logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gavin Nigel Maitland-smith

    Related profiles found in government register
  • Mr Gavin Nigel Maitland-smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 1
    • 10, Tallow Road, Brentford, TW8 8EU, England

      IIF 2
    • C/o, Birketts Llp, 22 Station Road, Cambridge, CB1 2JD, England

      IIF 3
    • Kingfisher Centre, Burnley Road, Rawtenstall, Rossendale, Lancashire, BB4 8EQ, England

      IIF 4
    • 16a, High Street, Benson, Wallingford, OX10 6RP, England

      IIF 5 IIF 6
    • 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 7
    • Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 8
    • Couching House, Couching Street, Watlington, Oxfordshire, OX49 5PX, England

      IIF 9
    • Dorset, House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 10
  • Alan Smith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greenhill, Twycross Road, Sheepy Magna, Atherstone, Warwickshire, CV9 3RS, England

      IIF 11 IIF 12
  • Maitland-smith, Gavin Nigel
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Bridgend Business Centre, Bennett Street, Bridgend Industrial Estate, Bridgend, CF31 3SH, Wales

      IIF 13
    • 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 14
    • Crow Lane, Ringwood, Hampshire, BH24 3EA

      IIF 15
    • Couching House, Couching Street, Watlington, OX49 5PX, England

      IIF 16
    • Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 17
    • Dorset, House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 18
  • Maitland-smith, Gavin Nigel
    British barrister born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bell Street, Henley-on-thames, RG9 2BG

      IIF 19
  • Maitland-smith, Gavin Nigel
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Birketts Llp, 22 Station Road, Cambridge, CB1 2JD, England

      IIF 20
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 21
    • Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 22
  • Maitland-smith, Gavin Nigel
    British corporate finance born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BG, England

      IIF 23
    • 44, Bell Street, Henley-on-thames, Oxon, RG9 2BG, England

      IIF 24
    • 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 25
    • Couching House, Couching Street, Watlington, OX49 5PX, United Kingdom

      IIF 26 IIF 27
  • Maitland-smith, Gavin Nigel
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, United Kingdom

      IIF 28
    • 44, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BG

      IIF 29
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 30
    • Hawthorns, Ipsden, Wallingford, Oxfordshire, OX10 6AD, United Kingdom

      IIF 31
    • Couching House, Couching Street, Watlington, OX49 5PX, England

      IIF 32
    • Couching House, Couching Street, Watlington, Oxfordshire, OX49 5PX, United Kingdom

      IIF 33 IIF 34
  • Maitland-smith, Gavin Nigel
    British none born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bell Street, Henley On Thames, RG9 2BG, Uk

      IIF 35
  • Smith, Alan James
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Greenhill, Twycross Road, Sheery Magna, Atherstone Warwickshire, CV9 3RS

      IIF 36 IIF 37
  • Smith, Alan
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 38
  • Maitland Smith, Gavin Nigel
    born in November 1977

    Resident in Uk England

    Registered addresses and corresponding companies
    • 10, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 39
    • 75, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BD

      IIF 40
  • Maitland-smith, Gavin Nigel
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Gower House, Lambridge Wood Road, Henley-on-thames, Oxfordshire, RG9 3BP, United Kingdom

      IIF 41
    • Hawthorns, Hailey, Wallingford, Oxfordshire, OX10 6AD, United Kingdom

      IIF 42
  • Maitland Smith, Gavin Nigel
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, United Kingdom

      IIF 43 IIF 44
  • Maitland Smith, Gavin Nigel
    British financier born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Basin Approach, London, E14 7JB

      IIF 45
  • Maitland Smith, Gavin Nigel
    British none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorns, Ipsden, Wallingford, Oxon, OX10 6AD, England

      IIF 46
  • Maitland-smith, Gavin
    British corporate finance born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 47
  • Maitland-smith, Gavin Nigel
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Basin Approach, London, E14 7JB

      IIF 48
    • Kingfisher Centre, Burnley Road, Rawtenstall, Rossendale, Lancashire, BB4 8EQ, England

      IIF 49
  • Maitland-smith, Gavin Nigel
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tallow Road, Brentford, TW8 8EU, England

      IIF 50
  • Maitland-smith, Gavin Nigel
    British corporate finance born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Bell Street, Henley On Thames, Oxon, RG9 2BG, England

      IIF 51
    • 44, Bell Street, Henley-on-thames, Oxon, RG9 2BG, England

      IIF 52
    • 75, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BD, United Kingdom

      IIF 53
    • 75, Bell Street, Henley-on-thames, RG9 2BD, United Kingdom

      IIF 54
    • Bix Manor, Bix, Henley-on-thames, Oxfordshire, RG9 4RS, England

      IIF 55
    • Northfield House, 11 Northfield End, Henley-on-thames, Oxfordshire, RG9 2JG, United Kingdom

      IIF 56
  • Maitland-smith, Gavin Nigel
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gower Hse Corporate Finance, Northfield House, Northfield End, Henley-on-thames, Oxfordshire, RG9 2JG, United Kingdom

      IIF 57
  • Matiland-smith, Gavin Nigel
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Bell Street, Henley On Thames, Oxon, RG9 2BD

      IIF 58
  • Maitland Smith, Gavin Nigel

    Registered addresses and corresponding companies
    • 95 Basin Approach, London, E14 7JB

      IIF 59
  • Maitland-smith, Gavin Nigel

    Registered addresses and corresponding companies
    • 10, Tallow Road, Brentford, TW8 8EU, England

      IIF 60
    • 44, Bell Street, Henley On Thames, Oxon, RG9 2BG, England

      IIF 61
    • 44, Bell Street, Henley-on-thames, Oxfordshire, RG9 2BG, England

      IIF 62
child relation
Offspring entities and appointments 44
  • 1
    AIVLY COUNTRY STORE LTD
    04489308
    Crow Lane, Ringwood, Hampshire
    Active Corporate (10 parents)
    Officer
    2025-09-16 ~ 2025-11-17
    IIF 15 - Director → ME
  • 2
    BATRI LIMITED
    12666219
    Unit 6 Bridgend Business Centre Bennett Street, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2025-05-23 ~ now
    IIF 13 - Director → ME
  • 3
    C.T.S. (MIDLANDS) LIMITED
    02554122
    2 Station View, Hazel Grove, Stockport, England
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    CHP POWER LIMITED
    11176992
    1 High Street, Watlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 47 - Director → ME
  • 5
    D.P.D.G FINANCE LIMITED
    07700358
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2011-08-10 ~ 2012-08-23
    IIF 57 - Director → ME
  • 6
    ENERGY SAVING FINANCE LIMITED
    - now 08197712
    RENEWABLE ENERGY ACCEPTANCES LIMITED
    - 2012-10-17 08197712
    Hinton House, Hinton Road, Bournemouth
    Dissolved Corporate (9 parents)
    Officer
    2012-08-31 ~ 2012-12-14
    IIF 54 - Director → ME
  • 7
    ETHICAL ANIMAL GROUP LIMITED
    11789904
    1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-09-16 ~ 2026-01-01
    IIF 14 - Director → ME
  • 8
    EVOLUTIONARY PROPERTY LIMITED
    NI660842
    Scottish Provident Building, 7 Donegall Square West, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 9
    GOWER HOUSE ACCEPTANCES LLP
    OC344673
    10 Tallow Road, Brentford, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2010-05-16 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    GOWER HOUSE CORPORATE FINANCE LLP
    OC334316 08165011
    Northfield House, 11 Northfield End, Henley-on-thames, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2008-01-23 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 11
    GOWER HOUSE INTERMEDIARIES LLP - now
    GOWER HOUSE ASSOCIATES LLP
    - 2013-10-10 OC309808 08012771... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2004-11-02 ~ 2010-04-30
    IIF 48 - LLP Member → ME
  • 12
    GREENHILL FARMS (TWYCROSS) LIMITED
    03453825
    Greenhill, Twycross Road, Sheepy Magna Atherstone, Warwickshire
    Active Corporate (4 parents)
    Officer
    1997-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    JASMINE THAI MASSAGE & SPA RINGWOOD LIMITED
    15519448
    Dorset House, 5 Church Street, Wimborne, England
    Active Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    LEGION TOWER TRADE LIMITED
    08946087
    44 Bell Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ 2015-02-03
    IIF 35 - Director → ME
  • 15
    LEGION TRADE FINANCE LIMITED
    - now 07336688
    TRADE FINANCIAL LIMITED
    - 2010-08-19 07336688
    340 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2010-08-05 ~ 2015-02-03
    IIF 23 - Director → ME
    2010-08-05 ~ 2015-02-03
    IIF 62 - Secretary → ME
  • 16
    LIMEHOUSE EAST MANAGEMENT LIMITED
    03952181
    266 Kingsland Road, London, England
    Active Corporate (35 parents)
    Officer
    2003-12-18 ~ 2011-01-04
    IIF 45 - Director → ME
    2003-12-18 ~ 2008-08-28
    IIF 59 - Secretary → ME
  • 17
    LISTER PETTER GLOBAL DISTRIBUTION LIMITED
    09913536
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (7 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 18
    LISTER PETTER GROUP LTD
    - now 08754910
    LPLH LIMITED - 2015-07-23
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-09-21 ~ dissolved
    IIF 30 - Director → ME
  • 19
    4 Lyttelton Road, Edgbaston, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-07 ~ 2014-03-07
    IIF 53 - Director → ME
    2014-07-01 ~ 2015-02-03
    IIF 29 - Director → ME
  • 20
    GOWER HOUSE CORPORATE FINANCE LIMITED
    - 2014-04-29 08165011 OC334316
    4 Lyttelton Road, Edgbaston, Birmingham, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2012-08-02 ~ 2015-02-03
    IIF 52 - Director → ME
  • 21
    44 Bell Street, Henley-on-thames
    Dissolved Corporate (6 parents)
    Officer
    2014-07-01 ~ 2015-02-03
    IIF 19 - Director → ME
  • 22
    MAITLAND-SMITH CHAMBERS LLP
    OC384279
    Gower House, Lambridge Wood Road, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 23
    MAITLAND-SMITH DEVELOPMENTS LIMITED
    10655632
    Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 24
    MAITLAND-SMITH HOLDINGS LIMITED
    - now 09450664 10301362
    MAITLAND-SMITH LIMITED
    - 2016-08-31 09450664 10301362
    16a High Street, Benson, Wallingford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 25
    MAITLAND-SMITH PLC
    - now 10301362 09450664
    MAITLAND-SMITH HOLDINGS PLC
    - 2016-08-31 10301362 09450664
    Couching House, Couching Street, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2016-07-28 ~ dissolved
    IIF 33 - Director → ME
  • 26
    MAITLAND-SMITH WORKING CAPITAL LIMITED
    10691024
    16a High Street, Benson, Wallingford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 27
    MARWOOD MOTOR FINANCE 2 LLP
    - now OC382470 07608896
    GOWER HOUSE GADGETS LLP
    - 2015-03-04 OC382470
    44 Bell Street, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 28
    MARWOOD MOTOR FINANCE LIMITED
    07608896 OC382470
    10 Tallow Road, Brentford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-04-19 ~ now
    IIF 50 - Director → ME
    2011-04-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 29
    MARWOOD MOTOR TRADING LIMITED
    09450420
    Couching House, 41 Couching Street, Watlington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 32 - Director → ME
  • 30
    MINE ENGINEERING LTD
    06335824
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 55 - Director → ME
  • 31
    MODULAR SOLUTIONS INTERNATIONAL LIMITED
    - now 12540090
    MAITLAND-SMITH CONSULTING LIMITED
    - 2020-10-04 12540090
    1 High Street, Watlington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-03-31 ~ 2020-10-07
    IIF 25 - Director → ME
    2020-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    OMEGA DESIGN AND BUILD PARTNERS NO.16 LLP
    OC376731 OC371967... (more)
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 58 - LLP Member → ME
  • 33
    OMNI FIGHT CLUB EUROPE LIMITED
    10861634
    Level 3, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 34
    OURSPACE CAPITAL LIMITED - now
    OURSPACE CAPITAL PLC
    - 2020-02-04 10729756
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-19 ~ 2017-12-12
    IIF 31 - Director → ME
  • 35
    SALAD FINANCE LIMITED
    11006249
    49 Greek Street, London, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    2017-10-10 ~ 2017-11-09
    IIF 43 - Director → ME
  • 36
    SALAD HOLDINGS LIMITED - now
    SALAD PROJECTS LIMITED
    - 2024-10-11 10988702
    49 Greek Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2017-09-29 ~ 2017-11-09
    IIF 44 - Director → ME
  • 37
    SEL SPV LIMITED
    15362189
    126 New Walk, Leicester
    In Administration Corporate (2 parents)
    Officer
    2023-12-19 ~ 2024-05-07
    IIF 20 - Director → ME
    Person with significant control
    2023-12-19 ~ 2024-04-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    SIMHOLD LIMITED
    07841110
    44 Bell Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 56 - Director → ME
  • 39
    SIMPLIFY ESTATE MANAGEMENT LIMITED
    08871730
    Couching House, Couching Street, Watlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SIMPLIFY HOUSING LIMITED
    10120592
    Couching House, Couching Street, Watlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SIMPLIFY PROPERTY SERVICES LIMITED
    - now 03968032
    WIZZ2U LIMITED
    - 2012-05-22 03968032
    A.G.D.R. LIMITED - 2000-04-25
    29th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (12 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 42
    TELECOMS FINANCE LIMITED
    07615305
    44 Bell Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 51 - Director → ME
    2011-04-27 ~ dissolved
    IIF 61 - Secretary → ME
  • 43
    UK CROWDFUNDS LIMITED - now
    MAITLAND-SMITH CAPITAL LIMITED
    - 2019-01-25 10321263
    UK CROWDFUNDS LIMITED
    - 2018-11-23 10321263
    MAITLAND-SMITH CAPITAL LIMITED
    - 2018-11-09 10321263
    1 High Street, Watlington, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-09 ~ 2019-01-10
    IIF 34 - Director → ME
  • 44
    WHITMORE ACCEPTANCES LLP
    OC341530
    Kingfisher Centre Burnley Road, Rawtenstall, Rossendale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% 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.