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 Gordon

    Related profiles found in government register
  • Smith, David Gordon
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 1 IIF 2 IIF 3
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 4
  • Smith, David Gordon
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 5 IIF 6
  • Smith, David Gordon
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 7
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 13
  • Smith, David Gordon
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 14 IIF 15
  • Smith, David Gordon, Mr.
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Curve Building, Axis Business Park, Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

      IIF 16
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 17
    • 128, City Road, London, EC1V 2NX, England

      IIF 18
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 19
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 20 IIF 21
  • Smith, David Gordon, Mr.
    British business unit managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 22
  • Smith, David Gordon, Mr.
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 27
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 28
  • Smith, David Gordon, Mr.
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 61
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gregg
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17 Beresford Way, Chesterfield, S41 9FG, United Kingdom

      IIF 72
    • Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 73
    • C/o Cars 2 Limited, Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire, WF2 8DH, United Kingdom

      IIF 74
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, S9 3BL, England

      IIF 75
  • Smith, David John
    British technical director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 76
  • Smith, David
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ivey Lane, Broughton, Bucks, HP22 5AP, England

      IIF 77
  • Smith, David
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear, SR4 9JT

      IIF 78
  • Smith, David
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 79
  • Smith, David
    British chartered accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Ridgmount Gardens, London, WC1E 7AT, England

      IIF 80
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 81
  • Smith, David
    British financial consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 82
  • Smith, David John, Mr.
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 83 IIF 84
  • Smith, David John, Mr.
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 85
  • Smith, David John, Mr.
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 86
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD, England

      IIF 87
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 88
    • 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 89
  • Mr David Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 90
  • Mr. David Gordon Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 91
  • Smith, David Gordon
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 92
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Albemarle Street, London, W1S 4HQ, United Kingdom

      IIF 93
  • Mr David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 94
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 95
  • Smith, David Gerald
    British born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 18 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP

      IIF 96
  • Smith, David Gerald
    British director born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, David Gerald
    British none born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Winterdale Manor, Southminster Road, Althorne, Essex, CM3 6BX, Uk

      IIF 101
  • Smith, David
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 102
  • David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 103
  • Mr David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 104
  • Mr. David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 105
    • Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 106
  • Smith, David
    British director born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 107
  • Smith, David Gregg
    British director

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British company director

    Registered addresses and corresponding companies
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 111
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 112
    • C/o Cars 2 Limited, Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire, WF2 8DH, United Kingdom

      IIF 113
  • Smith, David
    Scottish company director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 114
    • 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 115
  • Smith, David
    Scottish operations manager born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 4, Block4, Inveresk Industrial Estate, Musselburgh, East Lothian, EH21 7UL, Scotland

      IIF 116
  • Smith, David Gerald
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Curbar, Hope Valley, Derbyshire, S32 3YF

      IIF 117
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 118
  • Mr David Smith
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 119
  • Smith, David
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 120
  • Smith, David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 121
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 122
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 123
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 124
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 125
  • Mr David Smith
    Scottish born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 126
  • Smith, David
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 127
  • David Smith
    British born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 128
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 129
  • Smith, David

    Registered addresses and corresponding companies
    • 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 130
  • Mr David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 131
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Curbar Lane, Cubar, Hope Valley, Derbyshire, S32 3YF, United Kingdom

      IIF 132
child relation
Offspring entities and appointments 107
  • 1
    ADDIS LOCKSMITHS LIMITED
    05463230
    36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 127 - Director → ME
  • 2
    ARC AGENCY SOLUTIONS LTD
    SC545911
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ 2017-11-10
    IIF 114 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-11-10
    IIF 126 - Has significant influence or control OE
  • 3
    ARC TESTING SERVICES (SCOTLAND) LIMITED
    SC346384
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2011-06-08 ~ 2015-02-25
    IIF 116 - Director → ME
  • 4
    ASCOT EOT LIMITED
    16095604
    C/o Cars 2 Limited Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-31 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BAKEWELL COTTAGES LIMITED
    10654912
    The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Officer
    2017-03-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BALFOUR BEATTY BUILDING LIMITED
    - now 01881683
    INTERMEWS LIMITED - 1985-03-06
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (25 parents)
    Officer
    2019-07-04 ~ 2019-12-31
    IIF 69 - Director → ME
  • 7
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED
    - now 00977817 02306280... (more)
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (55 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 70 - Director → ME
  • 8
    BALFOUR BEATTY CIVIL ENGINEERING LIMITED
    - now 04482405 02306280... (more)
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (56 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 71 - Director → ME
  • 9
    BALFOUR BEATTY CIVILS LIMITED
    - now 00637008
    BIRSE CIVILS LIMITED - 2014-10-01
    BIRSE CL LIMITED - 2002-02-22
    JANAFT LIMITED - 2002-02-21
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (54 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 63 - Director → ME
  • 10
    BALFOUR BEATTY CONSTRUCTION (SW) LIMITED
    - now 00896821 00838054... (more)
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (50 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 64 - Director → ME
  • 11
    BALFOUR BEATTY CONSTRUCTION LIMITED
    - now SC106247 00838054... (more)
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    SAMBAROW LIMITED - 1987-09-23
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (65 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 62 - Director → ME
  • 12
    BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED
    - now SC005804 SC106247... (more)
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (47 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 65 - Director → ME
  • 13
    BALFOUR BEATTY REFURBISHMENT LIMITED
    03107653
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (26 parents)
    Officer
    2019-07-15 ~ 2019-12-31
    IIF 68 - Director → ME
  • 14
    BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED
    SC382011 SC381680... (more)
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (32 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 67 - Director → ME
  • 15
    BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED
    - now 01197246
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (70 parents, 3 offsprings)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 16 - Director → ME
  • 16
    BROUGHTON STUD LIMITED
    09373278
    89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Officer
    2015-01-05 ~ 2015-01-05
    IIF 122 - Director → ME
    2015-01-05 ~ 2018-11-27
    IIF 77 - Director → ME
    2019-08-22 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-11-27
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 17
    CARDO (SOUTH) LIMITED - now
    OSBORNE PROPERTY SERVICES LIMITED
    - 2024-03-04 05756266
    Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (21 parents)
    Officer
    2021-12-02 ~ 2023-09-01
    IIF 13 - Director → ME
  • 18
    CHANGING PATHS CHARITABLE TRUST
    07884686
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-12-16 ~ 2014-12-02
    IIF 27 - Director → ME
  • 19
    CHANGING PATHS CIC
    07209708
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2014-12-02
    IIF 37 - Director → ME
  • 20
    COWLIN GROUP LIMITED
    - now 04018937 03078430
    BASHELFCO 2702 LIMITED - 2000-10-02
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (27 parents)
    Officer
    2019-05-10 ~ 2019-12-31
    IIF 66 - Director → ME
  • 21
    D SMITH CONSULTANCY LIMITED
    10119521 SC514364
    6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 124 - Director → ME
  • 22
    D SMITH FINANCIAL CONSULTANCY LIMITED
    14595095
    1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    DAVE SMITH CONSULTING LTD
    10479249
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-11-15 ~ 2025-04-08
    IIF 18 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-12-10
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    DERBYSHIRE LETTINGS LIMITED
    11256251
    The Old Vicarage, Curbar Lane, Hope Valley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    DEVA BRIDGE CLUB
    08645380
    Wi Hall Village Road, Christleton, Chester, United Kingdom
    Active Corporate (41 parents)
    Officer
    2019-10-11 ~ now
    IIF 121 - Director → ME
  • 26
    DJS (NW) LIMITED
    12833649
    47 Manvers Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 27
    DSJ MAINTENANCE LTD
    - now SC514364
    DSMITH CONSULTANCY LIMITED
    - 2015-09-07 SC514364 10119521
    2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ 2016-09-30
    IIF 115 - Director → ME
  • 28
    DSJM (EDIN) LTD
    SC760604
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 29
    EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED
    - now 04401861 04365969... (more)
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (46 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 24 - Director → ME
  • 30
    EDUCATION SUPPORT (ENFIELD 2) LIMITED
    - now 04420821 03600956... (more)
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (46 parents)
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 26 - Director → ME
  • 31
    EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED
    - now 04420844 04365969... (more)
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 23 - Director → ME
  • 32
    EDUCATION SUPPORT (NEWHAM) LIMITED
    - now 04420816 03600956... (more)
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (44 parents)
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 25 - Director → ME
  • 33
    EXCEL DISTRIBUTION LTD
    08531589
    960 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-09 ~ 2016-02-25
    IIF 80 - Director → ME
    2016-03-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 95 - Ownership of shares – 75% or more OE
  • 34
    EXCELSIOR MEDICAL GROUP LIMITED
    - now 07291946
    CASTLE LASER SYSTEMS LIMITED
    - 2015-12-10 07291946 11219837
    Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-06-22 ~ 2018-04-16
    IIF 89 - Director → ME
    2010-06-22 ~ 2018-04-16
    IIF 130 - Secretary → ME
  • 35
    FISC LIMITED
    06554171
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2008-04-04 ~ 2021-09-27
    IIF 107 - Director → ME
    2008-04-04 ~ 2010-02-26
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-27
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    FISHBOURNE NO2 LIMITED
    07784474 07784471
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 45 - Director → ME
  • 37
    FISHBOURNE NUMBER 3 LIMITED
    08493512 08493546... (more)
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 21 - Director → ME
  • 38
    FLEXIHOMES LTD
    12170033
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (7 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 59 - Director → ME
  • 39
    FORTUNATUS TRANSFORMATION CONSULTANCY SERVICES LTD
    13141182
    17 Chequers Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2021-01-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 40
    GCHO HOLDINGS LIMITED
    07543585
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (16 parents, 5 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 47 - Director → ME
  • 41
    GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED
    - now 07784471
    FISHBOURNE NO1 LIMITED - 2011-12-30
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (15 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 52 - Director → ME
  • 42
    GEOFFREY OSBORNE LIMITED
    00873093
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (37 parents, 19 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 57 - Director → ME
  • 43
    GEOFFREY OSBORNE PROPERTY SERVICES LIMITED
    05756087
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (13 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 44 - Director → ME
  • 44
    GLOBAL INVACOM HOLDINGS LIMITED
    06743598
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2009-02-23 ~ 2014-02-25
    IIF 96 - Director → ME
  • 45
    GLOBAL INVACOM LIMITED
    - now 02319127
    GLOBAL COMMUNICATIONS (U.K.) LIMITED
    - 2008-04-02 02319127
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (19 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2014-02-25
    IIF 97 - Director → ME
  • 46
    GO DEVELOPMENTS (SOLENT) LIMITED
    - now 06550020
    CANAL BASIN LIMITED - 2008-08-15
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 50 - Director → ME
  • 47
    INVACOM HOLDINGS LIMITED
    04140304
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 98 - Director → ME
  • 48
    INVACOM LIMITED
    03987039
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (14 parents)
    Officer
    2000-05-08 ~ 2014-02-25
    IIF 100 - Director → ME
  • 49
    INVACOM SYSTEMS LIMITED
    04140368
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (14 parents)
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 99 - Director → ME
  • 50
    LASERSURE LIMITED
    - now 11219837
    CASTLE LASER SYSTEMS LIMITED
    - 2018-04-03 11219837 07291946
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 51
    LASERSURE MEDICAL LIMITED
    13802229
    3 Oldways Road, Ravensden, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    LAZORS LIMITED
    04009360
    48b High Street, Henlow, Bedfordshire
    Active Corporate (5 parents)
    Officer
    2000-06-07 ~ 2003-03-31
    IIF 85 - Director → ME
    2000-06-07 ~ 2003-03-31
    IIF 111 - Secretary → ME
  • 53
    LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED
    06857362
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 2 - Director → ME
  • 54
    OSBORNE COMMUNITIES LIMITED
    - now 10735368
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (7 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 42 - Director → ME
  • 55
    OSBORNE CONSTRUCTION LIMITED
    10735247 10735368
    25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 54 - Director → ME
  • 56
    OSBORNE DEVELOPMENTS (COLCHESTER) LIMITED
    11757378
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 43 - Director → ME
  • 57
    OSBORNE DEVELOPMENTS (VENTA) LIMITED
    - now 10735298
    OSBORNE COMPLIANCE LIMITED
    - 2022-04-08 10735298
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 51 - Director → ME
  • 58
    OSBORNE DEVELOPMENTS HOLDINGS LTD
    - now 08493546
    FISHBOURNE NUMBER 5 LIMITED - 2017-12-06
    25 Farringdon Street, London
    Dissolved Corporate (12 parents, 6 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 56 - Director → ME
  • 59
    OSBORNE GROUP HOLDINGS LTD
    11056197
    25 Farringdon Street, London
    Dissolved Corporate (14 parents, 7 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 55 - Director → ME
  • 60
    OSBORNE HOMES LIMITED
    10453375 01758473
    25 Farringdon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 53 - Director → ME
  • 61
    OSBORNE SLINFOLD LTD
    - now 05472264
    INNOVARE SYSTEMS LIMITED
    - 2023-04-04 05472264
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (22 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 46 - Director → ME
  • 62
    PHARMA ESTHETICA LIMITED
    06225097
    24 Tavistock Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 88 - Director → ME
  • 63
    PINNACLE FM LIMITED - now
    WATES FACILITIES MANAGEMENT LIMITED
    - 2008-01-04 01040529
    WATES INTEGRA LIMITED - 2002-07-12
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2004-11-08 ~ 2007-12-17
    IIF 7 - Director → ME
  • 64
    POLARIS MEDICAL LIMITED
    04304414
    68 Singer Way, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2004-09-24 ~ 2010-05-17
    IIF 84 - Director → ME
    2001-10-15 ~ 2002-01-14
    IIF 83 - Director → ME
    2001-10-15 ~ 2002-01-14
    IIF 110 - Secretary → ME
    2002-01-21 ~ 2010-05-17
    IIF 109 - Secretary → ME
  • 65
    QED (CLACTON) HOLDINGS LIMITED
    - now 04764332
    Q.E.D. (CLACTON) HOLDINGS LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (32 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 9 - Director → ME
  • 66
    QED (CLACTON) LIMITED
    - now 04764331
    Q.E.D. (CLACTON) LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (31 parents)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 10 - Director → ME
  • 67
    QED (KMC) HOLDINGS LIMITED
    - now 05322388
    BROOMCO (3679) LIMITED - 2005-02-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2005-04-22 ~ 2010-12-22
    IIF 6 - Director → ME
  • 68
    QED (KMC) LIMITED
    - now 05322398
    BROOMCO (3680) LIMITED - 2005-02-17
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (26 parents)
    Officer
    2005-04-12 ~ 2010-12-22
    IIF 5 - Director → ME
  • 69
    QED (LEEDS) HOLDINGS LIMITED
    - now 05000060
    ALNERY NO. 2400 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (25 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 11 - Director → ME
  • 70
    QED (LEEDS) LIMITED
    - now 04999941
    ALNERY NO. 2399 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (24 parents)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 12 - Director → ME
  • 71
    QED (SLOUGH) HOLDINGS LIMITED
    - now 05584930
    ALNERY NO. 2557 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 14 - Director → ME
  • 72
    QED (SLOUGH) LIMITED
    - now 05584929
    ALNERY NO. 2558 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (11 parents)
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 15 - Director → ME
  • 73
    QED EDUCATION ENVIRONMENTS LIMITED
    - now 00629832
    1258 LONDON ROAD LIMITED - 2003-03-26
    WATES LIMITED - 1998-08-21
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (25 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 8 - Director → ME
  • 74
    QED LUTON (CHALLNEY) HOLDINGS LIMITED
    06857395
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 3 - Director → ME
  • 75
    QED LUTON (CHALLNEY) LIMITED
    06857410
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (20 parents)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 1 - Director → ME
  • 76
    REIGATE NO.1 LIMITED
    08755874
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 60 - Director → ME
  • 77
    ROSEWOOD DEVELOPMENT HOLDINGS LTD
    11090260
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 49 - Director → ME
  • 78
    ROSEWOOD DEVELOPMENTS (NORWICH) LIMITED
    - now 12054145
    OSBORNE DEVELOPMENTS (NORWICH) LIMITED - 2021-04-07
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (9 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 58 - Director → ME
  • 79
    ROSEWOOD FUTURES LIMITED
    11498116
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 48 - Director → ME
  • 80
    ROSEWOOD GROUP HOLDINGS LTD
    - now 11056202
    OSB DEVELOPMENTS LTD - 2017-12-05
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (14 parents, 8 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 20 - Director → ME
  • 81
    SES (ENGINEERING SERVICES) LIMITED
    - now 00690190
    SHEPHERD ENGINEERING SERVICES LIMITED
    - 2015-10-01 00690190
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (44 parents)
    Officer
    2015-09-30 ~ 2016-10-17
    IIF 4 - Director → ME
  • 82
    SMITH & O'BRIEN LIMITED
    SC342157
    1 Dalkeith Road Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 123 - Director → ME
  • 83
    STANBEK UK LTD
    - now 11519212
    PDS.YORKSHIRE LTD
    - 2021-04-09 11519212
    F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ 2024-07-01
    IIF 125 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 84
    SY SECURITIES LTD
    15323831
    6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-03 ~ now
    IIF 73 - Director → ME
  • 85
    THE WAVEGUIDE SOLUTION LTD
    04648995
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (11 parents)
    Officer
    2012-08-03 ~ 2014-02-25
    IIF 101 - Director → ME
  • 86
    TRACS SOLUTIONS LIMITED
    - now 06710800
    SAVEMONEYON LIMITED
    - 2013-05-14 06710800
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (8 parents)
    Officer
    2008-09-30 ~ 2014-01-15
    IIF 75 - Director → ME
  • 87
    VENTA JV-CO LIMITED
    14032676
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-05-20 ~ 2024-07-31
    IIF 92 - Director → ME
  • 88
    VENTA PROPCO 1 LIMITED
    14095198 14162578... (more)
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2022-06-22 ~ 2024-07-31
    IIF 93 - Director → ME
  • 89
    VENTA PROPCO 2 LIMITED
    14162578 14359704... (more)
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2022-11-08 ~ 2024-07-31
    IIF 41 - Director → ME
  • 90
    VENTA PROPCO 3 LIMITED
    14359704 14162578... (more)
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2022-09-15 ~ 2024-07-31
    IIF 19 - Director → ME
  • 91
    WATES CONSTRUCTION LIMITED
    - now 01977948 00316928... (more)
    ZOOMVIEW LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (51 parents, 33 offsprings)
    Officer
    2001-10-25 ~ 2016-10-17
    IIF 34 - Director → ME
  • 92
    WATES CONSTRUCTION SERVICES LIMITED
    - now 04341437 00316928... (more)
    UPLUG LIMITED
    - 2015-05-28 04341437
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (19 parents)
    Officer
    2015-05-27 ~ 2016-10-17
    IIF 22 - Director → ME
  • 93
    WATES GROUP LIMITED
    - now 01824828 00340931
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (42 parents, 43 offsprings)
    Officer
    2009-10-01 ~ 2016-10-17
    IIF 61 - Director → ME
  • 94
    WATES GROUP SERVICES LIMITED
    - now 00340931 01824828
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 33 - Director → ME
  • 95
    WATES INTERIORS LIMITED
    - now 04002476
    OPENDEFINE LIMITED - 2000-07-06
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (31 parents, 1 offspring)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 29 - Director → ME
  • 96
    WATES MAINTENANCE SERVICES LIMITED
    - now 00316928
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    WATES CONSTRUCTION LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (26 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 38 - Director → ME
  • 97
    WATES PENSION TRUSTEE COMPANY LIMITED
    01041336
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (29 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 36 - Director → ME
  • 98
    WATES PFI INVESTMENTS (PROJECTS) LIMITED
    - now 01978554
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    EXTRARICH LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (25 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 32 - Director → ME
  • 99
    WATES PFI INVESTMENTS (QED) LIMITED
    - now 01824817
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (28 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 39 - Director → ME
  • 100
    WATES PFI INVESTMENTS LIMITED
    03835396
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (23 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 35 - Director → ME
  • 101
    WATES PROPERTY SERVICES LIMITED - now
    WATES LIVING SPACE (MAINTENANCE) LIMITED
    - 2019-05-30 01141788
    LINBROOK SERVICES LIMITED
    - 2013-10-15 01141788
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2011-05-31 ~ 2016-10-17
    IIF 28 - Director → ME
  • 102
    WATES REGENERATION (COVENTRY) LIMITED
    04897433
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    2003-09-12 ~ 2016-10-17
    IIF 40 - Director → ME
  • 103
    WATES REGENERATION (SOUTH ACTON) LIMITED
    05337772
    Wates House, Station Approach, Leatherhead, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2005-01-19 ~ 2016-10-17
    IIF 17 - Director → ME
  • 104
    WATES REGENERATION (TAVY BRIDGE) LIMITED
    05117447
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (13 parents)
    Officer
    2004-05-04 ~ 2016-10-17
    IIF 30 - Director → ME
  • 105
    WATES STAFF TRUSTEES LIMITED
    00585563
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (17 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 31 - Director → ME
  • 106
    WEARSIDE GOLF CLUB LIMITED(THE)
    00064656
    Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (87 parents, 2 offsprings)
    Officer
    2015-01-08 ~ 2020-02-21
    IIF 78 - Director → ME
  • 107
    ZYGZ LIMITED
    - now 12830723
    ZIGGYMANS LIMITED
    - 2020-09-29 12830723
    17 Beresford Way, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.