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, Mark Julian

    Related profiles found in government register
  • Smith, Mark Julian

    Registered addresses and corresponding companies
    • 5 West Hill Hall, West Hill, Harrow On The Hill, Middlesex, HA2 0JQ

      IIF 1
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 2
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 3
  • Smith, Mark Julian
    British

    Registered addresses and corresponding companies
    • Unit 3 Hampstead West, 224 Iverson Road London, London, NW6 2HX, England

      IIF 4
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 5
  • Smith, Mark Julian
    British director

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 6
    • Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 7
  • Smith, Mark Julian
    British property consultant

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 8
  • Smith, Mark Julian
    British property dealer

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 9
  • Smith, Mark Julian
    British property investor

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 10
  • Smith, Mark Julian
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dunstable Mews, London, W1G 6BT, England

      IIF 11
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 12
  • Smith, Mark Julian
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN

      IIF 13
  • Smith, Mark Julian
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Westfield Road, Beaconsfield, HP9 1EF, England

      IIF 14
    • Hope House, 22a Westfield Road, Beaconsfield, HP9 1EF, England

      IIF 15
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 16
    • 3, Hampstead West, London, NW6 2HX, United Kingdom

      IIF 17
    • 52 Belsize Avenue, London, NW3 4AE

      IIF 18
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 19 IIF 20
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 21
    • No3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 22
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 23 IIF 24 IIF 25
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 27
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 28 IIF 29
  • Smith, Mark Julian
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 30
    • 3, Iverson Road, London, NW6 2HX, England

      IIF 31
    • 52 Belsize Avenue, London, NW3 4AE

      IIF 32
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 33 IIF 34
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 35
    • Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 36
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 37
  • Smith, Mark Julian
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Bond Court, Leeds, West Yorkshire, LS1 2JZ

      IIF 38
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 39
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 40
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 41
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Gabriels Road, London, NW2 4RY

      IIF 42
    • No 3, Hampstead West, 224 Iverson Road, London, NW6 2HL, United Kingdom

      IIF 43
  • Smith, Mark Julian
    British property investor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 44
  • Smith, Mark Julian
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 45
  • Smith, Mark Julian
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 46
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 47 IIF 48 IIF 49
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 50 IIF 51
    • No 3 Hampstead West 224 Iverson Road, London, NW6 2YX

      IIF 52
  • Smith, Mark Julian
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pollards Park House, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SN, United Kingdom

      IIF 53
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 54
  • Smith, Mark Julian
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 55 IIF 56 IIF 57
    • 1, Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN, England

      IIF 61
    • 26, Alexander Avenue, Willesden, London, NW10 3QS, United Kingdom

      IIF 62
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 63
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 64
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 65
    • No. 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 66
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 67
  • Smith, Mark Julian
    British property consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN

      IIF 68
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 69
  • Smith, Mark Julian
    British property dealer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 70
  • Smith, Mark Julian
    British property developer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 71
  • Smith, Mark Julian
    British property investor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfont St Giles, Bucks, HP8 4SN

      IIF 72
  • Smith, Mark Julian
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Smith, Mark Julian
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 76 IIF 77 IIF 78
    • C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 79 IIF 80 IIF 81
    • Cambridge House, 47 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 83 IIF 84
    • Cambridge House, Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 85
    • Cambridge House, Clarendon Road, Watford, WD17 1HP

      IIF 86
  • Smith, Mark Julian
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 47 Clarendon Road, Watford, Avon, WD17 1HP, United Kingdom

      IIF 87
    • Cambridge House, 47 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 88
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 89
    • Hope House, 22a Westfield Road, Beaconsfield, HP9 1EF, England

      IIF 90
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 91
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 92
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 93 IIF 94 IIF 95
    • No3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 99
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 100 IIF 101 IIF 102
    • Unit 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 104
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 105
    • Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 106
  • Mark Julian Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 107
  • Mark Smith
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 108
  • Mr Mark Julian Smith
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pollards Park House, Nightingales Lane, Chalfontst Giles, Buckinghamshire, HP8 4SN, United Kingdom

      IIF 109
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 110
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 111
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

      IIF 112 IIF 113 IIF 114
child relation
Offspring entities and appointments 78
  • 1
    10 CRESCENT ROAD LONDON N8 LIMITED
    03267212
    10 Crescent Road, London, England
    Active Corporate (18 parents)
    Officer
    2023-03-01 ~ 2023-09-01
    IIF 39 - Director → ME
  • 2
    146 CALEDONIAN ROAD LIMITED
    08989109
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-04-09 ~ 2014-10-24
    IIF 43 - Director → ME
  • 3
    39 MALVERN ROAD LIMITED
    05908734
    42 Lytton Road, Barnet, Herts
    Active Corporate (9 parents)
    Officer
    2006-08-17 ~ 2008-06-19
    IIF 52 - Director → ME
  • 4
    45 NASSINGTON ROAD FREEHOLD LIMITED
    07856260
    45 Nassington Road, London, England
    Active Corporate (7 parents)
    Officer
    2018-06-10 ~ 2020-09-01
    IIF 31 - Director → ME
  • 5
    ABINA ESTHER SMITH PROPERTIES LIMITED
    07406554
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-04-23 ~ 2021-10-28
    IIF 105 - Has significant influence or control OE
  • 6
    AMSPEED LIMITED
    07612768
    3 Hampstead West, 224 Iverson Road, London
    Active Corporate (3 parents)
    Officer
    2012-06-21 ~ now
    IIF 16 - Director → ME
  • 7
    ASHFORD CHURCH HOMES LIMITED
    08118824
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 44 - Director → ME
  • 8
    ASHFORD SWEEPERS LIMITED
    10047562
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    ATLAS WORKPLACE SERVICES LIMITED - now
    SALISBURY WORKPLACE SERVICES LIMITED
    - 2024-01-16 07977934
    SALISBURY FM LIMITED
    - 2017-12-12 07977934
    PACKRUSH LIMITED
    - 2012-04-17 07977934
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (11 parents)
    Officer
    2012-03-06 ~ 2022-03-14
    IIF 86 - Director → ME
  • 10
    BELSIZE CLASSIC CARS LIMITED
    05290092
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (5 parents)
    Officer
    2004-11-18 ~ now
    IIF 19 - Director → ME
  • 11
    BISHOPHOUSE (HOMES) LIMITED
    - now 06281877
    OPENCLAIM LIMITED
    - 2007-08-17 06281877
    No 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 56 - Director → ME
    2007-08-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    BOROUGH HOLDINGS LIMITED
    11991397
    No3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-13 ~ now
    IIF 22 - Director → ME
  • 13
    BUBBLEMARK LIMITED
    01842368
    16 St Gabriels Road, London
    Active Corporate (13 parents)
    Officer
    ~ 2024-05-31
    IIF 42 - Director → ME
  • 14
    BUCKLAND HOUSING LIMITED
    06755461
    No3 Hampstead West, 224 Iverson Road, London
    Active Corporate (5 parents)
    Officer
    2008-11-21 ~ 2023-06-20
    IIF 41 - Director → ME
    2023-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    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
  • 15
    CANNON CAPITAL DEVELOPMENTS LIMITED
    - now 09540923
    RETAIL INVESTMENT SOUTHALL LIMITED
    - 2017-11-13 09540923
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-04-14 ~ dissolved
    IIF 83 - Director → ME
  • 16
    CAVENDISH PRIVATE OFFICE LTD
    14047094
    3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 64 - Director → ME
  • 17
    CAVENDISH PROPERTY CAPITAL LIMITED
    12667919
    No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CEDAR ROAD LTD
    07902976
    26 Alexander Avenue, Willesden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-09 ~ 2012-12-31
    IIF 62 - Director → ME
  • 19
    CITY & SUBURB PROPERTIES LIMITED
    03471495
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1997-11-26 ~ 2021-06-29
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    COLESMITH LIMITED
    13166474
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CRESTLODGE LIMITED
    06011153
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-12-13 ~ dissolved
    IIF 65 - Director → ME
  • 22
    CROWNHILL HOUSING LIMITED
    05927651
    1 Beauchamp Court, Victors Way, Barnet, Herts
    Dissolved Corporate (3 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    DEPTFORD CARE LIMITED
    16050548
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 24 - Director → ME
  • 24
    DORAL COURT LIMITED
    06092698
    Flat 3 Doral Court, 79 Chichele Road, Willesden, London
    Active Corporate (11 parents)
    Officer
    2026-03-17 ~ now
    IIF 14 - Director → ME
  • 25
    EALING LAND LIMITED
    05482554
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (4 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 55 - 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 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    FAIR & FAST LIMITED
    - now 03984668
    BYRON HILL DEVELOPMENTS LIMITED
    - 2020-06-10 03984668
    FINLAW 216 LIMITED
    - 2000-05-31 03984668 04254128... (more)
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (6 parents)
    Officer
    2000-05-22 ~ now
    IIF 47 - Director → ME
    2003-05-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FAMECROWN PROPERTIES LIMITED
    01823669
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Officer
    (before 1991-10-16) ~ now
    IIF 48 - Director → ME
    ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2020-04-23 ~ 2021-10-28
    IIF 104 - Has significant influence or control OE
  • 28
    FINLAW 450 LIMITED
    05011190 04659208... (more)
    The Office Inglewood Mansions, 289 West End Lane, London
    Active Corporate (9 parents)
    Officer
    2004-05-11 ~ 2004-08-16
    IIF 32 - Director → ME
  • 29
    FINLAW 451 LIMITED
    05092247 04917863... (more)
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (6 parents)
    Officer
    2004-06-09 ~ dissolved
    IIF 59 - Director → ME
  • 30
    FYRECROFT ESTATES LIMITED
    04140931
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2001-04-18 ~ dissolved
    IIF 70 - Director → ME
    2001-04-18 ~ 2012-01-15
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 31
    GH COLLEGE LIMITED
    16517853
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 32
    GH RIFFELL LIMITED
    16519534
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    GHS INVESTMENT GROUP LIMITED
    15480616
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-02-10 ~ now
    IIF 23 - Director → ME
  • 34
    HAMMERSMITH ROAD LIMITED
    14266636
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    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
  • 35
    HAMPSTEAD WEST HOMES LIMITED
    06755412
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HEADSTONE DEVELOPMENTS LIMITED
    05697780
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-02-04 ~ dissolved
    IIF 57 - Director → ME
    2014-01-21 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 37
    HOME COUNTIES PROPERTIES LIMITED
    04176769
    The Old Brickworks Oxhey Lane, Watford Heath, Watford, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2001-03-09 ~ 2015-04-01
    IIF 10 - Secretary → ME
  • 38
    INBROOK PROPERTIES LIMITED
    02164259
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    (before 1992-02-14) ~ dissolved
    IIF 54 - Director → ME
    (before 1992-02-14) ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    KENDALL LAND LIMITED
    06694673
    Tax Matters Priory House, 45-51a High Street, Reigate, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2008-09-10 ~ 2010-08-11
    IIF 58 - Director → ME
  • 40
    KENSAL ONE LTD
    13241156
    37-39 Maida Vale, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 67 - Director → ME
  • 41
    KERSEY DEVELOPMENTS LIMITED
    06974360
    Begbies Traynor (central) Llp, 9th Floor, Bond Court, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 72 - Director → ME
  • 42
    KERSEY LLP
    OC345293
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    LIME KILN COTTAGES MANAGEMENT LIMITED
    07154071
    Mr. S. B. Reay, 1 Lime Kiln Cottages, Old Burghclere, Newbury, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2010-02-11 ~ 2010-10-12
    IIF 66 - Director → ME
  • 44
    LINKHALL LIMITED
    05584586
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2005-11-09 ~ 2021-06-28
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-28
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    LONDON & DISTRICT HOUSING LIMITED
    02738968
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    1992-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Right to appoint or remove directors OE
  • 46
    LONDON COMMERCIAL PROPERTY INVESTMENTS LLP
    OC346537
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 47
    LONDON H.M.O'S LIMITED
    05910895
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 36 - Director → ME
    2006-08-21 ~ dissolved
    IIF 7 - Secretary → ME
  • 48
    MAPELEY ABI PROVIDER LIMITED
    - now 05675803
    HACKREMCO (NO. 2318) LIMITED - 2006-02-06
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (14 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 78 - Director → ME
  • 49
    MAPELEY COLUMBUS II LIMITED
    - now 04060675
    HACKREMCO (NO.1713) LIMITED - 2000-10-02
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (26 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 80 - Director → ME
  • 50
    MAPELEY COLUMBUS PROPERTIES LIMITED
    07970310
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 77 - Director → ME
  • 51
    MAPELEY ESTATES LIMITED
    - now 03729808
    MAPELEY LIMITED - 2005-06-02
    PRECIS (1737) LIMITED - 1999-05-07
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (35 parents, 3 offsprings)
    Officer
    2011-01-20 ~ dissolved
    IIF 82 - Director → ME
  • 52
    MAPELEY INVESTMENT GROUP LIMITED
    - now 05819987
    MAPELEY MANAGEMENT SERVICES LIMITED
    - 2019-01-25 05819987
    ST JAMES PARADE (71) LIMITED - 2006-08-09
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (8 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 81 - Director → ME
  • 53
    MAPELEY STEPS CONTRACTOR LIMITED
    - now 04089254
    MAPELEY STEPS LIMITED - 2000-12-21
    SHELFCO (NO.2013) LIMITED - 2000-12-11
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (30 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 79 - Director → ME
  • 54
    MAPELEY STEPS PROPERTIES LIMITED
    07366676
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (7 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 76 - Director → ME
  • 55
    MAPESBURY HOMES LIMITED
    02561329
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    (before 1991-11-22) ~ now
    IIF 49 - Director → ME
    ~ 1998-04-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 56
    MENRO PROPERTIES LIMITED
    07443987
    3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 63 - Director → ME
  • 57
    OGLE ROAD DEVELOPMENTS LIMITED
    11388509
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 87 - Director → ME
  • 58
    OGLE ROAD MANAGEMENT LIMITED
    11996196
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2019-05-15 ~ 2022-05-12
    IIF 88 - Director → ME
  • 59
    PETITE MAISON LIMITED
    04435319
    Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2006-05-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 60
    RANDOLPH BROOKE PROPERTIES LIMITED
    07541971
    5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 61 - Director → ME
  • 61
    SALISBURY ENGINEERING AND COMPLIANCE LIMITED
    - now 09351857
    SALISBURY COMPLIANCE SERVICES LIMITED
    - 2015-09-23 09351857
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (9 parents)
    Officer
    2014-12-11 ~ 2022-03-14
    IIF 73 - Director → ME
  • 62
    SALISBURY ESCO LIMITED
    10446027
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (11 parents)
    Officer
    2019-11-13 ~ 2022-03-14
    IIF 75 - Director → ME
  • 63
    SALISBURY HOLDINGS LIMITED
    08933804
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (7 parents, 5 offsprings)
    Officer
    2014-03-11 ~ 2022-03-14
    IIF 84 - Director → ME
  • 64
    SALISBURY INTEGRATED SERVICES LIMITED
    - now 08767778
    SALISBURY FACILITIES MANAGEMENT LIMITED
    - 2017-12-12 08767778
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Officer
    2013-11-08 ~ 2022-03-14
    IIF 85 - Director → ME
  • 65
    SALISBURY SECURITY SERVICES LIMITED
    09248896
    7 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (9 parents)
    Officer
    2014-10-03 ~ 2022-03-14
    IIF 74 - Director → ME
  • 66
    SEED UK MANAGEMENT LIMITED
    07018418
    3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 68 - Director → ME
  • 67
    SILVER DREAM PROPERTIES LIMITED
    10851585
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-07-05 ~ 2017-09-14
    IIF 53 - Director → ME
  • 68
    SMITH CAPITAL PARTNERS LIMITED
    16489011
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    STUDENT PROPERTY SPY LIMITED
    15794818
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-06-22 ~ now
    IIF 25 - Director → ME
  • 70
    TANZA DEVELOPMENTS LIMITED
    08775509
    Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 71
    THORNFIELD PARADE LIMITED
    14266715
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    TORTCREST LIMITED
    01359329
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (5 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 73
    TRIDENT PROPERTY LTD
    05181132
    Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Active Corporate (5 parents)
    Officer
    2005-04-01 ~ now
    IIF 18 - Director → ME
  • 74
    WEST 3 COMMON LIMITED
    08002740
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 38 - Director → ME
  • 75
    WEST END AND CITY HOLDINGS LIMITED
    04755261
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2003-05-12 ~ dissolved
    IIF 37 - Director → ME
    2023-03-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 76
    WEST END AND CITY LIMITED
    14531825
    Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 77
    WIGMORE PROPERTY INVESTMENTS LLP
    OC350903
    5th Floor, 89 New Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 78
    WIMPOLE CAPITAL LIMITED
    08793575
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Officer
    2013-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - 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.