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

Smith, David

    Related profiles found in government register
  • Smith, David
    English none born in July 1955

    Resident in England

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

      IIF 1
  • Smith, David
    English retired born in July 1955

    Resident in England

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

      IIF 2
  • Smith, David
    English solicitor born in July 1955

    Resident in England

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

      IIF 3
    • icon of address Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH

      IIF 4
    • icon of address Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH, United Kingdom

      IIF 5
    • icon of address Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 6 IIF 7
    • icon of address Salisbury House, London Wall, Suite 425, London, EC2M 5PS, United Kingdom

      IIF 8
  • Smith, David
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 9 IIF 10
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 11
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 12
  • Smith, David
    British chief technology officer born in December 1991

    Resident in England

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

      IIF 13
  • Smith, David
    British director born in December 1991

    Resident in England

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

      IIF 14
  • Mr David Smith
    English born in July 1955

    Resident in England

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

      IIF 15
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 16
  • Smith, David
    British company director born in July 1955

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

      IIF 17
  • Smith, David
    British solicitor born in July 1955

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

      IIF 18 IIF 19
  • Smith, David
    born in July 1955

    Resident in United Kingdom

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

      IIF 20
  • Smith, David
    British lawyer born in July 1955

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
  • Smith, David
    British none born in July 1955

    Resident in United Kingdom

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

      IIF 24
  • Smith, David
    British solicitor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British

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

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

      IIF 56
  • Smith, David
    British lawyer

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

      IIF 57
  • Smith, David
    British solicitor

    Registered addresses and corresponding companies
  • Smith, David
    born in December 1991

    Resident in United Kingdom

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

      IIF 71
  • Mr David Smith
    British born in December 1991

    Resident in England

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

      IIF 72
  • Smith, David

    Registered addresses and corresponding companies
  • Smith, David
    British cto born in December 1991

    Resident in United Kingdom

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

      IIF 89
  • Smith, David
    British electrician born in December 1991

    Resident in United Kingdom

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

      IIF 90
  • David Smith
    British born in December 1991

    Resident in United Kingdom

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

      IIF 91
  • Mr David Smith
    British born in December 1991

    Resident in United Kingdom

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

      IIF 92
child relation
Offspring entities and appointments
Active 23
  • 1
    FLARE GROUP PLC. - 2014-08-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ now
    IIF 39 - Secretary → ME
  • 2
    icon of address Newstead Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,293 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ISKANDIA ENERGY LIMITED - 2021-06-04
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 81 - Secretary → ME
  • 4
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    374,350 GBP2024-12-31
    Officer
    icon of calendar 1992-03-10 ~ now
    IIF 55 - Secretary → ME
  • 5
    RAPID 5031 LIMITED - 1988-08-01
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 51 - Secretary → ME
  • 6
    SCRIP PARTNERSHIP (1) LLP - 2003-10-06
    icon of address Salisbury House, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 15 Grafton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,062 GBP2021-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    BRICESCO LIMITED - 1996-10-23
    icon of address 24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-02-03 ~ now
    IIF 61 - Secretary → ME
  • 9
    FASKEN MARTINEAU LIMITED - 2008-09-10
    FASKEN MARTINEAU DAVIS LIMITED - 1993-08-27
    FASKEN MARTINEAU WALKER LIMITED - 1991-06-27
    CATERACRE LIMITED - 1987-10-20
    icon of address 17 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 10
    icon of address 5th Floor 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 88 - Secretary → ME
  • 12
    icon of address Cork Gully, 52 Brook Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    icon of address 171 Boundary Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 92 - Right to appoint or remove membersOE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-20 ~ dissolved
    IIF 69 - Secretary → ME
  • 15
    METIS BIOTECHNOLOGIES PLC - 2014-10-06
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -594,400 GBP2018-12-31
    Officer
    icon of calendar 2001-01-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address 294 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 38 Cobham Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 13 - Director → ME
  • 18
    TECHNOLOGY ENHANCED HYDROGEN PLC - 2024-11-13
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 87 - Secretary → ME
  • 19
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 84 - Secretary → ME
  • 20
    TECHNOLOGY ENHANCED OIL LIMITED - 2021-11-23
    TECHNOLOGY ENHANCED OIL PLC - 2021-01-13
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 83 - Secretary → ME
  • 21
    TECHNOLOGY ENHANCED TRANSITION PLC - 2024-11-06
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 86 - Secretary → ME
  • 22
    icon of address 17 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Secretary → ME
  • 23
    WYCOMBE WANDERERS FOOTBALL CLUB PLC - 2009-08-06
    TREKDREAM PUBLIC LIMITED COMPANY - 2004-08-25
    icon of address Adams Park, Hillbottom Road Sands, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    -6,430,385 GBP2024-06-30
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 82 - Secretary → ME
Ceased 57
  • 1
    FLARE INDUSTRIES LIMITED - 2015-12-19
    icon of address No 1 Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-03-24
    IIF 58 - Secretary → ME
  • 2
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2007-09-28
    IIF 57 - Secretary → ME
  • 3
    MONSOON CROFT MANAGEMENT COMPANY LIMITED - 1997-02-17
    icon of address 41 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-30
    Officer
    icon of calendar 1997-08-18 ~ 2001-08-30
    IIF 17 - Director → ME
  • 4
    AURASIAN MINERALS PLC - 2016-07-20
    NAMES.CO INTERNET PLC - 2004-01-15
    TETHYAN RESOURCES PLC - 2019-10-30
    CORINGLADE PLC - 1999-11-01
    GOODWOOD GROUP PLC - 2000-06-26
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TRIPLE PLATE JUNCTION PLC - 2014-05-16
    icon of address 4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2010-06-16
    IIF 48 - Secretary → ME
    icon of calendar 2000-05-31 ~ 2003-12-01
    IIF 40 - Secretary → ME
  • 5
    SELBAEDGE LIMITED - 1997-05-15
    icon of address Hamilton House, 55 Battersea Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2003-12-01
    IIF 45 - Secretary → ME
  • 6
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-01 ~ 2002-07-01
    IIF 43 - Secretary → ME
  • 7
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC - 2004-04-20
    icon of address Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-02-28
    IIF 31 - Director → ME
    icon of calendar 2002-01-25 ~ 2004-04-20
    IIF 59 - Secretary → ME
  • 8
    ACCIDENT EXCHANGE 2004 LIMITED - 2018-12-12
    icon of address Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 41 - Secretary → ME
  • 9
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-02-23
    IIF 26 - Director → ME
  • 10
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    icon of address C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1998-03-24
    IIF 35 - Secretary → ME
  • 11
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    icon of address Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    icon of calendar 1997-09-05 ~ 1998-03-24
    IIF 64 - Secretary → ME
  • 12
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2002-05-20
    IIF 28 - Director → ME
    icon of calendar 2002-05-20 ~ 2002-05-20
    IIF 63 - Secretary → ME
  • 13
    THEREXSYS LIMITED - 1998-02-20
    FORAY 437 LIMITED - 1992-07-20
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2002-06-06
    IIF 37 - Secretary → ME
  • 14
    icon of address 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    31,741 GBP2025-03-31
    Officer
    icon of calendar 2019-06-25 ~ 2020-01-09
    IIF 12 - LLP Designated Member → ME
  • 15
    icon of address 47 Boutport Street, Barnstaple, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    16,015 GBP2024-06-30
    Officer
    icon of calendar 2005-12-22 ~ 2024-04-16
    IIF 5 - Director → ME
    icon of calendar 2005-03-16 ~ 2024-06-18
    IIF 68 - Secretary → ME
  • 16
    icon of address Salisbury House, London Wall, London
    Active Corporate (22 parents, 3 offsprings)
    Equity (Company account)
    2,232,266 GBP2024-04-30
    Officer
    icon of calendar 2016-01-11 ~ 2021-04-01
    IIF 11 - LLP Member → ME
  • 17
    ELECTRONIC DIRECT RESPONSE PLC - 2005-11-11
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2005-11-15
    IIF 66 - Secretary → ME
  • 18
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2008-11-08
    IIF 32 - Director → ME
  • 19
    STRINGER SAUL LLP - 2007-02-01
    FASKEN MARTINEAU STRINGER SAUL LLP - 2008-09-10
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-08 ~ 2016-01-08
    IIF 9 - LLP Member → ME
  • 20
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-02-17 ~ 1999-11-09
    IIF 73 - Secretary → ME
  • 21
    GEMFIELDS PLC - 2018-01-16
    GEMFIELDS RESOURCES PLC - 2009-02-19
    icon of address 1 Cathedral Piazza, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2004-05-14 ~ 2004-06-11
    IIF 23 - Director → ME
  • 22
    icon of address 2 Angel Lane, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,471 GBP2016-10-31
    Officer
    icon of calendar 2002-10-24 ~ 2003-03-04
    IIF 21 - Director → ME
  • 23
    CHEDWIND PLC - 2005-02-18
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2005-02-11
    IIF 22 - Director → ME
  • 24
    NATURALQUOTE LIMITED - 1988-03-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2020-01-31
    Officer
    icon of calendar 1994-01-31 ~ 2004-02-06
    IIF 46 - Secretary → ME
  • 25
    icon of address 5th Floor 88 Church Street, Liverpool, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1996-04-09
    IIF 79 - Secretary → ME
  • 26
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF 27 - Director → ME
    icon of calendar 1999-11-18 ~ 1999-11-18
    IIF 65 - Secretary → ME
  • 27
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    icon of address 28 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2005-05-09
    IIF 77 - Secretary → ME
  • 28
    M.L. LABORATORIES PLC - 2005-07-14
    INNOVATA PLC - 2007-02-06
    MINTSWIFT PLC - 1987-09-15
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 2005-05-09
    IIF 34 - Secretary → ME
  • 29
    JOVE INSUR LIMITED - 2021-01-11
    icon of address Canalot Studio, 222 Unit 320, Canalot Studio, 222 Kensal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,241 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-07-11
    IIF 89 - Director → ME
  • 30
    KAVANGO RESOURCES LIMITED - 2018-01-24
    F2D MINERALS LIMITED - 2017-12-28
    icon of address Salisbury House, London Wall, Suite 425, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-11 ~ 2025-06-30
    IIF 8 - Director → ME
  • 31
    icon of address 4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,366 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ 2019-05-09
    IIF 85 - Secretary → ME
  • 32
    icon of address 4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    564,419 GBP2024-03-31
    Officer
    icon of calendar 1995-01-20 ~ 2019-05-09
    IIF 54 - Secretary → ME
  • 33
    JADECHARM LIMITED - 1991-03-18
    icon of address C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,968 GBP2024-03-31
    Officer
    icon of calendar 1992-03-18 ~ 2019-05-09
    IIF 52 - Secretary → ME
  • 34
    METIS BIOTECHNOLOGIES PLC - 2014-10-06
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -594,400 GBP2018-12-31
    Officer
    icon of calendar 2001-01-09 ~ 2001-01-11
    IIF 29 - Director → ME
  • 35
    MILLER TABAK ROBERTS SECURITIES LLP - 2003-11-11
    icon of address 5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2003-11-06
    IIF 20 - LLP Designated Member → ME
  • 36
    EXIS TECHNOLOGIES LIMITED - 2023-09-08
    TRUSHELFCO (NO. 956) LIMITED - 1986-05-16
    icon of address 3 Trinity Court, Faverdale North, Darlington, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-10-02 ~ 1998-05-29
    IIF 75 - Secretary → ME
  • 37
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785,153 GBP2024-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2004-08-24
    IIF 74 - Secretary → ME
  • 38
    SPEED 7879 LIMITED - 1999-11-11
    icon of address Accountability Gb Ltd. Portland House, 21 Narborough Road, Cosby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,147,304 GBP2024-09-30
    Officer
    icon of calendar 1999-11-02 ~ 2005-12-31
    IIF 76 - Secretary → ME
  • 39
    DUNDEC BARRIER SYSTEMS LIMITED - 2000-06-02
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-17 ~ 2000-05-25
    IIF 62 - Secretary → ME
  • 40
    icon of address Hampden House Warpsgrove Lane, Chalgrove, Oxford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-12-11 ~ 2005-09-20
    IIF 25 - Director → ME
  • 41
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-03 ~ 1995-04-21
    IIF 42 - Secretary → ME
  • 42
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-03-14 ~ 1993-02-28
    IIF 18 - Director → ME
  • 43
    RIFT OIL PLC - 2009-09-18
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2009-08-10
    IIF 36 - Secretary → ME
  • 44
    HANYORK LIMITED - 1979-12-31
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-15 ~ 2016-01-08
    IIF 3 - Director → ME
  • 45
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2000-11-23 ~ 2016-01-08
    IIF 7 - Director → ME
  • 46
    icon of address Seer Green Church Of England School, School Lane, Seer Green, Buckinghamshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2024-10-14
    IIF 2 - Director → ME
  • 47
    SIMPLY NAMES LIMITED - 2002-04-26
    icon of address Acton House, Perdiswell Park, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2005-06-22
    IIF 38 - Secretary → ME
  • 48
    icon of address Clandon Regis The Street, West Clandon, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-26
    Officer
    icon of calendar 1991-06-26 ~ 1992-02-01
    IIF 19 - Director → ME
  • 49
    SPEYSIDE GLENLIVIT WATER COMPANY LIMITED - 1995-04-10
    M M & S (2247) LIMITED - 1995-03-21
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2005-07-20
    IIF 60 - Secretary → ME
  • 50
    STRATAGEM CONSULTING LIMITED - 2006-09-11
    STRATAGEM (HUMAN RESOURCES) LIMITED - 2001-07-16
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-22 ~ 2000-05-23
    IIF 33 - Secretary → ME
  • 51
    MVA CONSULTANCY LIMITED - 2013-12-31
    MVA LIMITED - 2006-03-27
    icon of address 3rd Floor, 1 Carey Lane, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1997-06-09 ~ 1997-08-01
    IIF 67 - Secretary → ME
  • 52
    NAMES.CO INTERNET SERVICES LIMITED - 2003-12-23
    NAMESCO LIMITED - 2024-08-12
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 2007-07-18
    IIF 78 - Secretary → ME
  • 53
    REFAL 302 LIMITED - 1991-03-25
    icon of address Curzonfield House, 42 Curzon Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,392,994 GBP2024-03-31
    Officer
    icon of calendar 1991-03-22 ~ 1991-04-29
    IIF 44 - Secretary → ME
  • 54
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -915,328 GBP2024-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-22
    IIF 1 - Director → ME
  • 55
    VFB GROUP PLC - 2005-05-10
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-28 ~ 2002-09-02
    IIF 30 - Director → ME
  • 56
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    SKYEPHARMA PLC - 2016-07-25
    SKYEPHARMA LIMITED - 2018-06-11
    icon of address 1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1995-11-29 ~ 1996-02-28
    IIF 70 - Secretary → ME
  • 57
    icon of address Fourth Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,296 GBP2019-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-18
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.