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, David Mark

    Related profiles found in government register
  • Smith, David Mark
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British chartered accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Place, Canary Wharf, London, E14 5HU

      IIF 25
    • icon of address 5, Churchill Place, Canary Wharf, London, E14 5HU, England

      IIF 26
    • icon of address 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England

      IIF 27 IIF 28
    • icon of address 6 Hampstead Lane, London, N6 4SB

      IIF 29
    • icon of address International Power Plc, Senator House, 85 Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 30 IIF 31
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 32 IIF 33 IIF 34
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP, England

      IIF 41
    • icon of address Sentaor House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 42
  • Smith, David Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 43
  • Smith, David Mark
    British group head of tax born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British group head of tax and corporate finance born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwood, Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 46
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 47
    • icon of address 80-82, The Broadway, Stanmore, Middlesex, HA7 4HB

      IIF 48
    • icon of address Broadway House, 80 - 82 The Broadway, Stanmore, HA7 4HB

      IIF 49 IIF 50
    • icon of address Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 51 IIF 52
    • icon of address Broadway House, The Broadway, Stanmore, HA7 4HB, England

      IIF 53 IIF 54
    • icon of address Norwood, Broadway House, 80/82 The Broadway, Stanmore, HA7 4HB

      IIF 55
  • Smith, David Mark
    British head of tax planning born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hampstead Lane, London, N6 4SB

      IIF 56
  • Smith, David Mark
    British solicitor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 57
  • Mr David Mark Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norwood, Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 58
    • icon of address Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 59 IIF 60
    • icon of address Broadway House, The Broadway, Stanmore, HA7 4HB, England

      IIF 61 IIF 62
  • Smith, David Mark
    British chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 63 IIF 64
  • Mr Mark David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 65
  • Smith, Mark
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 66
  • Smith, Mark David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, United Kingdom

      IIF 67
  • Smith, Mark David
    British contracts manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Batchelor Road, Fleckney, Leicester, LE8 8BE

      IIF 68
  • Smith, Mark David
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Lubenham Hill, Market Harborough, Leicestershire, LE16 9DG, United Kingdom

      IIF 69
    • icon of address 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 70 IIF 71
    • icon of address 40, Halcroft Rise, Wigston, Leicestershire, LE18 2HS, England

      IIF 72
  • Smith, Mark David
    British estate agent born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 73
  • Smith, Mark David
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Laugherne Road, Worcester, WR2 5LY, United Kingdom

      IIF 74
  • Smith, Mark David
    British private hire driver born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Laugherne Road, Worcester, WR2 5LY, England

      IIF 75
  • Smith, Mark David
    British chartered surveyor born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Herbert House, 24 Herbert Street, Glasgow, G20 6NB

      IIF 76
  • Smith, Mark David
    British health & fitness coach born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Roundwood View, Banstead, Surrey, SM7 1EQ, United Kingdom

      IIF 77
  • Smith, Mark David
    British sports psychologist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, South Hill, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 78
  • Mr Mark David Smith
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, United Kingdom

      IIF 79
  • Mr Mark David Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 80 IIF 81
  • Mr Mark David Smith
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Laugherne Road, Worcester, WR2 5LY, England

      IIF 82
  • Mr Mark David Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, South Hill, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 83
  • Smith, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 84
  • Mr Mark Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 85
child relation
Offspring entities and appointments
Active 20
  • 1
    DARTCATCH LIMITED - 1987-05-07
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 28 - Director → ME
  • 2
    BALFOUR BEATTY CONSTRUCTION LIMITED - 1994-03-18
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Diamond House, Birmingham Airport, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1 - Director → ME
  • 5
    D945 LIMITED - 2013-01-15
    icon of address Norwood Broadway House, 80/82 The Broadway, Stanmore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 84a Victoria Road, Horley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-11 ~ dissolved
    IIF 77 - Director → ME
  • 7
    icon of address 5 Churchill Place, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Ogier House, The Esplanade, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address 115 Lubenham Hill, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address 115 Lubenham Hill, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address East Wing, South Hill Paddockhurst Road, Turners Hill, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,200 GBP2024-03-31
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 12
    SPINLANE LIMITED - 1990-07-09
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,962 GBP2019-11-30
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2009-01-19 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,565 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 21-23 Croydon Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 17
    icon of address 87/91 Elstree Road, Bushey, Herts
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,266 GBP2024-02-28
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 19
    icon of address 99 Laugherne Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 20
    Company number 07423637
    Non-active corporate
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 37 - Director → ME
Ceased 52
  • 1
    ALLIED SURVEYORS SCOTLAND PLC - 2024-04-16
    CRGP SCOTLAND PLC - 1998-02-18
    icon of address Herbert House, 24 Herbert Street, Glasgow
    Active Corporate (56 parents, 1 offspring)
    Equity (Company account)
    140,894 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2024-01-08
    IIF 76 - Director → ME
  • 2
    icon of address 6 Clarence Terrace, Warwick Street, Leamingon Spa, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -153,183 GBP2021-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2019-11-25
    IIF 74 - Director → ME
  • 3
    NEATDON LIMITED - 1990-05-29
    icon of address The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2015-11-02
    IIF 45 - Director → ME
  • 4
    FOLDERGRAIN LIMITED - 2004-11-22
    icon of address Old Heads Farm Botmoor Way, Chaddleworth, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-10-14
    IIF 21 - Director → ME
  • 5
    GROOVESUN LIMITED - 2004-11-22
    icon of address Cavendish House, 18 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-09-14
    IIF 8 - Director → ME
  • 6
    NUMBERPATH LIMITED - 2004-11-22
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-06-28
    IIF 5 - Director → ME
  • 7
    BUILDHILL LIMITED - 2004-11-22
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-07-11
    IIF 4 - Director → ME
  • 8
    FOLDERGARDEN LIMITED - 2004-11-22
    icon of address Cavendish House, 18 Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-09-14
    IIF 19 - Director → ME
  • 9
    RAYBRICK LIMITED - 2004-11-22
    icon of address 10 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2008-01-01
    IIF 12 - Director → ME
  • 10
    MODELNOTE LIMITED - 2004-11-22
    icon of address 10 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2008-01-01
    IIF 24 - Director → ME
  • 11
    GROOVESTREAM LIMITED - 2004-11-22
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-07-11
    IIF 9 - Director → ME
  • 12
    FOLDERFLAT LIMITED - 2004-11-22
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-06-28
    IIF 3 - Director → ME
  • 13
    PHONEBEACH LIMITED - 2004-11-22
    icon of address The Bailey, 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-07-11
    IIF 16 - Director → ME
  • 14
    BLAXMILL (TWENTY) LIMITED - 2013-02-12
    MODELEARTH LIMITED - 2004-11-22
    icon of address 10 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2008-01-01
    IIF 17 - Director → ME
  • 15
    BLAXMILL (FORTY-ONE) LIMITED - 2013-02-12
    BUILDGROOVE LIMITED - 2004-11-22
    icon of address 30 The Thomson Reuters Building, South Colonnade Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2008-01-01
    IIF 23 - Director → ME
  • 16
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-03-31
    IIF 7 - Director → ME
  • 17
    icon of address Ogier House, The Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-27
    IIF 32 - Director → ME
  • 18
    BLAXMILL (FORTY-FOUR) LIMITED - 2005-07-11
    SHOPGARDEN LIMITED - 2004-11-22
    icon of address Wessex House, 1 Chesham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-06-02
    IIF 11 - Director → ME
  • 19
    BLAXMILL (THIRTY-TWO) LIMITED - 2005-02-09
    COINTAPE LIMITED - 2004-11-22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2004-12-17
    IIF 14 - Director → ME
  • 20
    icon of address One Lefebvre Street, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-11-06
    IIF 63 - Director → ME
  • 21
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2012-11-27
    IIF 31 - Director → ME
  • 22
    icon of address One Lefebvre Street, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-11-06
    IIF 64 - Director → ME
  • 23
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2012-11-02
    IIF 35 - Director → ME
  • 24
    SNAKEBAY LIMITED - 2011-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2012-11-12
    IIF 43 - Director → ME
  • 25
    INTERNATIONAL POWER FINANCE (2010) PLC - 2016-06-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2012-11-27
    IIF 36 - Director → ME
  • 26
    icon of address 47 Esplande, St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2012-11-27
    IIF 30 - Director → ME
  • 27
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2012-11-27
    IIF 29 - Director → ME
  • 28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2012-11-02
    IIF 38 - Director → ME
  • 29
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2012-11-27
    IIF 33 - Director → ME
  • 30
    WAYPICNIC LIMITED - 2003-10-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2012-11-12
    IIF 39 - Director → ME
  • 31
    icon of address 473 Aylestone Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    211,205 GBP2023-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2012-07-16
    IIF 68 - Director → ME
  • 32
    BLAXMILL (THIRTY-FIVE) LIMITED - 2005-07-26
    GROOVETAPE LIMITED - 2004-11-22
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-24 ~ 2005-06-22
    IIF 10 - Director → ME
  • 33
    BLAXMILL (THIRTY-FOUR) LIMITED - 2005-07-06
    RAYFLAT LIMITED - 2004-11-22
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-06-22
    IIF 18 - Director → ME
  • 34
    BLAXMILL (THIRTY-SIX) LIMITED - 2005-07-28
    BUILDBUTTON LIMITED - 2004-11-22
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-06-22
    IIF 6 - Director → ME
  • 35
    BLAXMILL (THIRTY-SEVEN) LIMITED - 2005-07-04
    SHOPFLOWER LIMITED - 2004-11-22
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2005-06-22
    IIF 20 - Director → ME
  • 36
    IPM GENERATION HOLDINGS - 2018-03-15
    EME GENERATION HOLDINGS - 2005-04-22
    BURGINHALL 954 LIMITED - 1997-04-24
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-23 ~ 2012-11-12
    IIF 40 - Director → ME
  • 37
    IPM VICTORIA GENERATION LIMITED - 2018-03-15
    EME VICTORIA GENERATION LIMITED - 2005-05-24
    BURGINHALL 955 LIMITED - 1997-04-15
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2012-11-12
    IIF 34 - Director → ME
  • 38
    icon of address Norwood, Broadway House, 80-82 The Broadway, Stanmore
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-10-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2024-08-06
    IIF 58 - Has significant influence or control OE
  • 39
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-23 ~ 2021-10-18
    IIF 50 - Director → ME
  • 40
    RAVENSWOOD TRADING COMPANY LIMITED - 1997-02-05
    HISTONRAY LIMITED - 1988-06-09
    icon of address Broadway House, The Broadway, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-10-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2023-03-28
    IIF 62 - Has significant influence or control OE
  • 41
    NORWOOD RAVENSWOOD SCHOOLS LTD - 2002-12-06
    RAVENSWOOD SCHOOLS LIMITED - 1997-02-05
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-10-18
    IIF 49 - Director → ME
  • 42
    icon of address 2nd Floor Galatariotis Building, Lemesou Avenue, Nicosia, 2112, Cyprus
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-11-12
    IIF 57 - Director → ME
  • 43
    BLAXMILL (THIRTY-ONE) LIMITED - 2005-02-02
    BRICKSWORD LIMITED - 2004-11-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2004-12-21
    IIF 15 - Director → ME
  • 44
    icon of address Broadway House, The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-10-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2022-04-14
    IIF 61 - Has significant influence or control OE
  • 45
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2009-03-20
    IIF 56 - Director → ME
  • 46
    "TIKVAH" THE SUSSEX JEWISH SOCIETY FOR THE MENTALLYHANDICAPPED - 1993-03-15
    icon of address Broadway House, 80-82 The Broadway, Stanmore
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-10-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2022-04-14
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 47
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2012-11-02
    IIF 42 - Director → ME
  • 48
    INTERCEDE 514 LIMITED - 1988-02-24
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-18 ~ 2015-11-02
    IIF 44 - Director → ME
  • 49
    H.O.P.E. CHARITY LIMITED - 1998-03-27
    icon of address 80-82 The Broadway, Stanmore, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-10-18
    IIF 48 - Director → ME
  • 50
    DAYHOLD LIMITED - 1994-12-08
    icon of address Broadway House, 80-82 The Broadway, Stanmore
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-10-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2023-03-28
    IIF 60 - Has significant influence or control OE
  • 51
    Company number 05278997
    Non-active corporate
    Officer
    icon of calendar 2004-11-24 ~ 2005-11-28
    IIF 13 - Director → ME
  • 52
    Company number 05282745
    Non-active corporate
    Officer
    icon of calendar 2004-11-24 ~ 2005-11-28
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.