logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith-bernal, Richard Graham Anthony

    Related profiles found in government register
  • Smith-bernal, Richard Graham Anthony
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Littleheath Lane, Cobham, KT11 2QN, England

      IIF 1
  • Smith-bernal, Richard Graham Anthony
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Littleheath Lane, Cobham, KT11 2QN, England

      IIF 2
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 3
  • Smith-bernal, Graham Francis
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 4
    • Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 5
    • Newsells Park Stud, Barkway, Royston, SG8 8DY, England

      IIF 6
  • Smith-bernal, Graham Francis
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 7
  • Palfery-smith, Graham John
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19 The Bowls, Chigwell, Essex, IG7 6NB, England

      IIF 8
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 9
    • Oakenrose, The Street, Upper Farringdon, Hampshire, GU34 3DS, United Kingdom

      IIF 10
  • Palfery-smith, Graham John
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakenrose, The Street, Upper Farringdon, Alton, Hants, GU34 3DS, England

      IIF 11
    • Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 12
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 13
    • 1, St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 14
    • Oakenrose, The Street, Upper Farringdon, Hampshire, GU34 3DS, United Kingdom

      IIF 15 IIF 16
  • Smith-bernal, Graham Francis
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, KT10 9JW, England

      IIF 17
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 18 IIF 19
  • Smith-bernal, Graham
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 20
  • Pays-welburn, Debra Anne, Ms.
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 21
  • Smith, Graham Francis
    British born in January 1958

    Registered addresses and corresponding companies
    • Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 22
  • Smith, Graham Francis
    British businessman born in January 1958

    Registered addresses and corresponding companies
    • Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 23
  • Smith, Graham Francis
    British director born in January 1958

    Registered addresses and corresponding companies
    • The Gate House Wilmer Hatch Lane, Epsom, Surrey, KT18 7EH

      IIF 24
    • Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 25 IIF 26 IIF 27
  • Mr Graham John Palfery-smith
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, High Street, Brentwood, CM14 4AB, England

      IIF 28
    • Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 29
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 30
  • Smith, Graham
    British shorthand writer born in January 1958

    Registered addresses and corresponding companies
    • Greencoat House 183 Clarence Street, Kingston Upon Thames, Surrey, KT1 1QT

      IIF 31
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 32
  • Ms. Debra Anne Pays-welburn
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 117, Hangar Drive, Tangmere, Chichester, PO20 2EB, England

      IIF 33
    • First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 34
  • Pays, Debra
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Mews, Farley Castle, Castle Hill Farley Hill, Reading, RG7 1XD, United Kingdom

      IIF 35
  • Mr Richard Graham Anthony Smith-bernal
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 36 IIF 37
  • Palfery Smith, Graham
    British chief executive officer born in January 1958

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 38
  • Palfery Smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 39
  • Smith, Graham
    British chartered accountant born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 55, Athol Street, Douglas, IM1 1LA, Isle Of Man

      IIF 40 IIF 41
    • Jubilee House, Clay Head Road, Baldrine, Isle Of Man, IM4 6DP, Isle Of Man

      IIF 42
    • 25, Bedford Square, 25 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 43
    • 25, Bedford Square, Bedford Square, London, WC1B 3HH, England

      IIF 44 IIF 45 IIF 46
    • 25 Bedford Square, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 48
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 49
    • 3, More London Riverside, London, SE1 2AQ, England

      IIF 50
  • Smith, Graham Francis
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 51
  • Smith, Graham Francis
    British ceo born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 52
  • Smith, Graham Francis
    British chief executive born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wemyss House, 6-8 Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 53
    • Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 54
  • Smith, Graham Francis
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, United Kingdom

      IIF 55
  • Smith, Graham Francis
    British consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 56
  • Smith, Graham Francis
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Winton Place, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 57
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 58 IIF 59
  • Palfery-smith, Graham John
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 60
    • Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

      IIF 61 IIF 62
  • Palfery-smith, Graham John
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

      IIF 63
  • Palfery-smith, Graham John
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palfrey-smith, Graham
    British company director born in January 1958

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 75
  • Palfrey-smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
  • Mr Graham Smith-bernal
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 79
  • Pays-welburn, Debra
    British interior designer born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • 1, Dorset Road, Lewes, East Sussex, BN7 1TH, United Kingdom

      IIF 80
  • Debra Pays
    British born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ

      IIF 81
  • Mr Graham Francis Smith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, KT10 9JW, United Kingdom

      IIF 82
    • Winton Place, 16, Blackhills, Esher, KT10 9JW, England

      IIF 83
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 84 IIF 85
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 86
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 87
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 88
  • Mr Graham Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 89
  • Palfery-smith, Graham John

    Registered addresses and corresponding companies
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 90
  • Pays, Debra
    British

    Registered addresses and corresponding companies
    • 8, The Mews, Farley Castle, Castle Hill Farley Hill, Reading, Berkshire, RG7 1XD, United Kingdom

      IIF 91
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 92
  • Pays-welburn, Debra
    Uk writer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 93
  • Palfery-smith, Graham

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Orpington, Kent, BR6 8LS, United Kingdom

      IIF 94
  • Pays, Debra
    British writer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ, United Kingdom

      IIF 95
  • Pays-welburn, Debra

    Registered addresses and corresponding companies
    • 1, Dorset Road, Lewes, East Sussex, BN7 1TH, United Kingdom

      IIF 96
child relation
Offspring entities and appointments 73
  • 1
    4SIGHT RSD LIMITED
    06240534
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 35 - Director → ME
    2007-05-09 ~ dissolved
    IIF 91 - Secretary → ME
  • 2
    6CATS GROUP LTD
    - now 10344903
    COMPURE LTD
    - 2018-08-29 10344903
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    843 GBP2021-12-31
    Officer
    2016-08-24 ~ 2022-01-25
    IIF 12 - Director → ME
    Person with significant control
    2016-08-24 ~ 2022-01-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMEDIA PRODUCTIONS LTD.
    11297223
    Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,926 GBP2024-09-30
    Officer
    2018-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Right to appoint or remove directors OE
  • 4
    ANNOTATE SOFTWARE LIMITED
    - now SC294230
    TEXTENSOR LIMITED
    - 2017-11-09 SC294230
    Wemyss House, 6-8 Wemyss Place, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    447 GBP2024-03-31
    Officer
    2016-03-03 ~ 2021-05-06
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 83 - Has significant influence or control OE
  • 5
    BRIDGING OCEANS LIMITED
    08532049 12583056
    Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRIDGING OCEANS LIMITED
    12583056 08532049
    First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    BRIGHTSPARKS RECRUITMENT LIMITED
    04973771
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    12,369 GBP2024-02-29
    Officer
    2010-05-17 ~ 2014-06-24
    IIF 14 - Director → ME
  • 8
    BRITISH INSTITUTE OF VERBATIM REPORTERS - now
    INSTITUTE OF SHORTHAND WRITERS - 1993-05-28
    INSTITUTE OF SHORTHAND WRITERS PRACTISING IN THE SUPREME COURT OF JUDICATURE(THE)
    - 1992-05-28 00023811
    73 Alicia Gardens, Kenton, Harrow, Middx
    Active Corporate (42 parents)
    Equity (Company account)
    30,623 GBP2024-12-31
    Officer
    ~ 1991-12-01
    IIF 31 - Director → ME
  • 9
    CARELANE LIMITED
    03153150
    Winton Place, 16 Blackhills, Esher, Surrey
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    -146,807 GBP2024-12-31
    Officer
    2003-06-26 ~ 2005-03-03
    IIF 23 - Director → ME
  • 10
    CIVITAS INVESTMENT MANAGEMENT LIMITED - now 12091261
    CIVITAS HOUSING ADVISORS LIMITED
    - 2020-05-07 10278444 12091261
    25 Maddox Street, London, England
    Active Corporate (16 parents, 14 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    2016-07-14 ~ 2016-10-24
    IIF 50 - Director → ME
  • 11
    CIVITAS SERVICES LIMITED
    10900785
    25 Bedford Square Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-08-04 ~ dissolved
    IIF 48 - Director → ME
  • 12
    7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    2,320,901 GBP2022-01-01 ~ 2022-12-31
    Officer
    2012-03-28 ~ 2021-11-09
    IIF 16 - Director → ME
  • 13
    CULURU CONSULTING LTD
    06718112
    82 St. John Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    35,797 GBP2023-11-01 ~ 2024-10-31
    Officer
    2011-08-09 ~ 2025-08-22
    IIF 10 - Director → ME
  • 14
    DEBANDELL INTERIORS LIMITED
    10414755
    1 Dorset Road, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-06 ~ dissolved
    IIF 80 - Director → ME
    2016-10-06 ~ dissolved
    IIF 96 - Secretary → ME
  • 15
    E.M.R. SEARCH & SELECTION LIMITED - now 02913720
    GREYTHORN LIMITED
    - 2017-01-03 02754506 01264548
    GREYTHORN PLC - 2001-01-02 01264548
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    DURLESTON LIMITED - 1992-11-19
    22 Gilbert Street, London, England
    Active Corporate (36 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 64 - Director → ME
  • 16
    EMPIRIC (FRAMWELLGATE DURHAM) LIMITED
    09562813
    Wc1b 3hh, 25, Bedford Square 25 Bedford Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 43 - Director → ME
  • 17
    EMPIRIC (GLASGOW OTAGO STREET) LEASING LIMITED
    09617655
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 44 - Director → ME
  • 18
    EMPIRIC (SOUTHAMPTON EMILY DAVIES) LIMITED
    - now 09563298
    EMPIRIC (FRAMWELLGATE DURHAM) LEASING LIMITED
    - 2018-01-09 09563298
    1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (12 parents)
    Officer
    2016-06-15 ~ 2018-01-10
    IIF 49 - Director → ME
  • 19
    EMPIRIC (YORK GEORGE HUDSON) LEASING LIMITED
    09868027
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 46 - Director → ME
  • 20
    EMPIRIC (YORK GEORGE HUDSON) LIMITED
    09867900
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 45 - Director → ME
  • 21
    EPIQ EUROPE, LTD. - now
    WORDWAVE INTERNATIONAL LIMITED - 2017-12-18
    SMITH BERNAL WORDWAVE LIMITED
    - 2005-03-11 02656370
    SMITH BERNAL REPORTING LIMITED
    - 2002-03-26 02656370
    110 Bishopsgate, 15th Floor, London, England
    Active Corporate (26 parents)
    Officer
    ~ 2003-01-24
    IIF 22 - Director → ME
  • 22
    FIVETEN ACQUISITION LIMITED
    - now 05916136
    GREYTHORN ACQUISITION LIMITED
    - 2007-12-31 05916136
    JACTAG ACQUISITION LIMITED
    - 2007-05-29 05916136
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (15 parents, 8 offsprings)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 72 - Director → ME
  • 23
    FIVETEN CIS LIMITED - now
    FIVETEN RECRUITMENT LIMITED
    - 2013-10-18 06422075 02913720
    LAWGRA (NO.1453) LIMITED
    - 2007-12-05 06422075 05131085, 04200857, 03803220... (more)
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2007-12-05 ~ 2008-08-05
    IIF 39 - Director → ME
  • 24
    FIVETEN GROUP FINANCE LIMITED
    - now 06314337
    GREYTHORN GROUP FINANCE LIMITED
    - 2007-12-31 06314337
    7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2007-07-27 ~ 2008-08-05
    IIF 74 - Director → ME
  • 25
    FIVETEN GROUP HOLDINGS LIMITED
    - now 06314296
    GREYTHORN GROUP HOLDINGS LIMITED
    - 2007-12-31 06314296
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2007-07-27 ~ 2008-08-05
    IIF 69 - Director → ME
  • 26
    FIVETEN GROUP LIMITED
    - now 05915974
    GREYTHORN GROUP LIMITED
    - 2007-12-31 05915974
    JACTAG HOLDINGS LIMITED
    - 2007-05-29 05915974
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 70 - Director → ME
  • 27
    FIVETEN RECRUITMENT LIMITED - now 06422075
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 2018-08-16
    E.M.R. SEARCH & SELECTION LIMITED
    - 2017-01-03 02913720 02754506
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 1995-08-07
    21 Lombard Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 77 - Director → ME
  • 28
    FUSEDAUNT LIMITED
    - now 01706930
    SMITH BERNAL CO. LIMITED
    - 1992-07-08 01706930
    FUSEDAUNT LIMITED
    - 1983-07-21 01706930
    6 Bloomsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 24 - Director → ME
  • 29
    FWRE LIMITED
    OE000883
    55 Athol Street, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Officer
    Responsible for non-executive director
    2022-09-22 ~ 2023-06-01
    IIF 41 - Managing Officer → ME
  • 30
    FWRE TWO LIMITED
    OE000890
    55 Athol Street, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Officer
    Responsible for non-executive director
    2022-09-22 ~ 2023-06-01
    IIF 40 - Managing Officer → ME
  • 31
    GLASGOW OTAGO LANE LIMITED
    - now 09617342
    EMPIRIC (GLASGOW OTAGO STREET) LIMITED - 2015-07-17 09692124
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 47 - Director → ME
  • 32
    GREYTHORN HOLDINGS LIMITED
    - now 01264548
    GREYTHORN INVESTMENTS LIMITED - 2001-03-05
    GREYTHORN LIMITED - 1995-07-14 02754506, 02754506
    21 Lombard Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 66 - Director → ME
  • 33
    HPSB LIMITED
    14429410
    The Cokenach Office, Barkway, Royston, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,806 GBP2024-07-31
    Officer
    2022-12-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 32 - Has significant influence or control OE
  • 34
    INVESTEVOLVE LIMITED
    - now 06610276 09101300
    AVIAN ASSOCIATES LIMITED - 2010-04-01
    Springfield House The Green, Matching Tye, Harlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,090 GBP2016-12-31
    Officer
    2010-11-01 ~ 2011-05-31
    IIF 60 - Director → ME
  • 35
    JDJPS GROUP LIMITED
    07161456
    19 The Bowls, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,023 GBP2024-03-31
    Officer
    2010-02-18 ~ now
    IIF 8 - Director → ME
    2010-02-18 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 36
    JUICE TALENT DEVELOPMENT LIMITED
    07703868
    13 Copse Avenue, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    102,352 GBP2024-03-31
    Officer
    2011-08-16 ~ 2013-03-05
    IIF 15 - Director → ME
  • 37
    LAURENCE SIMONS INTERNATIONAL (HOLDINGS) LIMITED
    - now 06135827
    LAWGRA (NO.1298) LIMITED
    - 2007-12-19 06135827 05131085, 04200857, 03803220... (more)
    21 Lombard Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2007-03-20 ~ 2008-08-05
    IIF 65 - Director → ME
  • 38
    LAURENCE SIMONS INTERNATIONAL GROUP LIMITED
    - now 06422080
    LAWGRA (NO.1452) LIMITED
    - 2007-12-19 06422080 05131085, 04200857, 03803220... (more)
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (19 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    247,224 GBP2024-03-31
    Officer
    2007-12-18 ~ 2008-08-05
    IIF 68 - Director → ME
  • 39
    LAURENCE SIMONS INTERNATIONAL RECRUITMENT LIMITED
    - now 05092014
    MM&S (3063) LIMITED - 2004-09-01 SC222231, 08231963, 04967967... (more)
    33 Cannon Street, 4th Floor, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    25,787 GBP2024-03-31
    Officer
    2007-06-08 ~ 2008-08-05
    IIF 73 - Director → ME
  • 40
    LIVENOTE TECHNOLOGIES LIMITED
    - now 02540915
    SMITH BERNAL TECHNOLOGIES LIMITED
    - 1998-07-31 02540915
    LEGAL INFORMATION TECHNOLOGIES LIMITED
    - 1992-03-10 02540915
    Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Equity (Company account)
    5,612,000 GBP2024-12-31
    Officer
    ~ 2006-09-27
    IIF 26 - Director → ME
  • 41
    LONGBRIDGE RECRUITMENT (UK) LIMITED - now
    INITIO RECRUITMENT (UK) LIMITED - 2010-03-19
    FARO DIGITAL MEDIA RECRUITMENT LTD
    - 2010-02-24 06745393
    FARO DIGITAL MEDIA LIMITED
    - 2009-04-23 06745393
    FARO RECRUITMENT UK LIMITED
    - 2009-03-17 06745393
    C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-11-10 ~ 2009-05-18
    IIF 63 - Director → ME
  • 42
    MAGNUM SOFTWARE DEVELOPMENT LIMITED
    - now 07543861
    NEWINCCO 1087 LIMITED - 2011-03-14 07708694, 07405250, 04680818... (more)
    5 New Street Square, C/o Opus 2, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -15 GBP2024-03-31
    Officer
    2011-06-07 ~ 2021-05-06
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 85 - Has significant influence or control OE
  • 43
    MARKS SATTIN (UK) LIMITED - now
    WH MARKS SATTIN (UK) LIMITED
    - 2010-07-28 01594927
    ASHSALE LIMITED
    - 2007-12-31 01594927
    Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2007-02-19 ~ 2008-08-05
    IIF 62 - Director → ME
  • 44
    MARKS SATTIN LIMITED
    05301805
    2nd Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2007-02-19 ~ 2008-08-05
    IIF 71 - Director → ME
  • 45
    MAYFEST 30 WORLDWIDE LIMITED
    15936026
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ 2025-03-06
    IIF 13 - Director → ME
    Person with significant control
    2024-09-04 ~ 2025-03-13
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 46
    MORGAN PHILIPS UK LIMITED - now
    HUDSON GLOBAL RESOURCES LIMITED - 2019-01-08 03507261
    T M P WORLDWIDE EXECUTIVE RESOURCING LIMITED
    - 2003-03-31 03206355
    HW GROUP PLC
    - 2000-06-22 03206355 02842542
    MANORCLUB CONSTRUCTION LIMITED
    - 1997-02-27 03206355
    Summit House, Red Lion Square, London, England
    Active Corporate (38 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-02-06 ~ 2001-01-12
    IIF 75 - Director → ME
  • 47
    NEWSELLS PARK ESTATES LIMITED
    - now 03994797
    HACKREMCO (NO.1672) LIMITED - 2000-07-26 05936396, 02860152, 04129132... (more)
    Newsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    11,611,767 GBP2024-12-31
    Officer
    2021-06-14 ~ now
    IIF 5 - Director → ME
  • 48
    NEWSELLS PARK STUD LIMITED
    - now 03980333
    HACKREMCO (NO.1664) LIMITED - 2000-07-26 05936396, 02860152, 04129132... (more)
    Estate Office Newsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    19,973,482 GBP2024-12-31
    Officer
    2021-06-14 ~ now
    IIF 4 - Director → ME
  • 49
    NEWSELLS PARK TECH LTD
    14524484
    Newsells Park Stud, Barkway, Royston, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -60,053 GBP2024-12-31
    Officer
    2022-12-05 ~ now
    IIF 6 - Director → ME
  • 50
    NEWSELLS PARK WINERY LTD
    14017222
    Estate Office Newsells Park Stud, Barkway, Royston, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    483,979 GBP2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-31 ~ 2022-03-31
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 51
    OPUS 2 INTERNATIONAL LIMITED
    - now 05907841
    OPUS 2 REPORTING LIMITED
    - 2008-04-28 05907841
    OPUS TWO REPORTING LIMITED
    - 2006-08-23 05907841
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    50,361,272 GBP2023-03-31
    Officer
    2006-08-16 ~ 2021-05-06
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 86 - Has significant influence or control OE
  • 52
    OPUS 2 MAGNUM HOLDINGS LIMITED
    - now 07874822
    NEWINCCO 1141 LIMITED
    - 2012-01-13 07874822 07708694, 07405250, 04680818... (more)
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    1,790,018 GBP2024-03-31
    Officer
    2012-01-13 ~ 2021-05-06
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    ORTUS INTERIM SOLUTIONS LIMITED
    04267819
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 78 - Director → ME
  • 54
    PEOPLE FIRST (RECRUITMENT) LIMITED
    03411568
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    976,372 GBP2024-12-31
    Officer
    2009-01-01 ~ 2009-05-21
    IIF 38 - Director → ME
  • 55
    POSH TOTTY PUBLICATIONS LIMITED
    08453825
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 93 - Director → ME
  • 56
    REDLAW RECRUITMENT LIMITED
    06802353
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,791,037 GBP2024-12-31
    Officer
    2010-09-01 ~ 2010-09-01
    IIF 11 - Director → ME
  • 57
    SBB FOX LIMITED
    11634813
    The Fox & Hounds High Street, Barley, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,961 GBP2024-03-31
    Officer
    2023-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 58
    SMITH BERNAL FAMILY HOLDINGS LIMITED
    13438371
    Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    44,575,687 GBP2024-12-31
    Officer
    2021-06-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 59
    SMITH BERNAL GROUP LIMITED
    - now 03032594
    MEADVILLE LIMITED
    - 1996-01-09 03032594 04241840
    101 Finsbury Pavement, London
    Dissolved Corporate (24 parents)
    Officer
    1995-12-01 ~ 2003-01-24
    IIF 27 - Director → ME
  • 60
    SMITH BERNAL HOLDINGS LIMITED
    15200175
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 61
    SPRING FF&E LIMITED
    10185319
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    146,279 GBP2020-12-31
    Officer
    2016-05-17 ~ now
    IIF 9 - Director → ME
  • 62
    STAFFING 360 SOLUTIONS LIMITED - now 07116112
    LONGBRIDGE RECRUITMENT 360 LTD - 2018-10-09
    STAFFING 360 SOLUTIONS (UK) LIMITED - 2015-04-23 07116112
    INITIO INTERNATIONAL LIMITED - 2014-01-15
    FARO RECRUITMENT GROUP LIMITED
    - 2009-11-07 06745176
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -3,806,644 GBP2021-12-31
    Officer
    2008-11-10 ~ 2009-05-18
    IIF 61 - Director → ME
    2008-11-10 ~ 2009-05-18
    IIF 94 - Secretary → ME
  • 63
    TALK WRITE BACK LIMITED
    - now 02659606
    SMITH BERNAL ADMINISTRATION LIMITED
    - 2000-03-01 02659606
    101 Finsbury Pavement, London
    Dissolved Corporate (16 parents)
    Officer
    ~ 2003-01-24
    IIF 25 - Director → ME
  • 64
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES (GLOBAL) LIMITED - now
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED
    - 2015-11-26 03796626
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (64 parents, 2 offsprings)
    Officer
    2009-03-05 ~ 2012-03-27
    IIF 67 - Director → ME
  • 65
    THE EMR GROUP LIMITED
    04074212
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 76 - Director → ME
  • 66
    THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED
    - now 03691902
    STORMSQUARE LIMITED - 1999-06-03
    International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Profit/Loss (Company account)
    1,013,805 GBP2023-08-01 ~ 2024-07-31
    Officer
    2019-10-10 ~ 2021-10-13
    IIF 55 - Director → ME
  • 67
    THE JUICE SMITH LIMITED
    08943713
    8 St. Andrews Street, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    -406,138 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 1 - Director → ME
    2014-11-28 ~ 2019-04-01
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
  • 68
    THE SNACK SMITH LIMITED
    15200180
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 69
    TREVERIA ASSET MANAGEMENT LIMITED
    06675636
    73 Cornhill, London
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,151 GBP2018-12-31
    Officer
    2012-02-08 ~ 2018-10-25
    IIF 42 - Director → ME
  • 70
    UMBRIA BIDCO LIMITED
    10852815
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-09-10 ~ 2021-05-06
    IIF 59 - Director → ME
  • 71
    UMBRIA MIDCO LIMITED
    10852426
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    2019-09-10 ~ 2021-05-06
    IIF 58 - Director → ME
  • 72
    UMBRIA TOPCO LIMITED
    10852401
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    56,148 GBP2024-03-31
    Officer
    2018-01-29 ~ 2021-05-06
    IIF 54 - Director → ME
    Person with significant control
    2017-08-04 ~ 2021-05-06
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    VASANTIS LIMITED
    15161427
    First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Person with significant control
    2023-09-25 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.