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

Catherwood Smith, Richard Graham

    Related profiles found in government register
  • Catherwood Smith, Richard Graham
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 1
  • Catherwood Smith, Richard Graham
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Farnham Common, Bucks, SL2 4AP, England

      IIF 2
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 3 IIF 4
  • Catherwood Smith, Richard Graham
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Scarletts Farm, Scarletts Lane, Hare Hatch, Twyford, Berkshire, RG10 9XE, England

      IIF 5
  • Catherwood Smith, Richard Graham, Mr.
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 6 IIF 7
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Bucks, SL2 4AP, United Kingdom

      IIF 8
  • Catherwood Smith, Richard Graham, Mr.
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 16, St. James's Street, London, SW1A 1ER, England

      IIF 12
    • icon of address Moor House, 120 London Wall, London, EC2Y 5ET, United Kingdom

      IIF 13
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, United Kingdom

      IIF 17
  • Catherwood Smith, Richard Graham, Mr.
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Farnham Common, Buckinghamshire, SL2 4AP

      IIF 18
    • icon of address 16, Berkeley Street, London, W1J 8DZ

      IIF 19
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Summit House, 12 Red Lion Square, London, WC1R 4QD

      IIF 23
    • icon of address Third Floor, 16 St. James's Street, London, SW1A 1ER, England

      IIF 24
  • Catherwood Smith, Richard Graham
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 25
  • Catherwood Smith, Richard Graham
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ritz Carlton, South Tower Pr101, Seven Mile Beach, Grand Cayman Ky1-1209, W6 9NW, Cayman Islands

      IIF 26 IIF 27 IIF 28
  • Catherwood Smith, Richard Graham
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British lawyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British managing partner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British solicitor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 48 IIF 49
    • icon of address Summit House, 12, Red Lion Square, London, WC1R 4QD, United Kingdom

      IIF 50
  • Catherwood Smith, Richard Graham, Mr.
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, England

      IIF 51
  • Catherwood Smith, Richard Graham
    British

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 52
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 53
  • Catherwood Smith, Richard Graham
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 54
  • Smith, Richard Graham
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Debden Road, Saffron Walden, Essex, CB11 4AB

      IIF 55
  • Smith, Richard Graham
    British attorney at law born in December 1965

    Registered addresses and corresponding companies
    • icon of address 67 Ladbroke Road, London, W11 3PD

      IIF 56
  • Smith, Richard Graham
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 57 IIF 58
  • Catherwood Smith, Richard Graham

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 59
  • Smith, Gray
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 60
  • Smith, Richard Graham Catherwood
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 61
    • icon of address Trios House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 62
  • Smith, Richard Graham
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 63
  • Smith, Richard Graham
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 64
  • Smith, Gary Hugh
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 65
  • Smith, Gary Hugh
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o William Duncan (business Recovery), 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 66
    • icon of address Waukers Farm, Eaglesham, Glasgow, G76 0NT, Scotland

      IIF 67
  • Smith, Gary Hugh
    British managing director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 68
  • Smith, Gary Hugh
    British none born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Glenburn Road, College Milton, East Kilbride, Glasgow, G74 5BA

      IIF 69
  • Smith, Gary Hugh
    British property developer born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40ga, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 70
  • Smith, Gary Hugh
    British self-employed born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, G2 5SP, United Kingdom

      IIF 71
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 78
  • Mr Gary Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Grange Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9AH, England

      IIF 79
  • Smith, Richard Graham Catherwood, Mr.

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 80
  • Smtih, Gary Hugh
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Glenburn Road, East Kilbride, G74 5BA

      IIF 81
  • Smith, Richard Graham

    Registered addresses and corresponding companies
    • icon of address 67 Ladbroke Road, London, W11 3PD

      IIF 82
  • Mr Gary Smith
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 83
    • icon of address 40, Glenburn Road, College Milton East Kilbride, Glasgow, G74 5BA

      IIF 84
  • Mr Gary Hugh Smith
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Glenburn Road, College Milton, East Kilbride, Glasgow, G74 5BA

      IIF 85
    • icon of address 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 86 IIF 87 IIF 88
    • icon of address C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, G2 5SP, United Kingdom

      IIF 90
    • icon of address C/o William Duncan (business Recovery), 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 91
    • icon of address Myres Lodge, Eaglesham, Glasgow, G76 0PW

      IIF 92
    • icon of address Waukers Farm, Eaglesham, Glasgow, G76 0NT, Scotland

      IIF 93
  • Mr Gary Hugh Smtih
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Glenburn Road, East Kilbride, G74 5BA

      IIF 94
  • Smith, Gary Hugh
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190 St. Vincent Street, Glasgow, G2 5SP, United Kingdom

      IIF 95
    • icon of address 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 96
    • icon of address Myers Lodge, Over Enoch Road, Eaglesham, Glasgow, East Rendrewshire, G76 0PW

      IIF 97
  • Smith, Gary Hugh
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myres Lodge, Overenoch Road, Eaglesham, G76 0PW

      IIF 98
  • Smith, Gary Hugh
    British property developer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Glenburn Road, College Milton East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 99
  • Richard Graham Catherwood Smith
    Uk born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 100
  • Mr Gary Hugh Smith
    Scottish born in April 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 101
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 102
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 103
  • Mr Richard Graham Catherwood Smith
    United Kingdom born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 2
    SMITH HAMILTON PARTNERS LTD - 2016-01-25
    SMITH HAMILTON INVESTMENT PARTNERS LTD - 2016-06-09
    SMITH HAMILTON PARTNERS LTD - 2023-05-12
    LINBROOK INVESTMENT PARTNERS LIMITED - 2016-05-09
    icon of address 16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    948 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-03-03 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Glenburn Road, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,067 GBP2017-03-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Glenburn Road, College Milton, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,513 GBP2017-05-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o William Duncan (business Recovery) 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,556 GBP2019-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 91 - Has significant influence or controlOE
  • 6
    icon of address C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    618,474 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Glenburn Road, College Milton East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,403 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    CATHERWOOD SMITH LIMITED - 2011-03-01
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-03-26 ~ now
    IIF 52 - Secretary → ME
  • 10
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,924 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 7 - Director → ME
  • 12
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    icon of address 16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 19 - Director → ME
  • 13
    SMITH HAMILTON GP LTD - 2021-03-15
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 4 - Director → ME
  • 14
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 38 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    224,715 GBP2023-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 40ga Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 70 - Director → ME
  • 19
    SMITH HAMILTON HOLDINGS LTD - 2019-06-03
    icon of address The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -833,658 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38 Glenburn Road, East Kilbride
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 22
    icon of address Myres Lodge, Eaglesham, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,793 GBP2018-06-30
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 23
    icon of address 16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,987 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    752,120 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 38 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 27
    icon of address 38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 86 - Has significant influence or controlOE
  • 28
    ASIA & GLOBAL SECURITIES LIMITED - 2013-12-19
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,156,655 GBP2024-05-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 60 - Director → ME
  • 29
    icon of address Templewood House, Templewood Lane, Farnham Common, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,574 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,995 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 48
  • 1
    AFFINITY CAPITAL LIMITED - 2011-10-10
    AFFINIA CAPITAL LIMITED - 2011-10-31
    AFFINIA CAPITAL LIMITED - 2011-10-07
    icon of address 11 Staple Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2011-11-30
    IIF 50 - Director → ME
  • 2
    icon of address 89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2008-05-13
    IIF 29 - Director → ME
  • 3
    icon of address 89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2008-05-13
    IIF 30 - Director → ME
  • 4
    icon of address Walker House, Mary Street, Po Box 908 Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-05-13
    IIF 47 - Director → ME
  • 5
    SANTIAGO LIMITED - 2008-06-25
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2008-04-08
    IIF 61 - Director → ME
  • 6
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2008-04-08
    IIF 46 - Director → ME
  • 7
    icon of address Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    icon of calendar 2011-11-11 ~ 2021-01-22
    IIF 62 - Director → ME
  • 8
    STARDUST INVESTMENTS LIMITED - 1998-01-12
    DUNWILCO (326) LIMITED - 1992-10-07
    WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,940,332 GBP2024-07-31
    Officer
    icon of calendar 2018-06-10 ~ 2021-01-22
    IIF 2 - Director → ME
  • 9
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1995-06-02
    IIF 63 - Secretary → ME
  • 10
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
    OGIER FIDUCIARY SERVICES (UK) LIMITED - 2014-09-26
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 156 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2008-06-12
    IIF 38 - Director → ME
  • 11
    INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
    OGIER CORPORATE ADMINISTRATION LIMITED - 2014-09-26
    ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2008-06-12
    IIF 44 - Director → ME
  • 12
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09
    OGIER CORPORATE SERVICES (UK) LIMITED - 2014-09-26
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2008-06-12
    IIF 43 - Director → ME
  • 13
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,183,060 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2022-08-22
    IIF 80 - Secretary → ME
  • 14
    icon of address 52 Debden Road, Saffron Walden, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2009-03-01
    IIF 28 - LLP Designated Member → ME
    icon of calendar 2015-05-13 ~ 2022-11-17
    IIF 55 - LLP Member → ME
  • 15
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    164 GBP2024-12-31
    Officer
    icon of calendar 1993-01-13 ~ 1993-10-30
    IIF 64 - Secretary → ME
  • 16
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-04-08
    IIF 32 - Director → ME
  • 17
    icon of address 40 Glenburn Road, College Milton East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,403 GBP2018-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2016-04-01
    IIF 99 - Director → ME
  • 18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 27 - LLP Member → ME
  • 19
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-04-08
    IIF 37 - Director → ME
  • 20
    MABCO 102 LIMITED - 1993-07-13
    JOHN PERKINS (BRISTOL) LIMITED - 2005-05-23
    icon of address Unit 22 Dragon Court, Crofts End Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    197,946 GBP2024-07-31
    Officer
    icon of calendar 1992-10-23 ~ 1992-12-04
    IIF 57 - Director → ME
  • 21
    CATHERWOOD SMITH LIMITED - 2011-03-01
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2014-09-17
    IIF 17 - Director → ME
  • 22
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-08
    IIF 42 - Director → ME
  • 23
    MV CAPITAL LIMITED - 2004-11-08
    LIFE PARTNERSHIP LIMITED - 2001-12-04
    MISLEX (295) LIMITED - 2001-01-24
    icon of address Summit House, 12 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-25
    IIF 23 - Director → ME
  • 24
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 33 - Director → ME
  • 25
    MAPLES AND CALDER EUROPE - 2004-07-29
    icon of address Duo Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2005-02-18
    IIF 56 - Director → ME
    icon of calendar 2004-01-23 ~ 2005-02-18
    IIF 82 - Secretary → ME
  • 26
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    icon of address 16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 2024-02-05
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    SMITH HAMILTON FAMILY OFFICE LTD - 2023-02-06
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2023-04-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-04-21
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 28
    SMITH HAMILTON GP LTD - 2021-03-15
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2023-04-21
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 29
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2023-04-21
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-01 ~ 2025-09-01
    IIF 102 - Has significant influence or control OE
  • 30
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 34 - Director → ME
  • 31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 41 - Director → ME
  • 32
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 36 - Director → ME
  • 33
    OGIER LLP - 2022-02-15
    icon of address Fourth Floor, 3 St Helen's Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -497,469 GBP2021-01-31
    Officer
    icon of calendar 2005-08-22 ~ 2008-05-02
    IIF 26 - LLP Designated Member → ME
  • 34
    MABCO 103 LIMITED - 1993-04-15
    icon of address Unit 3 Claylands Road, Bishops Waltham, Southampton
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,812 GBP2024-03-31
    Officer
    icon of calendar 1992-12-16 ~ 1993-04-06
    IIF 58 - Director → ME
  • 35
    PICTURE LOANS LIMITED - 2006-07-07
    icon of address 35 Great St Helen's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-04-07
    IIF 39 - Director → ME
  • 36
    FINLAW 467 LIMITED - 2004-12-23
    MWB PARK LANE HOTEL LIMITED - 2006-06-05
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-08
    IIF 35 - Director → ME
  • 37
    BONTUNE LIMITED - 1986-12-22
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-08
    IIF 31 - Director → ME
  • 38
    FPGP FINANCE LIMITED - 2010-05-12
    LOANS INTERNATIONAL LIMITED - 2010-01-02
    FRIARS 552 LIMITED - 2007-06-25
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-10-06
    IIF 40 - Director → ME
  • 39
    REDSTONE MORTGAGES PLC - 2009-12-04
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2020-04-02
    IIF 13 - Director → ME
  • 40
    SMITH HAMILTON HOLDINGS LTD - 2019-06-03
    icon of address The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -833,658 GBP2024-09-30
    Officer
    icon of calendar 2021-01-01 ~ 2025-01-31
    IIF 5 - Director → ME
    icon of calendar 2017-01-09 ~ 2019-06-15
    IIF 10 - Director → ME
  • 41
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,199,426 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2024-05-21
    IIF 16 - Director → ME
  • 42
    RJL CARLTON LIMITED - 2017-05-24
    icon of address 28 Minchenden Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2024-07-26
    IIF 14 - Director → ME
  • 43
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    468,796 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2024-05-21
    IIF 15 - Director → ME
  • 44
    icon of address Third Floor, 16 St. James's Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2020-12-31
    IIF 24 - Director → ME
  • 45
    CATHERWOOD SMITH LIMITED - 2005-12-07
    icon of address Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2003-10-22 ~ 2010-10-20
    IIF 45 - Director → ME
    icon of calendar 2003-10-22 ~ 2010-10-20
    IIF 54 - Secretary → ME
  • 46
    SIG EUROPE LTD - 2005-11-10
    icon of address C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -243,749 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2014-11-07
    IIF 48 - Director → ME
    icon of calendar 2004-12-13 ~ 2014-11-07
    IIF 53 - Secretary → ME
  • 47
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280,465 GBP2023-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2016-12-09
    IIF 49 - Director → ME
  • 48
    WOODFORD INVESTMENT MANAGEMENT LLP - 2016-10-03
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2014-12-15
    IIF 51 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.