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, Daniel Alexander

    Related profiles found in government register
  • Smith, Daniel Alexander
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 1
    • 64, North Row, London, W1K 7DA

      IIF 2
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 3
    • Hobland, Sonning Eye, Reading, Berkshire, RG4 6TN, United Kingdom

      IIF 4
    • Hobland, Sonning Eye, Reading, RG4 6TN, United Kingdom

      IIF 5
    • 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 6
  • Smith, Daniel Alexander
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 7
    • Hobland South Road, Sonning Eye, Reading, South Oxfordshire, RG4 6TN

      IIF 8
  • Smith, Daniel Alexander
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 9
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 10 IIF 11 IIF 12
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 13
    • 1 Universal Square, Devonshire Street, Manchester, Greater Manchester, M12 6JH, England

      IIF 14
    • Hobland, Sonning Eye, Reading, RG4 6TN, England

      IIF 15 IIF 16
    • Hobland, Sonning Eye, Reading, RG46TN, England

      IIF 17
  • Smith, Daniel Alexander
    British doctor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 18
  • Smith, Daniel Alexander
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 26
    • No 1 Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 27
  • Smith, Daniel
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 28
  • Smith, Daniel
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 29
  • Mr Daniel Alexander Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 30
    • Fifth Floor 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 31
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 32 IIF 33 IIF 34
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 38
  • Smith, Daniel Alexander
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 39 IIF 40
  • Smith, Daniel William
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 41
  • Smith, Daniel
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, Raglan Street, Harrogate, HG1 1LT, United Kingdom

      IIF 42
    • The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT

      IIF 43
    • The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 44 IIF 45
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 4th Floor, South Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 49 IIF 50
    • 5, Hatfields, London, SE1 9PG, United Kingdom

      IIF 51
    • Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, W6 8DA, United Kingdom

      IIF 52
    • Unit 1 Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 53 IIF 54
  • Smith, Daniel
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shortlands, 5th Floor, 3 Shortlands, Hammersmith, London, W6 8DA, England

      IIF 55 IIF 56 IIF 57
    • One, St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 58
    • Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, Manchester, M20 2SE

      IIF 59
  • Smith, Daniel
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, South Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 60
    • 4th Floor (south) Of The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 61
  • Smith, Daniel
    British investment director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ulverston Close, St Albans, Hertfordshire, AL1 5DW

      IIF 62
  • Smith, Daniel
    Irish director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lepper Street, Belfast, Co. Antrim, BT15 2FH, United Kingdom

      IIF 63
  • Smith, Daniel
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cherry Tree Avenue, Brigg, South Humberside, DN20 8AL, United Kingdom

      IIF 64
  • Mr Daniel Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 65
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 66
    • Mulberry House, Buntsford Park Road, Worcestershire, B60 3DX, United Kingdom

      IIF 67
  • Smith, Dan Alexander
    English director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Elms, Mill Lane, Hartley Wespall, Hook, Hampshire, RG27 0BQ, United Kingdom

      IIF 68
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Fifth Floor, 11, Leadenhall Street, London, London, EC3V 1LP, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Smith, Daniel Alexander
    born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 58, Uxbridge Road, London, W5 2ST, England

      IIF 75
  • Smith, Daniel
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Alexander Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 80 IIF 81
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 82
  • Smith, Daniel
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Encore House, 50-51 Bedford Row, London, WC1R 4LR, United Kingdom

      IIF 83
  • Smith, Daniel
    British director private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN

      IIF 84
  • Smith, Daniel
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, 840 Brighton Road, Purley, Surrey, CR8 2BH

      IIF 85
  • Smith, Daniel
    British private equity born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 86
  • Smith, Daniel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 87
    • 41, High Street, Royston, Hertfordshire, SG8 9AW

      IIF 88
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 89
  • Smith, Daniel
    British construction born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 90
  • Smith, Daniel
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 42, Long Street, Atherstone, Warwickshire, CV9 1AU, United Kingdom

      IIF 91
  • Smith, Daniel
    British director and company secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Basin Lane, Tamworth, Staffordshire, B77 2AH, England

      IIF 92
  • Smith, Daniel
    British strategic project manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Jk House, Roebuck Way, Worksop, Nottinghamshire, S80 3EG, England

      IIF 93
  • Smith, Daniel
    British tour operator consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Ann's Hill, London, SW18 2RX, England

      IIF 94
  • Mr Daniel Alexander Smith
    English born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hitchcock House, Hilltop Park, Devizes Road, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 95
  • Smith, Daniel Alexander

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 96
  • Mr Daniel Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 97
    • 20, Lichfield Street, Tamworth, B79 7QD, England

      IIF 98
  • Smith, Daniel

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 99
    • Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire, PO6 4PY, England

      IIF 100
    • 60 Basin Lane, Basin Lane, Tamworth, B77 2AH, England

      IIF 101
child relation
Offspring entities and appointments 77
  • 1
    183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED
    03287164
    59 Heathfield Road, London, England
    Active Corporate (23 parents)
    Officer
    2016-03-04 ~ 2023-09-21
    IIF 94 - Director → ME
  • 2
    ACORN TAXIS LIMITED
    07235627
    20 Lichfield Street, Tamworth, England
    Active Corporate (4 parents)
    Officer
    2010-05-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 3
    APP HOSTING LLP
    - now OC368557
    LLP FORMATIONS NO 107 LLP
    - 2011-10-20 OC368557 OC373657... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    BARBURY HILL LIMITED
    12751819
    30 St. Giles, Oxford, England
    Active Corporate (2 parents)
    Officer
    2020-07-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BERKSHIRE MEDICAL AND IMAGING CENTRE LTD
    - now 09313964
    PHILLIP IMAGING LTD - 2017-06-09
    13 Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-10-27 ~ 2025-06-11
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D MED ADVISORY LLP
    OC440782
    Fifth Floor 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 7
    D MEDICAL LIMITED
    09364536
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2014-12-22 ~ now
    IIF 40 - Director → ME
    2014-12-22 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 8
    DANIEL SMITH LIMITED
    11125902
    Mulberry House Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    DODEC LLP
    - now OC368560
    LLP FORMATIONS NO 104 LLP
    - 2011-10-20 OC368560 OC373641... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (17 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 10
    DODEC PRINT LLP
    - now OC368549
    ICT TRAINING LONDON LLP
    - 2013-02-18 OC368549
    LLP FORMATIONS NO 113 LLP
    - 2011-10-20 OC368549 OC373635... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 11
    DOSO ICT LLP
    - now OC368542
    LLP FORMATIONS NO 116 LLP
    - 2011-10-20 OC368542 OC373635... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 12
    DOSO PROJECTS LLP
    - now OC368553
    LLP FORMATIONS NO 110 LLP
    - 2011-10-20 OC368553 OC373635... (more)
    Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 13
    EBSG LIMITED
    06230128
    Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2007-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    ENCORE TICKET GROUP LIMITED
    - now 07140272
    NEWINCCO 977 LIMITED
    - 2010-09-15 07140272 07180318... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2010-04-14 ~ 2013-12-11
    IIF 83 - Director → ME
  • 15
    ENIGMA TRAVEL GROUP LIMITED
    - now 05802124
    INGLEBY (1698) LIMITED - 2006-05-10
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (11 parents)
    Officer
    2006-06-22 ~ 2010-05-10
    IIF 62 - Director → ME
  • 16
    EVERLIGHT RADIOLOGY UK HOLDINGS LIMITED - now
    ABACUS UK BIDCO LIMITED
    - 2021-10-07 13582653
    Level 6, West, 350 Euston Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-08-24 ~ 2021-09-07
    IIF 47 - Director → ME
  • 17
    FIS NOMINEE LIMITED
    - now 03630494
    GREATACCRUE LIMITED - 1998-10-13
    100 Wood Street, London
    Active Corporate (20 parents, 70 offsprings)
    Officer
    2013-01-01 ~ 2017-10-16
    IIF 86 - Director → ME
  • 18
    FLUIDONE TOPCO LIMITED
    11825732
    5 Hatfields, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2025-06-11 ~ now
    IIF 51 - Director → ME
  • 19
    FOOTCO 37 LIMITED
    13965382 13966319... (more)
    C/o Imagesound Limited Dunston Technology Park, Venture Way, Chesterfield, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-05-31 ~ 2024-03-19
    IIF 50 - Director → ME
  • 20
    GREAT GRUB @ HOME LIMITED
    09686148
    Magnolia Lodge, Forty Green Road, Knotty Green, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 21
    HDR CORPORATION LIMITED - now
    HURLEYPALMERFLATT GROUP LIMITED
    - 2021-12-29 07485936 13723605
    NEWINCCO 1073 LIMITED
    - 2011-03-01 07485936 07503402... (more)
    Hurley Palmer Flatt Ltd, 240 Blackfriars Road, London, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2011-02-17 ~ 2013-10-04
    IIF 85 - Director → ME
  • 22
    HEALTHCARE MEDIA HOLDINGS LIMITED
    - now 10808632
    AGHOCO 1537 LIMITED - 2017-06-15
    Linley House, Dickinson Street, Manchester, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2017-07-12 ~ 2020-06-24
    IIF 27 - Director → ME
  • 23
    HIP TEAM LTD
    14748897
    Fifth Floor, 11 Leadenhall Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    JORJA DIRECT LTD
    14969505
    31 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-06-29 ~ 2024-08-01
    IIF 6 - Director → ME
  • 25
    JORJA HEALTHCARE HOLDINGS LTD
    15099083
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2023-08-28 ~ 2024-08-01
    IIF 9 - Director → ME
  • 26
    KNEEMEETING.COM. LLP
    OC392836
    10 York Avenue, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 27
    LB NAMECO 1 LIMITED
    - now 16874050
    WE LOVE HOLIDAYS GROUP LIMITED
    - 2026-02-23 16874050 17048545
    100 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 46 - Director → ME
  • 28
    LGDA LIMITED - now
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED
    - 2017-06-27 07874811 03856565... (more)
    NEWINCCO 1140 LIMITED
    - 2012-03-29 07874811 07708980... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2012-01-20 ~ 2016-05-26
    IIF 84 - Director → ME
  • 29
    LILY OF THE VALLEY FLORISTS LIMITED
    10207723
    65-67 Long Street, Atherstone, England
    Active Corporate (2 parents)
    Officer
    2016-05-31 ~ 2016-06-20
    IIF 91 - Director → ME
    2016-06-27 ~ 2016-11-12
    IIF 92 - Director → ME
    2016-11-12 ~ now
    IIF 101 - Secretary → ME
  • 30
    LIVINGBRIDGE ENTERPRISE LLP
    OC401650 09758974... (more)
    100 Wood Street, London
    Dissolved Corporate (22 parents, 26 offsprings)
    Officer
    2024-04-01 ~ dissolved
    IIF 79 - LLP Member → ME
  • 31
    LIVINGBRIDGE EP LLP
    - now OC311889
    LIVING BRIDGE EP LLP
    - 2015-01-30 OC311889
    ISIS EP LLP
    - 2014-11-20 OC311889
    100 Wood Street, London
    Active Corporate (51 parents, 75 offsprings)
    Officer
    2009-01-01 ~ now
    IIF 76 - LLP Member → ME
  • 32
    LIVINGBRIDGE GROUP LLP
    - now OC411398
    LIVINGBRIDGE FS LLP - 2021-11-15
    100 Wood Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2021-11-25 ~ 2025-12-02
    IIF 78 - LLP Member → ME
  • 33
    LIVINGBRIDGE VC LLP
    - now OC320408
    LIVING BRIDGE VC LLP
    - 2015-01-30 OC320408
    ISIS VC LLP
    - 2014-11-20 OC320408
    FPPE LLP - 2014-05-01
    100 Wood Street, London
    Dissolved Corporate (20 parents, 7 offsprings)
    Officer
    2014-06-01 ~ 2016-12-31
    IIF 77 - LLP Member → ME
  • 34
    LONDON LABORATORY LTD
    14281592
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Officer
    2022-08-08 ~ 2024-08-01
    IIF 1 - Director → ME
    Person with significant control
    2022-08-08 ~ 2023-09-07
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 35
    MCL 1 LTD
    - now 10808889
    MEDICAL CONSENT LIMITED
    - 2020-11-10 10808889 12892046... (more)
    AGHOCO 1538 LIMITED - 2017-06-15
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MEDICAL CONSENT LIMITED
    - now 12892046 10808889... (more)
    MEDICAL CONSENT HOLDINGS LIMITED
    - 2020-11-10 12892046
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    MEDICAL DECISIONS LIMITED
    09350418
    Linley House, Dickinson Street, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2014-12-11 ~ 2020-06-24
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-12
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 38
    MEDICAL IP LIMITED
    09630479
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 7 - Director → ME
    2015-06-09 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    NEWINCCO 1399 LIMITED
    10094124 09060545... (more)
    Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2020-06-19
    IIF 54 - Director → ME
  • 40
    NEWINCCO 1400 LIMITED
    10091271 10371448... (more)
    Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Liquidation Corporate (19 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2020-06-19
    IIF 53 - Director → ME
  • 41
    OAKWHITE CONTRACTS LTD
    - now 06851274
    PROJECT CONTRACTS & MANAGEMENT LTD - 2012-07-10
    OAKWHITE CONTRACTS LIMITED - 2012-01-04
    C/o The Accountancy Practice, 41 High Street, Royston, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2024-10-25 ~ now
    IIF 88 - Director → ME
  • 42
    ON THE BEACH TRAVEL LIMITED
    - now 06286904 04921509
    HAMSARD 3080 LTD
    - 2007-11-28 06286904 09139432... (more)
    5 Adair Street, Manchester, England
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2007-11-23 ~ 2012-03-26
    IIF 59 - Director → ME
  • 43
    ORTHOPAEDIC SPECIALIST GROUP LTD
    10822416
    Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 44
    ORTHOPAEDIC SPECIALIST PARTNERSHIP LLP
    - now OC423111
    FORMATIONS NO 281 LLP
    - 2019-07-06 OC423111 OC423116... (more)
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-10-12 ~ 2019-10-31
    IIF 20 - LLP Designated Member → ME
  • 45
    PRIMARY CARE HOLDINGS LIMITED
    14035963
    64 North Row, London
    In Administration Corporate (6 parents)
    Officer
    2022-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-09-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 46
    PROJECT PACIOLI BIDCO LIMITED
    16774985 13755385... (more)
    100 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2025-11-13 ~ now
    IIF 48 - Director → ME
  • 47
    PROJECT VENUS TOPCO LIMITED
    - now 13588236
    FOOTCO 25 LIMITED - 2021-09-13
    401 The Record Hall, 16-16a Baldwin's Gardens, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-11-04 ~ 2024-10-24
    IIF 60 - Director → ME
  • 48
    REGENERATIVE AESTHETICS LIMITED
    11150695
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 71 - Director → ME
  • 49
    SCD DRYLINING LTD
    08669124
    204 Stanks Drive, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-08-30 ~ 2013-10-07
    IIF 64 - Director → ME
  • 50
    SELF PAY HEALTH LTD
    16594421
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 51
    SHOW REVIEW UK LIMITED
    08355198
    60 Basin Lane, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 41 - Director → ME
  • 52
    STOWE FAMILY LAW FINANCE LIMITED
    - now 10527978
    GENESIS BIDCO LIMITED
    - 2017-06-01 10527978
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 45 - Director → ME
  • 53
    STOWE FAMILY LAW HOLDINGS LIMITED
    - now 10527864
    GENESIS TOPCO LIMITED
    - 2017-06-01 10527864
    Clockwise Yorkshire House, Greek Street, Leeds, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 44 - Director → ME
  • 54
    STOWE FAMILY LAW PROPERTY LIMITED
    - now 10552887
    GENESIS TRADECO LIMITED
    - 2017-06-01 10552887
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-02-17 ~ 2017-11-15
    IIF 42 - Director → ME
  • 55
    STOWE FAMILY LAW SERVICES LIMITED
    - now 07176297 OC331569... (more)
    MAGENTA HOLDINGS 1973 LIMITED
    - 2017-06-02 07176297
    MAGENTA HOLDINGS 1973 - 2015-03-11
    MARILYN J STOWE - 2015-03-11
    Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2017-05-30 ~ 2017-11-15
    IIF 43 - Director → ME
  • 56
    SYKES COTTAGES HOLDINGS LIMITED
    - now 09346246
    AGHOCO 1275 LIMITED
    - 2015-03-23 09346246 09346040... (more)
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2015-01-26 ~ 2018-07-25
    IIF 58 - Director → ME
  • 57
    TAYLOR JAMES CEILINGS LTD
    09139081
    T J Ceilings, Unit 3 Trafalgar Wharf, 223 Southampton Road, Portchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 90 - Director → ME
    2014-07-21 ~ dissolved
    IIF 100 - Secretary → ME
  • 58
    THE ALTERNATIVE CAFE
    NI611830
    16 Ludlow Square, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 63 - Director → ME
  • 59
    THE GREAT GRUB COMPANY LIMITED
    09292186
    C/o Valentine & Co 5 Stirling Court, Stirling Way, Borehamwood, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 15 - Director → ME
  • 60
    THE GREAT GRUB RETAIL LIMITED
    09774094
    Magnolia Lodge, Forty Green Road, Knotty Green, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 61
    THE JORJA EMERSON CENTRE LTD
    14610457
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Officer
    2023-02-28 ~ 2024-08-01
    IIF 4 - Director → ME
  • 62
    THE LIVING ROOM HEALTH LTD
    14068933
    Fifth Floor, 11 Leadenhall Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 63
    THE REGENERATIVE AESTHETIC CLINIC LTD
    11364428
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 68 - Director → ME
  • 64
    THE REGENERATIVE CLINIC INTERNATIONAL LTD
    11617341
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 70 - Director → ME
  • 65
    THE REGENERATIVE CLINIC LTD
    10693817 11364594... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2017-07-27 ~ now
    IIF 5 - Director → ME
  • 66
    THE REGENERATIVE CLINIC NORTH WEST LTD
    11362552 11618736
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 74 - Director → ME
  • 67
    THE REGENERATIVE CLINIC SOUTH WEST LTD
    11618736 11362552
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 69 - Director → ME
  • 68
    THE REGENERATIVE GROUP LTD
    11716220
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 69
    THE REGENERATIVE WOMAN'S CLINIC LONDON LTD
    11365232 11364594... (more)
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 72 - Director → ME
  • 70
    THE REGENERATIVE WOMAN'S CLINIC LTD
    11364594 11365232... (more)
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 73 - Director → ME
  • 71
    THE UNIQUE CLUB LIMITED
    06164994
    4 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2007-03-16 ~ 2012-05-15
    IIF 8 - Director → ME
  • 72
    TRC REGEN HOLDINGS LIMITED
    14005900
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    2022-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    WE LOVE HOLIDAYS GROUP PLC
    17048545 16874050
    Shortlands 5th Floor 3 Shortlands, Hammersmith, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-23 ~ now
    IIF 52 - Director → ME
  • 74
    WEDNESDAY BIDCO LIMITED
    11334338 11334241
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 55 - Director → ME
  • 75
    WEDNESDAY MIDCO LIMITED
    11334241 11334338
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 56 - Director → ME
  • 76
    WEDNESDAY TOPCO LIMITED
    11334158
    Shortlands 5th Floor, 3 Shortlands, Hammersmith, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2021-03-25
    IIF 57 - Director → ME
    2021-04-23 ~ now
    IIF 49 - Director → ME
    2018-05-24 ~ 2018-06-15
    IIF 61 - Director → ME
  • 77
    WILKINSON EBT COMPANY LIMITED
    - now 08231846
    CASTLEGATE 697 LIMITED - 2013-03-11
    C/o Browne Jacobson Llp Mowbray House, Castle Meadow Road, Nottingham, United Kingdom
    Active Corporate (22 parents)
    Officer
    2014-06-30 ~ 2015-04-27
    IIF 93 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.