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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Catherine Smith

    Related profiles found in government register
  • Mrs Catherine Smith
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 1
  • Mrs Catherine Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 2
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 3
  • Mr Catherine Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 4
  • Mrs Catherine Smith
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 5
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 6
  • Ms Catherine Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Belmont Road, Bushey, Herts, WD23 2GS, England

      IIF 7
  • Mrs Catherine Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arden Road, Alcester, B49 6HW, England

      IIF 8
    • 26, Arden Business Centre, Alcester, B49 6HW, England

      IIF 9
  • Mrs Catherine Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 10
  • Mrs Catherine Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr David Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 12
    • 56 Arthur Street, Lakeside, Redditch, Worcs, B98 8JY

      IIF 13
  • Smith, Catherine
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 14
  • Miss Catherine Louise Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 15
    • 21, Badsworth Road, London, SE5 0JY, England

      IIF 16
  • Mr David Peter Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Catherine Louise
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Badsworth Road, London, SE5 0JY, England

      IIF 19
  • Smith, Catherine Louise
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 20
  • Smith, Catherine
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Belmont Road, Bushey, Herts, WD23 2GS, England

      IIF 21
  • Smith, Catherine
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 22
    • Units, 25 & 26 Arden Road, Alcester, B49 6HW, England

      IIF 23
  • Mr David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 24
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 25
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 26
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 27
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 30
  • Mrs Catherine Elizabeth Christine Smith
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 31
  • Smith, Catherine
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 32
  • Smith, Catherine
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arden Rd, Alcester, B49 6HW, England

      IIF 33
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 34
  • Mr David Peter Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, Catherine
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Arden Rd, Alcester, B49 6HW, England

      IIF 36
  • Smith, Catherine Elizabeth Christine
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 37
    • 77, Garthdee Road, Aberdeen, AB10 7AY

      IIF 38
    • 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY

      IIF 39
  • Smith, David Peter
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter David
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 43
  • Mr Peter David Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Langfield, Worsthorne, Burnley, Lancashire, BB10 3PR, United Kingdom

      IIF 45
  • Smith, David
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 46
  • Smith, David
    British chairman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Vbs Depot, 56 Arthur Street, Redditch, B98 8JY, England

      IIF 47
  • Smith, David
    British it manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 48
  • Smith, David
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gdr Trading Group Unit 8 Office C, Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 49
  • Smith, David
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 50
  • Smith, Catherine Elizabeth Christine

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 51
  • Smith, David Peter
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Smith, David
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54 IIF 55
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 56
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 57
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 58
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 59
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 60
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 61
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 62
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Weaver Park Industrial Estate, Mill Lane, Frodsham, WA6 7JB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 66
child relation
Offspring entities and appointments 33
  • 1
    ABERDEEN AMATEUR SWIMMING CLUB LIMITED
    SC279459
    77 Garthdee Road, Aberdeen
    Active Corporate (37 parents)
    Officer
    2024-11-05 ~ now
    IIF 38 - Director → ME
  • 2
    ABERDEEN LEARN TO SWIM SCHEME LIMITED
    SC279460
    77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (36 parents)
    Officer
    2024-11-04 ~ now
    IIF 39 - Director → ME
  • 3
    ALCESTER AUTO REPAIR CENTRE LTD
    - now 12120543
    SMITHY'S SPEED SHOP LTD
    - 2023-08-30 12120543
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-09-25
    IIF 60 - Director → ME
    2021-04-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-09-25
    IIF 25 - Ownership of shares – 75% or more OE
    2021-03-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    ALCESTER AUTO SERVICES (WARRANTY) LTD
    11034644
    Unit 26 Arden Road, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2019-09-25
    IIF 61 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-09-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    ALCESTER AUTO SERVICES LTD
    12229931 10975468
    Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ 2023-11-30
    IIF 46 - Director → ME
    2023-11-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-04-30 ~ 2024-07-29
    IIF 4 - Ownership of shares – 75% or more OE
    2023-11-30 ~ 2024-07-29
    IIF 3 - Has significant influence or control OE
    2024-11-08 ~ now
    IIF 6 - Has significant influence or control OE
  • 6
    ALCESTER AUTOMOTIVE SERVICES LTD
    15150574
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 33 - Director → ME
    2024-09-26 ~ 2024-11-07
    IIF 53 - Director → ME
    2023-09-20 ~ 2023-11-30
    IIF 55 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 9 - Has significant influence or control OE
    2023-09-20 ~ 2024-07-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    ALCESTER CAR COMPANY LTD
    11661899
    The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ 2019-09-25
    IIF 62 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-09-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    ARDEN AUTO SERVICES LIMITED - now
    ALCESTER AUTO SERVICES LTD
    - 2019-09-26 10975468 12229931
    Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ 2019-09-25
    IIF 59 - Director → ME
    Person with significant control
    2017-09-21 ~ 2019-09-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    ATLANTIS REEF EMPORIUM LTD
    16995363
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    BIG PICTURE FINANCE LTD
    16157071
    21 Badsworth Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    BUSY BEE'S CLEANING COMPANY LTD
    13736816
    Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    CATHERINE SMITH LIMITED
    06573477 13367214
    23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 45 - Director → ME
  • 13
    CATHERINE SMITH LIMITED
    13367214 06573477
    115 Camberwell Grove First Floor Flat, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    CATHERINE SMITH LTD
    09455088
    14 Belmont Road, Bushey, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    DUBS SHACK LIMITED
    09595981
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 63 - Director → ME
  • 16
    GDR CLASSIC CAR & MOTORCYCLE RESTORATION LIMITED
    09596005
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 65 - Director → ME
  • 17
    HOGWILD MOTORCYCLES LIMITED
    09593743
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 64 - Director → ME
  • 18
    HUTCHISON, SMITH & TENNANT LIMITED
    SC406563
    3 Cromlix Crescent, Dunblane, Perthshire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JCB FINANCE PENSION LTD.
    - now NI026761
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    11 - 16 Donegall Square East, Belfast
    Active Corporate (26 parents)
    Officer
    2015-05-12 ~ 2021-06-30
    IIF 48 - Director → ME
  • 20
    LEASESIDE PROPERTY MANAGEMENT LIMITED
    02554889
    C/o Saturley Garner & Co Ltd The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (36 parents)
    Officer
    2021-03-08 ~ now
    IIF 32 - Director → ME
  • 21
    NOVEL APPROACH LTD
    - now 11986631
    NOVEL APPROACH MANUSCRIPT SERVICES LTD
    - 2025-10-16 11986631
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    PARK GRANGE IT LTD
    15771268
    Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-06-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 23
    PLUM CRAZY PERFORMANCE LTD
    10269030
    Powerstation Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ 2017-09-01
    IIF 57 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-09-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    R SMITH ENGINEERING SERVICES LIMITED
    SC399911
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2016-04-06 ~ now
    IIF 37 - Director → ME
    2011-05-19 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    SMIFFY'S SPEED SHOP LTD
    15108971
    25 Arden Rd, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    SSS EXHAUSTS LTD
    15983581
    25 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 22 - Director → ME
    2024-09-27 ~ 2024-11-07
    IIF 54 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 5 - Has significant influence or control OE
    2024-09-27 ~ 2024-09-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 27
    STUDIO 55 INC LTD
    15195726
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ 2023-11-30
    IIF 52 - Director → ME
    Person with significant control
    2023-10-09 ~ 2023-11-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TAJ ENGINEERING AND FABRICATION LIMITED
    10167452
    C/o Gdr Trading Group Unit 8 Office C Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 49 - Director → ME
  • 29
    THE STEAM MILL (AESTHETICS) LTD
    - now 15868048
    OUTLAW CUSTOM & CLASSICS LTD
    - 2024-10-31 15868048
    25 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    VBS (REDDITCH) LIMITED
    - now 02745355
    ZONENOTICE LIMITED - 1992-12-03
    56 Arthur Street, Lakeside, Redditch, Worcs
    Dissolved Corporate (10 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 31
    WARWICK 4X4 LIMITED
    09591086
    Unit 8 Victor Business Centre 60 Arthur Street, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-14 ~ 2016-09-12
    IIF 66 - Director → ME
  • 32
    WOOFS OF WIXFORD LTD
    15240534 17087227
    Arrow Court, Arrow, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    WOOFS OF WIXFORD LTD
    17087227 15240534
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.