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 Gordon

    Related profiles found in government register
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 1 IIF 2
  • Smith, David Gerald
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Curbar, Hope Valley, Derbyshire, S32 3YF

      IIF 3
  • Smith, David
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 4
  • Smith, David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 5
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 6
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 7
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 8
  • Smith, David
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 9
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 10
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 11
  • Smith, David Gordon
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 12 IIF 13 IIF 14
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 15
  • Smith, David Gordon
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 16 IIF 17
  • Smith, David Gordon
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 18
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 24
  • Smith, David Gordon
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 25 IIF 26
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 27
  • David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 28
  • Smith, David Gordon, Mr.
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 29
  • Smith, David Gordon, Mr.
    British business unit managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 30
  • Smith, David Gordon, Mr.
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 35
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 36
  • Smith, David Gordon, Mr.
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 73
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gregg
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Beresford Way, Chesterfield, S41 9FG, United Kingdom

      IIF 85
    • icon of address Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 86
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 87
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway Works, Kettlebridge Road, Sheffield, S9 3BL, England

      IIF 88
  • Smith, David John
    British technical director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 89
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Cubar, Hope Valley, Derbyshire, S32 3YF, United Kingdom

      IIF 90
  • Smith, David
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ivey Lane, Broughton, Bucks, HP22 5AP, England

      IIF 91
  • Smith, David Gerald
    British director born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, David Gerald
    British none born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Winterdale Manor, Southminster Road, Althorne, Essex, CM3 6BX, Uk

      IIF 97
  • Smith, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear, SR4 9JT

      IIF 98
  • Smith, David
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 99
  • Smith, David
    British chartered accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Ridgmount Gardens, London, WC1E 7AT, England

      IIF 100
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 101
  • Smith, David
    British financial consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 102
  • Smith, David
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 103
  • Smith, David John, Mr.
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 104
  • Smith, David John, Mr.
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 105
  • Smith, David John, Mr.
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 106
    • icon of address 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD, England

      IIF 107
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 108 IIF 109
    • icon of address 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 110
  • Mr David Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 111
  • Mr. David Gordon Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 112
  • Smith, David
    British director born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 113
  • Smith, David Gregg
    British director

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

    Registered addresses and corresponding companies
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 115
  • Smith, David John, Mr.
    British director

    Registered addresses and corresponding companies
  • Mr David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 118
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 119
  • Smith, David
    Scottish company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 120
    • icon of address 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 121
  • Smith, David
    Scottish operations manager born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Block4, Inveresk Industrial Estate, Musselburgh, East Lothian, EH21 7UL, Scotland

      IIF 122
  • Mr David Smith
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 123
  • David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 124
  • Mr David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 125
  • Mr. David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 126
    • icon of address Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 127
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 128
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 129
  • Mr David Smith
    Scottish born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 130
  • David Smith
    British born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 131
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 132
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,845 GBP2016-10-31
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,760 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,187 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Old Vicarage, Curbar Lane, Hope Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,433 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Wi Hall Village Road, Christleton, Chester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    152,147 GBP2024-08-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 47 Manvers Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 101 - Director → ME
  • 13
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 71 - Director → ME
  • 14
    icon of address 17 Chequers Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,210.54 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 55 - Director → ME
  • 16
    CASTLE LASER SYSTEMS LIMITED - 2018-04-03
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,386 GBP2022-02-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 3 Oldways Road, Ravensden, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Dalkeith Road Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 19
    PDS.YORKSHIRE LTD - 2021-04-09
    icon of address F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,210 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 86 - Director → ME
  • 21
    ZIGGYMANS LIMITED - 2020-09-29
    icon of address 17 Beresford Way, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,348 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Company number 06225097
    Non-active corporate
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 108 - Director → ME
Ceased 88
  • 1
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF 130 - Has significant influence or control OE
  • 2
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2015-02-25
    IIF 122 - Director → ME
  • 3
    INTERMEWS LIMITED - 1985-03-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2019-12-31
    IIF 81 - Director → ME
  • 4
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 82 - Director → ME
  • 5
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 83 - Director → ME
  • 6
    JANAFT LIMITED - 2002-02-21
    BIRSE CL LIMITED - 2002-02-22
    BIRSE CIVILS LIMITED - 2014-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 75 - Director → ME
  • 7
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 76 - Director → ME
  • 8
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    SAMBAROW LIMITED - 1987-09-23
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 74 - Director → ME
  • 9
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 77 - Director → ME
  • 10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2019-12-31
    IIF 80 - Director → ME
  • 11
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 79 - Director → ME
  • 12
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 84 - Director → ME
  • 13
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-05
    IIF 6 - Director → ME
    icon of calendar 2015-01-05 ~ 2018-11-27
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-27
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 14
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    icon of calendar 2021-12-02 ~ 2023-09-01
    IIF 24 - Director → ME
  • 15
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2014-12-02
    IIF 35 - Director → ME
  • 16
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-12-02
    IIF 46 - Director → ME
  • 17
    BASHELFCO 2702 LIMITED - 2000-10-02
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2019-12-31
    IIF 78 - Director → ME
  • 18
    DSMITH CONSULTANCY LIMITED - 2015-09-07
    icon of address 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2017-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-09-30
    IIF 121 - Director → ME
  • 19
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 32 - Director → ME
  • 20
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 34 - Director → ME
  • 21
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 31 - Director → ME
  • 22
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 33 - Director → ME
  • 23
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-02-25
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 119 - Ownership of shares – 75% or more OE
  • 24
    CASTLE LASER SYSTEMS LIMITED - 2015-12-10
    icon of address Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,063,809 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF 110 - Director → ME
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF 132 - Secretary → ME
  • 25
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2021-09-27
    IIF 113 - Director → ME
    icon of calendar 2008-04-04 ~ 2010-02-26
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-27
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 56 - Director → ME
  • 27
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 67 - Director → ME
  • 28
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 58 - Director → ME
  • 29
    FISHBOURNE NO1 LIMITED - 2011-12-30
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 63 - Director → ME
  • 30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 69 - Director → ME
  • 31
    icon of address First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2014-02-25
    IIF 96 - Director → ME
  • 32
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    icon of address 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2014-02-25
    IIF 92 - Director → ME
  • 33
    CANAL BASIN LIMITED - 2008-08-15
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 61 - Director → ME
  • 34
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF 93 - Director → ME
  • 35
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2014-02-25
    IIF 95 - Director → ME
  • 36
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF 94 - Director → ME
  • 37
    icon of address 48b High Street, Henlow, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-06-30
    Officer
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF 104 - Director → ME
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF 115 - Secretary → ME
  • 38
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-03 ~ 2012-07-11
    IIF 13 - Director → ME
  • 39
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 52 - Director → ME
  • 40
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 65 - Director → ME
  • 41
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 54 - Director → ME
  • 42
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    OSBORNE COMPLIANCE LIMITED - 2022-04-08
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 62 - Director → ME
  • 43
    FISHBOURNE NUMBER 5 LIMITED - 2017-12-06
    icon of address 25 Farringdon Street, London
    Insolvency Proceedings Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 68 - Director → ME
  • 44
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2024-05-31
    IIF 66 - Director → ME
  • 45
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 64 - Director → ME
  • 46
    INNOVARE SYSTEMS LIMITED - 2023-04-04
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 57 - Director → ME
  • 47
    WATES INTEGRA LIMITED - 2002-07-12
    WATES FACILITIES MANAGEMENT LIMITED - 2008-01-04
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2007-12-17
    IIF 18 - Director → ME
  • 48
    icon of address 68 Singer Way, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    80,229 GBP2024-01-31
    Officer
    icon of calendar 2004-09-24 ~ 2010-05-17
    IIF 109 - Director → ME
    icon of calendar 2001-10-15 ~ 2002-01-14
    IIF 105 - Director → ME
    icon of calendar 2002-01-21 ~ 2010-05-17
    IIF 116 - Secretary → ME
    icon of calendar 2001-10-15 ~ 2002-01-14
    IIF 117 - Secretary → ME
  • 49
    Q.E.D. (CLACTON) HOLDINGS LIMITED - 2003-07-31
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-23 ~ 2010-10-12
    IIF 20 - Director → ME
  • 50
    Q.E.D. (CLACTON) LIMITED - 2003-07-31
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2010-10-12
    IIF 21 - Director → ME
  • 51
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2005-04-22 ~ 2010-12-22
    IIF 17 - Director → ME
  • 52
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2005-04-12 ~ 2010-12-22
    IIF 16 - Director → ME
  • 53
    ALNERY NO. 2400 LIMITED - 2004-03-11
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-23 ~ 2010-12-16
    IIF 22 - Director → ME
  • 54
    ALNERY NO. 2399 LIMITED - 2004-03-11
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2010-12-16
    IIF 23 - Director → ME
  • 55
    ALNERY NO. 2557 LIMITED - 2006-01-16
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2011-11-30
    IIF 25 - Director → ME
  • 56
    ALNERY NO. 2558 LIMITED - 2006-01-16
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,258 GBP2024-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2011-11-30
    IIF 26 - Director → ME
  • 57
    WATES LIMITED - 1998-08-21
    1258 LONDON ROAD LIMITED - 2003-03-26
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 19 - Director → ME
  • 58
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-03 ~ 2012-07-11
    IIF 14 - Director → ME
  • 59
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2012-07-11
    IIF 12 - Director → ME
  • 60
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 72 - Director → ME
  • 61
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 60 - Director → ME
  • 62
    OSBORNE DEVELOPMENTS (NORWICH) LIMITED - 2021-04-07
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 70 - Director → ME
  • 63
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 59 - Director → ME
  • 64
    OSB DEVELOPMENTS LTD - 2017-12-05
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2024-05-31
    IIF 53 - Director → ME
  • 65
    SHEPHERD ENGINEERING SERVICES LIMITED - 2015-10-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2016-10-17
    IIF 15 - Director → ME
  • 66
    PDS.YORKSHIRE LTD - 2021-04-09
    icon of address F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2024-07-01
    IIF 10 - Director → ME
  • 67
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2014-02-25
    IIF 97 - Director → ME
  • 68
    SAVEMONEYON LIMITED - 2013-05-14
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2014-01-15
    IIF 88 - Director → ME
  • 69
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-31
    IIF 1 - Director → ME
  • 70
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2024-07-31
    IIF 2 - Director → ME
  • 71
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-08 ~ 2024-07-31
    IIF 51 - Director → ME
  • 72
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-31
    IIF 50 - Director → ME
  • 73
    ZOOMVIEW LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2016-10-17
    IIF 43 - Director → ME
  • 74
    UPLUG LIMITED - 2015-05-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2016-10-17
    IIF 30 - Director → ME
  • 75
    MEGAHOLD LIMITED - 1984-08-22
    WATES BUILDING GROUP LIMITED - 1997-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 36 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2016-10-17
    IIF 73 - Director → ME
  • 76
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2016-10-17
    IIF 42 - Director → ME
  • 77
    OPENDEFINE LIMITED - 2000-07-06
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-30 ~ 2016-10-17
    IIF 37 - Director → ME
  • 78
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    WATES CONSTRUCTION LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 47 - Director → ME
  • 79
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 45 - Director → ME
  • 80
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    EXTRARICH LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 41 - Director → ME
  • 81
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 48 - Director → ME
  • 82
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 44 - Director → ME
  • 83
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    LINBROOK SERVICES LIMITED - 2013-10-15
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2016-10-17
    IIF 36 - Director → ME
  • 84
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2016-10-17
    IIF 49 - Director → ME
  • 85
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2016-10-17
    IIF 40 - Director → ME
  • 86
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2016-10-17
    IIF 38 - Director → ME
  • 87
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 39 - Director → ME
  • 88
    icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2020-02-21
    IIF 98 - 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.