logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew Robertson

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

    Resident in Scotland

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

      IIF 1
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 2
    • icon of address Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 3
    • icon of address Studio 1, 10 Queensferry Street, Edinburgh, EH2 4PG, Scotland

      IIF 4
    • icon of address 25, Octavia Street, London, SW11 3DN, England

      IIF 5
    • icon of address 9, Pembridge Road, United House, C/o Unbranded Finance Limited, London, W11 3JY, England

      IIF 6
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

      IIF 7
  • Smith, Andrew Robertson
    British company director born in December 1979

    Resident in Scotland

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

      IIF 8
    • icon of address 10, Great Stuart Street, Edinburgh, EH3 7TN, United Kingdom

      IIF 9
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 10
    • icon of address 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 11
    • icon of address 2, Cedar Walk, Claygate, Esher, Surrey, KT10 0RN, United Kingdom

      IIF 12
    • icon of address Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 13
  • Smith, Andrew Robertson
    British director born in December 1979

    Resident in Scotland

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

      IIF 14
  • Smith, Andrew Robertson
    British marketing born in December 1979

    Resident in Scotland

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

      IIF 15
  • Smith, Andrew Robertson
    British none born in December 1979

    Resident in Scotland

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

      IIF 16
  • Smith, Andrew Robertson
    British uk born in December 1979

    Resident in Scotland

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

      IIF 17
  • Smith, Andrew Robertson
    born in December 1979

    Resident in Scotland

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

      IIF 18 IIF 19 IIF 20
    • icon of address 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 24
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 25 IIF 26
    • icon of address 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, United Kingdom

      IIF 27
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 28
  • Smith, Andrew
    British property developer born in December 1979

    Resident in Scotland

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

      IIF 29
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

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

      IIF 30 IIF 31 IIF 32
    • icon of address 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 33
    • icon of address 9, Pembridge Road, United House, C/o Unbranded Finance Limited, London, W11 3JY, England

      IIF 34
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 37
  • Smith, Andrew Robertson
    British property developer born in December 1979

    Resident in United Kingdom

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

      IIF 38
  • Smith, Andrew Robertson
    British property investor born in December 1979

    Resident in United Kingdom

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

      IIF 39
  • Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

      IIF 40
  • Smith, Andrew Robertson
    born in December 1979

    Resident in United Kingdom

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

      IIF 41
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Smith, Andrew
    British born in December 1979

    Resident in England

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

      IIF 45
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 46
  • Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 47
  • Mr Andrew Smith
    British born in December 1979

    Resident in England

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

      IIF 48
  • Smith, Andrew
    British director born in August 1959

    Resident in England

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

      IIF 49
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 50 IIF 51 IIF 52
    • icon of address Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 55
    • icon of address Woodvale House, 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham, NG12 5SB, United Kingdom

      IIF 56
  • Smith, Andrew
    British born in May 1996

    Resident in England

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

      IIF 57
  • Smith, Andrew
    British born in May 1962

    Resident in England

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

      IIF 58
    • icon of address Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 59
    • icon of address Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 60
  • Smith, Andrew
    British director born in May 1962

    Resident in England

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

      IIF 61
  • Smith, Andrew Gregory
    British education born in December 1979

    Resident in United Kingdom

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

      IIF 62
  • Smith, Andrew
    British accountant born in August 1959

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

      IIF 63
  • Smith, Andrew
    British financial director born in August 1959

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

      IIF 64 IIF 65
  • Smith, Andrew
    British born in December 1979

    Resident in United Kingdom

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

      IIF 66
    • icon of address 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 67
  • Smith, Mark Andrew
    British born in April 1962

    Resident in England

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

      IIF 68
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Mark Smith
    British born in May 1962

    Resident in England

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

      IIF 78
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 81
  • Smith, Andrew Maurice
    British born in May 1962

    Resident in United Kingdom

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

      IIF 82 IIF 83
    • icon of address Moss Hall Farm, Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 84
    • icon of address Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 85
  • Smith, Mark
    British company director born in April 1962

    Resident in England

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

      IIF 86
  • Smith, Mark
    British director born in April 1962

    Resident in England

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

      IIF 87
  • Smith, Mark
    British project engineer born in April 1962

    Resident in England

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

      IIF 88
  • Smith, Mark
    British project manager born in April 1962

    Resident in England

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

      IIF 89
  • Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 90
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 91
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 92
  • Mr Andrew Smtih
    British born in December 1979

    Resident in United Kingdom

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

      IIF 93
  • Smith, Andrew
    British

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

      IIF 94
  • Smith, Andrew
    British company director

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

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

      IIF 102
  • Smith, Andrew
    British financial director

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

      IIF 103 IIF 104
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 114
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

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

      IIF 115 IIF 116
    • icon of address 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 117
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

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

      IIF 118
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in England

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

      IIF 119
    • icon of address Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 120
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 121
  • Mr Mark Smith
    British born in April 1962

    Resident in England

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

      IIF 122
    • icon of address 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 123
    • icon of address 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 124
    • icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 125
  • Smith, Mark Andrew
    British

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

      IIF 126
  • Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

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

      IIF 127
  • Smith, Andrew
    English manufacturing manager born in May 1962

    Resident in United Kingdom

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

      IIF 128
  • Smith, Mark Andrew
    British born in April 1962

    Resident in United Kingdom

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

      IIF 129
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

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

      IIF 130
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

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

      IIF 131
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

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

      IIF 132
  • Smitheram, Mark Lionel
    British financial services born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Halwin Lane, Porkellis, Helston, Cornwall, TR13 0LA, United Kingdom

      IIF 133
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

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

      IIF 134
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 135
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in United Kingdom

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

      IIF 138
    • icon of address Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 139
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

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

      IIF 140
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

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

      IIF 141
  • Smith, Mark

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

      IIF 142
  • Andrew, Smith

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

      IIF 143
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Moss Hall Farm Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Industry Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 3
    ANDREW SMITH GROUNDWORKS AND BUILDING CONTRACTOR LIMITED - 2004-08-17
    icon of address Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    125,732 GBP2024-11-30
    Officer
    icon of calendar 2001-11-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    468,164 GBP2024-03-31
    Officer
    icon of calendar 2004-04-22 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-01-20 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-20 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HIGH STREET SECURITIES LLP - 2011-05-03
    icon of address 7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,319 GBP2021-03-31
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-04-11 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    149,322 GBP2024-03-31
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 25 - LLP Designated Member → ME
  • 9
    NEWCO (540) LIMITED - 1999-10-27
    icon of address 7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2001-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 10
    ASHFORD PROPERTY LLP - 2014-10-06
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ASHFORD PROPERTY LIMITED - 2007-02-28
    ASHFORD PROPERTY (EDINBURGH) LIMITED - 2007-12-17
    E.R. SMITH & SONS (CONTRACTORS) LIMITED - 2001-11-01
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED - 2015-02-27
    icon of address 7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -155,607 GBP2024-08-31
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    940 GBP2024-03-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ELEPHANT LONDON LTD - 2015-08-11
    icon of address 25 Octavia Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 29 - Director → ME
  • 16
    DMWS 863 LIMITED - 2008-06-20
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 25 Octavia Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -44,763 GBP2025-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ENSCO 418 LTD - 2013-09-03
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,366 GBP2020-09-29
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
  • 19
    icon of address 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 20
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    icon of calendar 2001-11-08 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address 9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 22
    icon of address Broom Lea Holmesfield Road, Dronfield Woodhouse, Dronfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,335 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 24
    icon of address 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,385 GBP2017-05-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,791 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 26
    icon of address 3 Moor Gardens, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address 3 Moor Gardens, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,834 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 121 - Right to appoint or remove directorsOE
  • 28
    icon of address Simpsons Fm, Pentlow, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 13 - Director → ME
  • 29
    CLASSIC CAR TRADING EIS LTD - 2016-04-12
    icon of address Affect Accountancy Limited, The Old Rectory Church Lane, Hargrave, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 30
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 31
    icon of address 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address 15 St Georges Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,799 GBP2021-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 81 - Director → ME
  • 33
    icon of address 10 Gartons Road, Middleleaze, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10 Westmorland House Durdham Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Has significant influence or controlOE
  • 35
    icon of address Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    448,084 GBP2024-11-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,266 GBP2024-11-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 8 Tanfield, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 2 - Director → ME
  • 38
    icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 39
    icon of address Primrose Cottage Halwin Lane, Porkellis, Helston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 133 - Director → ME
  • 40
    ASHFORD SECURITIES LLP - 2009-06-29
    icon of address 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,402 GBP2024-03-31
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    icon of address 2 Cedar Walk, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 12 - Director → ME
  • 42
    ACRR GROUP LIMITED - 2023-09-07
    icon of address Unit 5 Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 59 - Director → ME
  • 43
    COOLAIR SERVICES AND EQUIPMENT LIMITED - 2023-02-28
    CLIMATE AIR CONDITIONING PROJECTS LIMITED - 2023-09-07
    icon of address Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 57 - Director → ME
  • 44
    COOLAIR SERVICES RENEWABLE TECHNOLOGIES LIMITED - 2023-02-28
    CLIMATE AIR CONDITIONING SERVICES LIMITED - 2023-09-07
    SETPOINT22 SERVICES LIMITED - 2024-07-03
    icon of address Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 60 - Director → ME
  • 45
    COOLAIR SERVICES LIMITED - 2024-07-03
    icon of address Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,259,005 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 58 - Director → ME
  • 46
    icon of address 5 Cavendish Crescent, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -620 GBP2020-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 128 - Director → ME
  • 47
    icon of address 25 Coltman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2021-10-28 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 48
    icon of address Trewlands Farm, Tiptree, Colchester, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 49
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 50
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    EQUITY MULTIPLE LIMITED - 2021-01-11
    icon of address 9 Pembridge Road, United House, C/o Unbranded Finance Limited, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,571 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 52
    BRIDGESTONE FINANCE LIMITED - 2019-08-21
    icon of address 14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    UNBRANDED FINANCE LIMITED - 2025-09-10
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 55
    icon of address Woodvale House 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    332 GBP2020-01-31
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 56 - Director → ME
Ceased 35
  • 1
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2024-11-26
    IIF 38 - Director → ME
  • 2
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 118 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-09-19
    IIF 94 - Secretary → ME
  • 3
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 113 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 98 - Secretary → ME
  • 4
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    W.BILL LIMITED - 1994-04-18
    WBL 1994 LIMITED - 1996-10-15
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 65 - Director → ME
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 104 - Secretary → ME
  • 5
    TAURUS INFOMATICS LIMITED - 2006-12-11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF 117 - Director → ME
    icon of calendar 2009-01-29 ~ 2009-03-19
    IIF 102 - Secretary → ME
  • 6
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 30 - Has significant influence or control OE
  • 7
    NEWCO (697) LIMITED - 2001-11-05
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    icon of address Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-04 ~ 2023-12-22
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,464 GBP2024-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-09-13
    IIF 131 - Director → ME
    icon of calendar 2009-11-11 ~ 2015-08-17
    IIF 130 - Director → ME
    icon of calendar 2018-07-26 ~ 2020-07-19
    IIF 132 - Director → ME
  • 9
    icon of address Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -247,481 GBP2025-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2016-04-18
    IIF 14 - Director → ME
  • 10
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 105 - Director → ME
    icon of calendar 2007-07-04 ~ 2008-06-30
    IIF 111 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 100 - Secretary → ME
  • 11
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 112 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 97 - Secretary → ME
  • 12
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 107 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 95 - Secretary → ME
  • 13
    icon of address Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 50 - Director → ME
  • 14
    ENSCO 1055 LIMITED - 2014-06-03
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 51 - Director → ME
  • 15
    ENSCO 1034 LIMITED - 2014-06-10
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 54 - Director → ME
  • 16
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 52 - Director → ME
  • 17
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2016-06-13
    IIF 53 - Director → ME
  • 18
    icon of address Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-06-13
    IIF 55 - Director → ME
  • 19
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 116 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 137 - Secretary → ME
  • 20
    ASHFORD WEST REGENT STREET LLP - 2006-11-03
    icon of address 38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ 2006-11-17
    IIF 23 - LLP Designated Member → ME
  • 21
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 64 - Director → ME
    icon of calendar 1992-09-14 ~ 1993-07-30
    IIF 103 - Secretary → ME
  • 22
    icon of address Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2013-04-24
    IIF 135 - Director → ME
  • 23
    SMART RENT LIMITED - 2001-01-04
    icon of address Invocas Business, Recovery And Insolvency Limited, Recovery And Insolvency Limited, 2nd Floor Capital 2 Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-06-15
    IIF 15 - Director → ME
  • 24
    DIAMOND CABLE COMMUNICATIONS LIMITED - 1994-08-31
    DIAMOND CABLE COMMUNICATIONS (UK) LIMITED - 1999-06-02
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1994-07-28
    WORKCLEAR LIMITED - 1989-04-28
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1996-09-05
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2000-06-20
    IIF 63 - Director → ME
  • 25
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 110 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 99 - Secretary → ME
  • 26
    icon of address Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-08-29 ~ 2013-09-23
    IIF 28 - LLP Designated Member → ME
  • 27
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2024-02-06
    IIF 49 - Director → ME
  • 28
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2013-08-09
    IIF 115 - Director → ME
    icon of calendar 2011-05-03 ~ 2013-09-19
    IIF 136 - Secretary → ME
  • 29
    icon of address 4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 109 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 101 - Secretary → ME
  • 30
    UK FM GROUP LIMITED - 2015-01-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,089,454 GBP2024-12-31
    Officer
    icon of calendar 2009-09-08 ~ 2015-05-29
    IIF 61 - Director → ME
  • 31
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2022-05-27
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-05-27
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ 2023-09-06
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-09-06
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    747,817 GBP2025-03-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-02-22
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-02-22
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-08-09
    IIF 114 - Director → ME
  • 35
    WAKEWAVE LIMITED - 1983-10-12
    ADVISIAN GROUP LIMITED - 2024-01-09
    MARCH CONSULTING LIMITED - 2002-10-24
    ENVIROS CONSULTING LIMITED - 2019-09-23
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-09-30
    IIF 108 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 106 - Director → ME
    icon of calendar 2003-06-03 ~ 2007-02-01
    IIF 96 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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