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

Thompson, David

    Related profiles found in government register
  • Thompson, David
    Scottish cfo born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 1
  • Thompson, David
    Scottish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thompson, David
    Scottish finance director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thompson, David
    Scottish investor born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, 1st Floor, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 52
    • icon of address 82, West Nile Street, Glasgow, G1 2QH, United Kingdom

      IIF 53
  • Thompson, David
    Scottish director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 54 IIF 55
  • Thompson, David
    British cfo born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 56 IIF 57
  • Thompson, David
    British chartered accountant born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 58
  • Thompson, David
    British chief financial officer born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 59 IIF 60
    • icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, England

      IIF 61
  • Thompson, David
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Financial Research Centre, Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 62
    • icon of address Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 63
    • icon of address Financial Research Centre, Pegasus Way, Haddenham, Aylesbury, HP17 8LJ, England

      IIF 64
    • icon of address Springboard Business Centre, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3AW, Wales

      IIF 65
    • icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, England

      IIF 66
    • icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, England

      IIF 67 IIF 68 IIF 69
    • icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, United Kingdom

      IIF 82
  • Thompson, David
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Financial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 83 IIF 84
    • icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 85
    • icon of address Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 86
    • icon of address Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA, United Kingdom

      IIF 87 IIF 88
    • icon of address Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 89 IIF 90 IIF 91
    • icon of address Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, United Kingdom

      IIF 93 IIF 94
    • icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, England

      IIF 95
    • icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, United Kingdom

      IIF 96 IIF 97
  • Thompson, David
    British project manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Sqaure, London, SW1P 2PN, United Kingdom

      IIF 98
  • Thompson, David
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gloucester Road, Kingston Upon Thames, KT1 3SJ, England

      IIF 99 IIF 100
  • Thompson, David
    British property developer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 101
  • Thompson, David James
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Road, Clacton-on-sea, CO15 1HF, England

      IIF 102
    • icon of address 20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD, England

      IIF 103
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 104
  • Thompson, David James
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Broomfield House, Lanswoodpark, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD, England

      IIF 105
  • Thompson, David
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, Essex, CO7 7BY, United Kingdom

      IIF 106
  • Thompson, David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 107
  • Thompson, David James
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, East Hill, Colchester, CO1 2QX, United Kingdom

      IIF 108
  • David Thompson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 109
  • Thompson, David Nicholas
    British builder born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 110
  • Mr David Thompson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gloucester Road, Kingston Upon Thames, KT1 3SJ, England

      IIF 111 IIF 112
  • Mr David Thompson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, 1st Floor, West Nile Street, Glasgow, G1 2QH

      IIF 113
    • icon of address 82, West Nile Street, Glasgow, G1 2QH

      IIF 114
  • Mr David James Thompson
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Road, Clacton-on-sea, CO15 1HF, England

      IIF 115
  • Mr David Thompson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 116
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, Essex, CO7 7BY, United Kingdom

      IIF 117
  • Mr David Nicholas Thompson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 118 IIF 119
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484,582 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 80 - Director → ME
  • 4
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 98 - Director → ME
  • 5
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 75 - Director → ME
  • 6
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,510 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 72 - Director → ME
  • 7
    icon of address 22 Gloucester Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,451,438 GBP2023-03-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 57 - Director → ME
  • 9
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address 2nd Floor The Royals, Altrincham Road, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    2,971 GBP2020-02-29
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 88 - Director → ME
  • 11
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 83 - Director → ME
  • 12
    THE RESEARCH DEPARTMENT LIMITED - 2002-11-14
    icon of address Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 63 - Director → ME
  • 13
    FIND.CO.UK LIMITED - 2008-04-02
    OMNIUM COMMUNICATIONS LIMITED - 2007-02-19
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 85 - Director → ME
  • 14
    DLR FORMATIONS LIMITED - 2012-02-09
    icon of address 11 East Hill, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 108 - Director → ME
  • 15
    icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,228 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 16
    ASSOCIATION OF BRIDGING PROFESSIONALS LIMITED - 2017-12-08
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    8,390 GBP2016-09-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 69 - Director → ME
  • 17
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 60 - Director → ME
  • 18
    icon of address Fintel House, St. Andrews Road, Huddersfield, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 93 - Director → ME
  • 19
    VW LEGAL LTD - 2010-01-13
    360 LEGAL GROUP LIMITED - 2019-12-23
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 76 - Director → ME
  • 20
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 96 - Director → ME
  • 21
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 91 - Director → ME
  • 22
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 97 - Director → ME
  • 23
    THE SIMPLYBIZ GROUP PLC - 2021-03-09
    THE SIMPLYBIZ GROUP LIMITED - 2018-03-21
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 89 - Director → ME
  • 24
    SIMPLY BIZ LIMITED - 2025-05-30
    LUPFAW 102 PLC - 2002-08-29
    SIMPLY BIZ PLC - 2013-08-20
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 95 - Director → ME
  • 25
    ZEST BENEFITS LIMITED - 2024-03-18
    FINTEL SERVICES LIMITED - 2025-05-29
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 82 - Director → ME
  • 26
    STAFFCARE LIMITED - 2024-03-18
    ZEST TECHNOLOGY LIMITED - 2017-11-23
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 73 - Director → ME
  • 27
    HOME INFORMATION GROUP LIMITED - 2019-12-17
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 71 - Director → ME
  • 28
    icon of address 22 Gloucester Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 79 - Director → ME
  • 30
    icon of address Springboard Business Centre, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    527,565 GBP2018-09-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 65 - Director → ME
  • 31
    MICAP ALTERNATIVE INVESTMENTS LTD - 2013-09-16
    icon of address Financial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    47,121 GBP2022-06-30
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 64 - Director → ME
  • 32
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -382,795 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 68 - Director → ME
  • 33
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    11,223 GBP2023-12-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 61 - Director → ME
  • 34
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,564 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 94 - Director → ME
  • 35
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,537 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 55 - Director → ME
  • 36
    icon of address Chalice House, Bromley Road, Elmstead, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 37
    PROFESSIONAL FINANCE BROKING LIMITED - 2020-02-24
    FINCORE GROUP LIMITED - 2020-06-18
    FINTEL LIMITED - 2021-03-09
    PROFESSIONAL FINANCE BROKING LIMITED - 2021-02-22
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 81 - Director → ME
  • 38
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 59 - Director → ME
  • 39
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    icon of address 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,792 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 90 - Director → ME
  • 40
    AGHOCO 1285 LIMITED - 2015-03-11
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 62 - Director → ME
  • 41
    AGHOCO 1286 LIMITED - 2015-03-11
    icon of address Financial Research Centre, Haddenham Business Park Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 86 - Director → ME
  • 42
    AGHOCO 1287 LIMITED - 2015-03-11
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 84 - Director → ME
  • 43
    SOLICITORS FOR INDEPENDENT FINANCIAL ADVICE LIMITED - 2004-01-07
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 77 - Director → ME
  • 44
    MORTGAGE SUPPORT DIRECT LIMITED - 2006-02-01
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 67 - Director → ME
  • 45
    SIMPLY BIZ SERVICES PLC - 2015-06-09
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 74 - Director → ME
  • 46
    VERBATIM ASSET MANAGEMENT PLC - 2015-09-15
    VERBATIM ASSET MANAGEMENT LIMITED - 2021-09-17
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 66 - Director → ME
  • 47
    VERBATIM INVESTMENTS LIMITED - 2021-09-17
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 78 - Director → ME
  • 48
    icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169 GBP2024-07-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 82 1st Floor, West Nile Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 50
    ABRDN NEWCO LIMITED - 2024-06-26
    icon of address The Royals, Altrincham Road, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 87 - Director → ME
  • 51
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 70 - Director → ME
  • 52
    icon of address 8 Waldegrave Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,822 GBP2022-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 92 - Director → ME
Ceased 57
  • 1
    SOLUTIONS FOR ACCOUNTANTS AND BOOKKEEPERS LTD - 2019-01-28
    RAS ROMFORD LTD - 2019-01-17
    ACCOUNTANTS DIRECT LTD - 2018-11-07
    icon of address 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-08-31
    IIF 105 - Director → ME
  • 2
    icon of address 82 West Nile Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -8,393 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2017-09-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2021-03-31
    IIF 11 - Director → ME
  • 4
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2021-03-31
    IIF 12 - Director → ME
  • 5
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 3 - Director → ME
  • 6
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2021-03-31
    IIF 10 - Director → ME
  • 7
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 4 - Director → ME
  • 8
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-03-31
    IIF 1 - Director → ME
  • 9
    EAST ANGLIA GRID STORAGE ONE LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-03-31
    IIF 14 - Director → ME
  • 10
    MSF (BURWELL) LIMITED - 2019-06-10
    CAMBRIDGE POWER LIMITED - 2020-08-27
    BURWELL POWER LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    13,703 GBP2019-06-03 ~ 2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-03-31
    IIF 7 - Director → ME
  • 11
    SMART CARBON REDUCTION LIMITED - 2023-03-15
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 6 - Director → ME
  • 12
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2021-03-31
    IIF 9 - Director → ME
  • 13
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 5 - Director → ME
  • 14
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2021-03-31
    IIF 32 - Director → ME
  • 15
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2021-03-31
    IIF 13 - Director → ME
  • 16
    icon of address 3rd Floor (south Building), 200 Aldersgate Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2020-04-22
    IIF 25 - Director → ME
  • 17
    UK GAS CONNECTION LIMITED - 2010-06-07
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 37 - Director → ME
  • 18
    DLR ACCOUNTANTS AND TAX ADVISERS LIMITED - 2018-05-29
    THE PROFESSIONAL ACCOUNTANTS NETWORK LTD - 2015-09-04
    icon of address 35-37 Ludgate Hil, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-09-01
    IIF 103 - Director → ME
  • 19
    TAX SOLUTIONS (SCOTLAND) LIMITED - 2012-12-14
    icon of address 82 West Nile Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    52,687 GBP2023-11-26
    Officer
    icon of calendar 2012-12-14 ~ 2014-10-31
    IIF 58 - Director → ME
  • 20
    icon of address 48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 34 - Director → ME
  • 21
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 51 - Director → ME
  • 22
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2021-03-31
    IIF 26 - Director → ME
  • 23
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,564 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 54 - Director → ME
  • 24
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,223 GBP2015-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 31 - Director → ME
  • 25
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 33 - Director → ME
  • 26
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 21 - Director → ME
  • 27
    icon of address 14 Marlborough Close, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,933 GBP2024-04-30
    Officer
    icon of calendar 2018-11-30 ~ 2023-05-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2023-05-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 28
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 20 - Director → ME
  • 29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 17 - Director → ME
  • 30
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 15 - Director → ME
  • 31
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2021-03-31
    IIF 19 - Director → ME
  • 32
    DUNWILCO (1684) LIMITED - 2011-03-16
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 40 - Director → ME
  • 33
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (9 parents, 31 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 39 - Director → ME
  • 34
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2021-03-31
    IIF 16 - Director → ME
  • 35
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2021-03-31
    IIF 23 - Director → ME
  • 36
    icon of address 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2021-03-31
    IIF 22 - Director → ME
  • 37
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 42 - Director → ME
  • 38
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-31
    IIF 27 - Director → ME
  • 39
    SMS CONNECTIONS LIMITED - 2025-01-23
    UK GAS CONNECTION LIMITED - 2015-06-29
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 35 - Director → ME
  • 40
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 30 - Director → ME
  • 41
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2021-03-31
    IIF 46 - Director → ME
  • 42
    UKME (IPR) LIMITED - 2011-04-26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 45 - Director → ME
  • 43
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2021-03-31
    IIF 18 - Director → ME
  • 44
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2021-03-31
    IIF 8 - Director → ME
  • 45
    UK METER ASSETS LIMITED - 2015-06-29
    THE UK METER EXCHANGE LTD - 2010-06-07
    THE METERING EXCHANGE LIMITED - 2007-05-23
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 36 - Director → ME
  • 46
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2021-03-31
    IIF 2 - Director → ME
  • 47
    icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,647 GBP2017-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2021-03-31
    IIF 24 - Director → ME
  • 48
    UK METER ASSETS LIMITED - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 38 - Director → ME
  • 49
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 28 - Director → ME
  • 50
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 50 - Director → ME
  • 51
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 44 - Director → ME
  • 52
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 48 - Director → ME
  • 53
    icon of address Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 49 - Director → ME
  • 54
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 43 - Director → ME
  • 55
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 41 - Director → ME
  • 56
    UKME (IP) LIMITED - 2012-06-28
    icon of address Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 29 - Director → ME
  • 57
    icon of address Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.