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

Mr David John Smith

    Related profiles found in government register
  • Mr David John Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 1
  • Mr David John Smith
    British born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB

      IIF 2
  • Mr David Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 3
  • Mr David Smith
    British born in April 1966

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD

      IIF 4
  • Smith, David John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 5
  • Smith, David John
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 54
  • Mr David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hartlea Avenue, Darlington, DL1 3NE, United Kingdom

      IIF 55
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 56
  • Smith, David
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, Waterloo Way, Leicester, LE1 6LP, England

      IIF 57
  • Smith, David
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 58
    • icon of address Peat House, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP

      IIF 59
  • Smith, David John
    British director born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 60
  • Smith, David John
    British accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 61
  • Smith, David John
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
  • David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Tomkin Lane, Stanley, Stoke-on-trent, Staffs, ST9 9LX

      IIF 68
  • Mr David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 69
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 70
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 71
  • Smith, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Brixham, TQ5 8NJ, England

      IIF 72
  • Smith, David
    British journalist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 73
  • Smith, David
    British head of operations and finance born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dmh Stallard, Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ, England

      IIF 74 IIF 75
  • Smith, David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD, England

      IIF 76
  • David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • David Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 88
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 89
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 94
  • Smith, David
    English self employed born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 95
  • Smith, David John
    British

    Registered addresses and corresponding companies
  • Smith, David John
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, David
    British teacher born in May 1960

    Registered addresses and corresponding companies
    • icon of address Flat 3 Fulford Ings Flats, Main Street, Fulford, York, YO10 4PY

      IIF 102
  • Smith, David
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hartlea Avenue, Darlington, County Durham, DL1 3NE, United Kingdom

      IIF 103
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 104
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mirabel Street, Manchester, M3 1DY, United Kingdom

      IIF 105
  • Smith, David
    British

    Registered addresses and corresponding companies
    • icon of address 23 Octavia Close, Mitcham, Surrey, CR4 4BY

      IIF 106
    • icon of address Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 107
  • Smith, David
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
    • icon of address Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 109
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 110
  • Smith, David
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 111
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 112
  • Smith, David
    British contracts manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Octavia Close, Mitcham, Surrey, CR4 4BY

      IIF 113
  • Smith, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 114
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 115
  • Smith, David
    British operations director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King George Dock, Kingston-upon-hull, North Humberside, HU9 5PX

      IIF 116
  • Smith, David
    British sales director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 39 Dairy Lane Brockhill, Redditch, Worcestershire, B97 6TR

      IIF 117
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
  • Smith, David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Mitcham, Surrey, CR4 4BY, United Kingdom

      IIF 119
  • Smith, David
    British systems consultant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Norfolk Avenue, Sanderstead, Surrey, CR2 8BY

      IIF 120
  • Smith, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 72 - Director → ME
  • 3
    MACSCO 54 LIMITED - 2013-09-30
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 94 - Director → ME
  • 4
    FILESPEED LIMITED - 2001-03-09
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    SPEED 8104 LIMITED - 2000-04-13
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 42 - Director → ME
  • 5
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 88 - Director → ME
  • 6
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 89 - Director → ME
  • 7
    icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,402 GBP2020-03-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 122 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-05-15 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    GLOBAL H20 SOLUTIONS LIMITED - 2014-11-04
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 115 - Director → ME
  • 13
    icon of address Unit 1a Metal & Ores Industrial Estate Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435,731 GBP2024-01-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,580 GBP2025-01-31
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23 Octavia Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 119 - Director → ME
  • 16
    icon of address 23 Octavia Close, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 111 Norfolk Avenue, Sanderstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ dissolved
    IIF 120 - Director → ME
  • 18
    icon of address Dmh Stallard Griffin House, 135 High Street, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 74 - Director → ME
  • 19
    icon of address Dmh Stallard, Griffin House, 135, High Street, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 25 - Director → ME
  • 21
    MEDINA CORPORATE THREE LIMITED - 2015-06-23
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Unit 2 Minton Place, Victoria Road, Bicester, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,478 GBP2017-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 23
    icon of address 53 Fir Tree Close, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,993 GBP2017-07-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 105 - Director → ME
  • 24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Post House 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Care Of: Wendy Smith, 1 Wedgwood Road, Cheadle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,942 GBP2024-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 27
    icon of address The Dell Public House, Prenton Hall Road, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 95 - Director → ME
  • 28
    icon of address 94 Wallasey Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    SPEED 7734 LIMITED - 2000-02-18
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 47 - Director → ME
Ceased 71
  • 1
    AARHUS UNITED UK LIMITED - 2005-10-26
    COILADD LIMITED - 1981-12-31
    AARHUSKARLSHAMN UK LIMITED - 2014-05-16
    ANGLIA OILS LIMITED - 2003-08-20
    icon of address King George Dock, Kingston-upon-hull, North Humberside
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2010-06-25
    IIF 116 - Director → ME
  • 2
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -330,220 GBP2019-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 19 - Director → ME
  • 3
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    227,753 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 18 - Director → ME
  • 4
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 20 - Director → ME
  • 5
    B38 LIMITED - 2014-02-12
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    139,936 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 21 - Director → ME
  • 6
    icon of address 50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 23 - Director → ME
  • 7
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 33 - Director → ME
  • 8
    DE FACTO 2024 LIMITED - 2013-07-24
    CHILE BIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 41 - Director → ME
  • 9
    DE FACTO 2026 LIMITED - 2013-07-24
    CHILE MIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 34 - Director → ME
  • 10
    DE FACTO 2027 LIMITED - 2013-07-24
    CHILE TOPCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 28 - Director → ME
  • 11
    APPARELMASTER UK LIMITED - 2003-10-15
    ACTIONHOBBY LIMITED - 1994-10-11
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 29 - Director → ME
  • 12
    THE OAKLEAF GROUP (UK) LTD - 2016-06-06
    NAPLES GROUP LIMITED - 2025-05-27
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 30 - Director → ME
  • 13
    PLANNED ENGINEERING SERVICES LIMITED - 2020-12-11
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,741,870 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-13
    IIF 49 - Director → ME
  • 14
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 37 - Director → ME
  • 15
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 96 - Secretary → ME
  • 16
    BUGHOPE LIMITED - 1988-04-27
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 65 - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 100 - Secretary → ME
  • 17
    GUSHER PUMPS LIMITED - 1997-08-29
    MEAUJO (341) LIMITED - 1997-08-14
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2006-03-30
    IIF 117 - Director → ME
  • 18
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 44 - Director → ME
  • 19
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 64 - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF 99 - Secretary → ME
  • 20
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 63 - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 101 - Secretary → ME
  • 21
    INGLEBY (788) LIMITED - 1995-01-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1999-03-31
    IIF 61 - Director → ME
  • 22
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    JARVIS COLFOX LIMITED - 2001-04-02
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 31 - Director → ME
  • 23
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    805,486 GBP2015-06-30
    Officer
    icon of calendar 2016-08-19 ~ 2022-01-13
    IIF 57 - Director → ME
  • 24
    icon of address 16 High Road, North Stifford, Grays, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,049 GBP2016-03-31
    Officer
    icon of calendar 1997-06-25 ~ 2007-07-01
    IIF 113 - Director → ME
    icon of calendar 2005-06-21 ~ 2009-12-01
    IIF 106 - Secretary → ME
  • 25
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 24 - Director → ME
  • 26
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 26 - Director → ME
  • 27
    ECO-IPS LIMITED - 2017-11-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF 48 - Director → ME
  • 28
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF 50 - Director → ME
  • 29
    MODERATE STRATEGIES LIMITED - 2009-02-24
    ECO FM LIMITED - 2017-11-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    235,918 GBP2016-06-30
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF 51 - Director → ME
  • 30
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF 52 - Director → ME
  • 31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF 46 - Director → ME
  • 32
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    INTERCEDE 1750 LIMITED - 2001-12-03
    FRTS 1 LIMITED - 2002-06-13
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 81 - Director → ME
  • 33
    FRTS 2 LIMITED - 2002-06-11
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    INTERCEDE 1743 LIMITED - 2001-11-26
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 79 - Director → ME
  • 34
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2022-01-13
    IIF 39 - Director → ME
  • 35
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 13 - Director → ME
  • 36
    SMITH-DAVIES COMMUNICATIONS LIMITED - 1988-04-07
    SMITH DAVIS PRESS LIMITED - 2014-06-12
    SMITH-DAVIS COMMUNICATIONS LIMITED - 1994-05-24
    OOH-AR LIMITED - 2020-08-31
    MUSTERSAGA LIMITED - 1987-10-19
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,880 GBP2023-12-31
    Officer
    icon of calendar ~ 2020-08-01
    IIF 109 - Director → ME
    icon of calendar ~ 2020-07-30
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 10 - Director → ME
  • 38
    CENTRAL CABLE COMMUNICATIONS LIMITED - 1998-09-17
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 66 - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF 97 - Secretary → ME
  • 39
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 16 - Director → ME
  • 40
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 11 - Director → ME
  • 41
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 15 - Director → ME
  • 42
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 17 - Director → ME
  • 43
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -65,654,021 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 12 - Director → ME
  • 44
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 86 - Director → ME
  • 45
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,288,216 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 6 - Director → ME
  • 46
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    55,000 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 7 - Director → ME
  • 47
    MEDINA CORPORATE TWO LIMITED - 2015-06-23
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-12
    IIF 43 - Director → ME
  • 48
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 40 - Director → ME
  • 49
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 38 - Director → ME
  • 50
    NOVALIS TRUST LIMITED - 2008-07-30
    COTSWOLD CHINE SCHOOL - 2007-12-17
    COTSWOLD CHINE & PARADISE HOUSE LIMITED - 2008-03-18
    icon of address Ebley House 235 Westward Road, Ebley, Stroud, Gloucestershire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-28 ~ 2005-07-31
    IIF 102 - Director → ME
  • 51
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 35 - Director → ME
  • 52
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    909,885 GBP2016-03-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 54 - Director → ME
  • 53
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 45 - Director → ME
  • 54
    WEST MIDLANDS CREDIT LIMITED - 2005-11-16
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 62 - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF 98 - Secretary → ME
  • 55
    KELVIN GREEN LIMITED - 2003-04-30
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2009-07-31
    IIF 110 - Director → ME
  • 56
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-13
    IIF 85 - Director → ME
  • 57
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-13
    IIF 80 - Director → ME
  • 58
    icon of address Peat House, Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733 GBP2016-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2022-01-13
    IIF 53 - Director → ME
  • 59
    O.T. FACILITIES MANAGEMENT (UK) LIMITED - 1995-01-05
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2022-01-13
    IIF 58 - Director → ME
  • 60
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 14 - Director → ME
  • 61
    CITY LINK TRANSPORT SERVICES (CROYDON) LIMITED - 1982-08-27
    CITY LINK PROPERTY (HOLDINGS) LIMITED - 2013-06-03
    CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITED - 2007-07-26
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2013-03-07
    IIF 90 - Director → ME
  • 62
    INTERCEDE 2204 LIMITED - 2007-10-31
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-23 ~ 2011-06-13
    IIF 83 - Director → ME
  • 63
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 28 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-13
    IIF 84 - Director → ME
  • 64
    ANGARD 3 LIMITED - 2010-04-13
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2011-01-10
    IIF 82 - Director → ME
  • 65
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,109 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 9 - Director → ME
  • 66
    icon of address Peat House, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-01-13
    IIF 59 - Director → ME
  • 67
    PROJECT DART LIMITED - 2000-02-08
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2013-02-13
    IIF 91 - Director → ME
  • 68
    BROOMCO (1437) LIMITED - 1998-06-24
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2013-02-13
    IIF 92 - Director → ME
  • 69
    COBCO (233) LIMITED - 1998-05-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2013-02-25
    IIF 93 - Director → ME
  • 70
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,129,092 GBP2022-02-01 ~ 2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 8 - Director → ME
  • 71
    HILLGATE (46) LIMITED - 1999-08-02
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.