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

Paul Smith

    Related profiles found in government register
  • Paul Smith
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 1
  • Mr Paul Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 2
  • Mr Paul Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 3
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 7
  • Mr Paul Smith
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 8 IIF 9
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smith Wilson, 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 10
  • Smith, Paul
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 11
  • Smith, Paul
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, Scotland

      IIF 12
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 16
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 17
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 18
  • Smith, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 19
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 20 IIF 21 IIF 22
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 25
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 26
  • Smith, Paul
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Alexandra Drive, Paisley, Renfrewshire, PA2 9DS

      IIF 27
  • Smith, Paul
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Oswald Street, Glasgow, G1 4QR, Scotland

      IIF 28 IIF 29
    • Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 30
  • Mr Paul Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 31
  • Mr Paul Smith
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 32
  • Smith, Paul Wilfrid
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 33
    • Smith Wilson, 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 34
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 35
  • Smith, Paul
    Austrian director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, United Kingdom

      IIF 36
  • Smith, Paul
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 37
  • Smith, Paul
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Alexandra Drive, Paisley, Renfrewshire, PA2 9DS, Scotland

      IIF 38
  • Mr Paul Wilfrid Smith
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Front Street, Acomb, York, YO24 3BJ, England

      IIF 50
  • Smith, Paul
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72, Newport Road, Sandown, Isle Of Wight, PO36 9LP, United Kingdom

      IIF 51
  • Smith, Paul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38, Manor Road, Didcot, Oxfordshire, OX11 7JY

      IIF 52
    • C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 53
  • Smith, Paul
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 54
  • Smith, Paul
    British born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 55
  • Smith, Paul
    British psychologist born in July 1949

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 33 Laurel Avenue, Gravesend, Kent, DA12 5QP

      IIF 56
  • Smith, Paul
    British alarm technician born in November 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 57
  • Smith, Paul
    British alarm technician

    Registered addresses and corresponding companies
    • 35 Victoria Road, Workington, Cumbria, CA14 2QT

      IIF 58
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 59
  • Smith, Paul
    British manager born in November 1948

    Registered addresses and corresponding companies
    • West Afton, Wilmingham Lane, Freshwater, Isle Of Wight, PO40 9UG

      IIF 60
  • Smith, Paul Wilfrid
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 61
    • 2a Acomb Court, Front Street, Acomb, York, North Yorkshire, YO10 3NP, England

      IIF 62
    • 2a, Acomb Court, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 63
    • 47, Osbaldwick Village, York, North Yorkshire, YO10 3NP, United Kingdom

      IIF 64
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 65
  • Smith, Paul Wilfrid
    British accountant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2a Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, England

      IIF 66
    • 2a, Acomb Court, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 2a, Acomb Court, Acomb, York, YO24 3BJ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 2a, Acomb Court, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 73
  • Smith, Paul Wilfrid
    British management born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 74
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 75
  • Smith, Paul Wilfrid
    British

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP

      IIF 76
  • Smith, Paul Wilfrid
    British management

    Registered addresses and corresponding companies
    • 47 The Village, Osbaldwick, York, YO1 3NP

      IIF 77
  • Smith, Paul Murray
    British

    Registered addresses and corresponding companies
  • Smith, Paul Murray
    British company director born in November 1948

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 52
  • 1
    ALENTEJO COUNTRY PROPERTIES LIMITED
    06457961
    Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,952 GBP2018-12-31
    Officer
    2007-12-20 ~ dissolved
    IIF 11 - Director → ME
    2007-12-20 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    BIRDS HILL MANAGEMENT LIMITED
    05808493
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2025-02-10 ~ now
    IIF 53 - Director → ME
  • 3
    BOOTHAM CRESCENT MANAGEMENT COMPANY LIMITED
    02881278
    2a Acomb Court Front Street, Acomb, York, North Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    1,962 GBP2024-12-31
    Officer
    2010-11-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 39 - Has significant influence or control OE
  • 4
    BRADLEY DRYWALL LTD
    SC600852
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    310,032 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BUILDING REGULATION SERVICES LIMITED
    SC308518
    Office S3 Flemington House, 110 Flemington Street, Glasgow, Strathclyde, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,122 GBP2024-09-30
    Officer
    2006-09-13 ~ 2011-05-17
    IIF 17 - Director → ME
  • 6
    CENTRAL PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED
    - now 06432038
    CENTRAL PROPERTY DEVELOPERS LIMITED
    - 2007-12-11 06432038
    2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,567 GBP2024-03-31
    Officer
    2007-11-20 ~ now
    IIF 76 - Secretary → ME
  • 7
    CERCON GROUP LIMITED
    SC810701
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    DARE 2 B DIFFERENT LIMITED
    04978684
    2a Acomb Court, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2003-11-27 ~ now
    IIF 65 - Director → ME
  • 9
    DELTA ACOUSTIC SYSTEMS LIMITED
    SC316060
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -122,265 GBP2018-06-30
    Officer
    2007-02-08 ~ 2011-05-17
    IIF 20 - Director → ME
  • 10
    DR. FLORIAN HEUCHL
    10434252
    Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    EDEN GLOBAL ASSOCIATES LTD
    09989957
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2016-02-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 12
    EDEN GLOBAL ASSOCIATES WORLDWIDE LTD
    - now 09883917
    PWS TRANSPORTATION & SALES LTD
    - 2017-11-03 09883917
    2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16,023 GBP2024-11-30
    Officer
    2015-11-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 47 - Has significant influence or control OE
  • 13
    EDEN GLOBAL INFRASTRUCTURE LTD
    11022448
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,927 GBP2019-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    ETEX UK REMAGIN LIMITED - now
    SIGMAT LIMITED
    - 2024-05-20 04516604 06674668
    PAW STRUCTURES LIMITED
    - 2019-10-02 04516604 06674668
    Cross Green Close, Leeds, West Yorkshire, England
    Active Corporate (23 parents)
    Officer
    2014-05-01 ~ 2023-07-31
    IIF 30 - Director → ME
  • 15
    FOSTER JAMES ASSOCIATES LIMITED
    08612918
    2a Acomb Court, Acomb, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 68 - Director → ME
  • 16
    GRANGER BUILDERS AND DEVELOPERS (YORK) LTD
    15954237
    Smith Wilson, 2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GYP REALISATIONS LIMITED - now
    GYPLOK LIMITED
    - 2006-05-03 SC045562 SC295738
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2003-10-01 ~ 2005-05-06
    IIF 21 - Director → ME
  • 18
    HURST OPTICAL LABORATORIES LIMITED
    01641500
    10 Dominion Way, Worthing, West Sussex, England
    Dissolved Corporate (10 parents)
    Officer
    ~ 2001-08-08
    IIF 81 - Director → ME
    ~ 2001-08-08
    IIF 79 - Secretary → ME
  • 19
    INT. SUNSET LIMITED
    09847051 10824913
    Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-10-12 ~ 2022-05-15
    IIF 36 - Director → ME
  • 20
    JAYLAND LIMITED
    04188817
    Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    340,660 GBP2018-09-30
    Officer
    2001-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 21
    JP ALARMS AND LOCKSMITHS LIMITED
    04431254
    Unit 1 Victoria Road, Workington, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 57 - Director → ME
    2002-05-16 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    JPE LIMITED
    - now 02488747
    HEXAGON 115 LIMITED
    - 1990-06-13 02488747 05361389... (more)
    1-2 Sackville Trading Estate, Sackville Road, Hove, East Sussex
    Dissolved Corporate (13 parents)
    Officer
    ~ 2001-08-08
    IIF 83 - Director → ME
    ~ 2001-08-08
    IIF 78 - Secretary → ME
  • 23
    LIGHT GAUGE STEEL FRAMING LTD.
    SC399724
    Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 28 - Director → ME
  • 24
    LOWFIELD ESTATES (NEWETT ANLABY) LTD
    12908344
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -850 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 33 - Director → ME
  • 25
    MOXE INTERNATIONAL (CB) LTD
    14628452
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    2023-01-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    MOXE RECRUITMENT LTD
    13649945
    2a Acomb Court, Acomb, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,417 GBP2024-09-30
    Officer
    2021-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2021-09-29 ~ 2021-09-29
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MURNEY LIMITED
    07096205
    2a Acomb Court, Acomb, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,859,319 GBP2025-03-31
    Officer
    2010-03-31 ~ 2019-06-12
    IIF 67 - Director → ME
  • 28
    NEUTRIK (UK) LIMITED
    - now 02769022
    AFRA LIMITED - 1993-01-20
    Form One, Bartley Wood Business Park, Hook, England
    Active Corporate (21 parents)
    Equity (Company account)
    13,362,133 GBP2021-12-31
    Officer
    1993-06-28 ~ 2002-04-25
    IIF 60 - Director → ME
  • 29
    PAULSMITHARCHITECTURE LTD
    11975780
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-05-31
    Officer
    2019-05-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 30
    PAW (HOLDINGS) LIMITED
    08336436
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 38 - Director → ME
  • 31
    PAW STRUCTURES LIMITED
    - now 06674668 04516604
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (16 parents)
    Officer
    2021-10-04 ~ 2023-07-31
    IIF 18 - Director → ME
  • 32
    PETER WALKER SPECIALIST TRADES LIMITED
    SC155499
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2003-10-01 ~ 2003-12-31
    IIF 22 - Director → ME
  • 33
    PWS GLOBAL RECRUITMENT LTD
    09948177
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 34
    PWS RECRUITMENT LTD
    09883807
    2a Acomb Court, Acomb, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 35
    PWS TECHNICAL SERVICES (2014) LTD
    08934174
    2a Acomb Court, Acomb, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 36
    PWS TECHNICAL SERVICES (UK) LTD
    07817213
    2a Acomb Court Acomb Court, Front Street, Acomb, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    452,350 GBP2024-10-31
    Officer
    2011-10-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 40 - Has significant influence or control OE
  • 37
    RELATE KENT CONSORTIUM
    04101140
    116 Oakhill Road, Sevenoaks, Kent
    Active Corporate (13 parents)
    Equity (Company account)
    46,262 GBP2024-03-31
    Officer
    2003-02-12 ~ 2009-11-03
    IIF 56 - Director → ME
  • 38
    RELATIONSHIPS MEDWAY AND NORTH KENT LTD - now
    RELATE MEDWAY AND NORTH KENT LTD. - 2025-05-20
    RELATE NORTH KENT
    - 2012-05-29 04973993
    Kingsley House, 37-39 Balmoral Road, Gillingham, Kent
    Active Corporate (22 parents)
    Officer
    2003-11-24 ~ 2009-11-03
    IIF 55 - Director → ME
  • 39
    RESOLUTE CONSULTING (MMC) LTD
    SC772708
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    18,848 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 40
    RIVERSIDE (YORK) MANAGEMENT COMPANY LTD.
    03479442
    2a Acomb Court Front Street, Acomb, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    -141,484 GBP2024-12-31
    Officer
    1997-12-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    RIVERSIDE DEVELOPMENTS (YORK) LTD.
    03451338
    2a Acomb Court, Acomb, York
    Dissolved Corporate (6 parents)
    Equity (Company account)
    47,571 GBP2019-10-31
    Officer
    1997-10-17 ~ 1997-10-23
    IIF 75 - Director → ME
    2002-09-30 ~ dissolved
    IIF 74 - Director → ME
    1997-10-17 ~ 1997-10-23
    IIF 77 - Secretary → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 42
    ROWAN (UTILITIES) LTD
    09310451
    2a Acomb Court, Front Street, Acomb, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,253 GBP2015-08-31
    Officer
    2014-11-13 ~ dissolved
    IIF 73 - Director → ME
  • 43
    SCHR REALISATIONS LIMITED - now
    STEPHEN C. H. ROWE LIMITED
    - 2012-10-05 01279694
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (12 parents)
    Officer
    ~ 2001-08-08
    IIF 82 - Director → ME
    ~ 2001-08-08
    IIF 80 - Secretary → ME
  • 44
    SIGMAT GROUP LIMITED
    - now 10207863
    PAW TOPCO LIMITED
    - 2019-10-03 10207863
    AGHOCO 1417 LIMITED - 2016-08-22
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (22 parents, 3 offsprings)
    Officer
    2016-09-27 ~ 2018-09-03
    IIF 26 - Director → ME
    2021-10-04 ~ 2023-07-31
    IIF 25 - Director → ME
  • 45
    SM HOMES (LENNOX CRESCENT) LIMITED
    SC328284
    C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 46
    SM HOMES (UK) LIMITED
    SC299770
    C/o Robb Ferguson, 5 Oswald Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 47
    SMITH WILSON LIMITED
    07209016
    2a Acomb Court, Acomb, York
    Active Corporate (3 parents)
    Equity (Company account)
    2,018 GBP2024-06-30
    Officer
    2010-03-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 42 - Has significant influence or control OE
  • 48
    VIDERE DEVELOPMENTS LIMITED
    SC781587
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,947 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    WICKERSLEY CIVIL ENGINEERING LIMITED
    08612917
    170 Bawtry Road, Wickersley, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,659 GBP2018-07-31
    Officer
    2013-07-17 ~ 2014-04-01
    IIF 69 - Director → ME
  • 50
    XANDRA CONSTRUCTION LIMITED
    - now SC322059 SC282250
    XCL FRAMING SOLUTIONS LTD.
    - 2014-01-20 SC322059 SC282250
    76 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2007-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 51
    XCL FACADES LTD.
    SC398749
    Robb Ferguson, 5 Oswald Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 29 - Director → ME
  • 52
    XCL FRAMING SOLUTIONS LIMITED
    - now SC282250 SC322059
    XANDRA CONSTRUCTION LIMITED
    - 2014-01-20 SC282250 SC322059
    Po Box 407, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2016-09-27 ~ 2023-07-31
    IIF 54 - Director → ME
    2005-03-29 ~ 2014-04-07
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

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