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
    • 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
    • Templewood House, Templewood Lane, Farnham Common, Bucks, SL2 4AP, England

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

      IIF 6 IIF 7
    • 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
    • 16, Berkeley Street, London, W1J 8DZ, England

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

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

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

      IIF 14 IIF 15 IIF 16
    • 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
    • Templewood House, Templewood Lane, Farnham Common, Buckinghamshire, SL2 4AP

      IIF 18
    • 16, Berkeley Street, London, W1J 8DZ

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

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

      IIF 23
    • 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
    • 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
    • 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
    • 24 St Peters Square, London, W6 9NW

      IIF 48 IIF 49
    • 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
    • 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, England

      IIF 51
  • Catherwood Smith, Richard Graham
    British

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

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

      IIF 53
  • Catherwood Smith, Richard Graham
    British lawyer

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

      IIF 54
  • Smith, Richard Graham
    born in December 1965

    Resident in England

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

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

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

      IIF 57 IIF 58
  • Catherwood Smith, Richard Graham

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

      IIF 59
  • Smith, Richard Graham Catherwood
    British lawyer born in December 1965

    Resident in England

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

      IIF 60
    • Trios House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 61
  • Smith, Richard Graham
    British company secretary

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

      IIF 62
  • Smith, Richard Graham
    British solicitor

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

      IIF 63
  • 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
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 70
  • Smith, Richard Graham Catherwood, Mr.

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

      IIF 71
  • Smith, Richard Graham

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

      IIF 72
  • Richard Graham Catherwood Smith
    Uk born in December 1965

    Resident in England

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

      IIF 73
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

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

      IIF 74
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

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

      IIF 75
  • Mr Richard Graham Catherwood Smith
    United Kingdom born in December 1965

    Resident in United Kingdom

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

      IIF 76
child relation
Offspring entities and appointments
Active 15
  • 1
    16 Berkeley Street, London, England
    Corporate (2 parents)
    Officer
    2023-04-21 ~ now
    IIF 21 - director → ME
  • 2
    SMITH HAMILTON PARTNERS LTD - 2023-05-12
    SMITH HAMILTON INVESTMENT PARTNERS LTD - 2016-06-09
    LINBROOK INVESTMENT PARTNERS LIMITED - 2016-05-09
    SMITH HAMILTON PARTNERS LTD - 2016-01-25
    16 Berkeley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    948 GBP2024-03-31
    Officer
    2015-03-03 ~ now
    IIF 8 - director → ME
    2015-03-03 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    CATHERWOOD SMITH LIMITED - 2011-03-01
    16 Berkeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    2014-12-10 ~ now
    IIF 9 - director → ME
    2008-03-26 ~ now
    IIF 52 - secretary → ME
  • 4
    16 Berkeley Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Officer
    2022-01-12 ~ now
    IIF 1 - director → ME
  • 5
    16 Berkeley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -118,970 GBP2023-12-31
    Officer
    2021-10-06 ~ now
    IIF 7 - director → ME
  • 6
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    16 Berkeley Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-11-11 ~ now
    IIF 19 - director → ME
  • 7
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    SMITH HAMILTON GP LTD - 2021-03-15
    16 Berkeley Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 4 - director → ME
  • 8
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    16 Berkeley Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 74 - Has significant influence or controlOE
  • 9
    16 Berkeley Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    16 Berkeley Street, London, England
    Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 6 - director → ME
  • 11
    SMITH HAMILTON HOLDINGS LTD - 2019-06-03
    The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -220,337 GBP2023-03-31
    Person with significant control
    2017-01-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    16 St. James's Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 13
    16 Berkeley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,987 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 14
    16 Berkeley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Templewood House, Templewood Lane, Farnham Common, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 18 - director → ME
Ceased 47
  • 1
    AFFINIA CAPITAL LIMITED - 2011-10-31
    AFFINITY CAPITAL LIMITED - 2011-10-10
    AFFINIA CAPITAL LIMITED - 2011-10-07
    11 Staple Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ 2011-11-30
    IIF 50 - director → ME
  • 2
    89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Corporate (1 parent)
    Officer
    2006-03-31 ~ 2008-05-13
    IIF 29 - director → ME
  • 3
    89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Corporate (1 parent)
    Officer
    2006-03-31 ~ 2008-05-13
    IIF 30 - director → ME
  • 4
    Walker House, Mary Street, Po Box 908 Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Corporate (3 parents)
    Officer
    2007-09-28 ~ 2008-05-13
    IIF 47 - director → ME
  • 5
    SANTIAGO LIMITED - 2008-06-25
    Connect House, 133-137 Alexandra Road, London, England
    Corporate (6 parents)
    Officer
    2007-12-05 ~ 2008-04-08
    IIF 60 - director → ME
  • 6
    Connect House, 133-137 Alexandra Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-10-09 ~ 2008-04-08
    IIF 46 - director → ME
  • 7
    Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    2011-11-11 ~ 2021-01-22
    IIF 61 - director → ME
  • 8
    STARDUST INVESTMENTS LIMITED - 1998-01-12
    WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
    DUNWILCO (326) LIMITED - 1992-10-07
    101 Rose Street South Lane, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,940,332 GBP2024-07-31
    Officer
    2018-06-10 ~ 2021-01-22
    IIF 2 - director → ME
  • 9
    Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved corporate (4 parents)
    Officer
    1995-03-17 ~ 1995-06-02
    IIF 62 - 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
    1 Bartholomew Lane, London, United Kingdom
    Corporate (6 parents, 159 offsprings)
    Officer
    2007-09-28 ~ 2008-06-12
    IIF 38 - director → ME
  • 11
    INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
    OGIER CORPORATE ADMINISTRATION LIMITED - 2014-09-26
    1 Bartholomew Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2005-10-14 ~ 2008-06-12
    IIF 44 - director → ME
  • 12
    INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
    OGIER CORPORATE SERVICES (UK) LIMITED - 2014-09-26
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    1 Bartholomew Lane, London, United Kingdom
    Corporate (6 parents, 51 offsprings)
    Officer
    2007-06-14 ~ 2008-06-12
    IIF 43 - director → ME
  • 13
    16 Berkeley Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,971,955 GBP2023-12-31
    Officer
    2020-06-11 ~ 2022-08-22
    IIF 71 - secretary → ME
  • 14
    52 Debden Road, Saffron Walden, Essex
    Corporate (3 parents)
    Officer
    2007-04-18 ~ 2009-03-01
    IIF 28 - llp-designated-member → ME
    2015-05-13 ~ 2022-11-17
    IIF 55 - llp-member → ME
  • 15
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Corporate (4 parents)
    Equity (Company account)
    164 GBP2023-12-31
    Officer
    1993-01-13 ~ 1993-10-30
    IIF 63 - secretary → ME
  • 16
    Connect House, 133-137 Alexandra Road, London, England
    Corporate (9 parents)
    Officer
    2007-09-28 ~ 2008-04-08
    IIF 32 - director → ME
  • 17
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 27 - llp-member → ME
  • 18
    Connect House, 133-137 Alexandra Road, London, England
    Corporate (7 parents)
    Officer
    2007-09-28 ~ 2008-04-08
    IIF 37 - director → ME
  • 19
    JOHN PERKINS (BRISTOL) LIMITED - 2005-05-23
    MABCO 102 LIMITED - 1993-07-13
    Unit 22 Dragon Court, Crofts End Road, Bristol
    Corporate (3 parents)
    Equity (Company account)
    197,946 GBP2024-07-31
    Officer
    1992-10-23 ~ 1992-12-04
    IIF 57 - director → ME
  • 20
    CATHERWOOD SMITH LIMITED - 2011-03-01
    16 Berkeley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    2008-03-26 ~ 2014-09-17
    IIF 17 - director → ME
  • 21
    Connect House, 133-137 Alexandra Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 42 - director → ME
  • 22
    MV CAPITAL LIMITED - 2004-11-08
    LIFE PARTNERSHIP LIMITED - 2001-12-04
    MISLEX (295) LIMITED - 2001-01-24
    Summit House, 12 Red Lion Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-25 ~ 2014-02-25
    IIF 23 - director → ME
  • 23
    Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Corporate (5 parents)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 33 - director → ME
  • 24
    MAPLES AND CALDER EUROPE - 2004-07-29
    Duo Level 6, 280 Bishopsgate, London, England
    Corporate (3 parents)
    Officer
    2004-01-23 ~ 2005-02-18
    IIF 56 - director → ME
    2004-01-23 ~ 2005-02-18
    IIF 72 - secretary → ME
  • 25
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    16 Berkeley Street, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-11-11 ~ 2024-02-05
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 26
    SMITH HAMILTON FAMILY OFFICE LTD - 2023-02-06
    16 Berkeley Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-08 ~ 2023-04-21
    IIF 20 - director → ME
    Person with significant control
    2022-12-08 ~ 2023-04-21
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 27
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    SMITH HAMILTON GP LTD - 2021-03-15
    16 Berkeley Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2017-01-31 ~ 2023-04-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 28
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    16 Berkeley Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Person with significant control
    2017-01-09 ~ 2023-04-21
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 29
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 34 - director → ME
  • 30
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 41 - director → ME
  • 31
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 36 - director → ME
  • 32
    OGIER LLP - 2022-02-15
    Fourth Floor, 3 St Helen's Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -497,469 GBP2021-01-31
    Officer
    2005-08-22 ~ 2008-05-02
    IIF 26 - llp-designated-member → ME
  • 33
    MABCO 103 LIMITED - 1993-04-15
    Unit 3 Claylands Road, Bishops Waltham, Southampton
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,812 GBP2024-03-31
    Officer
    1992-12-16 ~ 1993-04-06
    IIF 58 - director → ME
  • 34
    PICTURE LOANS LIMITED - 2006-07-07
    35 Great St Helen's, London
    Dissolved corporate (4 parents)
    Officer
    2007-09-28 ~ 2008-04-07
    IIF 39 - director → ME
  • 35
    MWB PARK LANE HOTEL LIMITED - 2006-06-05
    FINLAW 467 LIMITED - 2004-12-23
    Connect House, 133-137 Alexandra Road, London, England
    Corporate (6 parents)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 35 - director → ME
  • 36
    BONTUNE LIMITED - 1986-12-22
    Connect House, 133-137 Alexandra Road, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 31 - director → ME
  • 37
    FPGP FINANCE LIMITED - 2010-05-12
    LOANS INTERNATIONAL LIMITED - 2010-01-02
    FRIARS 552 LIMITED - 2007-06-25
    1 Bartholomew Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2007-09-28 ~ 2008-10-06
    IIF 40 - director → ME
  • 38
    REDSTONE MORTGAGES PLC - 2009-12-04
    1 More London Place, London
    Corporate (4 parents)
    Officer
    2007-09-28 ~ 2020-04-02
    IIF 13 - director → ME
  • 39
    SMITH HAMILTON HOLDINGS LTD - 2019-06-03
    The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -220,337 GBP2023-03-31
    Officer
    2017-01-09 ~ 2019-06-15
    IIF 10 - director → ME
    2021-01-01 ~ 2025-01-31
    IIF 5 - director → ME
  • 40
    6 New Street Square, Eighth Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,364,563 GBP2023-05-31
    Officer
    2020-05-27 ~ 2024-05-21
    IIF 16 - director → ME
  • 41
    RJL CARLTON LIMITED - 2017-05-24
    28 Minchenden Crescent, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-27 ~ 2024-07-26
    IIF 14 - director → ME
  • 42
    6 New Street Square, Eighth Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    224,723 GBP2021-05-31
    Officer
    2020-05-30 ~ 2024-05-21
    IIF 15 - director → ME
  • 43
    Third Floor, 16 St. James's Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-06-10 ~ 2020-12-31
    IIF 24 - director → ME
  • 44
    CATHERWOOD SMITH LIMITED - 2005-12-07
    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
    2003-10-22 ~ 2010-10-20
    IIF 45 - director → ME
    2003-10-22 ~ 2010-10-20
    IIF 54 - secretary → ME
  • 45
    SIG EUROPE LTD - 2005-11-10
    C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,559 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-04-04 ~ 2014-11-07
    IIF 48 - director → ME
    2004-12-13 ~ 2014-11-07
    IIF 53 - secretary → ME
  • 46
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Corporate (2 parents)
    Equity (Company account)
    -280,465 GBP2023-12-31
    Officer
    2007-04-01 ~ 2016-12-09
    IIF 49 - director → ME
  • 47
    WOODFORD INVESTMENT MANAGEMENT LLP - 2016-10-03
    9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ 2014-12-15
    IIF 51 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.