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 Nigel Preston Smith

    Related profiles found in government register
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 11
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton, Sanderson House 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 12 IIF 13
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 14
    • icon of address Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 15 IIF 16
    • icon of address Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 17
    • icon of address C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 18
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 19 IIF 20
    • icon of address (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 24 IIF 25 IIF 26
  • Smith, Nigel Preston
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 29
    • icon of address 3 Astwood Mews, London, SW7 4DE

      IIF 30
  • Smith, Nigel Preston
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Astwood Mews, London, London, SW7 4DE, England

      IIF 70
    • icon of address 3 Astwood Mews, London, SW7 4DE

      IIF 71 IIF 72
    • icon of address 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 73
  • Smith, Nigel Preston
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Astwood Mews, London, SW7 4DE

      IIF 74
  • Smith, Nigel Preston
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Astwood Mews, London, SW7 4DE

      IIF 75
  • Smith, Nigel Preston
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 76 IIF 77
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 78
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 79 IIF 80
    • icon of address Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 81 IIF 82
    • icon of address Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 83
    • icon of address Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 84
    • icon of address C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 85
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 86 IIF 87
    • icon of address (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 88 IIF 89 IIF 90
    • icon of address Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 91 IIF 92 IIF 93
  • Smith, Nigel Preston
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 95
  • Smith, Nigel Preston
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 96
  • Smith, Nigel Preston
    British company director born in February 1967

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Astwood Mews, London, SW7 4DE

      IIF 100
  • Preston, Nigel
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 50 Chepstow Villas, London, W11 2QY

      IIF 101
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address 3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,357 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 71 - Director → ME
  • 5
    icon of address 3 Astwood Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Astwood Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    LOANS4VAT LTD - 2014-07-28
    BLOOMSMITH LTD - 2017-06-22
    icon of address Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -306,411 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    icon of address Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 80 - Director → ME
  • 9
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-02-24
    TEES ALLIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-07-22
    icon of address (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,192 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,261 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    GILBRAN (GREAT WEST ROAD) LIMITED - 2011-03-10
    GILBRAN (MARSH BARTON) LIMITED - 2013-07-31
    GILBRAN PROPERTIES LIMITED - 2005-10-18
    icon of address Kings Weston Lane St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-11-22 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ESSINGTON GARDENS LIMITED - 2025-02-03
    BONL SPV 28 LIMITED - 2024-08-13
    icon of address Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,709 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 83 - Director → ME
  • 18
    ESSINGTON MEMORIAL GARDENS HOLDINGS LIMITED - 2025-09-09
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ 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
  • 19
    icon of address C/o Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 53 - Director → ME
  • 21
    GILBRAN INVESTMENTS (ASHFORD) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 33 - Director → ME
  • 24
    GILBRAN (LEAFIELD) LIMITED - 2011-03-23
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 59 - Director → ME
  • 26
    GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-10 ~ dissolved
    IIF 32 - Director → ME
  • 27
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 48 - Director → ME
  • 31
    GILBRAN INVESTMENTS (MANAGEMENT) LIMITED - 2000-12-20
    GILBRAN INVESTMENTS (ST ALBANS) LIMITED - 1998-12-24
    AWERN LIMITED - 1997-07-03
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559,743 GBP2023-10-31
    Officer
    icon of calendar 1997-07-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 32
    GILBRAN (OXFORD) LIMITED - 2004-07-21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 52 - Director → ME
  • 33
    GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-23 ~ dissolved
    IIF 60 - Director → ME
  • 34
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 58 - Director → ME
  • 36
    GILBRAN (RICHMOND) LIMITED - 2005-12-08
    GILBRAN REIT LIMITED - 2011-06-07
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2005-06-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 37
    CITY WEST COUNTRY (TAUNTON) LIMITED - 2004-09-14
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 42 - Director → ME
  • 38
    NALFOR LIMITED - 1997-07-03
    GILBRAN INVESTMENTS (COVENTRY) LIMITED - 2000-07-28
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-03 ~ dissolved
    IIF 57 - Director → ME
  • 39
    KELJOB LIMITED - 1993-04-15
    SPRINGHURST PROPERTIES LIMITED - 2003-08-07
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 63 - Director → ME
  • 40
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 43 - Director → ME
  • 41
    GILBRAN (HALESOWEN) LIMITED - 2010-05-06
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ dissolved
    IIF 56 - Director → ME
  • 42
    GILBRAN RESIDENTIAL LIMITED - 2006-09-13
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 50 - Director → ME
  • 43
    GILBRAN (GUILDFORD) LIMITED - 2008-06-30
    GILBRAN (LICHFIELD) LIMITED - 2009-09-17
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 61 - Director → ME
  • 44
    PRESTON ESTATES LIMITED - 2001-01-08
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,102 GBP2017-10-31
    Officer
    icon of calendar 1995-03-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 40 - Director → ME
  • 46
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 51 - Director → ME
  • 48
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 49
    MERC-HORIZON LTD - 2014-08-28
    icon of address 3 Astwood Mews, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 70 - Director → ME
  • 50
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 73 - Director → ME
  • 51
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,148 GBP2024-09-30
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Buckle Barton The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    TEES ALIANCE GILBRAN LIMITED - 2021-02-24
    icon of address (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    BLAKEDEW FOURTEEN LIMITED - 1996-08-12
    icon of address 6 Astwood Mews, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 74 - Director → ME
  • 58
    BLOOMSMITH VAT BRIDGE LTD - 2022-10-11
    icon of address Buckle Barton Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 79 - Director → ME
Ceased 17
  • 1
    ACORNPARK PROPERTIES LIMITED - 2002-10-08
    GILBRAN (CROYDON) LIMITED - 2007-02-05
    icon of address 93 Park Lane, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2007-01-19
    IIF 38 - Director → ME
  • 2
    GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED - 2002-01-21
    DANELA PROPERTIES LIMITED - 1998-08-17
    icon of address The Dower House Farm Street, Tintinhull, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-16 ~ 1999-07-15
    IIF 101 - Director → ME
  • 3
    icon of address Roca Wimbledon Ltd., 45 Quicks Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-07-30
    IIF 98 - Director → ME
  • 4
    icon of address 3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,357 GBP2015-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2014-03-21
    IIF 66 - Director → ME
  • 5
    PEBBLEPRIME LIMITED - 2013-06-10
    icon of address Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2018-09-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-11-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    icon of address Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-23
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CWC AVONMOUTH LIMITED - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -59,161 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ 2025-05-31
    IIF 95 - Director → ME
  • 8
    CITY WEST COMMERCIALS (HIGHBRIDGE) LTD - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -337,386 GBP2024-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2025-05-31
    IIF 67 - Director → ME
  • 9
    CWC GROUP LIMITED - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,721 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2025-05-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2025-05-31
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CITY WEST COMMERCIALS LIMITED - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,986 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2025-05-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2021-04-29
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-28
    IIF 97 - Director → ME
  • 12
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 2009-09-04
    IIF 62 - Director → ME
  • 13
    PRESTON ESTATES LIMITED - 2001-01-08
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,102 GBP2017-10-31
    Officer
    icon of calendar 1998-02-24 ~ 2004-12-08
    IIF 100 - Secretary → ME
  • 14
    LEANDER RICHMOND LIMITED - 2000-11-06
    PETERSHAM ROAD DEVELOPMENTS LIMITED - 2001-10-12
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2015-03-31
    Officer
    icon of calendar 2000-11-03 ~ 2001-09-18
    IIF 99 - Director → ME
  • 15
    GILBRAN (ST. ALBANS) LIMITED - 2008-10-28
    GILBRAN (LEEDS) LIMITED - 2004-06-18
    icon of address Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2008-10-22
    IIF 55 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    745 GBP2022-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-11-27
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-12-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    GILBRAN DEVELOPMENTS LIMITED - 2009-09-07
    icon of address Leonard Curtis, D T E House Hollins Mount, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2009-09-03
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.