    Officer
    2014-08-29 ~ 2022-12-31
    IIF 294 - Director → ME
  • 286
    SOURCETUME LTD
    09414669
    38 Cobham Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 299 - Director → ME
    2015-01-30 ~ 2015-03-29
    IIF 172 - Director → ME
  • 287
    SOUTH EAST TRACTOR SALVAGE LIMITED - now
    SOUTH EAST TRACTOR SALAVAGE LIMITED
    - 2021-05-19 13395173
    Thousand Acre Farm, High Halden, Biddenden, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-13 ~ 2021-05-17
    IIF 320 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-17
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 288
    SPEARCHARM LIMITED
    02609768
    Clandon Regis The Street, West Clandon, Guildford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    1991-06-26 ~ 1992-02-01
    IIF 335 - Director → ME
  • 289
    SPEED WORLD SERVICES LTD
    13426008
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-28 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 290
    SPEYSIDE GLENLIVET WATER COMPANY LIMITED
    - now SC155408
    SPEYSIDE GLENLIVIT WATER COMPANY LIMITED - 1995-04-10
    M M & S (2247) LIMITED - 1995-03-21
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (26 parents)
    Officer
    2004-03-26 ~ 2005-07-20
    IIF 422 - Secretary → ME
  • 291
    STRACHAN AND COMPANY LIMITED
    - now 02510831
    FLEETNESS 124 LIMITED - 1990-07-23
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents)
    Officer
    2006-06-13 ~ 2018-01-18
    IIF 241 - Director → ME
  • 292
    STRATAGEM LEARNING AND DEVELOPMENT LTD - now
    STRATAGEM CONSULTING LIMITED - 2006-09-11
    STRATAGEM (HUMAN RESOURCES) LIMITED
    - 2001-07-16 02822632
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    1997-09-22 ~ 2000-05-23
    IIF 384 - Secretary → ME
  • 293
    SURF THE EARTH LIMITED
    - now 03255083
    AGENDAPLUS LIMITED
    - 1998-06-11 03255083
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    1997-03-04 ~ 2005-12-07
    IIF 433 - Secretary → ME
  • 294
    SUSTENANCE PARTNERS LLP
    OC433195
    4 Beechdale Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-08 ~ dissolved
    IIF 451 - LLP Member → ME
  • 295
    SYKEHOUSE 1964 LIMITED
    09081804
    12 Whispering Meadows, Sykehouse, Goole, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 272 - Director → ME
  • 296
    SYSTRA LIMITED - now
    MVA CONSULTANCY LIMITED - 2013-12-31
    MVA LIMITED
    - 2006-03-27 03383212
    3rd Floor, 1 Carey Lane, London, England
    Active Corporate (59 parents, 4 offsprings)
    Officer
    1997-06-09 ~ 1997-08-01
    IIF 428 - Secretary → ME
  • 297
    TAXMAN IN A VAN LTD
    - now 16456544
    HIGHVIEW (DEVON) LTD
    - 2025-07-01 16456544
    Whippers In Eridge Park, Eridge Green, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 298
    TEAM BLUE INTERNET SERVICES UK LIMITED - now
    NAMESCO LIMITED
    - 2024-08-12 03913408
    NAMES.CO INTERNET SERVICES LIMITED
    - 2003-12-23 03913408
    Second Floor, Oak House, Bridgwater Road, Worcester, England
    Active Corporate (32 parents, 9 offsprings)
    Officer
    2001-10-22 ~ 2007-07-18
    IIF 455 - Secretary → ME
  • 299
    TECHNOLOGY ENHANCED OPERATIONS LIMITED
    - now 09847538
    TECHNOLOGY ENHANCED OIL LIMITED
    - 2021-11-23 09847538 09769215
    TECHNOLOGY ENHANCED OIL PLC
    - 2021-01-13 09847538 09769215
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-10-29 ~ 2025-12-19
    IIF 461 - Secretary → ME
  • 300
    TEDWORTH SQUARE ESTATES LIMITED
    - now 02581636
    REFAL 302 LIMITED
    - 1991-03-25 02581636 02726170... (more)
    Curzonfield House, 42 Curzon Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    1991-03-22 ~ 1991-04-29
    IIF 402 - Secretary → ME
  • 301
    THACKERAYS RESTAURANTS LIMITED
    06732636
    85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-10-24 ~ 2008-12-01
    IIF 135 - Director → ME
  • 302
    THE BRIARS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
    07558443 11009553
    5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (23 parents)
    Officer
    2021-03-12 ~ 2024-06-20
    IIF 297 - Director → ME
  • 303
    THE CASTLE HOTEL & BAR LTD
    07377118
    103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ 2013-08-01
    IIF 156 - Director → ME
  • 304
    THE CRESCENT (STOKE-ON-TRENT) MANAGEMENT COMPANY LIMITED
    14388584
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-30 ~ now
    IIF 111 - Director → ME
  • 305
    THE GRANARY RESOURCES LIMITED
    06686189
    Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-08-13 ~ dissolved
    IIF 141 - Director → ME
  • 306
    THE GREEN (SOLIHULL) MANAGEMENT COMPANY LIMITED
    - now 05170379
    2261ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2005-07-22
    10 Queen Street Place, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2022-06-23 ~ now
    IIF 116 - Director → ME
  • 307
    THE GREEN PEOPLE COMPANY LIMITED
    - now 03154554
    ZEYLSTRA INTERNATIONAL (UK) LIMITED - 1996-11-11
    VALLEYHEATH LIMITED - 1996-08-09
    Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-02-20 ~ now
    IIF 308 - Director → ME
  • 308
    THE GREEN PEOPLE TRUST LIMITED
    07819852
    Pondtail Farm, Coolham Road, West Grinstead, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ now
    IIF 285 - Director → ME
  • 309
    THE HENGIST RESTAURANT LIMITED
    - now 06732643
    THE HENGIST RESTUARANT LIMITED
    - 2008-12-01 06732643
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-10-24 ~ 2009-10-01
    IIF 149 - Director → ME
  • 310
    THE INTERNATIONAL SOLAR CHALLENGE FOUNDATION
    07004878
    17 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    2009-08-29 ~ dissolved
    IIF 336 - Director → ME
  • 311
    THE OAKS (PARSONS HILL) MANAGEMENT COMPANY LIMITED
    11667223
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-26 ~ now
    IIF 103 - Director → ME
  • 312
    THE ROSEHIPS (LOWER HOWSELL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
    12202052
    23 Worcester Road, Malvern, Worcestershire, England
    Active Corporate (17 parents)
    Officer
    2024-04-12 ~ 2024-09-23
    IIF 256 - Director → ME
  • 313
    THE SHIP HOTEL NB LIMITED
    10032017
    108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2017-05-10
    IIF 152 - Director → ME
  • 314
    THE STREET BY STREET SOLAR PROGRAMME LIMITED
    07444253
    1 Benjamin Street, London, England
    Active Corporate (10 parents)
    Officer
    2010-11-18 ~ 2010-11-22
    IIF 363 - Director → ME
  • 315
    THE SWITCH CHARITY LIMITED - now
    TOWER HAMLETS EDUCATION BUSINESS PARTNERSHIP LIMITED
    - 2023-05-02 02827835
    Norvin House, 45-55 Commercial Street, London
    Active Corporate (92 parents)
    Officer
    1996-10-07 ~ 2003-10-20
    IIF 54 - Director → ME
  • 316
    THE TSAC GROUP OF COMPANIES LIMITED
    11255469
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 317
    THEBI LIMITED
    - now 09350047
    POLVENTON LIMITED
    - 2022-02-22 09350047
    POLVENTON LANDSCAPING LIMITED
    - 2018-01-15 09350047
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2014-12-11 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 318
    THRIVING SURVIVORS LTD
    SC529362
    16 Robertson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    2023-07-26 ~ now
    IIF 266 - Director → ME
  • 319
    TIDBURY HEIGHTS MANAGEMENT COMPANY LIMITED
    11052787
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-08-26 ~ now
    IIF 100 - Director → ME
  • 320
    TONY SMITH CONSULTANTS LIMITED
    06570326
    1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 252 - Ownership of shares – 75% or more OE
  • 321
    TRAC COMMUNICATIONS LIMITED
    - now 01986982
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (4 parents)
    Officer
    2011-07-27 ~ now
    IIF 243 - Director → ME
    2014-06-16 ~ now
    IIF 463 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 322
    TRAVELZEST PLC - now
    VFB GROUP PLC
    - 2005-05-10 04520457
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (20 parents)
    Officer
    2002-08-28 ~ 2002-09-02
    IIF 66 - Director → ME
  • 323
    TRIMARCHI LIMITED - now
    HOLLENDA LIMITED
    - 2006-04-26 05668425
    The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2006-02-01 ~ 2006-04-13
    IIF 374 - Director → ME
  • 324
    TSB BALTIC LIMITED - now
    TASJAM LIMITED
    - 2008-11-28 06734072 06660964
    13 Barnwell Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-10-27 ~ 2008-11-02
    IIF 147 - Director → ME
  • 325
    UK CYBER CHECKS LIMITED
    13719569
    Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 326
    ULTIMATE GROUP LIMITED
    - now 04766670
    RAFFLES MAIDSTONE LIMITED
    - 2003-09-19 04766670
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2003-05-16 ~ 2004-04-01
    IIF 377 - Director → ME
  • 327
    UNION STAR LINE LIMITED
    01624761
    Antony Batty & Co Llp, 3 Field Court Gray's Inn, London
    Dissolved Corporate (13 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 288 - Director → ME
  • 328
    VECTURA GROUP SERVICES LIMITED - now
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC
    - 2016-07-25 00107582
    BLACK & EDGINGTON GROUP PLC
    - 1996-01-08 00107582
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (47 parents, 8 offsprings)
    Officer
    1995-11-29 ~ 1996-02-28
    IIF 431 - Secretary → ME
  • 329
    VERSAILLES GROUP PLC
    02683951
    17 Hanover Square, London
    Dissolved Corporate (10 parents)
    Officer
    (before 1994-01-29) ~ dissolved
    IIF 418 - Secretary → ME
  • 330
    VERSAILLES TRADE FINANCE LIMITED
    - now 02559402
    THE FIRST VERSAILLES TRADING COMPANY LIMITED
    - 1991-06-26 02559402
    STARTHIRE LIMITED
    - 1991-03-26 02559402
    12 Plumtree Court, London
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-11-16) ~ dissolved
    IIF 400 - Secretary → ME
  • 331
    VICTORIA GATE & PLACE MANAGEMENT COMPANY LIMITED
    15082880
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-18 ~ now
    IIF 108 - Director → ME
  • 332
    W3 ELECTRONIC MEDIA LIMITED
    - now 03379450
    W3 ELECTRONIC MEDIA LIMITED - 1997-07-11
    Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (20 parents)
    Officer
    1997-08-07 ~ 2004-11-10
    IIF 343 - Director → ME
  • 333
    WALTMAN LLP
    OC432448
    The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-07-06 ~ now
    IIF 220 - LLP Designated Member → ME
  • 334
    WEST ENERGY BROKERAGE LTD
    SC599247
    West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-06-06 ~ 2024-02-07
    IIF 349 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
  • 335
    WEST FLOORING SERVICES LIMITED
    SC798003
    70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 336
    WEST GARAGE SERVICES LIMITED
    SC798639
    60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 337
    WEST UTILITIES LTD
    SC728279
    28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2022-04-01 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 338
    WESTERN BUSINESS CONSULTANCY LIMITED
    07527313
    Fourth Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-02-11 ~ 2011-02-18
    IIF 61 - Director → ME
  • 339
    WHITE HART (CLAYGATE) LIMITED - now
    WHITE HORSE (CLAYGATE) LIMITED - 2009-05-14
    VIRGIN WASTE MANAGEMENT LIMITED
    - 2009-04-15 06854593
    Vintage Inns Ltd, The Kings Head, High Street, Staplehurst, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2009-03-21 ~ 2009-04-08
    IIF 134 - Director → ME
  • 340
    WHITFORD HEIGHTS MANAGEMENT COMPANY LIMITED
    15625399
    1 Centurian Court, Centurion Way, Tamworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 255 - Director → ME
  • 341
    WILLIAM PLAYNE & COMPANY LIMITED
    - now 02511265
    FLEETNESS 125 LIMITED - 1990-07-23
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents)
    Officer
    2006-06-13 ~ 2018-01-18
    IIF 242 - Director → ME
  • 342
    WILLOW DRIVE STREET MANAGEMENT COMPANY LIMITED - now
    WILLOW DEVELOPMENTS (CAMBLESFORTH) MANAGEMENT COMPANY LIMITED
    - 2025-12-18 13523879
    7 Willow Drive, Camblesforth, Selby, England
    Active Corporate (14 parents)
    Officer
    2024-09-01 ~ 2025-08-04
    IIF 84 - Director → ME
  • 343
    WINNCARE PAC LIMITED - now
    HERIDA HEALTHCARE LIMITED
    - 2024-07-01 09918019
    GS NEWCO 1 LIMITED - 2015-12-23
    Unit 2 Interchange Way, Oakenshaw, Bradford, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2021-08-02 ~ 2022-11-30
    IIF 360 - Director → ME
  • 344
    WINTERBOTHAM, STRACHAN & PLAYNE LIMITED
    - now 02511266
    FLEETNESS 123 LIMITED - 1990-07-23
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2006-06-13 ~ 2018-01-18
    IIF 238 - Director → ME
  • 345
    WIREWOOL LTD
    07461561 15610651
    41 Sargent Way, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 328 - Ownership of shares – More than 25% but not more than 50% OE
  • 346
    WIREWOOL LTD
    15610651 07461561
    41 Sargent Way, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 347
    WITHCOTE SQUARE CONSULTANTS LIMITED
    04179635
    66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (4 parents)
    Officer
    2001-03-20 ~ dissolved
    IIF 333 - Director → ME
  • 348
    WORLDWIND MUSIC FOUNDATION LIMITED
    08878180
    Studio 1 305a Goldhawk Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 235 - Has significant influence or control OE
  • 349
    WSP TEXTILES LIMITED
    - now 07759993
    BROOMCO (4244) LIMITED - 2011-10-03
    Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2011-10-28 ~ 2020-03-31
    IIF 240 - Director → ME
  • 350
    YEW TREE PARK MANAGEMENT COMPANY LIMITED
    15531619
    Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-29 ~ now
    IIF 97 - Director → ME
  • 351
    ZENITH MANAGEMENT CONSULTANCY LIMITED
    16265762
    6 Orchard End, Hemingbrough, Selby, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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