logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Smith

    Related profiles found in government register
  • Mr David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1005, Amelia House, London, E14 0ST, United Kingdom

      IIF 1
  • David Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 2
  • Mr David Smith
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 294, Gray's Inn Road, London, WC1X 8DX, England

      IIF 3
  • Smith, David
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Flat 1005, 41, Lyell Street, London, E14 0ST, England

      IIF 4
  • Smith, David
    British electrician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Road, London, NW5 3DX, United Kingdom

      IIF 5
  • Mr David Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stagwood House, Beach Road, Cottenham, Cambridge, CB24 8FP

      IIF 6
  • Smith, David Ananda
    British chief technology officer born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cobham Road, Kingston Upon Thames, Surrey, KT1 3AF, United Kingdom

      IIF 7
  • Smith, David
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 8
  • Smith, David
    British lawyer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 9 IIF 10 IIF 11
  • Smith, David
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XL, United Kingdom

      IIF 12
  • Smith, David
    British solicitor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1005, Amelia House, London, E14 0ST, United Kingdom

      IIF 20
  • Mr David Smith
    English born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH

      IIF 21
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 22
  • Smith, David
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Seer Green, Beaconsfield, HP9 2XL

      IIF 23
  • Smith, David
    British chief technology officer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cobham Road, Kingston Upon Thames, Surrey, KT1 3AF, United Kingdom

      IIF 24
  • Smith, David
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 294, Gray's Inn Road, London, WC1X 8DX, England

      IIF 25
  • Smith, David
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 26
  • Smith, David
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stagwood House, Stagwood House, Beach Road, Cottenham, Cambridge, Cambridgeshire, CB24 8FP

      IIF 27
  • Smith, David
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Liverpool Street, London, London, EC2M 7QD

      IIF 28
  • Smith, David
    British born in July 1955

    Registered addresses and corresponding companies
    • Laxton House, Laurel Road, Chalfont St Peter, Buckinghamshire, SL9 9SL

      IIF 29
  • Smith, David
    British company director born in July 1955

    Registered addresses and corresponding companies
    • 42a Abbey Foregate, Shrewsbury, Shropshire, SY2 6BH

      IIF 30
  • Smith, David
    British solicitor born in July 1955

    Registered addresses and corresponding companies
    • Laxton House, Laurel Road, Chalfont St Peter, Buckinghamshire, SL9 9SL

      IIF 31
  • Smith, David
    English born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH

      IIF 32
  • Smith, David
    English none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH, United Kingdom

      IIF 33
  • Smith, David
    English retired born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Seer Green Church Of England School, School Lane, Seer Green, Buckinghamshire, HP9 2QJ, United Kingdom

      IIF 34
  • Smith, David
    English solicitor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, London, W1S 1HU

      IIF 35
    • Newstead, Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2RH, United Kingdom

      IIF 36
    • Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 37 IIF 38
    • Salisbury House, London Wall, Suite 425, London, EC2M 5PS, United Kingdom

      IIF 39
  • Smith, David
    British

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

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 64
  • Smith, David
    British lawyer

    Registered addresses and corresponding companies
    • Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL

      IIF 65
  • Smith, David
    British solicitor

    Registered addresses and corresponding companies
  • Smith, David
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor 17, Hanover Square, London, W1S 1HU

      IIF 79 IIF 80
    • Salisbury House, London Wall, London, EC2M 5PS

      IIF 81
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 82
  • Smith, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    00244974 PLC
    - now 00244974
    FLARE GROUP PLC.
    - 2014-08-28 00244974
    1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    1995-01-10 ~ now
    IIF 46 - Secretary → ME
  • 2
    BEACONSFIELD FESTIVAL OF CHOIRS
    09345266
    Newstead Bottom Lane, Seer Green, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,293 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BEAM EARTH LIMITED
    - now 09762698
    ISKANDIA ENERGY LIMITED
    - 2021-06-04 09762698
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2017-03-21 ~ now
    IIF 90 - Secretary → ME
  • 4
    BEGINEXTRA LIMITED
    02691234
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    374,350 GBP2024-12-31
    Officer
    1992-03-10 ~ now
    IIF 56 - Secretary → ME
  • 5
    CALEDONIAN AIRBORNE SYSTEMS LIMITED
    - now 02207626
    RAPID 5031 LIMITED
    - 1988-08-01 02207626 01979486, 01994654, 02033555... (more)
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    ~ now
    IIF 55 - Secretary → ME
  • 6
    CORIOLIS PROPERTIES LLP
    - now OC305340
    SCRIP PARTNERSHIP (1) LLP
    - 2003-10-06 OC305340
    Salisbury House, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-20 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    D SMITH ELECTRICAL LTD
    11707957
    15 Grafton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,062 GBP2021-12-31
    Officer
    2018-12-03 ~ dissolved
    IIF 5 - Director → ME
    2018-12-03 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    DORCASIA LIMITED
    - now SC016903
    BRICESCO LIMITED - 1996-10-23 02135384, 06035964
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02 02135384
    24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Officer
    1998-02-03 ~ now
    IIF 69 - Secretary → ME
  • 9
    ESPRESS LTD
    07406238
    1 Liverpool Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 10
    FASKEN MARTINEAU (LONDON) LIMITED
    - now 02163293
    FASKEN MARTINEAU LIMITED - 2008-09-10 OC309059
    FASKEN MARTINEAU DAVIS LIMITED - 1993-08-27
    FASKEN MARTINEAU WALKER LIMITED - 1991-06-27
    CATERACRE LIMITED - 1987-10-20
    17 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 37 - Director → ME
    2009-06-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 11
    GROUSE INVESTMENTS LIMITED
    01929945
    5th Floor 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-06-22 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    HETHOS LIMITED
    13681567
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-15 ~ now
    IIF 91 - Secretary → ME
  • 13
    KEA PETROLEUM PLC
    07023751
    Cork Gully, 52 Brook Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 14
    LANGUR LLP
    OC437573
    171 Boundary Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
  • 15
    LEANDER BROMLEY LIMITED
    03011832
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    1995-01-20 ~ dissolved
    IIF 77 - Secretary → ME
  • 16
    METIS BIOTECHNOLOGIES LIMITED
    - now 04138066
    METIS BIOTECHNOLOGIES PLC
    - 2014-10-06 04138066
    38-42 Newport Street, Swindon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -594,400 GBP2018-12-31
    Officer
    2001-01-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    MINT MESSENGER LIMITED
    12206111
    294 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    SOURCETUME LTD
    09414669
    38 Cobham Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 19
    STAGWOOD INDUSTRIES LIMITED
    - now 02696729
    MODELCLASS LIMITED - 1992-04-08
    6th Floor, 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    341,447 GBP2022-11-01 ~ 2023-10-31
    Officer
    2023-03-24 ~ now
    IIF 26 - Director → ME
  • 20
    VERSAILLES GROUP PLC
    02683951
    17 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 64 - Secretary → ME
Ceased 61
  • 1
    00848288 LIMITED - now
    FLARE INDUSTRIES LIMITED
    - 2015-12-19 00848288
    No 1 Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-03-24
    IIF 66 - Secretary → ME
  • 2
    4092475 LTD - now
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED
    - 2007-10-09 04092475
    NAVIGATORLTD LIMITED
    - 2004-02-03 04092475
    17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-08-06 ~ 2007-09-28
    IIF 65 - Secretary → ME
  • 3
    42 ABBEY FOREGATE LIMITED
    - now 03245023
    MONSOON CROFT MANAGEMENT COMPANY LIMITED - 1997-02-17
    41 Abbey Foregate, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-30
    Officer
    1997-08-18 ~ 2001-08-30
    IIF 30 - Director → ME
  • 4
    ADRIATIC METALS SERVICES (UK) LIMITED - now
    TETHYAN RESOURCES LIMITED - 2021-02-11
    TETHYAN RESOURCES PLC - 2019-10-30
    AURASIAN MINERALS PLC - 2016-07-20 08917436
    TRIPLE PLATE JUNCTION PLC
    - 2014-05-16 03781581 08917436
    NAMES.CO INTERNET PLC - 2004-01-15
    GOODWOOD GROUP PLC - 2000-06-26
    CORINGLADE PLC - 1999-11-01
    4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-01-19 ~ 2010-06-16
    IIF 58 - Secretary → ME
    2000-05-31 ~ 2003-12-01
    IIF 47 - Secretary → ME
  • 5
    ARDAINE PROPERTIES LIMITED
    - now 03336432
    SELBAEDGE LIMITED
    - 1997-05-15 03336432
    Hamilton House, 55 Battersea Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    1997-04-18 ~ 2003-12-01
    IIF 53 - Secretary → ME
  • 6
    ASTAIRE GROUP LIMITED - now 06872521
    ASTAIRE GROUP PLC - 2011-11-08 06872521
    BLUE OAR PLC - 2009-06-11 06872521
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC
    - 2002-07-25 01796133 02664150, 04348387, 05584130... (more)
    EXPLAURA HOLDINGS P.L.C.
    - 1996-01-04 01796133
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1994-05-01 ~ 2002-07-01
    IIF 50 - Secretary → ME
  • 7
    AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC - now 05095077
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC
    - 2004-04-20 04360804
    Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2002-01-25 ~ 2002-02-28
    IIF 18 - Director → ME
    2002-01-25 ~ 2004-04-20
    IIF 67 - Secretary → ME
  • 8
    AX AUTOMOTIVE LIMITED - now
    ACCIDENT EXCHANGE 2004 LIMITED
    - 2018-12-12 05076603 04141140
    Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-03-17 ~ 2004-03-17
    IIF 48 - Secretary → ME
  • 9
    BLOODSTONE VENTURES PLC
    06124835
    Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-02-22 ~ 2007-02-23
    IIF 13 - Director → ME
  • 10
    BRICESCO INTERNATIONAL EXPORT LIMITED - now
    BRITISH CERAMIC SERVICE COMPANY LIMITED
    - 1999-11-18 02135384 SC016903
    BRICESCO LIMITED - 1987-11-02 06035964, SC016903
    BRANDCROWN LIMITED - 1987-10-01
    C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1996-04-15 ~ 1998-03-24
    IIF 42 - Secretary → ME
  • 11
    CERINOV LTD - now
    ELMECERAM U.K. LIMITED
    - 2005-11-08 02993927
    ELMETHERM U.K. LTD - 1996-12-13
    Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    1997-09-05 ~ 1998-03-24
    IIF 72 - Secretary → ME
  • 12
    COBRA BIOLOGICS HOLDINGS LIMITED - now
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    COBRA BIO-MANUFACTURING PLC
    - 2010-08-03 04442927 05802963
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    2002-05-20 ~ 2002-05-20
    IIF 15 - Director → ME
    2002-05-20 ~ 2002-05-20
    IIF 71 - Secretary → ME
  • 13
    COBRA BIOLOGICS LIMITED - now
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED
    - 2003-08-13 02710654
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    2000-07-31 ~ 2002-06-06
    IIF 44 - Secretary → ME
  • 14
    COLLINGTON CAPITAL PARTNERS LLP
    OC427820
    55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    31,741 GBP2025-03-31
    Officer
    2019-06-25 ~ 2020-01-09
    IIF 82 - LLP Designated Member → ME
  • 15
    CROSSWAYS COURT MANAGEMENT COMPANY LIMITED
    05142827
    47 Boutport Street, Barnstaple, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    16,015 GBP2024-06-30
    Officer
    2005-12-22 ~ 2024-04-16
    IIF 36 - Director → ME
    2005-03-16 ~ 2024-06-18
    IIF 76 - Secretary → ME
  • 16
    DATA RACKS LIMITED
    03195229
    Stagwood House, Stagwood House, Beach Road, Cottenham, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2025-05-08 ~ 2025-08-08
    IIF 27 - Director → ME
  • 17
    DRUCES LLP
    OC332179
    Salisbury House, London Wall, London
    Active Corporate (23 parents, 3 offsprings)
    Equity (Company account)
    2,232,266 GBP2024-04-30
    Officer
    2016-01-11 ~ 2021-04-01
    IIF 81 - LLP Member → ME
  • 18
    ELECTRONIC DIRECT RESPONSE LIMITED
    - now 03919997
    ELECTRONIC DIRECT RESPONSE PLC
    - 2005-11-11 03919997
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-02-04 ~ 2005-11-15
    IIF 74 - Secretary → ME
  • 19
    ENDOCEUTICS LIMITED
    06743929
    Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-11-07 ~ 2008-11-08
    IIF 19 - Director → ME
  • 20
    FASKEN MARTINEAU LLP
    - now OC309059 02163293
    FASKEN MARTINEAU STRINGER SAUL LLP
    - 2008-09-10 OC309059
    STRINGER SAUL LLP
    - 2007-02-01 OC309059
    6th Floor 100 Liverpool Street, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2005-03-08 ~ 2016-01-08
    IIF 79 - LLP Member → ME
  • 21
    GANDER PROPERTIES LIMITED
    02792457
    The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    1999-02-17 ~ 1999-11-09
    IIF 83 - Secretary → ME
  • 22
    GEMFIELDS LIMITED - now 11074950
    GEMFIELDS PLC - 2018-01-16 11074950
    GEMFIELDS RESOURCES PLC
    - 2009-02-19 05129023
    1 Cathedral Piazza, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2004-05-14 ~ 2004-06-11
    IIF 11 - Director → ME
  • 23
    GPI TRADING LIMITED
    04572615
    2 Angel Lane, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,471 GBP2016-10-31
    Officer
    2002-10-24 ~ 2003-03-04
    IIF 9 - Director → ME
  • 24
    HARBINGER CAPITAL PLC - now
    CHEDWIND PLC
    - 2005-02-18 05143630
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-01-24 ~ 2005-02-11
    IIF 10 - Director → ME
  • 25
    HEALTH CARE EDUCATION SERVICES LIMITED
    - now SC108371
    NATURALQUOTE LIMITED - 1988-03-11
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2020-01-31
    Officer
    1994-01-31 ~ 2004-02-06
    IIF 54 - Secretary → ME
  • 26
    HERITAGE GREAT BRITAIN PLC
    02808359
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    1994-10-31 ~ 1996-04-09
    IIF 88 - Secretary → ME
  • 27
    HOOPOE TIMESHARE FINANCE LIMITED
    03879397
    19-21 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    1999-11-18 ~ 1999-11-18
    IIF 14 - Director → ME
    1999-11-18 ~ 1999-11-18
    IIF 73 - Secretary → ME
  • 28
    INNOVATA BIOMED LIMITED
    - now SC095705
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    28 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF 51 - Secretary → ME
  • 29
    INNOVATA LIMITED - now
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC
    - 2005-07-14 02148607
    MINTSWIFT PLC - 1987-09-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1994-01-31 ~ 2005-05-09
    IIF 41 - Secretary → ME
  • 30
    JOVE TECHNOLOGY LIMITED
    - now 12846957
    JOVE INSUR LIMITED - 2021-01-11
    Canalot Studio, 222 Unit 320, Canalot Studio, 222 Kensal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,241 GBP2024-08-31
    Officer
    2021-08-04 ~ 2022-07-11
    IIF 4 - Director → ME
  • 31
    KAVANGO RESOURCES PLC
    - now 10796849
    KAVANGO RESOURCES LIMITED - 2018-01-24
    F2D MINERALS LIMITED - 2017-12-28
    Salisbury House, London Wall, Suite 425, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-01-11 ~ 2025-06-30
    IIF 39 - Director → ME
  • 32
    LEANDER CAPITAL LIMITED
    07188427
    4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,366 GBP2024-03-31
    Officer
    2010-03-12 ~ 2019-05-09
    IIF 93 - Secretary → ME
  • 33
    LEANDER HOLDINGS LIMITED
    03012756
    4th Floor 63/66 Hatton Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    564,419 GBP2024-03-31
    Officer
    1995-01-20 ~ 2019-05-09
    IIF 63 - Secretary → ME
  • 34
    LEANDER INVESTMENTS LIMITED
    - now 02583541
    JADECHARM LIMITED - 1991-03-18
    C/o Tobin Associates Ltd 4th Floor, 63/66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,968 GBP2024-03-31
    Officer
    1992-03-18 ~ 2019-05-09
    IIF 61 - Secretary → ME
  • 35
    METIS BIOTECHNOLOGIES LIMITED - now
    METIS BIOTECHNOLOGIES PLC
    - 2014-10-06 04138066
    38-42 Newport Street, Swindon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -594,400 GBP2018-12-31
    Officer
    2001-01-09 ~ 2001-01-11
    IIF 16 - Director → ME
  • 36
    MILLER TABAK ROBERTS SECURITIES (UK) LLP - now
    MILLER TABAK ROBERTS SECURITIES LLP
    - 2003-11-11 OC305756
    5th Floor, 17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-10-10 ~ 2003-11-06
    IIF 23 - LLP Designated Member → ME
  • 37
    NCB HAZCHECK LIMITED - now
    EXIS TECHNOLOGIES LIMITED
    - 2023-09-08 01997397
    TRUSHELFCO (NO. 956) LIMITED - 1986-05-16
    3 Trinity Court, Faverdale North, Darlington, County Durham
    Active Corporate (6 parents)
    Officer
    1991-10-02 ~ 1998-05-29
    IIF 85 - Secretary → ME
  • 38
    NETWORK ESTATES DEVELOPMENT LIMITED
    04770363
    100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785,153 GBP2024-03-31
    Officer
    2003-05-19 ~ 2004-08-24
    IIF 84 - Secretary → ME
  • 39
    NETWORK ESTATES LIMITED
    - now 03840385
    SPEED 7879 LIMITED
    - 1999-11-11 03840385 00392686, 00838231, 00840174... (more)
    Accountability Gb Ltd. Portland House, 21 Narborough Road, Cosby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,147,304 GBP2024-09-30
    Officer
    1999-11-02 ~ 2005-12-31
    IIF 86 - Secretary → ME
  • 40
    OPTIMUM BARRIER SYSTEMS LIMITED - now
    DUNDEC BARRIER SYSTEMS LIMITED
    - 2000-06-02 03736491
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1999-03-17 ~ 2000-05-25
    IIF 70 - Secretary → ME
  • 41
    PETS AS THERAPY
    05311186
    Hampden House Warpsgrove Lane, Chalgrove, Oxford, England
    Active Corporate (7 parents)
    Officer
    2004-12-11 ~ 2005-09-20
    IIF 8 - Director → ME
  • 42
    REUNION MINING LIMITED
    - now 02437321 02391218
    TITLESHIFT PUBLIC LIMITED COMPANY - 1990-04-04
    1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1995-02-03 ~ 1995-04-21
    IIF 49 - Secretary → ME
  • 43
    REVISECATCH LIMITED
    02584802
    185 Farringdon Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    1991-03-14 ~ 1993-02-28
    IIF 31 - Director → ME
  • 44
    RIFT OIL LIMITED - now
    RIFT OIL PLC
    - 2009-09-18 05285247
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ 2009-08-10
    IIF 43 - Secretary → ME
  • 45
    SCRIP NOMINEES LIMITED
    - now 01395700
    HANYORK LIMITED - 1979-12-31
    6th Floor 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Officer
    1992-12-15 ~ 2016-01-08
    IIF 35 - Director → ME
  • 46
    SCRIP SECRETARIES LIMITED
    04116112
    6th Floor, 100 Liverpool Street, London, England
    Active Corporate (4 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2000-11-23 ~ 2016-01-08
    IIF 38 - Director → ME
  • 47
    SEER GREEN CHURCH OF ENGLAND SCHOOL
    08318511
    Seer Green Church Of England School, School Lane, Seer Green, Buckinghamshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-10-15 ~ 2024-10-14
    IIF 34 - Director → ME
  • 48
    SIMPLY.COM LIMITED
    - now 03913788
    SIMPLY NAMES LIMITED - 2002-04-26
    Acton House, Perdiswell Park, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2004-09-17 ~ 2005-06-22
    IIF 45 - Secretary → ME
  • 49
    SOURCETUME LTD
    09414669
    38 Cobham Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ 2015-03-29
    IIF 7 - Director → ME
  • 50
    SPEARCHARM LIMITED
    02609768
    Clandon Regis The Street, West Clandon, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-26
    Officer
    1991-06-26 ~ 1992-02-01
    IIF 29 - Director → ME
  • 51
    SPEYSIDE GLENLIVET WATER COMPANY LIMITED
    - now SC155408
    SPEYSIDE GLENLIVIT WATER COMPANY LIMITED - 1995-04-10
    M M & S (2247) LIMITED - 1995-03-21 00421099, 02461648, 02462037... (more)
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2004-03-26 ~ 2005-07-20
    IIF 68 - Secretary → ME
  • 52
    STAGWOOD INDUSTRIES LIMITED
    - now 02696729
    MODELCLASS LIMITED - 1992-04-08
    6th Floor, 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    341,447 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2025-05-08 ~ 2025-05-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 53
    STRATAGEM LEARNING AND DEVELOPMENT LTD - now
    STRATAGEM CONSULTING LIMITED - 2006-09-11
    STRATAGEM (HUMAN RESOURCES) LIMITED
    - 2001-07-16 02822632
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1997-09-22 ~ 2000-05-23
    IIF 40 - Secretary → ME
  • 54
    SYSTRA LIMITED - now 03857367, FC023875
    MVA CONSULTANCY LIMITED - 2013-12-31 03857367
    MVA LIMITED
    - 2006-03-27 03383212
    3rd Floor, 1 Carey Lane, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    1997-06-09 ~ 1997-08-01
    IIF 75 - Secretary → ME
  • 55
    TEAM BLUE INTERNET SERVICES UK LIMITED - now
    NAMESCO LIMITED
    - 2024-08-12 03913408
    NAMES.CO INTERNET SERVICES LIMITED
    - 2003-12-23 03913408
    Acton House, Perdiswell Park, Worcester, Worcestershire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2001-10-22 ~ 2007-07-18
    IIF 87 - Secretary → ME
  • 56
    TECHNOLOGY ENHANCED OPERATIONS LIMITED
    - now 09847538
    TECHNOLOGY ENHANCED OIL LIMITED
    - 2021-11-23 09847538 09769215
    TECHNOLOGY ENHANCED OIL PLC
    - 2021-01-13 09847538 09769215
    Salisbury House, London Wall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-10-29 ~ 2025-12-19
    IIF 92 - Secretary → ME
  • 57
    TEDWORTH SQUARE ESTATES LIMITED
    - now 02581636
    REFAL 302 LIMITED
    - 1991-03-25 02581636
    Curzonfield House, 42 Curzon Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,392,994 GBP2024-03-31
    Officer
    1991-03-22 ~ 1991-04-29
    IIF 52 - Secretary → ME
  • 58
    THE STREET BY STREET SOLAR PROGRAMME LIMITED
    07444253
    1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -915,328 GBP2024-11-30
    Officer
    2010-11-18 ~ 2010-11-22
    IIF 33 - Director → ME
  • 59
    TRAVELZEST PLC - now 05398455
    VFB GROUP PLC
    - 2005-05-10 04520457
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2002-08-28 ~ 2002-09-02
    IIF 17 - Director → ME
  • 60
    VECTURA GROUP SERVICES LIMITED - now 03418970
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC
    - 2016-07-25 00107582
    BLACK & EDGINGTON GROUP PLC
    - 1996-01-08 00107582
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    DJEMBER HOLDINGS PLC - 1987-10-10
    1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1995-11-29 ~ 1996-02-28
    IIF 78 - Secretary → ME
  • 61
    WESTERN BUSINESS CONSULTANCY LIMITED
    07527313
    Fourth Floor, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,296 GBP2019-03-31
    Officer
    2011-02-11 ~ 2011-02-18
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.