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

Smith, James Richard

    Related profiles found in government register
  • Smith, James Richard
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Richard
    British doctor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Aberdeen Place, St Johns Wood, London, NW8 8JR

      IIF 6
  • Smith, Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barge Renaissance, Blomfield Road, London, W9 2PE, England

      IIF 7
  • Mr James Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Aberdeen Place, St John's Wood, London, NW8 8JR, England

      IIF 8
    • Barge Renaissance, Blomfield Road Moorings, London, W9 2PE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Smith, Richard, Mr.
    British digital travel born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edmund Hurst Drive, London, E6 6ND, United Kingdom

      IIF 12
  • Smith, Richard Buchanan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 217, 245, Industrious, Hammersmith Road, London, W6 8PW, United Kingdom

      IIF 13
  • Smith, Richard Harold
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 14
    • The Anchorage Centre, Chapel Street, Tavistock, Devon, PL19 8AG

      IIF 15
  • Smith, Richard Harold
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 16
  • Mr Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barge Renaisssance, Blomfield Road, London, W9 2PE, England

      IIF 17
  • Smith, Richard
    British property manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 53, New Street, Chelmsford, Essex, CM1 1AT, England

      IIF 18
  • Smith, Richard Harold
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Alvington Street, Plymouth, Devon, PL4 0QL, England

      IIF 19
  • Smith, Richard
    British sales manager born in January 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 20
  • Smith, Richard
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4/6, Church Road, Burgess Hill, RH15 9AE, England

      IIF 21
  • Smith, Richard
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 22
  • Smith, Richard
    British motor trade born in January 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 349 Shoreham Street, Sheffield, South Yorkshire, S2 4FA

      IIF 23
  • Smith, Richard
    British countryside manager born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF, England

      IIF 24
  • Richard Buchanan Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 217, 245, Industrious, Hammersmith Road, London, W6 8PW, United Kingdom

      IIF 25
  • Smith, Richard
    British director born in August 1961

    Registered addresses and corresponding companies
    • 107 Belmont Road, St Andrews, Bristol, Avon, BS6 5AR

      IIF 26
  • Mr Richard Harold Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 27
    • 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 28
  • Smith, Richard
    English born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Inishwood, Pett Road, Pett, Hastings, East Sussex, TN35 4HB, England

      IIF 29
  • Smith, Richard
    Scottish director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 30
  • Paine Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 583 Fulham Road, London, London, SW6 5UA, England

      IIF 31
  • Smith, Richard
    English born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 7a Gordon Street, Shaw, Oldham, Greater Manchester, OL2 8EU

      IIF 32
  • Smith, Richard, Mr.
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 33
  • Paine Smith, Richard
    British director born in August 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Flat 2a, Building 10-1, Las Adelfas, San Pedro De Alcantara, 29670 MALAGA, Spain

      IIF 34
  • Smith, Richard
    British

    Registered addresses and corresponding companies
    • 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 35
  • Smith, Richard Buchanan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Air Street, London, W1B 5AN, England

      IIF 36
    • 3, Queen Elizabeth's Walk, London, N16 0BF

      IIF 37
  • Smith, Richard Buchanan
    British associate development director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Air Street, London, W1B 5AN, United Kingdom

      IIF 38
    • 80, New Bond Street, London, W1S 1SB

      IIF 39
    • 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 40
  • Smith, Richard Buchanan
    British development director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Buchanan
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Buchanan
    British land director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fleetwood Street, Stoke Newington, London, N16 0ND

      IIF 54
  • Smith, Richard Buchanan
    British land navigator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 Fleetwood Street, Stoke Newington, London, N16 0ND

      IIF 55
  • Smith, Richard Paine
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 56 IIF 57
  • Smith, Richard Paine
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 58
  • Smith, Richard
    English director born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Unit 7, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, England

      IIF 59
  • Smith, Richard
    English dyeworks manager born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5 Stoneleigh House, 10 Bryan Road, Huddersfield, HD2 2AH

      IIF 60
  • Smith, Richard
    English textile consultant born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Charles House, 20-22 Elland Road, Churwell Hill, Leeds, LS27 7SS

      IIF 61
  • Smith, Richard Paine, Mr.
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 62
  • Smith, Richard Paine, Mr.
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 63
  • Mr Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4/6, Church Road, Burgess Hill, RH15 9AE, England

      IIF 64
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 65
  • Mr. Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 66
  • Mr Richard Smith
    British born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF

      IIF 67
  • Mr Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 68
    • The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 69 IIF 70
  • Mr Richard Smith
    English born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Inishwood, Pett Road, Pett, Hastings, East Sussex, TN35 4HB, England

      IIF 71
  • Mr Richard Smith
    Scottish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 72
  • Mr. Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakbury Road, London, SW6 2NN, England

      IIF 73
    • The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 74
child relation
Offspring entities and appointments 54
  • 1
    132 HARLEY STREET LIMITED
    05195252 06299621... (more)
    132 Harley Street, London
    Active Corporate (4 parents)
    Officer
    2004-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    132 HEALTHWISE LIMITED
    06603311
    132 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    32 AND 33 ABERDEEN PLACE LIMITED
    02325940
    96 Cliveden Gages, Taplow, Maidenhead, Berkshire
    Active Corporate (13 parents)
    Officer
    2000-05-26 ~ 2019-01-31
    IIF 6 - Director → ME
  • 4
    4 THE SECTOR LTD
    07611211
    The Croft The Croft, Burradon, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED
    09628768
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (11 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 46 - Director → ME
  • 6
    BOYD CLOSE MANAGEMENT COMPANY LIMITED
    08879677
    5 Boyd Close, Upminster, Essex, England
    Active Corporate (12 parents)
    Officer
    2016-03-07 ~ 2016-09-20
    IIF 18 - Director → ME
  • 7
    CATALYST BY DESIGN LIMITED
    06345572
    Ealing Gateway, 26-30 Uxbridge Road, London
    Active Corporate (31 parents, 4 offsprings)
    Officer
    2020-04-08 ~ 2023-03-31
    IIF 52 - Director → ME
  • 8
    CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED
    - now 06244183
    CATALYST DEVELOPMENTS (BRENT) LIMITED - 2018-01-08
    Ealing Gateway, 26-30 Uxbridge Road, London
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2020-04-08 ~ 2023-03-31
    IIF 53 - Director → ME
  • 9
    CBI UK LTD
    06208420
    19 Warwick Close, Saxilby, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 20 - Director → ME
  • 10
    CORICH LIMITED
    08687648
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 34 - Director → ME
  • 11
    DCVML LIMITED
    13343683
    35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    DIAGNOSTIX LABORATORIES LTD
    14149970 14314728
    1 Stud Cottage, Lavington Park, Petworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 13
    DORE & TOTLEY GOLF CLUB (THE) LIMITED
    00232920
    The Club House, Bradway, Sheffield
    Active Corporate (91 parents)
    Officer
    2004-12-09 ~ 2016-12-14
    IIF 23 - Director → ME
  • 14
    EYEMASTERS LTD
    10140565
    Inishwood Pett Road, Pett, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2016-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    FETTER LANE (DEVELOPMENTS) LIMITED
    08328362
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 16
    GLOBE ROAD LIMITED
    05207305
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (27 parents)
    Officer
    2009-05-22 ~ 2014-10-01
    IIF 40 - Director → ME
  • 17
    GOLDCREST HOMES (STRATEGIC LAND) LIMITED
    - now 05409461
    GOLDCREST HOMES (COLLIERS WOOD DEVELOPMENTS) LIMITED - 2005-04-19
    C/o Goldcrest Land Plc, 3 Hurlingham Business Park, Sulivan Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-01-03 ~ 2006-03-15
    IIF 54 - Director → ME
  • 18
    GOLDCREST LAND (ENGLAND) LIMITED - now
    GOLDCREST HOMES (PORTESBERY) LIMITED
    - 2006-10-12 04849715
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (15 parents)
    Officer
    2006-01-03 ~ 2006-03-15
    IIF 55 - Director → ME
  • 19
    GORT SERVICES LIMITED
    04632216
    7a Gordon Street, Shaw, Oldham, Greater Manchester
    Active Corporate (7 parents)
    Officer
    2003-01-09 ~ now
    IIF 32 - Director → ME
  • 20
    GT PETER ST APARTMENT MANAGEMENT COMPANY LIMITED
    08850400
    3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (16 parents)
    Officer
    2017-07-03 ~ 2018-09-28
    IIF 42 - Director → ME
  • 21
    HACKNEY TENNIS
    - now 06435191
    HACKNEY CITY TENNIS CLUBS LTD - 2021-06-08
    3 Queen Elizabeth's Walk, London
    Active Corporate (29 parents)
    Officer
    2024-11-25 ~ 2025-09-01
    IIF 37 - Director → ME
  • 22
    HEBDEN DYEING AND FINISHING COMPANY LIMITED
    - now 01709591
    R.S.T. (HALIFAX) LIMITED
    - 1983-11-14 01709591
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 60 - Director → ME
  • 23
    IMPERIAL DIAGNOSTIX LABORATORIES LTD
    14314728 14149970
    The New Barn Wiggonholt, Lickfold Farm, Pulborough, England
    Active Corporate (2 parents)
    Officer
    2022-08-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    IMPERIAL DIAGNOSTIX LTD
    14382541
    4/6 Church Road, Burgess Hill, England
    Active Corporate (2 parents)
    Officer
    2022-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 25
    IMPERIAL HOLDINGS GROUP LTD
    15252217
    The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    IMPERIAL LABORATORIES LTD
    13833533
    39a Earls Court Square, London
    Dissolved Corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    INTRINSIC HEALTHCARE LIMITED
    16608905
    The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 28
    JRSMITH HEALTHCARE LTD
    - now 07169638
    SMITH & BOYLE LIMITED
    - 2018-07-09 07169638
    35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    KINGSLAND HIGH STREET MANAGEMENT COMPANY LIMITED
    09350546
    57 Kingsland High Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 49 - Director → ME
  • 30
    LADBROKE GROVE APARTMENT MANAGEMENT COMPANY LIMITED
    - now 08670428
    GRAND UNION RMC LIMITED - 2015-05-26
    266 Kingsland Road, London, England
    Active Corporate (16 parents)
    Officer
    2017-07-03 ~ 2020-01-31
    IIF 43 - Director → ME
  • 31
    LUMINOSA LONDON LIMITED
    13075879
    35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-04-13
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    NATILITY LIMITED
    10654264
    35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-06 ~ now
    IIF 4 - Director → ME
  • 33
    NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED
    08902589
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (15 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 48 - Director → ME
  • 34
    OBMTEC UK LTD
    05408748
    Newland House The Point, Weaver Road, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-31 ~ 2007-04-05
    IIF 35 - Secretary → ME
  • 35
    ONYX APARTMENTS MANAGEMENT COMPANY LIMITED
    09735025
    C/o Town And City, 9 Pioneer Court, Darlington, Durham, England
    Active Corporate (15 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 36 - Director → ME
  • 36
    PAINE SMITH DEVELOPMENT CORPORATION LTD
    12918574
    25 Oakbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 37
    PAKISTAN PAVILION UK LTD
    17014186
    Room 217, 245, Industrious Hammersmith Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 38
    PALACE VIEW APARTMENTS MANAGEMENT COMPANY LIMITED
    09917388
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (19 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 47 - Director → ME
  • 39
    PANGBOURNE DEVELOPMENTS LIMITED
    07889222
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    2011-12-21 ~ 2020-01-31
    IIF 38 - Director → ME
  • 40
    ST DUNSTANS APARTMENT MANAGEMENT COMPANY LIMITED
    08730011
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (14 parents)
    Officer
    2017-07-03 ~ 2020-01-31
    IIF 44 - Director → ME
  • 41
    TAVISTOCK AREA SUPPORT SERVICES
    06779873
    The Anchorage Centre, Chapel Street, Tavistock, Devon
    Active Corporate (23 parents)
    Officer
    2016-11-30 ~ 2017-10-04
    IIF 15 - Director → ME
  • 42
    THE BIG TEACHER LIMITED
    10952777
    6 Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 43
    THE JUNCTION FLAT MANAGEMENT COMPANY LIMITED
    08543747
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (12 parents)
    Officer
    2017-07-03 ~ 2020-01-31
    IIF 41 - Director → ME
  • 44
    THE STONELEIGH APARTMENTS MANAGEMENT CO. LIMITED
    03755694
    Jason House First Floor, Kerry Hill, Leeds, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-10-02 ~ 2015-10-19
    IIF 59 - Director → ME
    2011-01-21 ~ 2012-07-10
    IIF 61 - Director → ME
  • 45
    THINKER DIGITAL MEDIA GROUP LTD
    07534867
    Mulberry House, 583 Fulham Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 31 - Director → ME
  • 46
    THINKER TRAVEL LIMITED
    07653105
    1 Edmund Hurst Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 47
    THROUGHFIRE PROPERTY MANAGEMENT LIMITED
    01734600
    11 Roslyn Road, Redland, Bristol, England
    Active Corporate (23 parents)
    Officer
    ~ 1992-04-01
    IIF 26 - Director → ME
  • 48
    TWYMAN REGENT LIMITED
    08367485
    Gate House, Turnpike Road, High Wycombe, England
    Active Corporate (13 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 45 - Director → ME
  • 49
    U.K. MEDICAL SUPPLIES LTD
    14041181
    28 Tisbury Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 50
    UNION ST SOUTHWARK MANAGEMENT COMPANY LIMITED
    08909140
    The Music Box 237, Union Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-04-25 ~ 2020-01-09
    IIF 51 - Director → ME
  • 51
    WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD
    09412996
    3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (16 parents)
    Officer
    2017-04-25 ~ 2020-01-31
    IIF 50 - Director → ME
  • 52
    WRIGHT CLEAN FM LIMITED
    11208165
    1st Floor, Unit C1 Apollo Court, Neptune Park, Cattedown, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 53
    WRIGHT CLEAN LIMITED
    04807595
    The Apex Derriford Business Park, Brest Road, Plymouth, Devon, England
    Active Corporate (8 parents)
    Officer
    2013-01-01 ~ 2024-03-13
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-13
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    WRIGHT CLEAN PROPERTIES (SOUTH WEST) LLP
    OC398548
    Whyfield Limited, Building A Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 19 - LLP Designated Member → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.