logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham Francis Smith-bernal

    Related profiles found in government register
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 1
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 2
  • Mr Graham Francis Smith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Blackhills, Esher, KT10 9JW, United Kingdom

      IIF 3
    • icon of address Winton Place, 16, Blackhills, Esher, KT10 9JW, England

      IIF 4
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 5 IIF 6
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 7
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 8
    • icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 9
  • Mr Graham John Palfery-smith
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, CM14 4AB, England

      IIF 10
    • icon of address Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 11
    • icon of address 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 12
  • Mr Graham Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 13
  • Smith, Graham Francis
    British businessman born in January 1958

    Registered addresses and corresponding companies
    • icon of address Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 14
  • Smith, Graham Francis
    British director born in January 1958

    Registered addresses and corresponding companies
  • Smith-bernal, Graham Francis
    British business person born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 20
    • icon of address Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 21
    • icon of address Newsells Park Stud, Barkway, Royston, SG8 8DY, England

      IIF 22
  • Palfery-smith, Graham John
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakenrose, The Street, Upper Farringdon, Alton, Hants, GU34 3DS, England

      IIF 23
    • icon of address Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 24
    • icon of address 19 The Bowls, Chigwell, Essex, IG7 6NB, England

      IIF 25
    • icon of address 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 26
    • icon of address 1, St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 27
    • icon of address Oakenrose, The Street, Upper Farringdon, Hampshire, GU34 3DS, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Palfery-smith, Graham John
    British non-executive director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 31
  • Smith, Graham Francis
    British ceo born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton Place, Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 32
  • Smith, Graham Francis
    British chief executive born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wemyss House, 6-8 Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 33
    • icon of address Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 34
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 35
  • Smith, Graham Francis
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, United Kingdom

      IIF 36
  • Smith, Graham Francis
    British consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 37
  • Smith, Graham Francis
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Winton Place, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 38
    • icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 39 IIF 40
  • Smith-bernal, Graham Francis
    English director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 41
  • Smith, Graham
    British shorthand writer born in January 1958

    Registered addresses and corresponding companies
    • icon of address Greencoat House 183 Clarence Street, Kingston Upon Thames, Surrey, KT1 1QT

      IIF 42
  • Palfery Smith, Graham
    British chief executive officer born in January 1958

    Registered addresses and corresponding companies
    • icon of address Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 43
  • Palfery Smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
    • icon of address Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 44
  • Palfrey-smith, Graham
    British company director born in January 1958

    Registered addresses and corresponding companies
    • icon of address Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 45
  • Palfrey-smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
  • Smith, Graham
    British chartered accountant born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 55, Athol Street, Douglas, IM1 1LA, Isle Of Man

      IIF 49 IIF 50
    • icon of address Jubilee House, Clay Head Road, Baldrine, Isle Of Man, IM4 6DP, Isle Of Man

      IIF 51
    • icon of address 25, Bedford Square, 25 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 52
    • icon of address 25, Bedford Square, Bedford Square, London, WC1B 3HH, England

      IIF 53 IIF 54 IIF 55
    • icon of address 25 Bedford Square, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 57
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 58
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 59
  • Smith-bernal, Graham Francis
    British businessman born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Blackhills, Esher, KT10 9JW, England

      IIF 60
  • Smith-bernal, Graham Francis
    British ceo born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 61
  • Smith-bernal, Graham Francis
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 62
  • Smith-bernal, Graham
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 63
  • Palfery-smith, Graham John
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

      IIF 64 IIF 65
  • Palfery-smith, Graham John
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palfery-smith, Graham John
    British non executive director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 78
  • Palfery-smith, Graham

    Registered addresses and corresponding companies
    • icon of address Broadoaks, Wood Way, Orpington, Kent, BR6 8LS, United Kingdom

      IIF 79
  • Palfery-smith, Graham John

    Registered addresses and corresponding companies
    • icon of address 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 80
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,926 GBP2024-09-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 25 Bedford Square Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address Wc1b 3hh, 25, Bedford Square 25 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address 25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 54 - Director → ME
  • 7
    SMITH BERNAL CO. LIMITED - 1992-07-08
    FUSEDAUNT LIMITED - 1983-07-21
    icon of address 6 Bloomsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 8
    EMPIRIC (GLASGOW OTAGO STREET) LIMITED - 2015-07-17
    icon of address 25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address The Cokenach Office, Barkway, Royston, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,806 GBP2024-07-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 19 The Bowls, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,023 GBP2024-03-31
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2010-02-18 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    HACKREMCO (NO.1672) LIMITED - 2000-07-26
    icon of address Newsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,611,767 GBP2024-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 21 - Director → ME
  • 12
    HACKREMCO (NO.1664) LIMITED - 2000-07-26
    icon of address Estate Office Newsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,973,482 GBP2024-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Newsells Park Stud, Barkway, Royston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,053 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Estate Office Newsells Park Stud, Barkway, Royston, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    483,979 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 60 - Director → ME
  • 15
    icon of address The Fox & Hounds High Street, Barley, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,961 GBP2024-03-31
    Officer
    icon of calendar 2023-01-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 16
    icon of address Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    44,575,687 GBP2024-12-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    146,279 GBP2020-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 31 - Director → ME
Ceased 49
  • 1
    COMPURE LTD - 2018-08-29
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    843 GBP2021-12-31
    Officer
    icon of calendar 2016-08-24 ~ 2022-01-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2022-01-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TEXTENSOR LIMITED - 2017-11-09
    icon of address Wemyss House, 6-8 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    447 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2021-05-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,369 GBP2024-02-29
    Officer
    icon of calendar 2010-05-17 ~ 2014-06-24
    IIF 27 - Director → ME
  • 4
    INSTITUTE OF SHORTHAND WRITERS PRACTISING IN THE SUPREME COURT OF JUDICATURE(THE) - 1992-05-28
    INSTITUTE OF SHORTHAND WRITERS - 1993-05-28
    icon of address 73 Alicia Gardens, Kenton, Harrow, Middx
    Active Corporate (7 parents)
    Equity (Company account)
    30,623 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-12-01
    IIF 42 - Director → ME
  • 5
    icon of address Winton Place, 16 Blackhills, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -146,807 GBP2024-12-31
    Officer
    icon of calendar 2003-06-26 ~ 2005-03-03
    IIF 14 - Director → ME
  • 6
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    icon of address 25 Maddox Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-10-24
    IIF 59 - Director → ME
  • 7
    CUBE 19 LIMITED - 2011-08-05
    icon of address 7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,320,901 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2012-03-28 ~ 2021-11-09
    IIF 29 - Director → ME
  • 8
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    35,797 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2011-08-09 ~ 2025-08-22
    IIF 30 - Director → ME
  • 9
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    GREYTHORN PLC - 2001-01-02
    DURLESTON LIMITED - 1992-11-19
    GREYTHORN LIMITED - 2017-01-03
    icon of address 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Officer
    icon of calendar 2006-08-31 ~ 2008-08-05
    IIF 66 - Director → ME
  • 10
    EMPIRIC (FRAMWELLGATE DURHAM) LEASING LIMITED - 2018-01-09
    icon of address 1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2018-01-10
    IIF 58 - Director → ME
  • 11
    WORDWAVE INTERNATIONAL LIMITED - 2017-12-18
    SMITH BERNAL WORDWAVE LIMITED - 2005-03-11
    SMITH BERNAL REPORTING LIMITED - 2002-03-26
    icon of address 110 Bishopsgate, 15th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-01-24
    IIF 19 - Director → ME
  • 12
    GREYTHORN ACQUISITION LIMITED - 2007-12-31
    JACTAG ACQUISITION LIMITED - 2007-05-29
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2008-08-05
    IIF 74 - Director → ME
  • 13
    FIVETEN RECRUITMENT LIMITED - 2013-10-18
    LAWGRA (NO.1453) LIMITED - 2007-12-05
    icon of address 1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2008-08-05
    IIF 44 - Director → ME
  • 14
    GREYTHORN GROUP FINANCE LIMITED - 2007-12-31
    icon of address 7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-27 ~ 2008-08-05
    IIF 76 - Director → ME
  • 15
    GREYTHORN GROUP HOLDINGS LIMITED - 2007-12-31
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-27 ~ 2008-08-05
    IIF 71 - Director → ME
  • 16
    GREYTHORN GROUP LIMITED - 2007-12-31
    JACTAG HOLDINGS LIMITED - 2007-05-29
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2008-08-05
    IIF 72 - Director → ME
  • 17
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 2018-08-16
    E.M.R. SEARCH & SELECTION LIMITED - 2017-01-03
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 1995-08-07
    icon of address 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-08-05
    IIF 47 - Director → ME
  • 18
    icon of address 55 Athol Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for non-executive director
    icon of calendar 2022-09-22 ~ 2023-06-01
    IIF 50 - Managing Officer → ME
  • 19
    icon of address 55 Athol Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for non-executive director
    icon of calendar 2022-09-22 ~ 2023-06-01
    IIF 49 - Managing Officer → ME
  • 20
    GREYTHORN INVESTMENTS LIMITED - 2001-03-05
    GREYTHORN LIMITED - 1995-07-14
    icon of address 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2008-08-05
    IIF 68 - Director → ME
  • 21
    AVIAN ASSOCIATES LIMITED - 2010-04-01
    icon of address Springfield House The Green, Matching Tye, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2016-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2011-05-31
    IIF 78 - Director → ME
  • 22
    icon of address 13 Copse Avenue, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    102,352 GBP2024-03-31
    Officer
    icon of calendar 2011-08-16 ~ 2013-03-05
    IIF 28 - Director → ME
  • 23
    LAWGRA (NO.1298) LIMITED - 2007-12-19
    icon of address 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-08-05
    IIF 67 - Director → ME
  • 24
    LAWGRA (NO.1452) LIMITED - 2007-12-19
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    247,224 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-08-05
    IIF 70 - Director → ME
  • 25
    MM&S (3063) LIMITED - 2004-09-01
    icon of address 33 Cannon Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,787 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2008-08-05
    IIF 75 - Director → ME
  • 26
    SMITH BERNAL TECHNOLOGIES LIMITED - 1998-07-31
    LEGAL INFORMATION TECHNOLOGIES LIMITED - 1992-03-10
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,612,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-09-27
    IIF 17 - Director → ME
  • 27
    INITIO RECRUITMENT (UK) LIMITED - 2010-03-19
    FARO DIGITAL MEDIA RECRUITMENT LTD - 2010-02-24
    FARO DIGITAL MEDIA LIMITED - 2009-04-23
    FARO RECRUITMENT UK LIMITED - 2009-03-17
    icon of address C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2009-05-18
    IIF 64 - Director → ME
  • 28
    NEWINCCO 1087 LIMITED - 2011-03-14
    icon of address 5 New Street Square, C/o Opus 2, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15 GBP2024-03-31
    Officer
    icon of calendar 2011-06-07 ~ 2021-05-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 6 - Has significant influence or control OE
  • 29
    ASHSALE LIMITED - 2007-12-31
    WH MARKS SATTIN (UK) LIMITED - 2010-07-28
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-08-05
    IIF 77 - Director → ME
  • 30
    icon of address 2nd Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-08-05
    IIF 73 - Director → ME
  • 31
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ 2025-03-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2025-03-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    HUDSON GLOBAL RESOURCES LIMITED - 2019-01-08
    T M P WORLDWIDE EXECUTIVE RESOURCING LIMITED - 2003-03-31
    HW GROUP PLC - 2000-06-22
    MANORCLUB CONSTRUCTION LIMITED - 1997-02-27
    icon of address Summit House, Red Lion Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-02-06 ~ 2001-01-12
    IIF 45 - Director → ME
  • 33
    icon of address Estate Office Newsells Park Stud, Barkway, Royston, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    483,979 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 34
    OPUS 2 REPORTING LIMITED - 2008-04-28
    OPUS TWO REPORTING LIMITED - 2006-08-23
    icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,361,272 GBP2023-03-31
    Officer
    icon of calendar 2006-08-16 ~ 2021-05-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 7 - Has significant influence or control OE
  • 35
    NEWINCCO 1141 LIMITED - 2012-01-13
    icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,790,018 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2021-05-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-08-05
    IIF 48 - Director → ME
  • 37
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    976,372 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2009-05-21
    IIF 43 - Director → ME
  • 38
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,791,037 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 23 - Director → ME
  • 39
    MEADVILLE LIMITED - 1996-01-09
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2003-01-24
    IIF 18 - Director → ME
  • 40
    STAFFING 360 SOLUTIONS (UK) LIMITED - 2015-04-23
    INITIO INTERNATIONAL LIMITED - 2014-01-15
    FARO RECRUITMENT GROUP LIMITED - 2009-11-07
    LONGBRIDGE RECRUITMENT 360 LTD - 2018-10-09
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    -3,806,644 GBP2021-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2009-05-18
    IIF 65 - Director → ME
    icon of calendar 2008-11-10 ~ 2009-05-18
    IIF 79 - Secretary → ME
  • 41
    SMITH BERNAL ADMINISTRATION LIMITED - 2000-03-01
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-01-24
    IIF 16 - Director → ME
  • 42
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    icon of address Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-05 ~ 2012-03-27
    IIF 69 - Director → ME
  • 43
    icon of address 1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-08-05
    IIF 46 - Director → ME
  • 44
    STORMSQUARE LIMITED - 1999-06-03
    icon of address International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    1,013,805 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-10-13
    IIF 36 - Director → ME
  • 45
    icon of address 8 St. Andrews Street, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    -406,138 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2019-04-01
    IIF 32 - Director → ME
  • 46
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151 GBP2018-12-31
    Officer
    icon of calendar 2012-02-08 ~ 2018-10-25
    IIF 51 - Director → ME
  • 47
    icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2021-05-06
    IIF 40 - Director → ME
  • 48
    icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ 2021-05-06
    IIF 39 - Director → ME
  • 49
    icon of address 5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,148 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-05-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2021-05-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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