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

Smith, Andrew Robertson

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Alva Street, Edinburgh, EH2 4PH

      IIF 1
    • C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 2
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 3
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 4 IIF 5
  • Smith, Andrew Robertson
    British property developer born in December 1979

    Resident in United Kingdom

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

      IIF 6
  • Smith, Andrew Robertson
    British property investor born in December 1979

    Resident in United Kingdom

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

      IIF 7
  • Smith, Andrew Robertson
    born in December 1979

    Resident in United Kingdom

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

      IIF 8
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Smith, Andrew Gregory
    British education born in December 1979

    Resident in United Kingdom

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

      IIF 12
  • Smith, Andrew
    British born in December 1979

    Resident in United Kingdom

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

      IIF 13
    • 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 14
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 15 IIF 16 IIF 17
    • C/o Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 21 IIF 22
    • C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 23
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 24
  • Mr Andrew Robertson Smtih
    British born in December 1979

    Resident in United Kingdom

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

      IIF 25
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in Scotland

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

      IIF 26
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 27 IIF 28
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 29
    • Studio 1, 10 Queensferry Street, Edinburgh, EH2 4PG, Scotland

      IIF 30
    • 25, Octavia Street, London, SW11 3DN, England

      IIF 31
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 32 IIF 33
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 34 IIF 35
  • Smith, Andrew Robertson
    British company director born in December 1979

    Resident in Scotland

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

      IIF 36
    • 10, Great Stuart Street, Edinburgh, EH3 7TN, United Kingdom

      IIF 37
    • 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 38
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 39
    • 2, Cedar Walk, Claygate, Esher, Surrey, KT10 0RN, United Kingdom

      IIF 40
    • Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 41
  • Smith, Andrew Robertson
    British director born in December 1979

    Resident in Scotland

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

      IIF 42
  • Smith, Andrew Robertson
    British marketing born in December 1979

    Resident in Scotland

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

      IIF 43
  • Smith, Andrew Robertson
    British none born in December 1979

    Resident in Scotland

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

      IIF 44
  • Smith, Andrew Robertson
    British uk born in December 1979

    Resident in Scotland

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

      IIF 45
  • Smith, Andrew Mark
    British born in May 1962

    Resident in United Kingdom

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

      IIF 46
  • Smith, Andrew Mark
    British engineer born in May 1962

    Resident in United Kingdom

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

      IIF 47
  • Smith, Andrew Maurice
    British born in May 1962

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • Moss Hall Farm, Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 50
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 51
  • Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 52
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 53
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 54
  • 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
    • 66, Porchester Road, London, W2 6ET

      IIF 64
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 67
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

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

      IIF 68
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 69
  • Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

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

      IIF 70
  • Smith, Mark Andrew
    British born in April 1962

    Resident in United Kingdom

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

      IIF 71
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

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

      IIF 72
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

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

      IIF 73
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

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

      IIF 74
  • Smith, Andrew
    English manufacturing manager born in May 1962

    Resident in United Kingdom

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

      IIF 75
  • Smith, Andrew Robertson
    born in December 1979

    Resident in Scotland

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

      IIF 76 IIF 77 IIF 78
    • 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

      IIF 82
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 83 IIF 84
    • 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, United Kingdom

      IIF 85
    • Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 86
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 87
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

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

      IIF 88
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 89
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in United Kingdom

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

      IIF 90
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 91
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

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

      IIF 92
  • Smith, Andrew
    British born in December 1979

    Resident in England

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

      IIF 93
  • Smith, Andrew
    British property developer born in December 1979

    Resident in Scotland

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

      IIF 94
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 95
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

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

      IIF 96 IIF 97 IIF 98
    • 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 99
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 100
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

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

      IIF 101
  • Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 102
  • Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 103 IIF 104
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 105
  • Mr Andrew Smith
    British born in December 1979

    Resident in England

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

      IIF 106
  • Smith, Andrew
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 107 IIF 108
  • Smith, Andrew
    British director born in August 1959

    Resident in England

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

      IIF 109
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 110 IIF 111 IIF 112
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 113
    • Woodvale House, 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham, NG12 5SB, United Kingdom

      IIF 114
  • Smith, Andrew
    British born in May 1962

    Resident in England

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

      IIF 115
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 116
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 117 IIF 118
  • Smith, Andrew
    British director born in May 1962

    Resident in England

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

      IIF 119
  • Smith, Andrew
    British accountant born in August 1959

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

      IIF 120
  • Smith, Andrew
    British financial director born in August 1959

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

      IIF 121 IIF 122
  • Smith, Mark Andrew
    British born in April 1962

    Resident in England

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

      IIF 123
  • Mr Andrew Mark Smith
    British born in May 1962

    Resident in England

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

      IIF 124
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in England

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

      IIF 125
  • Smith, Andrew
    British

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

      IIF 126
  • Smith, Andrew
    British company director

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

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

      IIF 134
  • Smith, Andrew
    British financial director

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

      IIF 135 IIF 136
  • Smith, Mark
    British company director born in April 1962

    Resident in England

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

      IIF 137
  • Smith, Mark
    British director born in April 1962

    Resident in England

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

      IIF 138
  • Smith, Mark
    British project engineer born in April 1962

    Resident in England

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

      IIF 139
  • Smith, Mark
    British project manager born in April 1962

    Resident in England

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

      IIF 140
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in England

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

      IIF 141
    • Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 142
  • Mr Mark Smith
    British born in April 1962

    Resident in England

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

      IIF 143
    • 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 144
    • 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 145
    • Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 146
  • Smith, Mark Andrew
    British

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

      IIF 147
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Smith, Mark

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

      IIF 150
  • Andrew, Smith

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

      IIF 151
child relation
Offspring entities and appointments 93
  • 1
    2 & 3 COTSWOLD MEWS (FREEHOLD) LIMITED
    11626164
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-16 ~ 2024-11-26
    IIF 6 - Director → ME
  • 2
    43MP LIMITED
    SC873032
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 1 - Director → ME
  • 3
    AJS GROUNDWORKS AND CONSTRUCTION LTD
    15952935
    Moss Hall Farm Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 91 - Right to appoint or remove directors OE
    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
  • 4
    ALPHAMEDICA LTD
    16590966
    17 Industry Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 5
    ANDREW SMITH BUILDING CONTRACTOR LIMITED
    - now 04305437
    ANDREW SMITH GROUNDWORKS AND BUILDING CONTRACTOR LIMITED
    - 2004-08-17 04305437
    Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria
    Active Corporate (5 parents)
    Officer
    2001-11-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASHFORD & THISTLE INVESTMENTS LLP
    SO300361 SO300232
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-04-22 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ASHFORD & THISTLE SECURITIES LLP
    SO300528 SO301141
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-01-20 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2018-01-20 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    ASHFORD DEVELOPMENT MANAGEMENT LLP
    - now SO300246
    HIGH STREET SECURITIES LLP
    - 2011-05-03 SO300246
    7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-06-17 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ASHFORD ESTATES LIMITED
    SC172382
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2001-04-11 ~ now
    IIF 26 - Director → ME
  • 10
    ASHFORD INVESTMENTS LLP
    SO300232 SO300361
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-05-13 ~ now
    IIF 83 - LLP Designated Member → ME
  • 11
    ASHFORD LAND LTD.
    - now SC180806
    NEWCO (540) LIMITED - 1999-10-27
    7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2001-04-11 ~ dissolved
    IIF 37 - Director → ME
  • 12
    ASHFORD OLD CO ONE LLP
    - now SO301228
    ASHFORD PROPERTY LLP
    - 2014-10-06 SO301228 SC066974... (more)
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ASHFORD PROPERTY LIMITED
    - now SC066974 SO301228
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED
    - 2015-02-27 SC066974
    ASHFORD PROPERTY (EDINBURGH) LIMITED
    - 2007-12-17 SC066974
    ASHFORD PROPERTY LIMITED
    - 2007-02-28 SC066974 SO301228
    E.R. SMITH & SONS (CONTRACTORS) LIMITED
    - 2001-11-01 SC066974
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    2001-10-31 ~ now
    IIF 30 - Director → ME
  • 14
    ASHFORD VENTURES LLP
    SO302078
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-10-08 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ASPERITY EMPLOYEE BENEFITS GROUP LTD - now
    AEB BENEFITS GROUP LIMITED
    - 2013-10-10 07402459
    ANTBIDCO LIMITED
    - 2011-06-20 07402459
    265 Tottenham Court Road, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 68 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 126 - Secretary → ME
  • 16
    ASPINWALL & COMPANY LIMITED
    01946101
    27 Great West Road, Brentford, England
    Dissolved Corporate (47 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 63 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 130 - Secretary → ME
  • 17
    BATTERSEA SQUARE MEWS FREEHOLD LIMITED
    08951745
    C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BEACON BUSINESS SUPPORT LTD
    12651514
    23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BWLC REALISATIONS 2012 LIMITED - now
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED
    - 1994-04-18 00274278
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 122 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 136 - Secretary → ME
  • 20
    CENTIQ LIMITED
    - now 03593921 05906444
    TAURUS INFOMATICS LIMITED - 2006-12-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2009-01-29 ~ 2009-03-19
    IIF 67 - Director → ME
    2009-01-29 ~ 2009-03-19
    IIF 134 - Secretary → ME
  • 21
    CHAMELEON LDN LTD
    - now 09009907 07388054
    ELEPHANT LONDON LTD
    - 2015-08-11 09009907
    25 Octavia Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 94 - Director → ME
  • 22
    CHEYLESMORE PROPERTIES LIMITED
    - now SC334496
    DMWS 863 LIMITED - 2008-06-20
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 45 - Director → ME
  • 23
    CLAN BATTERSEA SQUARE LIMITED
    08387223
    25 Octavia Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CLAN CABUL ROAD LLP
    OC394371
    100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 96 - Has significant influence or control OE
  • 25
    CLAN QUEEN STREET LIMITED
    - now SC455784
    ENSCO 418 LTD
    - 2013-09-03 SC455784 SC488246... (more)
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-08-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Has significant influence or control OE
  • 26
    COBRA ASSET MANAGEMENT LLP
    SO302225
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 27
    CODE (THE BINDERY) LIMITED
    - now SC224103
    ASHFORD PROPERTY GROUP LIMITED
    - 2023-12-29 SC224103
    NEWCO (697) LIMITED - 2001-11-05
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2001-11-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-07-04 ~ 2023-12-22
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    COMPASS-FIRSTAID LTD
    10236050
    9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 143 - Has significant influence or control OE
  • 29
    CONSTANT-SMITH MEDICAL LTD
    16822894
    Broom Lea Holmesfield Road, Dronfield Woodhouse, Dronfield, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    DARNAWAY HOLDINGS LIMITED
    - now 09134449
    UNBRANDED CAPITAL LIMITED
    - 2025-09-10 09134449 12119433... (more)
    EQUITY MULTIPLE LIMITED
    - 2021-01-11 09134449
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2014-07-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Has significant influence or control OE
  • 31
    DERWENT PROJECTS 2019 LIMITED
    12040728 08417401
    Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 32
    DERWENT PROJECTS LIMITED
    08417401 12040728
    9 Fernleigh Close, Tallentire, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 140 - Director → ME
    2013-02-25 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    DIRLETON INVESTMENTS LLP
    SO306798
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 34
    DURDHAMSIDE MANAGEMENT COMPANY LIMITED
    05321243
    Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (28 parents)
    Officer
    2009-11-11 ~ 2015-08-17
    IIF 72 - Director → ME
    2016-01-14 ~ 2017-09-13
    IIF 73 - Director → ME
    2018-07-26 ~ 2020-07-19
    IIF 74 - Director → ME
  • 35
    ECURIE ECOSSE PROMOTIONS LTD
    SC417017
    Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (4 parents)
    Officer
    2012-02-14 ~ 2016-04-18
    IIF 42 - Director → ME
  • 36
    ENGINEERING ON DEMAND LIMITED
    08905943
    3 Moor Gardens, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 37
    ENGINEERS ACADEMY LTD
    10654491
    3 Moor Gardens, North Shields, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 38
    ENTERPRISE IN SPEED LIMITED
    09903540
    Simpsons Fm, Pentlow, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 41 - Director → ME
  • 39
    ENTERPRISE IN STYLE LIMITED
    - now 09855962
    CLASSIC CAR TRADING EIS LTD
    - 2016-04-12 09855962
    Affect Accountancy Limited, The Old Rectory Church Lane, Hargrave, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 36 - Director → ME
  • 40
    ENVIROS GROUP LIMITED
    - now 04217291
    KWAN ENTERPRISES LIMITED - 2001-10-11
    27 Great West Road, Brentford, England
    Dissolved Corporate (46 parents, 1 offspring)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 55 - Director → ME
    2007-07-04 ~ 2008-06-30
    IIF 61 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 132 - Secretary → ME
  • 41
    ENVIROS LIMITED
    - now 03072541
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (58 parents, 3 offsprings)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 62 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 129 - Secretary → ME
  • 42
    ENVIROS MANAGEMENT SERVICES LTD.
    03288557
    27 Great West Road, Brentford, England
    Dissolved Corporate (36 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 57 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 127 - Secretary → ME
  • 43
    FRIENDS OF ECURIE ECOSSE LIMITED
    SC446312
    38 Thistle Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 38 - Director → ME
  • 44
    GLOBAL REAL ESTATE PARTNERS LLP
    SO301855
    38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 45
    IMPERO CORPORATE LIMITED
    08111061
    Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 110 - Director → ME
  • 46
    IMPERO DEVELOPMENTS LIMITED
    - now 08939129
    ENSCO 1055 LIMITED
    - 2014-06-03 08939129 08920660... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 107 - Director → ME
  • 47
    IMPERO HOLDINGS LIMITED
    - now 08807382
    ENSCO 1034 LIMITED
    - 2014-06-10 08807382 SC550783... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (30 parents, 6 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 112 - Director → ME
  • 48
    IMPERO INTERNATIONAL LTD
    07092318
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (22 parents)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 111 - Director → ME
  • 49
    IMPERO SOLUTIONS LIMITED
    06106013
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 108 - Director → ME
  • 50
    IMPERO TRUSTEE LIMITED
    09820078
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (12 parents)
    Officer
    2015-10-12 ~ 2016-06-13
    IIF 113 - Director → ME
  • 51
    INTERNATIONAL BENEFITS HOLDINGS LIMITED
    - now 07430816
    ANTHOLDCO LIMITED
    - 2011-06-20 07430816
    265 Tottenham Court Road, London, England
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 66 - Director → ME
    2011-05-03 ~ 2013-08-09
    IIF 149 - Secretary → ME
  • 52
    IOTECHNICS LIMITED
    09631254
    15 St Georges Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 47 - Director → ME
  • 53
    IOTECHNIX LIMITED
    09371518
    10 Gartons Road, Middleleaze, Swindon
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 54
    JMF TECHNICAL PUBLICATIONS LIMITED
    04890671
    10 Westmorland House Durdham Park, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 88 - Has significant influence or control OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    JOSEFINA HOLDINGS LIMITED
    16879692
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 56
    KENMORE LAND ASHFORD PROPERTY WRS LLP
    - now SO301101
    ASHFORD WEST REGENT STREET LLP
    - 2006-11-03 SO301101
    38 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2006-10-24 ~ 2006-11-17
    IIF 81 - LLP Designated Member → ME
  • 57
    LORAND HOLDINGS LTD
    15726709
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-05-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    LORAND LIMITED
    13934813
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (3 parents)
    Officer
    2022-02-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    LYNTON HOUSE COLLECTIONS LIMITED - now
    INTERHOME MFG LIMITED
    - 2009-08-26 00699277 02270559
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 121 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 135 - Secretary → ME
  • 60
    MANTEL (EDINBURGH) LIMITED
    SC828670
    8 Tanfield, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 28 - Director → ME
  • 61
    MARK SMITH PIPEWORKS LTD
    08495624
    Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    2013-04-19 ~ 2013-04-24
    IIF 89 - Director → ME
    2013-04-25 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 62
    MORNINGSIDE SECURITIES LLP
    - now SO301141
    ASHFORD SECURITIES LLP
    - 2009-06-29 SO301141 SO300528
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-11-29 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    MRM DEVELOPMENTS LTD.
    - now SC207722
    SMART RENT LIMITED
    - 2001-01-04 SC207722
    Invocas Business, Recovery And Insolvency Limited, Recovery And Insolvency Limited, 2nd Floor Capital 2 Festival Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2000-06-02 ~ 2001-06-15
    IIF 43 - Director → ME
  • 64
    NTL MIDLANDS LIMITED
    - now 02357645
    DIAMOND CABLE COMMUNICATIONS (UK) LIMITED
    - 1999-06-02 02357645 02965241
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1996-09-05
    DIAMOND CABLE COMMUNICATIONS LIMITED - 1994-08-31
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1994-07-28
    WORKCLEAR LIMITED - 1989-04-28
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Officer
    1999-03-08 ~ 2000-06-20
    IIF 120 - Director → ME
  • 65
    NUDGE APPLICATIONS LIMITED
    08815707
    2 Cedar Walk, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 40 - Director → ME
  • 66
    QUANTISCI LIMITED
    - now 02530035
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 60 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 131 - Secretary → ME
  • 67
    QUEEN STREET RESIDENTIAL LLP
    SO304323
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-08-29 ~ 2013-09-23
    IIF 86 - LLP Designated Member → ME
  • 68
    RATTRAYPARKIN LTD
    06857073
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    2017-12-07 ~ 2024-02-06
    IIF 109 - Director → ME
  • 69
    REWARD GATEWAY (UK) LTD - now
    ASPERITY EMPLOYEE BENEFITS LTD
    - 2013-10-10 05696250 07402459
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    Third Floor, 1 Dean Street, London, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 65 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 148 - Secretary → ME
  • 70
    SETPOINT22 AIR CONDITIONING GROUP LIMITED
    - now 13313127
    ACRR GROUP LIMITED
    - 2023-09-07 13313127
    Unit 5 Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-03 ~ now
    IIF 116 - Director → ME
  • 71
    SETPOINT22 PROJECTS LIMITED
    - now 11781032
    CLIMATE AIR CONDITIONING PROJECTS LIMITED
    - 2023-09-07 11781032 13287406
    COOLAIR SERVICES AND EQUIPMENT LIMITED
    - 2023-02-28 11781032
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-04-09 ~ now
    IIF 117 - Director → ME
  • 72
    SETPOINT22 RENEWABLE TECHNOLOGIES LIMITED
    - now 13287406
    SETPOINT22 SERVICES LIMITED
    - 2024-07-03 13287406 03305344
    CLIMATE AIR CONDITIONING SERVICES LIMITED
    - 2023-09-07 13287406 11781032
    COOLAIR SERVICES RENEWABLE TECHNOLOGIES LIMITED
    - 2023-02-28 13287406
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-04-19 ~ now
    IIF 118 - Director → ME
  • 73
    SETPOINT22 SERVICES LIMITED
    - now 03305344 13287406
    COOLAIR SERVICES LIMITED
    - 2024-07-03 03305344
    Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, England
    Active Corporate (14 parents)
    Officer
    2015-06-01 ~ now
    IIF 115 - Director → ME
  • 74
    SINCLAIR KNIGHT MERZ (TECHNOS) LIMITED
    03359920
    4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 59 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 133 - Secretary → ME
  • 75
    SMITH INTERIM & IMPROVEMENT SOLUTIONS LIMITED
    10567693
    5 Cavendish Crescent, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 75 - Director → ME
  • 76
    SUPERHASH LTD
    13708478
    25 Coltman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 101 - Director → ME
    2021-10-28 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 77
    THURSDAY COTTAGE LIMITED
    01241242
    Trewlands Farm, Factory Hill, Tiptree, Essex, England
    Active Corporate (21 parents)
    Officer
    2011-08-22 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Has significant influence or control OE
  • 78
    UKRT GROUP LIMITED
    - now 05579570
    UK FM GROUP LIMITED
    - 2015-01-21 05579570
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-09-08 ~ 2015-05-29
    IIF 119 - Director → ME
  • 79
    UNBRANDED (NICOLSON) LIMITED
    16062226
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-05 ~ dissolved
    IIF 39 - Director → ME
  • 80
    UNBRANDED ALLANVALE (LINLITHGOW) LIMITED
    17090199
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-03-13 ~ now
    IIF 33 - Director → ME
  • 81
    UNBRANDED ASSET MANAGEMENT LIMITED
    13086090
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-16 ~ 2026-01-13
    IIF 5 - Director → ME
    Person with significant control
    2020-12-16 ~ 2026-01-13
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    UNBRANDED CAPITAL LIMITED
    - now 12119433 12387831... (more)
    BRIDGESTONE FINANCE LIMITED
    - 2019-08-21 12119433
    14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    UNBRANDED CAPITAL LIMITED
    - now 12387831 12119433... (more)
    UNBRANDED FINANCE LIMITED
    - 2025-09-10 12387831 16708138... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-06 ~ 2025-11-21
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    UNBRANDED CAPITAL MANAGEMENT LIMITED
    - now 16708138
    UNBRANDED FINANCE LIMITED
    - 2026-01-19 16708138 12387831... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-09-10 ~ 2026-01-06
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 85
    UNBRANDED ENTERPRISES LIMITED
    16854185
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-13 ~ now
    IIF 27 - Director → ME
  • 86
    UNBRANDED FINANCE 2 LLP
    OC442127 OC449819... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-29 ~ 2022-05-27
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2022-04-29 ~ 2022-05-27
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 87
    UNBRANDED FINANCE 3 LLP
    OC446896 OC449819... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-14 ~ 2023-09-06
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2023-04-14 ~ 2023-09-06
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    UNBRANDED FINANCE 4 LLP
    OC449819 OC442127... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-03 ~ 2024-02-22
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2023-11-03 ~ 2024-02-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 89
    UNBRANDED FINANCE 5 LLP
    OC459951 OC449819... (more)
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
  • 90
    UNBRANDED FINANCE LIMITED
    16977035 16708138... (more)
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 91
    VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED
    - now 07647787
    VIRIDIEN LIMITED
    - 2012-06-19 07647787
    HAMSARD 3252 LIMITED
    - 2011-10-13 07647787 07623061... (more)
    265 Tottenham Court Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2011-06-14 ~ 2013-08-09
    IIF 64 - Director → ME
  • 92
    WOODVALE CONSULTING LIMITED
    08849709
    Woodvale House 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 114 - Director → ME
  • 93
    WORLEY CONSULTING GROUP LIMITED - now
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED
    - 2019-09-23 01721409
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    2007-07-04 ~ 2008-09-30
    IIF 58 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 56 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 128 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.