logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Catherwood Smith, Richard Graham

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Catherwood Smith, Richard Graham
    British born in December 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 24
    • Summit House, 12, Red Lion Square, London, WC1R 4QD, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 30
  • Catherwood Smith, Richard Graham
    British solicitor born in December 1965

    Resident in England

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

      IIF 31
  • Catherwood Smith, Richard Graham, Mr.
    born in December 1965

    Resident in England

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

      IIF 32
  • Catherwood Smith, Richard Graham, Mr.
    British born in December 1965

    Resident in England

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

      IIF 33
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 34 IIF 35 IIF 36
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 39
    • Templewood House, Templewood Lane, Stoke Poges, Bucks, SL2 4AP, United Kingdom

      IIF 40
  • Catherwood Smith, Richard Graham, Mr.
    British lawyer born in December 1965

    Resident in England

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

      IIF 41
    • 16, St. James's Street, London, SW1A 1ER, England

      IIF 42
    • Moor House, 120 London Wall, London, EC2Y 5ET, United Kingdom

      IIF 43
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 44 IIF 45
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, United Kingdom

      IIF 46
  • Catherwood Smith, Richard Graham, Mr.
    British solicitor born in December 1965

    Resident in England

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

      IIF 47
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 48 IIF 49
    • Summit House, 12 Red Lion Square, London, WC1R 4QD

      IIF 50
    • Third Floor, 16 St. James's Street, London, SW1A 1ER, England

      IIF 51
  • Catherwood Smith, Richard Graham
    British

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

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

      IIF 53
  • Catherwood Smith, Richard Graham
    British lawyer

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

      IIF 54
  • Catherwood Smith, Richard Graham

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

      IIF 55
  • Smith, Richard Graham
    born in December 1965

    Resident in England

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

      IIF 56
  • Smith, Richard Graham
    British attorney at law born in December 1965

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

      IIF 57
  • Smith, Richard Graham
    British solicitor born in December 1965

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

      IIF 58 IIF 59
  • Smith, Richard Graham
    British company secretary

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

      IIF 60
  • Smith, Richard Graham
    British solicitor

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

      IIF 61
  • Smith, Gary Hugh
    British born in April 1967

    Resident in United Kingdom

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

      IIF 62
    • Myers Lodge, Over Enoch Road, Eaglesham, Glasgow, East Rendrewshire, G76 0PW

      IIF 63
  • Smith, Gary Hugh
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 64
  • Smith, Gary Hugh
    British none born in April 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 66
  • Smith, Richard Graham Catherwood, Mr.

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

      IIF 67
  • Smith, Richard Graham

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

      IIF 68
  • Smith, Gray
    British born in December 1965

    Resident in England

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

      IIF 69
  • Smith, Richard Graham Catherwood
    British lawyer born in December 1965

    Resident in England

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

      IIF 70
    • Trios House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 73
  • Smith, Gary Hugh
    British born in April 1967

    Resident in Scotland

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

      IIF 74
    • Waukers Farm, Eaglesham, Glasgow, G76 0NT, Scotland

      IIF 75
  • Smith, Gary Hugh
    British director born in April 1967

    Resident in Scotland

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

      IIF 76
  • Smith, Gary Hugh
    British managing director born in April 1967

    Resident in Scotland

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

      IIF 77
  • Smith, Gary Hugh
    British none born in April 1967

    Resident in Scotland

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

      IIF 78
  • Smith, Gary Hugh
    British property developer born in April 1967

    Resident in Scotland

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

      IIF 79
  • Smith, Gary Hugh
    British self-employed born in April 1967

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 81
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

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

      IIF 82
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 83 IIF 84
    • Templewood House, Templewood Lane, Stoke Poges, SL2 4AP, England

      IIF 85
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

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

      IIF 86
  • Richard Graham Catherwood Smith
    Uk born in December 1965

    Resident in England

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

      IIF 87
  • Mr Gary Smith
    British born in April 1967

    Resident in England

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

      IIF 88
  • Mr. Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

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

      IIF 89 IIF 90
  • Mr Gary Smith
    British born in April 1967

    Resident in Scotland

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

      IIF 91
    • 40, Glenburn Road, College Milton East Kilbride, Glasgow, G74 5BA

      IIF 92
  • Mr Richard Graham Catherwood Smith
    United Kingdom born in December 1965

    Resident in United Kingdom

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

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

    Resident in Scotland

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

      IIF 94
    • 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 95 IIF 96 IIF 97
    • C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, G2 5SP, United Kingdom

      IIF 99
    • C/o William Duncan (business Recovery), 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 100
    • Myres Lodge, Eaglesham, Glasgow, G76 0PW

      IIF 101
    • Waukers Farm, Eaglesham, Glasgow, G76 0NT, Scotland

      IIF 102
  • Mr Gary Hugh Smtih
    British born in April 1967

    Resident in Scotland

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

      IIF 103
  • Mr Gary Hugh Smith
    Scottish born in April 2018

    Resident in Scotland

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

      IIF 104
child relation
Offspring entities and appointments
Active 29
  • 1
    16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-21 ~ dissolved
    IIF 48 - Director → ME
  • 2
    SMITH HAMILTON PARTNERS LTD - 2023-05-12
    SMITH HAMILTON INVESTMENT PARTNERS LTD - 2016-06-09
    LINBROOK INVESTMENT PARTNERS LIMITED - 2016-05-09
    SMITH HAMILTON PARTNERS LTD - 2016-01-25
    16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    948 GBP2024-03-31
    Officer
    2015-03-03 ~ now
    IIF 40 - Director → ME
    2015-03-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 3
    40 Glenburn Road, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,067 GBP2017-03-31
    Officer
    2018-04-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 4
    40 Glenburn Road, College Milton, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,513 GBP2017-05-31
    Officer
    2019-07-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    C/o William Duncan (business Recovery) 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,556 GBP2019-04-30
    Officer
    2017-04-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 100 - Has significant influence or controlOE
  • 6
    C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    618,474 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    40 Glenburn Road, College Milton East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,403 GBP2018-09-30
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
  • 9
    CATHERWOOD SMITH LIMITED - 2011-03-01
    16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    2014-12-10 ~ now
    IIF 35 - Director → ME
    2008-03-26 ~ now
    IIF 52 - Secretary → ME
  • 10
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Officer
    2022-01-12 ~ now
    IIF 27 - Director → ME
  • 11
    16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,924 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 38 - Director → ME
  • 12
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-11-11 ~ now
    IIF 33 - Director → ME
  • 13
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    SMITH HAMILTON GP LTD - 2021-03-15
    16 Berkeley Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 29 - Director → ME
  • 14
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 28 - Director → ME
  • 15
    16 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 16
    16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 36 - Director → ME
  • 17
    38 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    224,715 GBP2023-09-30
    Officer
    2015-09-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 18
    40ga Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 79 - Director → ME
  • 19
    38 Glenburn Road, East Kilbride
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 20
    16 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 21
    Myres Lodge, Eaglesham, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,793 GBP2018-06-30
    Officer
    2010-06-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 22
    16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,987 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 23
    16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    752,120 GBP2024-07-31
    Officer
    2012-07-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    38 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 26
    38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 95 - Has significant influence or controlOE
  • 27
    Templewood House, Templewood Lane, Farnham Common, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 47 - Director → ME
  • 28
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,574 GBP2021-08-31
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 29
    38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,995 GBP2024-07-31
    Officer
    2020-07-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    AFFINIA CAPITAL LIMITED - 2011-10-31
    AFFINITY CAPITAL LIMITED - 2011-10-10
    AFFINIA CAPITAL LIMITED - 2011-10-07
    11 Staple Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ 2011-11-30
    IIF 25 - Director → ME
  • 2
    89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent, 1 offspring)
    Officer
    2006-03-31 ~ 2008-05-13
    IIF 7 - Director → ME
  • 3
    89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent, 1 offspring)
    Officer
    2006-03-31 ~ 2008-05-13
    IIF 8 - Director → ME
  • 4
    Walker House, Mary Street, Po Box 908 Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-09-28 ~ 2008-05-13
    IIF 23 - Director → ME
  • 5
    SANTIAGO LIMITED - 2008-06-25
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    2007-12-05 ~ 2008-04-08
    IIF 70 - Director → ME
  • 6
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-10-09 ~ 2008-04-08
    IIF 22 - Director → ME
  • 7
    Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    2011-11-11 ~ 2021-01-22
    IIF 71 - Director → ME
  • 8
    STARDUST INVESTMENTS LIMITED - 1998-01-12
    WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
    DUNWILCO (326) LIMITED - 1992-10-07
    101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,940,332 GBP2024-07-31
    Officer
    2018-06-10 ~ 2021-01-22
    IIF 30 - Director → ME
  • 9
    Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    1995-03-17 ~ 1995-06-02
    IIF 60 - Secretary → ME
  • 10
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
    OGIER FIDUCIARY SERVICES (UK) LIMITED - 2014-09-26
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents, 184 offsprings)
    Officer
    2007-09-28 ~ 2008-06-12
    IIF 4 - Director → ME
  • 11
    INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
    OGIER CORPORATE ADMINISTRATION LIMITED - 2014-09-26
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-10-14 ~ 2008-06-12
    IIF 20 - Director → ME
  • 12
    INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
    OGIER CORPORATE SERVICES (UK) LIMITED - 2014-09-26
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 45 offsprings)
    Officer
    2007-06-14 ~ 2008-06-12
    IIF 6 - Director → ME
  • 13
    16 Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,183,060 GBP2024-12-31
    Officer
    2020-06-11 ~ 2022-08-22
    IIF 67 - Secretary → ME
  • 14
    52 Debden Road, Saffron Walden, Essex
    Active Corporate (2 parents)
    Officer
    2007-04-18 ~ 2009-03-01
    IIF 3 - LLP Designated Member → ME
    2015-05-13 ~ 2022-11-17
    IIF 56 - LLP Member → ME
  • 15
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    164 GBP2024-12-31
    Officer
    1993-01-13 ~ 1993-10-30
    IIF 61 - Secretary → ME
  • 16
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    2007-09-28 ~ 2008-04-08
    IIF 10 - Director → ME
  • 17
    40 Glenburn Road, College Milton East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,403 GBP2018-09-30
    Officer
    2013-09-12 ~ 2016-04-01
    IIF 66 - Director → ME
  • 18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 2 - LLP Member → ME
  • 19
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents)
    Officer
    2007-09-28 ~ 2008-04-08
    IIF 15 - Director → ME
  • 20
    JOHN PERKINS (BRISTOL) LIMITED - 2005-05-23
    MABCO 102 LIMITED - 1993-07-13
    Unit 22 Dragon Court, Crofts End Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    197,946 GBP2024-07-31
    Officer
    1992-10-23 ~ 1992-12-04
    IIF 58 - Director → ME
  • 21
    CATHERWOOD SMITH LIMITED - 2011-03-01
    16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    2008-03-26 ~ 2014-09-17
    IIF 46 - Director → ME
  • 22
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 19 - Director → ME
  • 23
    MV CAPITAL LIMITED - 2004-11-08
    LIFE PARTNERSHIP LIMITED - 2001-12-04
    MISLEX (295) LIMITED - 2001-01-24
    Summit House, 12 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-25 ~ 2014-02-25
    IIF 50 - Director → ME
  • 24
    Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Active Corporate (5 parents)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 11 - Director → ME
  • 25
    MAPLES AND CALDER EUROPE - 2004-07-29
    Duo Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2004-01-23 ~ 2005-02-18
    IIF 57 - Director → ME
    2004-01-23 ~ 2005-02-18
    IIF 68 - Secretary → ME
  • 26
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-11-11 ~ 2024-02-05
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 27
    SMITH HAMILTON FAMILY OFFICE LTD - 2023-02-06
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-08 ~ 2023-04-21
    IIF 34 - Director → ME
    Person with significant control
    2022-12-08 ~ 2023-04-21
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 28
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    SMITH HAMILTON GP LTD - 2021-03-15
    16 Berkeley Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2017-01-31 ~ 2023-04-21
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 29
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Person with significant control
    2023-10-01 ~ 2025-09-01
    IIF 72 - Has significant influence or control OE
    2017-01-09 ~ 2023-04-21
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 30
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 12 - Director → ME
  • 31
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 18 - Director → ME
  • 32
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 14 - Director → ME
  • 33
    OGIER LLP - 2022-02-15
    Fourth Floor, 3 St Helen's Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -497,469 GBP2021-01-31
    Officer
    2005-08-22 ~ 2008-05-02
    IIF 1 - LLP Designated Member → ME
  • 34
    MABCO 103 LIMITED - 1993-04-15
    Unit 3 Claylands Road, Bishops Waltham, Southampton
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,812 GBP2024-03-31
    Officer
    1992-12-16 ~ 1993-04-06
    IIF 59 - Director → ME
  • 35
    PICTURE LOANS LIMITED - 2006-07-07
    35 Great St Helen's, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-28 ~ 2008-04-07
    IIF 16 - Director → ME
  • 36
    MWB PARK LANE HOTEL LIMITED - 2006-06-05
    FINLAW 467 LIMITED - 2004-12-23
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 13 - Director → ME
  • 37
    BONTUNE LIMITED - 1986-12-22
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 9 - Director → ME
  • 38
    FPGP FINANCE LIMITED - 2010-05-12
    LOANS INTERNATIONAL LIMITED - 2010-01-02
    FRIARS 552 LIMITED - 2007-06-25
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-09-28 ~ 2008-10-06
    IIF 17 - Director → ME
  • 39
    REDSTONE MORTGAGES PLC - 2009-12-04
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-28 ~ 2020-04-02
    IIF 43 - Director → ME
  • 40
    SMITH HAMILTON HOLDINGS LTD - 2019-06-03
    The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -833,658 GBP2024-09-30
    Officer
    2021-01-01 ~ 2025-01-31
    IIF 31 - Director → ME
    2017-01-09 ~ 2019-06-15
    IIF 41 - Director → ME
    Person with significant control
    2017-01-09 ~ 2025-10-03
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 41
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,199,426 GBP2024-05-31
    Officer
    2020-05-27 ~ 2024-05-21
    IIF 45 - Director → ME
  • 42
    RJL CARLTON LIMITED - 2017-05-24
    28 Minchenden Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-27 ~ 2024-07-26
    IIF 39 - Director → ME
  • 43
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    468,796 GBP2024-05-31
    Officer
    2020-05-30 ~ 2024-05-21
    IIF 44 - Director → ME
  • 44
    Third Floor, 16 St. James's Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-06-10 ~ 2020-12-31
    IIF 51 - Director → ME
  • 45
    CATHERWOOD SMITH LIMITED - 2005-12-07
    Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2016-10-31
    Officer
    2003-10-22 ~ 2010-10-20
    IIF 21 - Director → ME
    2003-10-22 ~ 2010-10-20
    IIF 54 - Secretary → ME
  • 46
    SIG EUROPE LTD - 2005-11-10
    C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -243,749 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-04-04 ~ 2014-11-07
    IIF 24 - Director → ME
    2004-12-13 ~ 2014-11-07
    IIF 53 - Secretary → ME
  • 47
    ASIA & GLOBAL SECURITIES LIMITED - 2013-12-19
    16 Berkeley Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,156,655 GBP2024-05-31
    Officer
    2017-10-18 ~ 2025-11-05
    IIF 69 - Director → ME
  • 48
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280,465 GBP2023-12-31
    Officer
    2007-04-01 ~ 2016-12-09
    IIF 5 - Director → ME
  • 49
    WOODFORD INVESTMENT MANAGEMENT LLP - 2016-10-03
    9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ 2014-12-15
    IIF 32 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.