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 January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 1
  • Mr David Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 2
  • Mr David Norman Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX

      IIF 3
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 4
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 5
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 6 IIF 7
  • Mr David Smith
    British born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • Applewood House, Ruscombe Lane, Ruscombe, Reading, RG10 9JN, England

      IIF 8
  • Mr David Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 9 IIF 10 IIF 11
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 12 IIF 13 IIF 14
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 17
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 18
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 19
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 20
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 23
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 24
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 25
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 26
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 28
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 29
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 30 IIF 31 IIF 32
  • Smith, David
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 38
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 39
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 40
  • Mr David Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 41
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 42
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 43
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 44
  • Smith, David Norman
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 45
  • Smith, David Norman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 46 IIF 47
  • Smith, David Norman
    British driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 48
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 49
  • Smith, David
    English owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Noctorum Way, Wallasey, CH41 9JF, United Kingdom

      IIF 50
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 51
  • Mr David Benjamin Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 52
  • Smith, David
    British company director born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 1406, Misty Bend Drive Katy, Houston, Texas, United States

      IIF 53
  • Smith, David
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 54
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 55
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 56 IIF 57
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 58 IIF 59
  • Smith, David
    British builder born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 60
  • Smith, David
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 61 IIF 62 IIF 63
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 64 IIF 65 IIF 66
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 69
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 70
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 71
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • 15381959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 75
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 76
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 77
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 78 IIF 79 IIF 80
  • Smith, David Benjamin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 83
  • Smith, David
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 84
  • Smith, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 85
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 86
  • Smith, David
    British director born in September 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • 10, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 87
  • Smith, David
    British teletext subtitler born in April 1969

    Registered addresses and corresponding companies
    • Flat 4, 23 Denbigh Road, London, W13 8QA

      IIF 88
  • Smith, David
    British manager born in September 1972

    Registered addresses and corresponding companies
    • 120, Station Road, Rolleston-on-dove, Burton-on-trent, Staffordshire, DE13 9AB, United Kingdom

      IIF 89
  • Smith, David Norman

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 90
  • Smith, David

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 91
child relation
Offspring entities and appointments
Active 18
  • 1
    ACTION PUBLISHING LTD
    - now 04689453
    NET 4 ALL LTD - 2005-02-04
    Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 87 - Director → ME
  • 2
    D 5MUJ LTD
    12324518
    2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    DBS PLUMBING LIMITED
    - now 09115215
    LUKE HAGEMANN PROPERTY DEVELOPMENT SPECIALISTS LIMITED
    - 2019-12-11 09115215
    128 Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-07-31
    Officer
    2018-02-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DISCOSMUDGER LTD
    12629883
    2 The Old Barn Hollygarth Lane, Beal, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    DNSDS LTD
    13542190
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    DS GOLF SERVICES LIMITED
    10691773
    108 High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2019-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    HAMPDEN GRAY LIMITED
    12772913
    Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    593,910 GBP2023-07-30
    Officer
    2023-12-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    LOVELY MOTORS LIMITED
    07481357
    27 Tern Gardens, Plympton, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 51 - Director → ME
  • 9
    LOYAL CARS LTD
    11465018
    91 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2024-04-09 ~ now
    IIF 84 - Director → ME
    2024-04-09 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    MAYFAIR GROVE LIMITED
    14437427
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    MELROSE BESPOKE PROPERTY SERVICES LTD
    14018800
    128 Old Ively Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,873 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    SCHRODERS CAPITAL UK SELF STORAGE REIT LIMITED
    FC042462
    47 Esplanade, St. Helier, Jersey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-06-03 ~ now
    IIF 38 - Director → ME
  • 13
    SMITHSON LANDSCAPES LIMITED
    09470564
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SMUDGER 13 LTD
    12642756
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    SMUDGER DRIVING SERVICES LTD
    08375494
    2 The Old Barn, Hollygarth Lane, Beal
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-01-31
    Officer
    2013-01-25 ~ dissolved
    IIF 48 - Director → ME
    2013-01-25 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    THE WIRRAL 100 LIMITED
    10095258
    45 Noctorum Way, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 50 - Director → ME
  • 17
    WE REPAIR GLASGOW LIMITED
    SC789434
    375 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    WHITE STAND LIMITED
    15379062
    4385, 15379062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    23 DENBIGH ROAD LIMITED
    02421672 11329276
    48 Beechwood Park Road, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,080 GBP2025-03-31
    Officer
    1999-11-08 ~ 2006-06-23
    IIF 88 - Director → ME
  • 2
    247 PAYMENT SOLUTIONS LTD - now
    AMEX PAYROLL LTD - 2024-08-05
    GOLD ELITE LIMITED
    - 2024-06-10 14437320
    4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,699 GBP2023-10-31
    Officer
    2022-10-24 ~ 2022-12-05
    IIF 69 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-12-05
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    AISTON LIMITED
    12760139
    4385, 12760139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    497,737 GBP2023-07-30
    Officer
    2021-07-22 ~ 2024-01-10
    IIF 67 - Director → ME
    Person with significant control
    2021-07-22 ~ 2024-01-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    ALPHAFAIR LIMITED
    15381959
    4385, 15381959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-01-03
    IIF 74 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-01-10
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 5
    BELVIEW LIMITED
    14453461
    Amba House, College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,790 GBP2023-10-31
    Officer
    2022-10-31 ~ 2023-08-10
    IIF 59 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-08-15
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    BRONZE STAR GROUP LIMITED
    11635580
    4385, 11635580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    167,977 GBP2021-10-31
    Officer
    2020-08-20 ~ 2020-08-26
    IIF 54 - Director → ME
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    CRESTDATE LIMITED
    14451197
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-30 ~ 2023-10-15
    IIF 79 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-10-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    DESIGN VALLEY LIMITED
    14451208
    Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,400 GBP2023-10-31
    Officer
    2022-10-30 ~ 2023-11-30
    IIF 58 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-11-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    EVERCROFT LIMITED
    12759527
    Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    2021-07-21 ~ 2022-08-01
    IIF 64 - Director → ME
    Person with significant control
    2021-07-21 ~ 2022-08-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    FOURWAYS EXIT LTD - now 08118428
    FOURWAYS SELF DRIVE LIMITED
    - 2012-06-28 06986849 08118428
    Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    2009-08-10 ~ 2009-11-28
    IIF 89 - Director → ME
  • 11
    FOXBAND LIMITED
    12760125
    24 Vincent Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,838 GBP2023-07-30
    Officer
    2021-07-22 ~ 2023-03-14
    IIF 65 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-14
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    GREY CENTURION LIMITED
    15377131
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-30 ~ 2024-09-05
    IIF 56 - Director → ME
    Person with significant control
    2023-12-30 ~ 2024-09-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    GROVEBORNE LIMITED
    15379073
    4385, 15379073 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 73 - Director → ME
    Person with significant control
    2023-12-31 ~ 2023-12-31
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    HILLFIELD GROVE LIMITED
    14436304
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-22 ~ 2023-09-18
    IIF 80 - Director → ME
    Person with significant control
    2022-10-22 ~ 2023-09-22
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    IDEALGUARD LIMITED
    14436771
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,738,957 GBP2024-10-31
    Officer
    2022-10-23 ~ 2022-12-01
    IIF 63 - Director → ME
    Person with significant control
    2022-10-23 ~ 2022-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    KNIGHTFORD SOLUTIONS LIMITED
    14437408
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ 2023-03-04
    IIF 62 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-03-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    LYBRO LIMITED
    12759503
    14 Robson Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,835 GBP2023-07-30
    Officer
    2021-07-21 ~ 2023-03-14
    IIF 68 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    MAJORBRAND LIMITED
    14453491
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ 2023-11-25
    IIF 78 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    MARLBOROUGH WEBB LIMITED
    12848644
    23 Shelley Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,311 GBP2023-08-30
    Officer
    2023-02-17 ~ 2024-03-20
    IIF 75 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-03-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    METROTEX LIMITED
    15370029
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-26 ~ 2024-01-12
    IIF 57 - Director → ME
    Person with significant control
    2023-12-26 ~ 2024-01-12
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    MICROSTORE LIMITED
    14453480
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ 2023-09-10
    IIF 82 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    OAK BRANCH LIMITED
    14432942
    Unit 9a Colebrook Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,372 GBP2024-10-31
    Officer
    2022-10-20 ~ 2022-12-10
    IIF 71 - Director → ME
    Person with significant control
    2022-10-20 ~ 2022-12-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    OFFER BRIDGE LTD.
    10632239
    1903, Flat 1903 3 Tidal Basin Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-05
    Officer
    2017-02-22 ~ 2019-12-31
    IIF 40 - Director → ME
  • 24
    PAULSON PEOPLE NORTH LTD - now
    SUNCROFT SQUARE LIMITED
    - 2024-04-09 15379055
    Spaces Level 1, Wharfside Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ 2024-01-01
    IIF 77 - Director → ME
    Person with significant control
    2023-12-31 ~ 2024-01-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    PETALODGE LIMITED
    12759612
    13a Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    2021-07-22 ~ 2023-03-10
    IIF 66 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 26
    REDSHANK PROPERTY LIMITED
    05101644
    Applewood House Ruscombe Lane, Ruscombe, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,289 GBP2025-04-30
    Officer
    2016-12-12 ~ 2019-06-28
    IIF 53 - Director → ME
    Person with significant control
    2016-12-12 ~ 2018-12-31
    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
  • 27
    SILVERCREST CAPITAL LIMITED
    14437692
    4385, 14437692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,475 GBP2023-10-31
    Officer
    2022-10-24 ~ 2022-11-05
    IIF 81 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-01-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    SPECIAL EDITION LIMITED
    14436305
    362a Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,630,864 GBP2024-10-31
    Officer
    2022-10-22 ~ 2022-12-15
    IIF 55 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 29
    STANMORE LIMITED
    14436334
    394 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184,125 GBP2024-10-31
    Officer
    2022-10-22 ~ 2022-12-20
    IIF 70 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 30
    TRANSGOLD LIMITED
    12702706
    Unit W3a, Imex Business Park Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,393 GBP2024-06-30
    Officer
    2023-02-17 ~ 2024-01-10
    IIF 76 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-01-10
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.