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 David Smith

    Related profiles found in government register
  • Mr David Smith
    British born in February 1986

    Resident in Scotland

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

      IIF 1
    • icon of address 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 2
    • icon of address 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 3
    • icon of address 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 4 IIF 5
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

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

      IIF 6
  • Mr David Smith
    British born in June 1956

    Resident in England

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

      IIF 7
    • icon of address 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 8
  • Mr David Smith
    British born in March 1966

    Resident in England

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

      IIF 9
  • Mr David Smith
    British born in June 1957

    Resident in England

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

      IIF 10
  • Mr David Smith
    British born in August 1969

    Resident in England

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

      IIF 11
    • icon of address 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 12
  • Mr David Smith
    British born in August 1975

    Resident in England

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

      IIF 13
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 14
  • Mr David Smith
    British born in October 1979

    Resident in England

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

      IIF 15
  • Smith, David
    British company director born in February 1986

    Resident in Scotland

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

      IIF 16
    • icon of address 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 17 IIF 18
  • Smith, David
    British director born in February 1986

    Resident in Scotland

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

      IIF 19
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • icon of address 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 23
  • Mr David Smith
    Welsh born in February 1988

    Resident in Wales

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

      IIF 24
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

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

      IIF 25
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

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

      IIF 26
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

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

      IIF 27
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

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

      IIF 28
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

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

      IIF 29
  • Smith, David John
    British director born in February 1986

    Resident in England

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

      IIF 30
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in England

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

      IIF 31
  • Smith, David John
    British marketing & sales director born in February 1986

    Resident in England

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

      IIF 32
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

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

      IIF 33
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

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

      IIF 34
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

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

      IIF 35
  • Smith, David
    Scottish sales director born in February 1986

    Resident in Scotland

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

      IIF 36
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

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

      IIF 37
  • Smith, David
    British head of school born in February 1988

    Resident in England

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

      IIF 38
  • Smith, David Peter
    British director born in March 1966

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • icon of address 63, Broad Green, Wellingborough, Northants, NN8 4LQ, United Kingdom

      IIF 42
  • Smith, David Peter
    British none born in March 1966

    Resident in England

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

      IIF 43
  • Smith, David
    British site manager born in June 1956

    Resident in England

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

      IIF 44
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

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

      IIF 45
  • Smith, David
    British taxi driver born in May 1957

    Resident in England

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

      IIF 46
  • Smith, David
    British consultant born in June 1957

    Resident in England

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

      IIF 47
  • Smith, David
    British director born in June 1957

    Resident in England

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

      IIF 48
  • Smith, David
    British retired born in June 1957

    Resident in England

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

      IIF 49
  • Smith, David
    British retailer born in December 1965

    Resident in England

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

      IIF 50 IIF 51
  • Smith, David
    British director born in August 1969

    Resident in England

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

      IIF 52
    • icon of address 6, Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 53
  • Smith, David
    British director born in August 1975

    Resident in England

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

      IIF 54
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

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

      IIF 55
  • Smith, David Anthony
    British general manager born in March 1978

    Resident in England

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

      IIF 56
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

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

      IIF 57 IIF 58
  • Smith, David Michael
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 59
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

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

      IIF 60
  • Smith, David
    British business development manager born in November 1969

    Resident in England

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

      IIF 61
  • Smith, David
    British maintenance born in October 1979

    Resident in England

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

      IIF 62
  • Smith, David
    English maintenance born in August 1981

    Resident in England

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

      IIF 63
  • Smith, David Mark
    British sales director born in June 1937

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Leeds, West Yorkshire, LS17 8JY

      IIF 64
  • Smith, David Mark
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 65
  • Smith, David Mark
    British marketing manager born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 66
  • Smith, David Mark
    British sales director born in June 1957

    Registered addresses and corresponding companies
  • Smith, David Michael
    British company secretary

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

      IIF 77
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

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

      IIF 78 IIF 79 IIF 80
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, Great Britain

      IIF 82
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 83 IIF 84
    • icon of address 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 85
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 86
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

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

      IIF 87
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

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

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

      IIF 94
  • Smith, David
    British washing machine engineer born in December 1965

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

      IIF 95
  • Smith, David
    British director born in November 1969

    Resident in Gbr

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

      IIF 96
  • Smith, David
    British

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

      IIF 97 IIF 98
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 99
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

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

      IIF 100
  • Smith, David
    Welsh plasterer born in February 1988

    Resident in Wales

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

      IIF 101
  • Smith, David Mark
    British company director born in June 1957

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 114
    • icon of address The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 115 IIF 116 IIF 117
    • icon of address Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 118
    • icon of address Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 119
  • Smith, David Mark
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 126
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

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

      IIF 127
    • icon of address 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 128
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

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

      IIF 129
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

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

      IIF 130
  • Smith, David
    British accountant born in May 1957

    Resident in United Kingdom

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

      IIF 131
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 133
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

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

      IIF 134
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

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

      IIF 135
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

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

      IIF 136
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 137
    • icon of address 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 138
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 139
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

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

      IIF 143
  • Smith, David
    British software developer born in May 1991

    Resident in United Kingdom

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

      IIF 144
  • Smith, David Anthony
    British company director born in August 1969

    Resident in United Kingdom

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

      IIF 145
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 146
    • icon of address 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 147
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

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

      IIF 148
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British entrepreneur born in March 1978

    Resident in United Kingdom

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

      IIF 153
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 156
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 157
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

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

      IIF 158
    • icon of address 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 159
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 160
    • icon of address 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 161
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

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

      IIF 165
  • Smith, David
    born in March 1966

    Resident in United Kingdom

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

      IIF 166
    • icon of address The Shard, London, SE1 9SG, United Kingdom

      IIF 167
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

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

      IIF 168
  • Taylor - Smith, David
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 169
  • Smith, Peter David
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 170
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

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

      IIF 171
  • Smith, David Thomas Arthur
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 172
  • Smith, David

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

      IIF 173
  • Taylor-smith, David James Benwell
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST, England

      IIF 174
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

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

      IIF 175
  • Taylor-smith, David James Benwell
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address Garden Cottages, Squerryes, Westerham, Kent, TN16 1SH

      IIF 176
  • Taylor Smith, David James Benwell
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor Smith, David James Benwell
    British dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 184
  • Taylor Smith, David James Benwell
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Dunsdale, Westerham, Kent, TN16 1QL

      IIF 185
  • Taylor-smith, David James Benwell
    British chie born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH

      IIF 186
  • Taylor-smith, David James Benwell
    British chief born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH

      IIF 187
  • Taylor-smith, David James Benwell
    British chief executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor-smith, David James Benwell
    British chief executive officer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH

      IIF 203
  • Taylor-smith, David James Benwell
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 204
    • icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom

      IIF 205
    • icon of address The Old Barn, Dunsdale, Westerham, Kent, TN16 1QL, United Kingdom

      IIF 206 IIF 207
  • Taylor-smith, David James Benwell
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Dunsdale, Westerham Road, Westerham, TN16 1QL, England

      IIF 208
  • Taylor-smith, David James Benwell
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor-smith, David James Benwell
    British non-executive director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brock Way, Newcastle, Staffordshire, ST5 6AZ, United Kingdom

      IIF 239 IIF 240
    • icon of address Artemis House, 8 Greek Street, Stockport, SK3 8AB, England

      IIF 241
  • Taylor-smith, David James Benwell
    British regional director - emea born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL

      IIF 242
    • icon of address 8th Floor, 120 Bothwell Street, Glasgow, Lanarkshire, G2 7JS

      IIF 243
  • Taylor - Smith, David James Benwel
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Squerryes, Westerham, Kent, TN16 1SH

      IIF 244
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 46 - Director → ME
  • 5
    ARMA P LLP - 2004-04-27
    icon of address The Shard, London Bridge Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 166 - LLP Member → ME
  • 6
    icon of address 34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 141 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 139 - Director → ME
  • 8
    icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 59 - Director → ME
  • 10
    icon of address 99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    CAMWATCH MONITORING LIMITED - 2015-12-14
    icon of address International Buildings Third Floor, 71 Kingsway, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 214 - Director → ME
  • 12
    icon of address Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 234 - Director → ME
  • 14
    DE FACTO 1912 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 229 - Director → ME
  • 15
    DE FACTO 1909 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 235 - Director → ME
  • 16
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 227 - Director → ME
  • 17
    icon of address 108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 159 - Director → ME
  • 18
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 138 - Director → ME
  • 19
    icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2021-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 134 - Director → ME
  • 23
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of address Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 137 - Director → ME
  • 29
    FSA TRADING LTD - 2013-04-11
    icon of address 57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 140 - Director → ME
  • 30
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 94 - Director → ME
  • 31
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 236 - Director → ME
  • 32
    EVANDER (1830) LIMITED - 2011-07-07
    INGLEBY (1830) LIMITED - 2009-10-21
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 232 - Director → ME
  • 33
    INGLEBY (1824) LIMITED - 2009-10-29
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 233 - Director → ME
  • 34
    icon of address 26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 63 - Director → ME
  • 35
    icon of address The Old Barn Dunsdale, Westerham Road, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,431 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 208 - Director → ME
  • 36
    icon of address The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 38 - Director → ME
  • 37
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TOURSTOCK LIMITED - 2001-06-13
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 237 - Director → ME
  • 39
    icon of address 99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 41
    icon of address Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 42
    icon of address 14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2016-06-12 ~ dissolved
    IIF 47 - Director → ME
  • 44
    icon of address 49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 99 - Director → ME
  • 47
    icon of address Artemis House, 8 Greek Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 241 - Director → ME
  • 48
    icon of address The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 49
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 52
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 54
    VPS (UK) LIMITED - 2011-03-31
    RESPONSE FACILITIES MANAGEMENT LIMITED - 2011-02-11
    THORNCOMBE GUARANTEE LIMITED - 2000-04-06
    DENKAM LIMITED - 1997-03-17
    icon of address Third Floor International Buildings, 71 Kingsway, London, England, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 218 - Director → ME
  • 55
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 32 - Director → ME
  • 56
    icon of address 2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 161 - Director → ME
  • 59
    icon of address 12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 60
    icon of address 46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,464 GBP2016-05-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-29
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 62
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 119 - Director → ME
  • 64
    icon of address 237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 65
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,056 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 16 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 49 - Director → ME
  • 69
    icon of address 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 70
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    icon of address Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    41,194 GBP2024-09-30
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 53 - Director → ME
    icon of calendar 2014-06-16 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 72
    VACANT PROPERTY SECURITY (MIDLANDS) LIMITED - 2011-02-11
    MAXAM SECURITY SERVICES (MIDLANDS) LIMITED - 1996-02-23
    SHEENBRIDGE ENGINEERING LIMITED - 1996-01-02
    icon of address Third Floor International Buildings, 71 Kingsway, London, England, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 224 - Director → ME
  • 73
    icon of address The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 167 - LLP Designated Member → ME
  • 74
    icon of address West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    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
  • 76
    icon of address 60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2001-03-20 ~ dissolved
    IIF 58 - Director → ME
  • 79
    ENTERPRISE INFRASTRUCTURE 2 LIMITED - 2022-02-17
    icon of address Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,956 GBP2024-02-01 ~ 2025-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 239 - Director → ME
  • 80
    ENTERPRISE INFRASTRUCTURE 3 LIMITED - 2022-02-17
    icon of address Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    54,497,658 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 240 - Director → ME
  • 81
    Company number 06435188
    Non-active corporate
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 205 - Director → ME
Ceased 118
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2014-08-01
    IIF 172 - Director → ME
  • 2
    AGGREKO PLC - 2021-08-16
    icon of address 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2015-08-01
    IIF 243 - Director → ME
  • 3
    AGGREKO GENERATORS LIMITED - 1997-09-02
    icon of address Lomondgate, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2015-08-01
    IIF 242 - Director → ME
  • 4
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 1999-10-25 ~ 2008-09-15
    IIF 133 - Director → ME
  • 5
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF 121 - Director → ME
  • 6
    icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-09-21 ~ 2017-07-31
    IIF 44 - Director → ME
  • 7
    icon of address 57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2010-11-04
    IIF 129 - Director → ME
  • 8
    icon of address Wellington Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    40,343 GBP2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ 2004-09-21
    IIF 156 - Director → ME
  • 9
    WILLIAM LINNELL LIMITED - 1990-02-23
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    icon of address 88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,715 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-26
    IIF 43 - Director → ME
  • 10
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-02-28
    Officer
    icon of calendar 2014-08-18 ~ 2017-05-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 109 - Director → ME
  • 13
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2007-01-31
    IIF 206 - Director → ME
  • 14
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-06-12
    IIF 31 - Director → ME
  • 15
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2006-11-01
    IIF 116 - Director → ME
  • 16
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 197 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-31
    IIF 113 - Director → ME
  • 18
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    icon of address 12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2007-11-01
    IIF 124 - Director → ME
  • 19
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,506 GBP2024-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2007-11-01
    IIF 125 - Director → ME
  • 20
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 96 - Director → ME
  • 21
    DIRECT HYGIENE LIMITED - 2012-07-31
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 202 - Director → ME
  • 22
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,737,853 GBP2024-12-31
    Officer
    icon of calendar 1993-09-07 ~ 2016-12-10
    IIF 132 - Director → ME
  • 25
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 194 - Director → ME
  • 26
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 230 - Director → ME
  • 27
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 103 - Director → ME
  • 28
    icon of address The Old Barn Dunsdale, Westerham Road, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,431 GBP2024-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2018-05-04
    IIF 169 - Director → ME
    icon of calendar 1992-08-25 ~ 2014-07-31
    IIF 185 - Director → ME
  • 29
    G4S GLOBAL RISKS LIMITED - 2015-04-16
    GROUP 4 SECURICOR GLOBAL RISKS LIMITED - 2005-08-23
    GROUP 4 FACTORYGUARDS LIMITED - 2004-12-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2012-09-29
    IIF 216 - Director → ME
  • 30
    DE FACTO 1121 LIMITED - 2010-12-15
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF 217 - Director → ME
  • 31
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address 46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2012-09-29
    IIF 184 - Director → ME
  • 32
    DE FACTO 1120 LIMITED - 2010-12-15
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF 238 - Director → ME
  • 33
    HARLECH GLASS LIMITED - 1977-12-31
    SECURICOR JUSTICE SERVICES LIMITED - 2005-06-01
    CHASEMAN SECURITY LIMITED - 1991-07-23
    G4S JUSTICE SERVICES LIMITED - 2009-03-23
    SECURICOR CUSTODIAL SERVICES LIMITED - 2003-06-18
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2007-07-13
    IIF 183 - Director → ME
  • 34
    ON GUARD PLUS LIMITED - 2006-11-17
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-08-03
    IIF 178 - Director → ME
  • 35
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    GSL UK LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2009-07-08
    IIF 176 - Director → ME
  • 36
    SECURICOR ESOLUTIONS LIMITED - 2006-09-25
    SECURICOR E-SOLUTIONS LIMITED - 2000-11-03
    SECTEL LIMITED - 2000-10-12
    COSSACK MOTORS LIMITED - 1985-08-07
    CARESHIRE LIMITED - 1980-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2012-09-29
    IIF 177 - Director → ME
  • 37
    G4S FSI LIMITED - 2014-07-02
    MINMAR (855) LIMITED - 2007-08-21
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2009-04-23
    IIF 179 - Director → ME
  • 38
    G4S (DECEMBER 2011) LIMITED - 2012-10-19
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-09-29
    IIF 215 - Director → ME
  • 39
    GROUP 4 MONITORING SERVICES LIMITED - 2010-12-16
    MOYNE SHELF COMPANY (NO.56) LIMITED - 1995-02-17
    icon of address Site 16 Sydenham View, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2012-09-29
    IIF 244 - Director → ME
  • 40
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    DELWARE LIMITED - 1996-05-14
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2012-09-29
    IIF 204 - Director → ME
  • 41
    SECURICOR SECURITY SERVICES LIMITED - 2007-11-05
    SECURICOR NATIONAL SHREDDING COMPANY LIMITED - 1994-01-20
    SECURICOR DATA TRANSIT LIMITED - 1977-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-07-27
    IIF 181 - Director → ME
  • 42
    ARMABRAND LIMITED - 2008-01-25
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-29
    IIF 209 - Director → ME
  • 43
    DE FACTO 1667 LIMITED - 2008-12-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-03-30
    IIF 100 - Director → ME
  • 44
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF 111 - Director → ME
  • 45
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,025 GBP2024-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2003-05-06
    IIF 68 - Director → ME
  • 46
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-01
    IIF 122 - Director → ME
  • 47
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2011-03-31
    IIF 135 - Director → ME
  • 48
    CENTRALRACE LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 228 - Director → ME
  • 49
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 108 - Director → ME
  • 50
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2007-12-31 ~ 2008-10-17
    IIF 107 - Director → ME
  • 51
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 1997-05-08 ~ 2016-06-12
    IIF 77 - Secretary → ME
  • 52
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 102 - Director → ME
  • 53
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2011-03-01
    IIF 118 - Director → ME
  • 54
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2003-12-03
    IIF 69 - Director → ME
  • 55
    icon of address Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-01-04
    IIF 95 - Director → ME
  • 56
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2011-04-01
    IIF 114 - Director → ME
  • 57
    icon of address 12 Canal Wharf, Bondgate Green, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,080 GBP2024-12-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-06-07
    IIF 117 - Director → ME
  • 58
    icon of address Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,434 GBP2024-07-31
    Officer
    icon of calendar 2007-04-24 ~ 2012-04-30
    IIF 136 - Director → ME
  • 59
    VIEWPURPOSE PROPERTY MANAGEMENT LIMITED - 1995-06-27
    icon of address Ellis Hay, 14 Aberdeen Walk, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 1995-05-09 ~ 1997-04-10
    IIF 66 - Director → ME
  • 60
    APPLYFINAL PROPERTY MANAGEMENT LIMITED - 1996-05-16
    icon of address Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1996-04-16 ~ 1998-12-15
    IIF 70 - Director → ME
  • 61
    icon of address Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2017-09-29
    IIF 127 - Director → ME
  • 62
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-29
    IIF 65 - Director → ME
  • 63
    icon of address C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,203 GBP2024-12-31
    Officer
    icon of calendar 1995-06-30 ~ 1998-01-24
    IIF 74 - Director → ME
  • 64
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2017-10-01
    IIF 155 - Director → ME
  • 65
    HOGG CONTRACTS LIMITED - 1997-05-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2003-12-31
    IIF 73 - Director → ME
  • 66
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-01 ~ 2003-12-31
    IIF 72 - Director → ME
  • 67
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 110 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 198 - Director → ME
  • 68
    PACIFIC 3 LIMITED - 2014-10-30
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 187 - Director → ME
  • 69
    C L M LIMITED - 2010-07-14
    PHS COMPLIANCE LTD - 2012-09-19
    ATLAS SECURITY LIMITED - 2003-06-04
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 186 - Director → ME
  • 70
    icon of address Block B, Western Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ 2021-02-23
    IIF 200 - Director → ME
  • 71
    icon of address Block B, Western Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2021-02-23
    IIF 199 - Director → ME
  • 72
    PACIFIC 1 LIMITED - 2014-10-30
    icon of address 6th Floor, 125 London Wall, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-07
    IIF 201 - Director → ME
  • 73
    PILOTCOPPER PUBLIC LIMITED COMPANY - 2005-07-05
    NORFOLK ACQUISITION PLC - 2005-09-22
    PHS GROUP PLC - 2014-10-14
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 196 - Director → ME
  • 74
    PACIFIC 2 LIMITED - 2014-10-30
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-07
    IIF 189 - Director → ME
  • 75
    DMWSL 280 LIMITED - 2000-07-04
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 192 - Director → ME
  • 76
    PHS GROUP LIMITED - 2001-05-09
    PARCLIFF LIMITED - 1995-04-13
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 195 - Director → ME
  • 77
    PHS GROUP PLC - 2005-09-22
    PHS INVESTMENTS LIMITED - 2001-05-09
    DMWSL 279 LIMITED - 2000-10-11
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 193 - Director → ME
  • 78
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 188 - Director → ME
  • 79
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 203 - Director → ME
  • 80
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2008-11-15 ~ 2012-09-17
    IIF 126 - Director → ME
  • 81
    ENFRANCHISE 445 LIMITED - 2002-03-21
    LOTUS LANDSCAPES LIMITED - 2022-03-08
    icon of address 7/8 Innovation Place Douglas Drive, Godalming, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,541 GBP2022-03-30
    Officer
    icon of calendar 2016-05-23 ~ 2016-07-28
    IIF 210 - Director → ME
  • 82
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 231 - Director → ME
  • 83
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 222 - Director → ME
  • 84
    RICE SHELL MOULD LIMITED - 1983-08-17
    icon of address Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -186,094 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar ~ 2017-05-05
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    LENSEGABLE LIMITED - 1985-12-04
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF 110 - Director → ME
  • 86
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    In Administration Corporate (2 parents)
    Equity (Company account)
    898,163 GBP2023-03-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-07-28
    IIF 213 - Director → ME
  • 87
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2002-10-17
    IIF 71 - Director → ME
  • 88
    icon of address Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,639,939 GBP2025-03-31
    Officer
    icon of calendar 2025-07-14 ~ 2025-10-13
    IIF 30 - Director → ME
  • 89
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2011-03-29
    IIF 112 - Director → ME
  • 90
    D S TRADIING LTD - 2020-06-15
    D S TRADER LTD - 2019-08-07
    SKY EXCELLENCE LTD - 2019-08-07
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,119,000 GBP2020-01-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 91
    icon of address J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-01 ~ 2015-11-03
    IIF 143 - Director → ME
  • 92
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-03-15
    IIF 76 - Director → ME
    icon of calendar 2005-08-13 ~ 2015-01-06
    IIF 120 - Director → ME
  • 93
    icon of address 80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2001-09-17 ~ 2004-01-13
    IIF 75 - Director → ME
  • 94
    INTERCEDE 1809 LIMITED - 2002-09-20
    SECURICOR STC (MILTON KEYNES) HOLDINGS LIMITED - 2003-04-28
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-08 ~ 2007-07-27
    IIF 180 - Director → ME
  • 95
    SECURICOR STC (MILTON KEYNES) LIMITED - 2003-04-28
    INTERCEDE 1810 LIMITED - 2002-09-19
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2007-07-27
    IIF 182 - Director → ME
  • 96
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 106 - Director → ME
  • 97
    PHS RENTALS PLC - 2002-04-09
    TEACRATE PLC - 2007-07-17
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 191 - Director → ME
  • 98
    W.R. LOFTUS LIMITED - 1990-03-21
    TEACRATE PUBLIC LIMITED COMPANY - 2002-04-05
    TEACRATE RENTALS PUBLIC LIMITED COMPANY - 1991-02-21
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 190 - Director → ME
  • 99
    icon of address 5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-06-20
    IIF 61 - Director → ME
  • 100
    icon of address 103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-15 ~ 2013-08-01
    IIF 158 - Director → ME
  • 101
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-18 ~ 2004-05-10
    IIF 64 - Director → ME
  • 102
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2012-04-29
    IIF 123 - Director → ME
  • 103
    icon of address 108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2017-05-10
    IIF 154 - Director → ME
  • 104
    icon of address Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2010-09-28
    IIF 115 - Director → ME
  • 105
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 105 - Director → ME
  • 106
    DE FACTO 2108 LIMITED - 2014-06-16
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 225 - Director → ME
  • 107
    DE FACTO 2100 LIMITED - 2014-06-20
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 174 - Director → ME
  • 108
    DE FACTO 2107 LIMITED - 2014-06-16
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 223 - Director → ME
  • 109
    DE FACTO 2106 LIMITED - 2014-06-16
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-20
    IIF 226 - Director → ME
  • 110
    MAXAM SECURITY SERVICES LIMITED - 1996-02-12
    LAW 535 LIMITED - 1993-12-15
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 221 - Director → ME
  • 111
    CONTROLREADY PROPERTY MANAGEMENT LIMITED - 1997-08-22
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 1997-07-30 ~ 2000-12-20
    IIF 67 - Director → ME
  • 112
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-21
    IIF 104 - Director → ME
  • 113
    SAFE ESTATES SERVICES LIMITED - 2011-03-31
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 219 - Director → ME
  • 114
    DMWSL 411 LIMITED - 2003-09-12
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 220 - Director → ME
  • 115
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-21
    IIF 211 - Director → ME
  • 116
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-01-05
    IIF 212 - Director → ME
  • 117
    icon of address West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2024-02-07
    IIF 36 - Director → ME
  • 118
    icon of address The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ 2011-06-22
    IIF 207 - Director → ME

The content of this website is protected by AgonGuard.

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

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