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

Mr David John Smith

    Related profiles found in government register
  • Mr David John Smith
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 335, City Road, London, EC1V 1LJ

      IIF 1
  • David John Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Radmore Green, Haughton, Tarporley, CW6 9RL, United Kingdom

      IIF 2
  • Mr David Smith
    British born in December 1964

    Resident in United Kingdom

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

      IIF 3
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 4
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

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

      IIF 5
  • David Smith
    British born in December 1964

    Resident in United Kingdom

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

      IIF 6
  • David Smith
    British born in January 1956

    Resident in United Kingdom

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

      IIF 7
  • Smith, David John
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Elizabeth Way, Brightlingsea, Colchester, Essex, CO7 0LR

      IIF 8
  • Smith, David John
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Elizabeth Way, Brightlingsea, Colchester, Essex, CO7 0LR

      IIF 9
    • 335, City Road, London, EC1V 1LJ, United Kingdom

      IIF 10
  • David Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 11
  • Mr David John Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 12
  • Mr David John Smith
    British born in December 1964

    Resident in England

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

      IIF 13
  • Smith, David John
    British born in December 1964

    Resident in United Kingdom

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

      IIF 14
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 24
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 29
  • Mr David John Smith
    British born in November 1964

    Resident in Spain

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

      IIF 30
  • Mr David John Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 57, Ashbourne Road, Derby, Derbyshire, DE22 3FS

      IIF 31
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 32
  • Smith, David John
    British chartered accountant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British investment professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Radmore Green, Haughton, Tarporley, CW6 9RL, United Kingdom

      IIF 38
  • Smith, David
    British born in December 1964

    Resident in United Kingdom

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

      IIF 39
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 40
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

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

      IIF 41
  • Mr David Smith
    British born in January 1956

    Resident in England

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

      IIF 42
  • Smith, David
    British born in January 1956

    Resident in United Kingdom

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

      IIF 43
    • Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 44
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

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

      IIF 45
  • Mr David Smith
    British born in April 1966

    Resident in Finland

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

      IIF 46
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

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

      IIF 47
  • Smith, David John
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 39, Goulding Court, Beverley, HU17 9DB, England

      IIF 48
  • Smith, David John
    British accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rochford House, Westfields, Kilnwick, Driffield, North Humberside, YO25 9JY, Great Britain

      IIF 49 IIF 50
  • Smith, David John
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rochford House, Westfields, Kilnwick, Driffield, North Humberside, YO25 9JY

      IIF 51
  • Smith, David John
    British born in December 1964

    Resident in England

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

      IIF 52
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 53
  • Smith, David John
    British chief executive born in December 1964

    Resident in England

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British company director born in December 1948

    Registered addresses and corresponding companies
    • Rutherfords Lion Hill, Stone Cross, Pevensey, East Sussex, BN24 5ED

      IIF 101
  • Smith, David John
    British born in November 1964

    Resident in England

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

      IIF 102
  • Smith, David John
    British director born in November 1964

    Resident in Spain

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

      IIF 103
  • Smith, David John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Acacia Drive, Melbourne, Derby, Derbyshire, DE73 8LT, United Kingdom

      IIF 104
  • Smith, David John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hockley Court, 2401 Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW, England

      IIF 105
    • 17, Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW, United Kingdom

      IIF 106
  • Smith, David John
    British property finance consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 107
    • 17, Hockley Court 2401, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW, United Kingdom

      IIF 108
  • Smith, David John
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 5, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ

      IIF 109
    • 1st Floor 5, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, United Kingdom

      IIF 110 IIF 111
    • Windsor Road, Redditch, Redditch, Worcestershire, B97 6EF, England

      IIF 112
    • 34, Battlefield Road, St Albans, Hertfordshire, AL1 4DD, United Kingdom

      IIF 113
  • Smith, David John
    British chartered accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Station House, High Street, West Drayton, Middlesex, UB7 7DJ

      IIF 114
  • Smith, David John
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 115
    • Starlaw Business Park, Livingston, West Lothian, EH54 8SF

      IIF 116
    • 16 Ridgmont Road, St Albans, Hertfordshire, AL1 3AF

      IIF 117
  • Smith, David John
    British investment director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Church Road, Otley, Ipswich, Suffolk, IP6 9NP

      IIF 118
    • 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 119
    • 16 Ridgmont Road, St Albans, Hertfordshire, AL1 3AF

      IIF 120
  • Smith, David John
    British investment professional born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British investor born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 124 IIF 125 IIF 126
    • Olswang Llp, 90 High Holborn, London, WC1V 1LA

      IIF 127
    • Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8ND

      IIF 128
    • 34, Battlefield Road, St. Albans, Hertfordshire, AL1 4DD, United Kingdom

      IIF 129
  • Smith, David John
    British none born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 130
  • Smith, David John
    British accountant born in December 1964

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

      IIF 131
  • Smith, David John
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
  • Smith, John David
    British farmer born in December 1948

    Registered addresses and corresponding companies
    • Park Farm, Ash Lane Etwall, Derby, Derbyshire, DE65 6HT

      IIF 137
  • Smith, David
    British ceo born in December 1964

    Resident in England

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

      IIF 138
  • Smith, David
    British chief executive officer born in December 1964

    Resident in England

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

      IIF 139
    • Peat House, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP

      IIF 140
  • Smith, David
    British director born in January 1956

    Resident in England

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

      IIF 141
  • Smith, David
    British journalist born in January 1956

    Resident in England

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

      IIF 142
  • Smith, David
    British born in April 1966

    Resident in England

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

      IIF 143
  • Smith, David John
    British

    Registered addresses and corresponding companies
    • Rochford House, Westfields, Kilnwick, Driffield, North Humberside, YO25 9JY, Great Britain

      IIF 144
    • Rochford House, Westfields, Kilnwick, Driffield, North Humberside, YO25 9JY, United Kingdom

      IIF 145
    • 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 146 IIF 147 IIF 148
  • Smith, David John
    British accountant

    Registered addresses and corresponding companies
    • Rochford House, Westfields, Kilnwick, Driffield, North Humberside, YO25 9JY, Great Britain

      IIF 150
  • Smith, David John
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, David John
    British secretary

    Registered addresses and corresponding companies
    • Rutherfords Lion Hill, Stone Cross, Pevensey, East Sussex, BN24 5ED

      IIF 153
  • Smith, John David
    American born in December 1948

    Registered addresses and corresponding companies
    • 5130 Riverlake Drive, Duluth, Ga 30097, Usa

      IIF 154
  • Smith, John David
    American american born in December 1948

    Registered addresses and corresponding companies
    • 5130 Riverlake Drive, Duluth, Ga 30097, Usa

      IIF 155
  • Smith, John David
    American business manager born in December 1948

    Registered addresses and corresponding companies
  • Smith, John David
    American businessman born in December 1948

    Registered addresses and corresponding companies
  • Smith, John David
    American ceo born in December 1948

    Registered addresses and corresponding companies
  • Smith, John David
    American director born in December 1948

    Registered addresses and corresponding companies
    • 5130 Riverlake Drive, Duluth, Ga 30097, Usa

      IIF 165
  • Smith, David John
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Acacia Drive, Melbourne, Derby, Derbyshire, DE73 8LT

      IIF 166 IIF 167
  • Smith, David
    English self employed born in April 1966

    Resident in England

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

      IIF 168
  • Smith, David
    British

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

      IIF 169
  • Smith, David John

    Registered addresses and corresponding companies
    • Office 105 To 110, Regus, Central Boulevard, Blythe Valley Business Park, Solihull, B90 8AG, England

      IIF 170 IIF 171
  • Smith, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 144
  • 1
    ALPHA PRO GUARD LTD
    14412464
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ALPHA VITAL GROUP LIMITED
    13264640
    60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 141 - Director → ME
  • 3
    APEX SPACE SOLUTIONS LIMITED
    - now 07379131 07405229
    NEWINCCO 1044 LIMITED
    - 2010-10-27 07379131 07543974... (more)
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (18 parents)
    Officer
    2010-10-27 ~ 2013-04-30
    IIF 128 - Director → ME
  • 4
    ASHBOURNE TEXTILES LTD
    16242464
    1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-10 ~ now
    IIF 111 - Director → ME
  • 5
    B W MANUFACTURING LIMITED
    - now 04461210
    SPEED 9215 LIMITED
    - 2002-08-21 04461210 04485911... (more)
    Lancaster Road, Carnaby, Bridlington, Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2002-06-24 ~ 2016-11-02
    IIF 49 - Director → ME
    2002-06-24 ~ 2016-11-02
    IIF 150 - Secretary → ME
  • 6
    B.W. INDUSTRIES (HOLDINGS) LIMITED
    06334579
    Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2007-08-06 ~ 2016-11-02
    IIF 51 - Director → ME
    2007-08-06 ~ 2016-11-02
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2016-11-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    B.W.INDUSTRIES LTD
    - now 01189095
    B.W. AGRICULTURAL EQUIPMENT LIMITED - 1981-12-31
    Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire
    Active Corporate (14 parents)
    Officer
    (before 1991-11-30) ~ 2016-11-02
    IIF 50 - Director → ME
    (before 1991-11-30) ~ 2016-11-02
    IIF 144 - Secretary → ME
  • 8
    B38 FACILITIES MANAGEMENT LIMITED
    07666482
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (10 parents)
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 67 - Director → ME
  • 9
    B38 GROUP (HOLDINGS) LTD
    - now 07458526
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 66 - Director → ME
  • 10
    B38 GROUP (HOLDINGS) TOPCO LTD
    12813533
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 68 - Director → ME
  • 11
    B38 SUPPORT SERVICES LTD
    - now 07620649
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    B38 LIMITED - 2014-02-12
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (10 parents)
    Officer
    2021-03-02 ~ 2022-01-13
    IIF 69 - Director → ME
  • 12
    BALFRON SCHOOLS SERVICES LIMITED
    SC202904
    50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (31 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 71 - Director → ME
  • 13
    BARNHILL SCHOOL SERVICES LIMITED
    - now 03641896
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (31 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 80 - Director → ME
  • 14
    BECAP CITY LINK (UK) LIMITED
    - now 08385143
    MACSCO 54 LIMITED
    - 2013-09-30 08385143 08374198... (more)
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 15
    BELL ROCK BIDCO LIMITED
    - now 08506966 08604586
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 88 - Director → ME
  • 16
    BELL ROCK EDUCATION (NEW LONDON) LIMITED
    - now 03921318
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (21 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 89 - Director → ME
  • 17
    BELL ROCK MIDCO LIMITED
    - now 08604586 08506966
    CHILE MIDCO LIMITED - 2013-07-31
    DE FACTO 2026 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 81 - Director → ME
  • 18
    BELL ROCK TOPCO LIMITED
    - now 08604683
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 76 - Director → ME
  • 19
    BELL ROCK WORKPLACE MANAGEMENT LIMITED
    - now 02970406
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    APPARELMASTER UK LIMITED - 2003-10-15
    ACTIONHOBBY LIMITED - 1994-10-11
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (37 parents, 26 offsprings)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 77 - Director → ME
  • 20
    BELLROCK (ASSETS & COMPLIANCE) CONSULTING LTD - now
    OAKLEAF SURVEYING LTD
    - 2025-11-21 06151373
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 102 - Director → ME
  • 21
    BELLROCK CONSULTING UK LIMITED - now
    NAPLES GROUP LIMITED
    - 2025-05-27 07216339
    THE OAKLEAF GROUP (UK) LTD - 2016-06-06
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (14 parents, 11 offsprings)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 52 - Director → ME
  • 22
    BELLROCK MAINTENANCE AND ENGINEERING SERVICES LTD
    - now 08320198
    PLANNED ENGINEERING SERVICES LIMITED
    - 2020-12-11 08320198
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-09-29 ~ 2022-01-13
    IIF 96 - Director → ME
  • 23
    BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED
    - now 03075427
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (54 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 84 - Director → ME
  • 24
    BIRMINGHAM CABLE CORPORATION LIMITED
    02170379
    500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (46 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 146 - Secretary → ME
  • 25
    BIRMINGHAM CABLE LIMITED
    - now 02244565
    BUGHOPE LIMITED - 1988-04-27
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (51 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 135 - Director → ME
    1996-10-30 ~ 1999-03-31
    IIF 151 - Secretary → ME
  • 26
    BRIGHTGREEN PLASTICS LIMITED - now
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED
    - 2017-10-02 07289595
    NEWINCCO 1021 LIMITED - 2010-09-08
    Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2010-10-27 ~ 2013-07-16
    IIF 129 - Director → ME
  • 27
    BRIGHTLINGSEA COMMUNITY TRADING CO. LIMITED
    03439448
    Community Centre Lower Park Road, Brightlingsea, Colchester, Essex
    Dissolved Corporate (28 parents)
    Officer
    2007-07-17 ~ 2015-07-28
    IIF 9 - Director → ME
  • 28
    CARDINAL HEENAN SCHOOL SERVICES LIMITED
    03733373
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (33 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 91 - Director → ME
  • 29
    CENTRAL CABLE HOLDINGS LIMITED
    03008567
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 134 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 149 - Secretary → ME
  • 30
    CENTRAL CABLE LIMITED
    03008681
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 133 - Director → ME
    1996-10-30 ~ 1999-03-31
    IIF 152 - Secretary → ME
  • 31
    CENTRAL CABLE SALES LIMITED
    - now 02985669
    INGLEBY (788) LIMITED - 1995-01-10
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (34 parents)
    Officer
    1996-10-23 ~ 1999-03-31
    IIF 131 - Director → ME
  • 32
    CHAMONIX KNIGHT LIMITED
    - now 07927553
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2012-03-04 ~ 2019-09-06
    IIF 130 - Director → ME
  • 33
    CITY LINK (PROPERTIES) NO. 1 LIMITED
    - now 02790014
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (23 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 24 - Director → ME
  • 34
    CITY LINK LIMITED
    - now 01080872
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (37 parents)
    Officer
    2011-12-05 ~ now
    IIF 14 - Director → ME
  • 35
    COLFOX SCHOOL SERVICES LIMITED
    - now 03406507
    JARVIS COLFOX LIMITED - 2001-04-02
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (32 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 78 - Director → ME
  • 36
    CONCERTO SUPPORT SERVICES LIMITED
    05124418
    Peat House, Waterloo Way, Leicester, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2016-08-19 ~ 2022-01-13
    IIF 138 - Director → ME
  • 37
    CRIBBAR CONSULTING LIMITED
    16735329
    Suite 3 The Causeway, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 38
    D J INSPECTIONS NORTH EAST LTD
    14335201 11148503
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 39
    DJ INSPECTIONS NORTH EAST LTD
    11148503 14335201
    Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 40
    DUNDEE HEALTHCARE SERVICES LIMITED
    - now SC192465
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    50 Lothian Road, Edinburgh
    Active Corporate (37 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 72 - Director → ME
  • 41
    EAST REN SCHOOLS SERVICES LIMITED
    - now SC202903
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    50 Lothian Road, Edinburgh
    Active Corporate (32 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 74 - Director → ME
  • 42
    ECO FM LIMITED
    - now 10573403 06793556
    ECO-IPS LIMITED - 2017-11-24
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 95 - Director → ME
  • 43
    ECO INTEGRATED PROPERTY SOLUTIONS LIMITED
    11068565
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 97 - Director → ME
  • 44
    ECO IPS LIMITED
    - now 06793556 10573403
    ECO FM LIMITED - 2017-11-24
    MODERATE STRATEGIES LIMITED - 2009-02-24
    Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2018-04-12 ~ 2022-01-13
    IIF 98 - Director → ME
  • 45
    EURAMAX COATED PRODUCTS LIMITED
    - now 00849254
    ALUMAX COATED PRODUCTS U.K. LIMITED
    - 1996-09-24 00849254
    EURAMAX LIMITED
    - 1994-09-30 00849254
    EURAMAX ALUMINIUM LIMITED - 1990-09-01
    EURAMAX ALUMINIUM U.K.LIMITED - 1978-12-31
    12 Wellington Place, Leeds
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    1993-10-04 ~ 2008-02-14
    IIF 156 - Director → ME
  • 46
    EURAMAX CONTINENTAL LIMITED
    - now 03864126
    BROOMCO (1953) LIMITED - 1999-12-02
    Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (14 parents)
    Officer
    2003-08-21 ~ 2008-02-14
    IIF 162 - Director → ME
  • 47
    EURAMAX EUROPE LIMITED
    - now 03195437
    BROOMCO (1106) LIMITED - 1996-09-04
    Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (14 parents)
    Officer
    1996-09-20 ~ 2000-01-26
    IIF 158 - Director → ME
    2003-08-21 ~ 2008-02-14
    IIF 163 - Director → ME
  • 48
    EURAMAX EUROPEAN HOLDINGS LIMITED
    - now 03171034 00873537... (more)
    BROOMCO (1060) LIMITED - 1996-09-04
    Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (16 parents)
    Officer
    1996-09-25 ~ 2000-01-26
    IIF 155 - Director → ME
    2003-08-21 ~ 2008-02-14
    IIF 161 - Director → ME
  • 49
    EURAMAX HOLDINGS LIMITED
    - now 00873537 03171034... (more)
    ALUMAX HOLDINGS LIMITED
    - 1996-09-24 00873537
    ALUMAX INTERNATIONAL LIMITED - 1992-02-04
    Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (18 parents)
    Officer
    1993-09-30 ~ 2008-02-14
    IIF 157 - Director → ME
  • 50
    EURAMAX INTERNATIONAL HOLDINGS LIMITED
    - now 03839670 03162836... (more)
    BROOMCO (1922) LIMITED - 2000-03-22
    Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (14 parents)
    Officer
    2003-08-21 ~ 2008-02-14
    IIF 160 - Director → ME
  • 51
    EURAMAX INTERNATIONAL LIMITED
    - now 03162836 03839670... (more)
    HAWKMIST LIMITED - 1996-06-27
    Brunel Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (21 parents)
    Officer
    2003-08-21 ~ 2008-02-14
    IIF 164 - Director → ME
    1996-09-25 ~ 2000-01-27
    IIF 159 - Director → ME
  • 52
    EURAMAX SOLUTIONS LIMITED - now
    ELLBEE LIMITED
    - 2014-06-26 00485331
    ALUMAX ELLBEE LIMITED
    - 1996-09-24 00485331
    ELLBEE LIMITED
    - 1994-09-19 00485331
    Landmark, St Peter's Square, St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (36 parents)
    Officer
    (before 1993-09-30) ~ 2008-02-14
    IIF 154 - Director → ME
  • 53
    EURAMAX UK LIMITED
    05631985
    First Floor, 100 Victoria Embankment, London, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2005-11-28 ~ 2008-02-14
    IIF 165 - Director → ME
  • 54
    F22 CONSULTING LIMITED
    09781974 14867892... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 23 - Director → ME
    2015-09-17 ~ dissolved
    IIF 173 - Secretary → ME
  • 55
    F22 CONSULTING LIMITED
    14867892 09781974... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 70 - Director → ME
    2023-05-15 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 56
    FASSET HOLDINGS LIMITED
    11483734
    Peat House, Waterloo Way, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF 99 - Director → ME
  • 57
    FASSET LIMITED
    05422389
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2019-04-30 ~ 2022-01-13
    IIF 93 - Director → ME
  • 58
    FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
    - now 04287534
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    FRTS 1 LIMITED - 2002-06-13
    INTERCEDE 1750 LIMITED - 2001-12-03
    Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (77 parents, 1 offspring)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 17 - Director → ME
  • 59
    FIRST RATE EXCHANGE SERVICES LIMITED
    - now 04287490
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    FRTS 2 LIMITED - 2002-06-11
    INTERCEDE 1743 LIMITED - 2001-11-26
    Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (76 parents)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 15 - Director → ME
  • 60
    FME PROPERTY SOLUTIONS LIMITED
    06464433
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-10-26 ~ 2022-01-13
    IIF 86 - Director → ME
  • 61
    FORCELINK LIMITED
    03403410
    28 Old Orchard Road, Eastbourne, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    1997-07-15 ~ 2002-02-15
    IIF 101 - Director → ME
  • 62
    FST TECHNOLOGIES HOLDINGS LIMITED
    - now SC337102
    DUNWILCO (1529) LIMITED
    - 2008-04-14 SC337102 SC279229... (more)
    Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (5 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 116 - Director → ME
  • 63
    FST TECHNOLOGIES TRUSTEES LIMITED
    - now SC294651
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (9 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 117 - Director → ME
  • 64
    GAMELEA COUNTRYSIDE TRAINING TRUST
    03862097
    Riddings Farm, Old Brampton, Chesterfield, Derbyshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-20 ~ 2003-09-08
    IIF 137 - Director → ME
  • 65
    GO VOCATIONAL SOLUTIONS LTD
    - now 04739062
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (23 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 61 - Director → ME
  • 66
    GOULDING COURT RTM COMPANY LIMITED
    07860315
    39 Goulding Court, Beverley, England
    Active Corporate (17 parents)
    Officer
    2020-08-01 ~ now
    IIF 48 - Director → ME
  • 67
    GUILDHALL ESTATES (EAST MELKSHAM) LIMITED
    07987567
    17 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2012-03-19 ~ 2013-03-08
    IIF 106 - Director → ME
  • 68
    GUILDHALL ESTATES (JUBILEE SQUARE) LIMITED
    08070733
    17 Hockley Court, 2401 Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2012-05-16 ~ 2013-03-12
    IIF 105 - Director → ME
  • 69
    GUILDHALL ESTATES (WEEDON) LIMITED
    - now 07695645
    INGLEBY (1873) LIMITED
    - 2011-07-14 07695645 07136529... (more)
    17 Hockley Court 2401, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2011-07-13 ~ 2013-03-08
    IIF 108 - Director → ME
  • 70
    GUILDHALL ESTATES LIMITED
    - now 07635784 06300662
    INGLEBY (1864) LIMITED
    - 2011-07-08 07635784 07644383... (more)
    Lyons Court 1666a High Street, Knowle, Solihull, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-07-07 ~ 2013-03-08
    IIF 107 - Director → ME
  • 71
    H.D.A. SPORTS & SOCIAL FUND LIMITED
    00383059
    Windsor Road, Redditch, Worcestershire
    Active Corporate (20 parents)
    Officer
    2020-05-12 ~ 2025-03-28
    IIF 122 - Director → ME
  • 72
    HAUGHTON TEXTILES LIMITED
    - now 09196566
    AT (NEWCO) LIMITED
    - 2014-11-28 09196566
    1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-08-30 ~ now
    IIF 109 - Director → ME
  • 73
    IC REALISATIONS 2025 LIMITED - now
    I-CREATION 2020 LIMITED - 2025-11-03
    OOH-AR LIMITED
    - 2020-08-31 02139057
    SMITH DAVIS PRESS LIMITED
    - 2014-06-12 02139057 09461787
    SMITH-DAVIS COMMUNICATIONS LIMITED
    - 1994-05-24 02139057
    SMITH-DAVIES COMMUNICATIONS LIMITED - 1988-04-07
    MUSTERSAGA LIMITED - 1987-10-19
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    (before 1991-01-02) ~ 2020-08-01
    IIF 44 - Director → ME
    (before 1991-01-02) ~ 2020-07-30
    IIF 169 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    INTEQUAL LIMITED
    10592480
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (13 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 58 - Director → ME
  • 75
    ISOTRAK TRUSTEES LIMITED
    - now 03775899
    OVAL (1412) LIMITED - 1999-06-25
    2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2008-07-03 ~ 2013-08-15
    IIF 120 - Director → ME
  • 76
    LEWIS REED DEBT RECOVERY LIMITED
    - now 03008683
    CENTRAL CABLE COMMUNICATIONS LIMITED
    - 1998-09-17 03008683
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 136 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 147 - Secretary → ME
  • 77
    LIFETIME HEALTH & FITNESS LIMITED
    - now 07467786 03263608... (more)
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (12 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 64 - Director → ME
  • 78
    LIFETIME TRAINING GROUP LIMITED
    - now 03263608 07467786
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (28 parents, 6 offsprings)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 59 - Director → ME
  • 79
    LIFETIME TRAINING LIMITED
    07476442
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (12 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 63 - Director → ME
  • 80
    LVTG HOLDINGS LIMITED
    07732900
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 65 - Director → ME
  • 81
    LVTG LIMITED
    07732907
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 60 - Director → ME
  • 82
    MACROCOM (840) LIMITED
    SC250948 SC251425... (more)
    50 Lothian Road, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 73 - Director → ME
  • 83
    MAYERTON REFRACTORIES (EUROPE) LIMITED
    - now 03657058
    MAYERTON REFRACTORIES (UK) LIMITED - 2000-04-14
    Office 105 To 110 Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (14 parents)
    Officer
    2015-01-12 ~ now
    IIF 171 - Secretary → ME
  • 84
    MAYERTON REFRACTORIES (UKAAS) LTD
    06217933 03657058
    Office 105 To 110 Regus, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (11 parents)
    Officer
    2015-01-12 ~ now
    IIF 170 - Secretary → ME
  • 85
    METTIS AEROSPACE LIMITED
    - now 03292360 03538136... (more)
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    Windsor Road, Redditch, Worcestershire
    Active Corporate (39 parents, 1 offspring)
    Officer
    2011-12-07 ~ 2012-01-09
    IIF 123 - Director → ME
  • 86
    MIDASGRANGE LTD
    04890174
    C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (37 parents)
    Officer
    2010-05-26 ~ 2010-11-25
    IIF 22 - Director → ME
  • 87
    MTH BIDCO LIMITED
    10210107
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 54 - Director → ME
  • 88
    MTH MIDCO 2 LIMITED
    10210029 10209933
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 55 - Director → ME
  • 89
    NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED
    - now 09606222
    MEDINA CORPORATE THREE LIMITED - 2015-06-23
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 75 - Director → ME
  • 90
    NIFES CONSULTING GROUP LIMITED
    - now 09597848
    MEDINA CORPORATE TWO LIMITED - 2015-06-23
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (8 parents)
    Officer
    2018-11-23 ~ 2022-01-12
    IIF 90 - Director → ME
  • 91
    NIFES PROJECTS LIMITED
    09599382
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (7 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 87 - Director → ME
  • 92
    NIFES PROPERTY LIMITED
    09599379
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (12 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 85 - Director → ME
  • 93
    NO CATCH GROUP LIMITED - now
    SHETLAND ORGANIC SEAFOOD LIMITED
    - 2007-06-13 SC274856
    DMWS 689 LIMITED
    - 2005-02-24 SC274856 SC271129... (more)
    Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    2005-02-24 ~ 2006-11-14
    IIF 35 - Director → ME
  • 94
    NO CATCH LIMITED - now
    JOHNSON SEAFARMS LIMITED
    - 2007-06-13 SC214867 SC105336
    Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (15 parents)
    Officer
    2006-07-03 ~ 2006-11-14
    IIF 36 - Director → ME
  • 95
    OAKLEAF FACILITIES (UK) LTD
    06155005 04540540
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 82 - Director → ME
  • 96
    OAKLEAF TECHNICAL SERVICES LTD
    06151419
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (13 parents)
    Officer
    2018-11-23 ~ 2022-01-13
    IIF 92 - Director → ME
  • 97
    OTLEY HOLDINGS SUFFOLK LIMITED - now
    HTG HOLDINGS LIMITED
    - 2013-11-22 04902380
    BIDEAWHILE 411 LIMITED - 2004-02-19
    Two Snowhill, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2010-08-25 ~ 2010-12-01
    IIF 118 - Director → ME
  • 98
    PARAGON CONTRACTING LIMITED
    08369949
    Unit 2 Minton Place, Victoria Road, Bicester, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 99
    PINNACLE DEBT RECOVERY LIMITED - now
    WEST MIDLANDS CREDIT LIMITED
    - 2005-11-16 02989858
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    1996-10-30 ~ 1999-03-31
    IIF 132 - Director → ME
    1996-08-15 ~ 1999-03-31
    IIF 148 - Secretary → ME
  • 100
    PORT VALE (VALIANT 2001) FOOTBALL CLUB LIMITED
    - now 04669703
    KELVIN GREEN LIMITED - 2003-04-30
    Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (17 parents)
    Officer
    2003-05-09 ~ 2009-07-31
    IIF 45 - Director → ME
  • 101
    POST OFFICE LIMITED
    - now 02154540
    POST OFFICE COUNTERS LTD - 2001-10-01
    100 Wood Street, London, United Kingdom
    Active Corporate (92 parents, 4 offsprings)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 21 - Director → ME
  • 102
    POSTAL SERVICES HOLDING COMPANY LIMITED - now
    ROYAL MAIL HOLDINGS PLC
    - 2013-09-11 04074919
    1 More London Place, London
    Liquidation Corporate (51 parents, 1 offspring)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 16 - Director → ME
  • 103
    PREMIER TELECOM CONTRACTS LIMITED
    - now 05287314
    DMWSL 441 LIMITED - 2004-12-11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2005-04-04 ~ 2006-11-14
    IIF 33 - Director → ME
  • 104
    PREMIER TELESOLUTIONS LIMITED
    - now 04556477
    EXTRAINPUT LIMITED - 2003-01-29
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (14 parents)
    Officer
    2005-04-04 ~ 2006-11-14
    IIF 34 - Director → ME
  • 105
    PRETEL GROUP LIMITED
    - now 04732495
    DMWSL 407 LIMITED - 2004-02-20
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2004-04-16 ~ 2006-11-14
    IIF 37 - Director → ME
  • 106
    PROFILE CONSULTANCY LIMITED
    06459483
    Peat House, Waterloo Way, Leicester, England
    Dissolved Corporate (12 parents)
    Officer
    2017-05-17 ~ 2022-01-13
    IIF 100 - Director → ME
  • 107
    PROJECT LION TOPCO LIMITED
    10916465
    Keepers Cottage, Radmore Green, Haughton, Tarporley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-15 ~ 2018-08-10
    IIF 38 - Director → ME
    Person with significant control
    2017-08-15 ~ 2018-06-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    PROPERTY SOLUTIONS (UK) LIMITED
    - now 03002344 06717090
    O.T. FACILITIES MANAGEMENT (UK) LIMITED - 1995-01-05
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (18 parents, 6 offsprings)
    Officer
    2016-08-19 ~ 2022-01-13
    IIF 139 - Director → ME
  • 109
    RAPIDO TRAINING LIMITED
    04714183
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (16 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 62 - Director → ME
  • 110
    REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD
    - now 06652263
    EXPRESS ENVIRONMENTAL HOLDINGS UK LIMITED
    - 2011-11-25 06652263
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-10-26 ~ 2013-07-17
    IIF 126 - Director → ME
  • 111
    REGAIN PLASTICS LIMITED
    08248757
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (6 parents)
    Officer
    2012-10-11 ~ 2013-07-17
    IIF 115 - Director → ME
  • 112
    REGAIN RECYCLING & PLASTICS LTD
    - now 05140908 07781903
    EXPRESS RECYCLING & PLASTICS LIMITED
    - 2011-11-03 05140908 05649798
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (16 parents)
    Officer
    2011-10-26 ~ 2013-06-17
    IIF 125 - Director → ME
  • 113
    REGAIN RECYCLING AND PLASTICS HOLDINGS LIMITED
    - now 07781903 05140908
    NEWINCCO 1121 LIMITED
    - 2011-12-05 07781903 07785576... (more)
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire, England
    Dissolved Corporate (11 parents)
    Officer
    2011-10-13 ~ 2013-07-17
    IIF 124 - Director → ME
  • 114
    REGAIN TRADING LTD
    - now 05649798
    EXPRESS LIVERPOOL LIMITED
    - 2011-11-03 05649798
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2011-10-26 ~ 2013-07-17
    IIF 127 - Director → ME
  • 115
    RENTOKIL PROPERTY HOLDINGS LIMITED - now
    CITY LINK PROPERTY (HOLDINGS) LIMITED
    - 2013-06-03 01525891
    CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITED - 2007-07-26
    CITY LINK TRANSPORT SERVICES (CROYDON) LIMITED - 1982-08-27
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (32 parents)
    Officer
    2011-12-05 ~ 2013-03-07
    IIF 25 - Director → ME
  • 116
    ROYAL MAIL COURIER SERVICES LTD
    - now 06307726
    INTERCEDE 2204 LIMITED - 2007-10-31
    185 Farringdon Road, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-01-23 ~ 2011-06-13
    IIF 19 - Director → ME
  • 117
    ROYAL MAIL GROUP LIMITED
    - now 04138203
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    185 Farringdon Road, London, United Kingdom
    Active Corporate (64 parents, 31 offsprings)
    Officer
    2010-04-06 ~ 2011-06-13
    IIF 20 - Director → ME
  • 118
    ROYAL MAIL INNOVATIONS LIMITED
    - now 05769398
    ANGARD 3 LIMITED - 2010-04-13
    185 Farringdon Road, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2010-08-02 ~ 2011-01-10
    IIF 18 - Director → ME
  • 119
    S G RIGBY LIMITED
    06653200
    53 Fir Tree Close, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 41 - Director → ME
  • 120
    S O S WORKSHOP CONSUMABLES LTD
    08284424
    335 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    SEARCH CONSULTANCY GROUP LIMITED
    - now 03909899
    SEARCH CONSULTANCY GROUP PLC
    - 2014-10-15 03909899
    SEARCH CONSULTANCY GROUP LIMITED - 2005-06-14
    SEARCH HOLDINGS LIMITED - 2005-05-24
    INHOCO 1075 LIMITED - 2000-03-29
    FOREST RANGERS LIMITED - 2000-02-04
    INHOCO 1075 LIMITED - 2000-01-27
    2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (19 parents, 8 offsprings)
    Officer
    2009-06-05 ~ 2017-05-10
    IIF 113 - Director → ME
  • 122
    SGP PROPERTY SERVICES LIMITED
    03948975
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (18 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 79 - Director → ME
  • 123
    SHORTERM GROUP LIMITED
    - now 03635466 02189094
    OVAL (1368) LIMITED - 1999-08-27
    The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2008-04-01 ~ 2013-11-13
    IIF 114 - Director → ME
  • 124
    SKILLTECH SOLUTIONS LIMITED
    11921513
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (10 parents)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 57 - Director → ME
  • 125
    SMITH DAVIS PRESS LIMITED
    09461787 02139057
    Post House 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 126
    SMITHSONITE LTD
    08825672
    Care Of: Wendy Smith, 1 Wedgwood Road, Cheadle, Staffordshire
    Active Corporate (2 parents)
    Officer
    2013-12-24 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 127
    SQS AUTOFACTORS LIMITED
    04045331
    Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 128
    SSCP TITAN TOPCO LIMITED
    09888577
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2016-02-12 ~ 2025-03-28
    IIF 112 - Director → ME
  • 129
    STANLEY HICKS LTD
    10229810
    Peat House, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2016-06-30 ~ 2022-01-13
    IIF 140 - Director → ME
  • 130
    STRATA REAL ESTATE CONSULTING LLP
    OC346005
    57 Ashbourne Road, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    2009-05-29 ~ now
    IIF 166 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 131
    STRATA REAL ESTATE LIMITED
    - now 07585330 OC346004
    STRATA REAL ESTATE MANAGEMENT LIMITED
    - 2016-10-24 07585330
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-03-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 132
    STRATA REAL ESTATE LLP
    OC346004 07585330
    15 Acacia Drive, Melbourne, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-29 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 133
    TARGET EXPRESS HOLDINGS LIMITED
    - now 03917510
    PROJECT DART LIMITED - 2000-02-08
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Officer
    2011-12-05 ~ 2013-02-13
    IIF 26 - Director → ME
  • 134
    TARGET EXPRESS LIMITED
    - now 03472732 03722064
    BROOMCO (1437) LIMITED - 1998-06-24
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (37 parents)
    Officer
    2011-12-05 ~ 2013-02-13
    IIF 27 - Director → ME
  • 135
    TARGET WORLDWIDE EXPRESS LIMITED
    - now 03518149
    COBCO (233) LIMITED - 1998-05-11
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    2011-12-05 ~ 2013-02-25
    IIF 28 - Director → ME
  • 136
    THE ALE HOUSE PUB COMPANY LIMITED
    09377683
    The Dell Public House, Prenton Hall Road, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 168 - Director → ME
  • 137
    THE IT SKILLS MANAGEMENT COMPANY LIMITED
    07020174
    291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2023-07-11 ~ 2025-05-23
    IIF 56 - Director → ME
  • 138
    TITAN MGL LIMITED - now
    METTIS GROUP LIMITED
    - 2025-09-03 03657564
    PINCO 1132 LIMITED - 1999-02-26
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (37 parents, 1 offspring)
    Officer
    2011-11-03 ~ 2025-03-25
    IIF 121 - Director → ME
  • 139
    VALLEYFIELD TEXTILES LTD
    16242245
    1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 110 - Director → ME
  • 140
    VERILOCATION TRANSPORT LIMITED - now
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED
    - 2021-08-23 03769508
    OVAL (1404) LIMITED - 1999-08-23
    36 Queensbridge, Northampton, England
    Active Corporate (38 parents)
    Officer
    2007-12-05 ~ 2013-08-15
    IIF 119 - Director → ME
  • 141
    WESTDOWN HOUSE LIMITED
    04698186
    C/o Fitch Taylor Johnson, 33 South Street, Eastbourne, England
    Active Corporate (28 parents)
    Officer
    2003-03-14 ~ 2009-03-31
    IIF 153 - Secretary → ME
  • 142
    WOODCHURCHROAD LIMITED
    14681699
    94 Wallasey Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 47 - Director → ME
    2023-02-22 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 143
    WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
    - now 03765199
    SPEED 7734 LIMITED - 2000-02-18
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (22 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 94 - Director → ME
  • 144
    WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED
    - now 03770853
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    HILLGATE (46) LIMITED - 1999-08-02
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (30 parents)
    Officer
    2016-06-08 ~ 2022-01-13
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

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

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