logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew

    Related profiles found in government register
  • Smith, Andrew
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Broom Lea, Holmesfield Road, Dronfield Woodhouse, Dronfield, S18 8WS, England

      IIF 1
  • Smith, Andrew
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 2
  • Smith, Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 3
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 4 IIF 5 IIF 6
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 8
    • Woodvale House, 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham, NG12 5SB, United Kingdom

      IIF 9
  • Smith, Andrew
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 10
  • Smith, Andrew
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, SK6 2SN, England

      IIF 11
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 12
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 13
  • Smith, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coolair House, Broadway, Dukinfield, Cheshire, SK16 4UR

      IIF 14
  • Smith, Andrew
    British property developer born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Octavia Street, London, SW11 3DN, United Kingdom

      IIF 15
  • Smith, Mark
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 16
  • Smith, Mark
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beatty Road, Great Yarmouth, Norfolk, NR30 4BW, England

      IIF 17
  • Smith, Mark
    British project engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 18
  • Smith, Mark
    British project manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, England

      IIF 19
  • Smith, Mark Andrew
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Trewlands Farm, Factory Hill, Tiptree, Essex, CO5 0RF, England

      IIF 20
  • Smith, Andrew
    British accountant born in August 1959

    Registered addresses and corresponding companies
    • 35 Kings Walk, Leicester Forest East, Leicester, LE3 3JP

      IIF 21
  • Smith, Andrew
    British financial director born in August 1959

    Registered addresses and corresponding companies
    • 6 Swallow Close, Leicester Forest East, Leicester, LE3 3NY

      IIF 22 IIF 23
  • Mr Andrew Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Broom Lea, Holmesfield Road, Dronfield Woodhouse, Dronfield, S18 8WS, England

      IIF 24
  • Smith, Andrew
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 25
    • 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 26
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • 90, Westbourne Grove, London, W2 5RT

      IIF 27
  • Smith, Andrew
    British company director

    Registered addresses and corresponding companies
  • Smith, Andrew
    British finance director

    Registered addresses and corresponding companies
    • 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 35
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
    • 6 Swallow Close, Leicester Forest East, Leicester, LE3 3NY

      IIF 36 IIF 37
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Porchester Road, London, W2 6ET

      IIF 47
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Westbourne Grove, London, W2 5RT

      IIF 48 IIF 49
    • 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 50
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Westbourne Grove, London, W2 5RT

      IIF 51
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Great Stuart Street, Edinburgh, EH3 7TN, Scotland

      IIF 52
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 53 IIF 54
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 55
    • Studio 1, 10 Queensferry Street, Edinburgh, EH2 4PG, Scotland

      IIF 56
    • 25, Octavia Street, London, SW11 3DN, England

      IIF 57
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 58
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 59 IIF 60
  • Smith, Andrew Robertson
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Hargrave, Bury St. Edmunds, Suffolk, IP29 5HH, United Kingdom

      IIF 61
    • 10, Great Stuart Street, Edinburgh, EH3 7TN, United Kingdom

      IIF 62
    • 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 63
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 64
    • 2, Cedar Walk, Claygate, Esher, Surrey, KT10 0RN, United Kingdom

      IIF 65
    • Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 66
  • Smith, Andrew Robertson
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 67
  • Smith, Andrew Robertson
    British marketing born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6(3f1) Drumsheugh Place, Edinburgh, Midlothian, EH3 7PT

      IIF 68
  • Smith, Andrew Robertson
    British none born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 69
  • Smith, Andrew Robertson
    British uk born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 70
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Trewlands Farm, Tiptree, Colchester, Essex, CO5 0RF

      IIF 71
  • Mr Mark Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 72
    • 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 73
    • 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 74
    • Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 75
  • Smith, Mark Andrew
    British

    Registered addresses and corresponding companies
    • 10 Westmorland House, Durdham Park Redland, Bristol, BS6 6XH

      IIF 76
  • Mr Andrew Mark Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gartons Road, Middleleaze, Swindon, SN5 5TR

      IIF 77
  • Smith, Andrew
    English manufacturing manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cavendish Crescent, Kirkby-in-ashfield, Nottingham, NG17 9BN, United Kingdom

      IIF 78
  • Smith, Andrew Gregory
    British education born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, Tyne And Wear, NE29 8DT, England

      IIF 79
  • Smith, Andrew Mark
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gartons Road, Middleleaze, Swindon, SN5 5TR, England

      IIF 80
  • Smith, Andrew Mark
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 St Georges Road, Cheltenham, Gloucestershire, GL50 3DT, England

      IIF 81
  • Smith, Andrew Robertson
    born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Great Stuart Street, Edinburgh, Midlothian, EH3 7TN

      IIF 82 IIF 83 IIF 84
    • 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 88
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 89 IIF 90
    • 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, United Kingdom

      IIF 91
    • Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 92
  • Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 93
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beatty Road, Great Yarmouth, NR30 4BW, United Kingdom

      IIF 96
  • Smith, Mark Andrew
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Industry Street, Rochdale, OL12 8DW, United Kingdom

      IIF 97
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Westmorland House, Durdham Park, Bristol, Bristol, BS6 6XH, United Kingdom

      IIF 98
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 99
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Westmorland House, Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, United Kingdom

      IIF 100
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 101
  • Smith, Andrew Robertson
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 38, Thistle Street, Edinburgh, Midlothian, EH2 1EN, Scotland

      IIF 102
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 103 IIF 104 IIF 105
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Alva Street, Edinburgh, EH2 4PH

      IIF 106
    • C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 107
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 108
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 109 IIF 110
  • Smith, Andrew Robertson
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 111
  • Smith, Andrew Robertson
    British property investor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 112
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 113
    • Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 114
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolage Drive, Wantage, OX12 9FB, United Kingdom

      IIF 115
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 116
  • Smith, Andrew Maurice
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 117 IIF 118
    • Moss Hall Farm, Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 119
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 120
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 121
  • Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 122
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 123
  • Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Industry Street, Rochdale, OL12 8DW, United Kingdom

      IIF 124
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 125 IIF 126 IIF 127
    • 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 128
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 129
  • Smith, Mark

    Registered addresses and corresponding companies
    • 9, Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 130
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 131
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 132
  • Andrew, Smith

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 133
  • Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 134
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 135
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Robertson Smtih
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 146
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 147
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 148
child relation
Offspring entities and appointments
Active 57
  • 1
    43MP LIMITED
    SC873032
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 106 - Director → ME
  • 2
    AJS GROUNDWORKS AND CONSTRUCTION LTD
    15952935
    Moss Hall Farm Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 3
    ALPHAMEDICA LTD
    16590966
    17 Industry Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 4
    ANDREW SMITH BUILDING CONTRACTOR LIMITED
    - now 04305437
    ANDREW SMITH GROUNDWORKS AND BUILDING CONTRACTOR LIMITED
    - 2004-08-17 04305437
    Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    125,732 GBP2024-11-30
    Officer
    2001-11-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ASHFORD & THISTLE INVESTMENTS LLP
    SO300361
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    468,164 GBP2024-03-31
    Officer
    2004-04-22 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ASHFORD & THISTLE SECURITIES LLP
    SO300528
    7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    2005-01-20 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2018-01-20 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    ASHFORD DEVELOPMENT MANAGEMENT LLP
    - now SO300246
    HIGH STREET SECURITIES LLP
    - 2011-05-03 SO300246
    7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,319 GBP2021-03-31
    Officer
    2003-06-17 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    ASHFORD ESTATES LIMITED
    SC172382
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-04-11 ~ now
    IIF 52 - Director → ME
  • 9
    ASHFORD INVESTMENTS LLP
    SO300232
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    149,322 GBP2024-03-31
    Officer
    2003-05-13 ~ now
    IIF 89 - LLP Designated Member → ME
  • 10
    ASHFORD LAND LTD.
    - now SC180806
    NEWCO (540) LIMITED - 1999-10-27 SC029399, SC161799, SC161800... (more)
    7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2001-04-11 ~ dissolved
    IIF 62 - Director → ME
  • 11
    ASHFORD OLD CO ONE LLP
    - now SO301228
    ASHFORD PROPERTY LLP
    - 2014-10-06 SO301228 SC066974
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2007-02-28 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    ASHFORD PROPERTY LIMITED
    - now SC066974 SO301228
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED
    - 2015-02-27 SC066974
    ASHFORD PROPERTY (EDINBURGH) LIMITED
    - 2007-12-17 SC066974
    ASHFORD PROPERTY LIMITED
    - 2007-02-28 SC066974 SO301228
    E.R. SMITH & SONS (CONTRACTORS) LIMITED
    - 2001-11-01 SC066974
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -155,607 GBP2024-08-31
    Officer
    2001-10-31 ~ now
    IIF 56 - Director → ME
  • 13
    ASHFORD VENTURES LLP
    SO302078
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    940 GBP2024-03-31
    Officer
    2008-10-08 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    BATTERSEA SQUARE MEWS FREEHOLD LIMITED
    08951745
    C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    BEACON BUSINESS SUPPORT LTD
    12651514
    23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CHAMELEON LDN LTD
    - now 09009907 07388054
    ELEPHANT LONDON LTD
    - 2015-08-11 09009907
    25 Octavia Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 17
    CHEYLESMORE PROPERTIES LIMITED
    - now SC334496
    DMWS 863 LIMITED - 2008-06-20 SC096050, SC096051, SC096052... (more)
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    2010-01-14 ~ dissolved
    IIF 70 - Director → ME
  • 18
    CLAN BATTERSEA SQUARE LIMITED
    08387223
    25 Octavia Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -44,763 GBP2025-03-31
    Officer
    2013-02-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    CLAN QUEEN STREET LIMITED
    - now SC455784
    ENSCO 418 LTD
    - 2013-09-03 SC455784 00512966, 00980794, 01229038... (more)
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,366 GBP2020-09-29
    Officer
    2013-08-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    COBRA ASSET MANAGEMENT LLP
    SO302225
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 21
    CODE (THE BINDERY) LIMITED
    - now SC224103
    ASHFORD PROPERTY GROUP LIMITED
    - 2023-12-29 SC224103
    NEWCO (697) LIMITED - 2001-11-05 SC029399, SC161799, SC161800... (more)
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    2001-11-08 ~ now
    IIF 55 - Director → ME
  • 22
    COMPASS-FIRSTAID LTD
    10236050
    9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 23
    CONSTANT-SMITH MEDICAL LTD
    16822894
    Broom Lea Holmesfield Road, Dronfield Woodhouse, Dronfield, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    DERWENT PROJECTS 2019 LIMITED
    12040728 08417401
    Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,335 GBP2021-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 25
    DERWENT PROJECTS LIMITED
    08417401 12040728
    9 Fernleigh Close, Tallentire, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,385 GBP2017-05-31
    Officer
    2013-02-28 ~ dissolved
    IIF 19 - Director → ME
    2013-02-25 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    DIRLETON INVESTMENTS LLP
    SO306798
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,791 GBP2021-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 27
    ENGINEERING ON DEMAND LIMITED
    08905943
    3 Moor Gardens, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 79 - Director → ME
  • 28
    ENGINEERS ACADEMY LTD
    10654491
    3 Moor Gardens, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,834 GBP2025-03-31
    Officer
    2017-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
  • 29
    ENTERPRISE IN SPEED LIMITED
    09903540
    Simpsons Fm, Pentlow, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 66 - Director → ME
  • 30
    ENTERPRISE IN STYLE LIMITED
    - now 09855962
    CLASSIC CAR TRADING EIS LTD
    - 2016-04-12 09855962
    Affect Accountancy Limited, The Old Rectory Church Lane, Hargrave, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 61 - Director → ME
  • 31
    FRIENDS OF ECURIE ECOSSE LIMITED
    SC446312
    38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 63 - Director → ME
  • 32
    GLOBAL REAL ESTATE PARTNERS LLP
    SO301855
    38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    IOTECHNICS LIMITED
    09631254
    15 St Georges Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,799 GBP2021-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 81 - Director → ME
  • 34
    IOTECHNIX LIMITED
    09371518
    10 Gartons Road, Middleleaze, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    JMF TECHNICAL PUBLICATIONS LIMITED
    04890671
    10 Westmorland House Durdham Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-09-30
    Officer
    2004-07-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 132 - Has significant influence or controlOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    JOSEFINA HOLDINGS LIMITED
    16879692
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    LORAND HOLDINGS LTD
    15726709
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    448,084 GBP2024-11-30
    Officer
    2024-05-17 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    LORAND LIMITED
    13934813
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,266 GBP2024-11-30
    Officer
    2022-02-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    MANTEL (EDINBURGH) LIMITED
    SC828670
    8 Tanfield, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 54 - Director → ME
  • 40
    MARK SMITH PIPEWORKS LTD
    08495624
    Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 41
    MORNINGSIDE SECURITIES LLP
    - now SO301141
    ASHFORD SECURITIES LLP
    - 2009-06-29 SO301141
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,402 GBP2024-03-31
    Officer
    2006-11-29 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    NUDGE APPLICATIONS LIMITED
    08815707
    2 Cedar Walk, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 65 - Director → ME
  • 43
    SETPOINT22 AIR CONDITIONING GROUP LIMITED
    - now 13313127
    ACRR GROUP LIMITED
    - 2023-09-07 13313127
    Unit 5 Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    2021-04-03 ~ now
    IIF 12 - Director → ME
  • 44
    SETPOINT22 PROJECTS LIMITED
    - now 11781032
    CLIMATE AIR CONDITIONING PROJECTS LIMITED
    - 2023-09-07 11781032
    COOLAIR SERVICES AND EQUIPMENT LIMITED
    - 2023-02-28 11781032
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-09 ~ now
    IIF 10 - Director → ME
  • 45
    SETPOINT22 RENEWABLE TECHNOLOGIES LIMITED
    - now 13287406
    SETPOINT22 SERVICES LIMITED
    - 2024-07-03 13287406 03305344
    CLIMATE AIR CONDITIONING SERVICES LIMITED
    - 2023-09-07 13287406
    COOLAIR SERVICES RENEWABLE TECHNOLOGIES LIMITED
    - 2023-02-28 13287406
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-19 ~ now
    IIF 13 - Director → ME
  • 46
    SETPOINT22 SERVICES LIMITED
    - now 03305344 13287406
    COOLAIR SERVICES LIMITED
    - 2024-07-03 03305344
    Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,259,005 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 11 - Director → ME
  • 47
    SMITH INTERIM & IMPROVEMENT SOLUTIONS LIMITED
    10567693
    5 Cavendish Crescent, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -620 GBP2020-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 78 - Director → ME
  • 48
    SUPERHASH LTD
    13708478
    25 Coltman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 131 - Director → ME
    2021-10-28 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 49
    THURSDAY COTTAGE LIMITED
    01241242
    Trewlands Farm, Tiptree, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    2011-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 50
    UNBRANDED (NICOLSON) LIMITED
    16062226
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-05 ~ dissolved
    IIF 64 - Director → ME
  • 51
    UNBRANDED CAPITAL LIMITED
    - now 09134449 12119433
    EQUITY MULTIPLE LIMITED
    - 2021-01-11 09134449
    9 Pembridge Road, United House, C/o Unbranded Finance Limited, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,571 GBP2024-07-31
    Officer
    2014-07-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
  • 52
    UNBRANDED CAPITAL LIMITED
    - now 12119433 09134449
    BRIDGESTONE FINANCE LIMITED
    - 2019-08-21 12119433
    14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    UNBRANDED CAPITAL MANAGEMENT LIMITED
    - now 16708138
    UNBRANDED FINANCE LIMITED
    - 2026-01-19 16708138 16977035, OC442127, OC446896... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 59 - Director → ME
  • 54
    UNBRANDED ENTERPRISES LIMITED
    16854185
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-13 ~ now
    IIF 53 - Director → ME
  • 55
    UNBRANDED FINANCE LIMITED
    - now 12387831 16977035, OC442127, OC446896... (more)
    UNBRANDED FINANCE LIMITED
    - 2025-09-10 12387831 16977035, OC442127, OC446896... (more)
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Officer
    2020-01-06 ~ now
    IIF 109 - Director → ME
  • 56
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 57
    WOODVALE CONSULTING LIMITED
    08849709
    Woodvale House 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    332 GBP2020-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 9 - Director → ME
Ceased 38
  • 1
    2 & 3 COTSWOLD MEWS (FREEHOLD) LIMITED
    11626164
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2018-10-16 ~ 2024-11-26
    IIF 111 - Director → ME
  • 2
    ASPERITY EMPLOYEE BENEFITS GROUP LTD - now
    AEB BENEFITS GROUP LIMITED
    - 2013-10-10 07402459
    ANTBIDCO LIMITED
    - 2011-06-20 07402459
    265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 51 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 27 - Secretary → ME
  • 3
    ASPINWALL & COMPANY LIMITED
    01946101
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 46 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 31 - Secretary → ME
  • 4
    BWLC REALISATIONS 2012 LIMITED - now 01715427, 02025400, 02221076... (more)
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED
    - 1994-04-18 00274278
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 23 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 37 - Secretary → ME
  • 5
    CENTIQ LIMITED
    - now 03593921 05906444
    TAURUS INFOMATICS LIMITED - 2006-12-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-29 ~ 2009-03-19
    IIF 50 - Director → ME
    2009-01-29 ~ 2009-03-19
    IIF 35 - Secretary → ME
  • 6
    CLAN CABUL ROAD LLP
    OC394371
    100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 125 - Has significant influence or control OE
  • 7
    CODE (THE BINDERY) LIMITED - now
    ASHFORD PROPERTY GROUP LIMITED
    - 2023-12-29 SC224103
    NEWCO (697) LIMITED - 2001-11-05 SC029399, SC161799, SC161800... (more)
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Person with significant control
    2019-07-04 ~ 2023-12-22
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DURDHAMSIDE MANAGEMENT COMPANY LIMITED
    05321243
    Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,464 GBP2024-12-31
    Officer
    2009-11-11 ~ 2015-08-17
    IIF 98 - Director → ME
    2016-01-14 ~ 2017-09-13
    IIF 99 - Director → ME
    2018-07-26 ~ 2020-07-19
    IIF 100 - Director → ME
  • 9
    ECURIE ECOSSE PROMOTIONS LTD
    SC417017
    Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -247,481 GBP2025-02-28
    Officer
    2012-02-14 ~ 2016-04-18
    IIF 67 - Director → ME
  • 10
    ENVIROS GROUP LIMITED
    - now 04217291
    KWAN ENTERPRISES LIMITED - 2001-10-11
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-07-04 ~ 2008-06-30
    IIF 44 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 38 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 33 - Secretary → ME
  • 11
    ENVIROS LIMITED
    - now 03072541
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 45 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 30 - Secretary → ME
  • 12
    ENVIROS MANAGEMENT SERVICES LTD.
    03288557
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 40 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 28 - Secretary → ME
  • 13
    IMPERO CORPORATE LIMITED
    08111061
    Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 4 - Director → ME
  • 14
    IMPERO DEVELOPMENTS LIMITED
    - now 08939129
    ENSCO 1055 LIMITED
    - 2014-06-03 08939129 00512966, 00980794, 01229038... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 2 - Director → ME
  • 15
    IMPERO HOLDINGS LIMITED
    - now 08807382
    ENSCO 1034 LIMITED
    - 2014-06-10 08807382 00512966, 00980794, 01229038... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 7 - Director → ME
  • 16
    IMPERO INTERNATIONAL LTD
    07092318
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 5 - Director → ME
  • 17
    IMPERO SOLUTIONS LIMITED
    06106013
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 6 - Director → ME
  • 18
    IMPERO TRUSTEE LIMITED
    09820078
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-12 ~ 2016-06-13
    IIF 8 - Director → ME
  • 19
    INTERNATIONAL BENEFITS HOLDINGS LIMITED
    - now 07430816
    ANTHOLDCO LIMITED
    - 2011-06-20 07430816
    265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 49 - Director → ME
    2011-05-03 ~ 2013-08-09
    IIF 95 - Secretary → ME
  • 20
    KENMORE LAND ASHFORD PROPERTY WRS LLP
    - now SO301101
    ASHFORD WEST REGENT STREET LLP
    - 2006-11-03 SO301101
    38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-10-24 ~ 2006-11-17
    IIF 87 - LLP Designated Member → ME
  • 21
    LYNTON HOUSE COLLECTIONS LIMITED - now
    INTERHOME MFG LIMITED
    - 2009-08-26 00699277 02270559
    ESKRITH LIMITED - 1991-04-08 02270559
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 22 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 36 - Secretary → ME
  • 22
    MARK SMITH PIPEWORKS LTD
    08495624
    Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    2013-04-19 ~ 2013-04-24
    IIF 96 - Director → ME
  • 23
    MRM DEVELOPMENTS LTD.
    - now SC207722
    SMART RENT LIMITED
    - 2001-01-04 SC207722
    Invocas Business, Recovery And Insolvency Limited, Recovery And Insolvency Limited, 2nd Floor Capital 2 Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2000-06-02 ~ 2001-06-15
    IIF 68 - Director → ME
  • 24
    NTL MIDLANDS LIMITED
    - now 02357645
    DIAMOND CABLE COMMUNICATIONS (UK) LIMITED
    - 1999-06-02 02357645 02965241
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1996-09-05
    DIAMOND CABLE COMMUNICATIONS LIMITED - 1994-08-31 02965241
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1994-07-28
    WORKCLEAR LIMITED - 1989-04-28
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-03-08 ~ 2000-06-20
    IIF 21 - Director → ME
  • 25
    QUANTISCI LIMITED
    - now 02530035
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 43 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 32 - Secretary → ME
  • 26
    QUEEN STREET RESIDENTIAL LLP
    SO304323
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-08-29 ~ 2013-09-23
    IIF 92 - LLP Designated Member → ME
  • 27
    RATTRAYPARKIN LTD
    06857073
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    2017-12-07 ~ 2024-02-06
    IIF 3 - Director → ME
  • 28
    REWARD GATEWAY (UK) LTD - now
    ASPERITY EMPLOYEE BENEFITS LTD
    - 2013-10-10 05696250
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 48 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 94 - Secretary → ME
  • 29
    SINCLAIR KNIGHT MERZ (TECHNOS) LIMITED
    03359920
    4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 42 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 34 - Secretary → ME
  • 30
    UKRT GROUP LIMITED
    - now 05579570
    UK FM GROUP LIMITED
    - 2015-01-21 05579570
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,089,454 GBP2024-12-31
    Officer
    2009-09-08 ~ 2015-05-29
    IIF 14 - Director → ME
  • 31
    UNBRANDED ASSET MANAGEMENT LIMITED
    13086090
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ 2026-01-13
    IIF 110 - Director → ME
    Person with significant control
    2020-12-16 ~ 2026-01-13
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 32
    UNBRANDED CAPITAL MANAGEMENT LIMITED - now
    UNBRANDED FINANCE LIMITED
    - 2026-01-19 16708138 16977035, OC442127, OC446896... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-09-10 ~ 2026-01-06
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 33
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-29 ~ 2022-05-27
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2022-04-29 ~ 2022-05-27
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-14 ~ 2023-09-06
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    2023-04-14 ~ 2023-09-06
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to surplus assets - More than 25% but not more than 50% OE
  • 35
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    747,817 GBP2025-03-31
    Officer
    2023-11-03 ~ 2024-02-22
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2023-11-03 ~ 2024-02-22
    IIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    UNBRANDED FINANCE LIMITED
    - now 12387831 16977035, OC442127, OC446896... (more)
    UNBRANDED FINANCE LIMITED
    - 2025-09-10 12387831 16977035, OC442127, OC446896... (more)
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Person with significant control
    2020-01-06 ~ 2025-11-21
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED
    - now 07647787
    VIRIDIEN LIMITED
    - 2012-06-19 07647787
    HAMSARD 3252 LIMITED
    - 2011-10-13 07647787 02858212, 03056668, 03220676... (more)
    265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-14 ~ 2013-08-09
    IIF 47 - Director → ME
  • 38
    WORLEY CONSULTING GROUP LIMITED - now
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED
    - 2019-09-23 01721409
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 39 - Director → ME
    2007-07-04 ~ 2008-09-30
    IIF 41 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 29 - Secretary → 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.