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

David Smith

    Related profiles found in government register
  • David Smith
    British born in January 1959

    Resident in Cyprus

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

      IIF 1
  • David Smith
    British born in July 1967

    Resident in England

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

      IIF 2
  • Smith, David
    British director born in January 1959

    Resident in Cyprus

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

      IIF 3
  • Mr David Smith
    British born in January 1960

    Resident in England

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

      IIF 4
  • Mr David Smith
    British born in February 1956

    Resident in Scotland

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

      IIF 5
  • Mr David Smith
    British born in July 1967

    Resident in England

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

      IIF 6
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 7
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

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

      IIF 8
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 9
  • David Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 10
  • Mr David Smith
    Scottish born in February 1956

    Resident in Scotland

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

      IIF 11
  • Mr David John Smith
    British born in June 1963

    Resident in England

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

      IIF 12
  • Smith, David
    British director born in January 1959

    Resident in England

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

      IIF 13
  • Mr. David John Smith
    British born in June 1963

    Resident in England

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

      IIF 14
    • icon of address Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 15
  • Smith, David Gregg
    British born in January 1959

    Resident in England

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

      IIF 16
    • icon of address Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 17
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 18
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

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

      IIF 19
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 20
  • Mr. David Gordon Smith
    British born in January 1960

    Resident in England

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

      IIF 21
  • Smith, David
    British company director born in January 1960

    Resident in England

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

      IIF 22
  • Smith, David
    British born in February 1956

    Resident in Scotland

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

      IIF 23
  • Smith, David
    British born in July 1967

    Resident in England

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

      IIF 24
  • Smith, David
    British chartered accountant born in July 1967

    Resident in England

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

      IIF 25
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 26
  • Smith, David
    British financial consultant born in July 1967

    Resident in England

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

      IIF 27
  • Smith, David Gerald
    British director born in July 1967

    Resident in Uk

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

    Resident in Uk

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

      IIF 33
  • Smith, David Gordon
    British chief operating officer born in January 1960

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 37
  • Smith, David Gordon
    British company director born in January 1960

    Resident in England

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

      IIF 38 IIF 39
  • Smith, David Gordon
    British director born in January 1960

    Resident in England

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

      IIF 40
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 46
  • Smith, David Gordon
    British group operations director & business unit md born in January 1960

    Resident in England

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

      IIF 47 IIF 48
  • Smith, David Gregg
    British director

    Registered addresses and corresponding companies
  • Smith, David John
    British technical director born in June 1963

    Resident in England

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

      IIF 50
  • Smith, David John, Mr.
    British company director

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

      IIF 51
  • Smith, David John, Mr.
    British director

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

      IIF 52 IIF 53
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 54
  • Smith, David
    Scottish company director born in February 1956

    Resident in Scotland

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

      IIF 55
    • icon of address 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 56
  • Smith, David
    Scottish operations manager born in February 1956

    Resident in Scotland

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

      IIF 57
  • Smith, David
    British born in January 1959

    Resident in United Kingdom

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

      IIF 58
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 59
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

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

      IIF 60
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 61
  • Smith, David John, Mr.
    British company director born in June 1963

    Resident in England

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

      IIF 62
  • Smith, David John, Mr.
    British director born in June 1963

    Resident in England

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

      IIF 63
  • Smith, David John, Mr.
    British engineer born in June 1963

    Resident in England

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

      IIF 64
    • icon of address 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD, England

      IIF 65
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 66 IIF 67
    • icon of address 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 68
  • Smith, David

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

      IIF 69
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

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

      IIF 70
  • Smith, David
    British born in January 1960

    Resident in United Kingdom

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

      IIF 71
  • Smith, David Gordon, Mr.
    British born in January 1960

    Resident in England

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

      IIF 72
  • Smith, David Gordon, Mr.
    British business unit managing director born in January 1960

    Resident in England

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

      IIF 73
  • Smith, David Gordon, Mr.
    British chartered surveyor born in January 1960

    Resident in England

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

    Resident in England

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

      IIF 78
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 79
  • Smith, David Gordon, Mr.
    British company director born in January 1960

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 116
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

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

    Resident in United Kingdom

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

      IIF 128
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

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

      IIF 129
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.