logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, David

    Related profiles found in government register
  • Smith, David
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 1
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 2
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 3
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 4
  • Smith, David
    English owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Noctorum Way, Wallasey, CH41 9JF, United Kingdom

      IIF 5
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 6
  • Smith, David
    British company director born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 1406, Misty Bend Drive Katy, Houston, Texas, United States

      IIF 7
  • Smith, David Norman
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 8
  • Smith, David Norman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 9 IIF 10
  • Smith, David Norman
    British driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 11
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 12
  • Mr David Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 13
  • Smith, David
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 14
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 15
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 16 IIF 17
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 18 IIF 19
  • Smith, David
    British builder born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 20
  • Smith, David
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 21 IIF 22 IIF 23
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 24 IIF 25 IIF 26
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 29
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 30
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 31
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 15381959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 35
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 36
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 37
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 38 IIF 39 IIF 40
  • Mr David Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 43
  • Smith, David
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 44
  • Smith, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 45
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 46
  • Smith, David
    British director born in September 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • 10, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 47
  • Smith, David
    British teletext subtitler born in April 1969

    Registered addresses and corresponding companies
    • Flat 4, 23 Denbigh Road, London, W13 8QA

      IIF 48
  • Smith, David
    British manager born in September 1972

    Registered addresses and corresponding companies
    • 120, Station Road, Rolleston-on-dove, Burton-on-trent, Staffordshire, DE13 9AB, United Kingdom

      IIF 49
  • Smith, David Benjamin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 50
  • Mr David Norman Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX

      IIF 51
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 52
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 53
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 54 IIF 55
  • Mr David Smith
    British born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • Applewood House, Ruscombe Lane, Ruscombe, Reading, RG10 9JN, England

      IIF 56
  • Mr David Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 57 IIF 58 IIF 59
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 60 IIF 61 IIF 62
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 65
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 66
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 67
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 68
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 71
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 72
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 73
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 74
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 75
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 76
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 77
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 78 IIF 79 IIF 80
  • Smith, David Norman

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 86
  • Mr David Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 87
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 88
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 89
  • Smith, David

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 90
  • Mr David Benjamin Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 91
child relation
Offspring entities and appointments 48
  • 1
    23 DENBIGH ROAD LIMITED
    02421672 11329276
    48 Beechwood Park Road, Solihull, England
    Active Corporate (30 parents)
    Officer
    1999-11-08 ~ 2006-06-23
    IIF 48 - Director → ME
  • 2
    247 PAYMENT SOLUTIONS LTD - now
    AMEX PAYROLL LTD - 2024-08-05
    GOLD ELITE LIMITED
    - 2024-06-10 14437320
    4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-10-24 ~ 2022-12-05
    IIF 29 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-12-05
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    ACTION PUBLISHING LTD
    - now 04689453
    NET 4 ALL LTD - 2005-02-04
    Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 47 - Director → ME
  • 4
    AISTON LIMITED
    12760139
    4385, 12760139 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-07-22 ~ 2024-01-10
    IIF 27 - Director → ME
    Person with significant control
    2021-07-22 ~ 2024-01-10
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    ALPHAFAIR LIMITED
    15381959
    4385, 15381959 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-02 ~ 2024-01-03
    IIF 34 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-01-10
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    BELVIEW LIMITED
    14453461
    Amba House, College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2023-08-10
    IIF 19 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-08-15
    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
  • 7
    BRONZE STAR GROUP LIMITED
    11635580
    4385, 11635580 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2020-08-20 ~ 2020-08-26
    IIF 14 - Director → ME
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 8
    CRESTDATE LIMITED
    14451197
    21b Lucius Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-30 ~ 2023-10-15
    IIF 39 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-10-20
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 9
    D 5MUJ LTD
    12324518
    2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    DBS PLUMBING LIMITED
    - now 09115215
    LUKE HAGEMANN PROPERTY DEVELOPMENT SPECIALISTS LIMITED
    - 2019-12-11 09115215
    128 Old Ively Road, Farnborough, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DESIGN VALLEY LIMITED
    14451208
    Amba House, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2022-10-30 ~ 2023-11-30
    IIF 18 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-11-30
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 12
    DISCOSMUDGER LTD
    12629883
    2 The Old Barn Hollygarth Lane, Beal, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    DNSDS LTD
    13542190
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    DS GOLF SERVICES LIMITED
    10691773
    108 High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 15
    EVERCROFT LIMITED
    12759527
    Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ 2022-08-01
    IIF 24 - Director → ME
    Person with significant control
    2021-07-21 ~ 2022-08-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 16
    FOURWAYS EXIT LTD - now
    FOURWAYS SELF DRIVE LIMITED
    - 2012-06-28 06986849 08118428
    Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ 2009-11-28
    IIF 49 - Director → ME
  • 17
    FOXBAND LIMITED
    12760125
    24 Vincent Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-22 ~ 2023-03-14
    IIF 25 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-14
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 18
    GREY CENTURION LIMITED
    15377131
    Crown Farm, Crown Farm, Eatonwick, England
    Active Corporate (3 parents)
    Officer
    2023-12-30 ~ 2024-09-05
    IIF 16 - Director → ME
    Person with significant control
    2023-12-30 ~ 2024-09-05
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 19
    GROVEBORNE LIMITED
    15379073
    4385, 15379073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 33 - Director → ME
    Person with significant control
    2023-12-31 ~ 2023-12-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 20
    HAMPDEN GRAY LIMITED
    12772913
    Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 21
    HILLFIELD GROVE LIMITED
    14436304
    21b Lucius Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-22 ~ 2023-09-18
    IIF 40 - Director → ME
    Person with significant control
    2022-10-22 ~ 2023-09-22
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 22
    IDEALGUARD LIMITED
    14436771
    Unit 6 Western Way, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    2022-10-23 ~ 2022-12-01
    IIF 23 - Director → ME
    Person with significant control
    2022-10-23 ~ 2022-12-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    KNIGHTFORD SOLUTIONS LIMITED
    14437408
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-24 ~ 2023-03-04
    IIF 22 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-03-04
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    LOVELY MOTORS LIMITED
    07481357
    27 Tern Gardens, Plympton, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 6 - Director → ME
  • 25
    LOYAL CARS LTD
    11465018
    91 Coldharbour Lane, Hayes, England
    Active Corporate (10 parents)
    Officer
    2024-04-09 ~ now
    IIF 44 - Director → ME
    2024-04-09 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 26
    LYBRO LIMITED
    12759503
    14 Robson Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-21 ~ 2023-03-14
    IIF 28 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-14
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 27
    MAJORBRAND LIMITED
    14453491
    21b Lucius Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ 2023-11-25
    IIF 38 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-30
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 28
    MARLBOROUGH WEBB LIMITED
    12848644
    23 Shelley Close, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-17 ~ 2024-03-20
    IIF 35 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-03-20
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 29
    MAYFAIR GROVE LIMITED
    14437427
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 30
    MELROSE BESPOKE PROPERTY SERVICES LTD
    14018800
    128 Old Ively Road, Farnborough, England
    Active Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    METROTEX LIMITED
    15370029
    128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-12-26 ~ 2024-01-12
    IIF 17 - Director → ME
    Person with significant control
    2023-12-26 ~ 2024-01-12
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 32
    MICROSTORE LIMITED
    14453480
    21b Lucius Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ 2023-09-10
    IIF 42 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-17
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 33
    OAK BRANCH LIMITED
    14432942
    Unit 9a Colebrook Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2022-10-20 ~ 2022-12-10
    IIF 31 - Director → ME
    Person with significant control
    2022-10-20 ~ 2022-12-10
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 34
    OFFER BRIDGE LTD.
    10632239
    1903, Flat 1903 3 Tidal Basin Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-22 ~ 2019-12-31
    IIF 3 - Director → ME
  • 35
    PAULSON PEOPLE NORTH LTD - now
    SUNCROFT SQUARE LIMITED
    - 2024-04-09 15379055
    Spaces Level 1, Wharfside Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-12-31 ~ 2024-01-01
    IIF 37 - Director → ME
    Person with significant control
    2023-12-31 ~ 2024-01-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 36
    PETALODGE LIMITED
    12759612
    13a Clifton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-22 ~ 2023-03-10
    IIF 26 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-10
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    REDSHANK PROPERTY LIMITED
    05101644
    Applewood House Ruscombe Lane, Ruscombe, Reading, England
    Active Corporate (6 parents)
    Officer
    2016-12-12 ~ 2019-06-28
    IIF 7 - Director → ME
    Person with significant control
    2016-12-12 ~ 2018-12-31
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SCHRODERS CAPITAL UK SELF STORAGE REIT LIMITED
    FC042462
    47 Esplanade, St. Helier, Jersey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2025-06-03 ~ now
    IIF 1 - Director → ME
  • 39
    SILVERCREST CAPITAL LIMITED
    14437692 12701861
    4385, 14437692 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-10-24 ~ 2022-11-05
    IIF 41 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-01-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 40
    SMITHSON LANDSCAPES LIMITED
    09470564
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SMUDGER 13 LTD
    12642756
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    SMUDGER DRIVING SERVICES LTD
    08375494
    2 The Old Barn, Hollygarth Lane, Beal
    Dissolved Corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 11 - Director → ME
    2013-01-25 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 43
    SPECIAL EDITION LIMITED
    14436305
    362a Moseley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-10-22 ~ 2022-12-15
    IIF 15 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-15
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 44
    STANMORE LIMITED
    14436334
    Unit 3a Sylvan Centre, Normacot Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2022-10-22 ~ 2022-12-20
    IIF 30 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-20
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 45
    THE WIRRAL 100 LIMITED
    10095258
    45 Noctorum Way, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 46
    TRANSGOLD LIMITED
    12702706
    Unit W3a, Imex Business Park Kings Road, Tyseley, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2023-02-17 ~ 2024-01-10
    IIF 36 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-01-10
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 47
    WE REPAIR GLASGOW LIMITED
    SC789434
    375 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 48
    WHITE STAND LIMITED
    15379062
    4385, 15379062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.