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 Nicholas Thompson

    Related profiles found in government register
  • Mr David Nicholas Thompson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 1 IIF 2
  • Mr David Thompson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 3
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, Essex, CO7 7BY, United Kingdom

      IIF 4
  • Mr David Thompson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, 1st Floor, West Nile Street, Glasgow, G1 2QH

      IIF 5
    • icon of address 82, West Nile Street, Glasgow, G1 2QH

      IIF 6
  • Thompson, David Nicholas
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 7
  • Mr David James Thompson
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Road, Clacton-on-sea, CO15 1HF, England

      IIF 8
  • Mr David Thompson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gloucester Road, Kingston Upon Thames, KT1 3SJ, England

      IIF 9 IIF 10
  • David Thompson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 11
  • Thompson, David James
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, East Hill, Colchester, CO1 2QX, United Kingdom

      IIF 12
  • Thompson, David
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 13
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, Essex, CO7 7BY, United Kingdom

      IIF 14
  • Thompson, David James
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalice House, Bromley Road, Elmstead, Colchester, CO7 7BY, England

      IIF 15
  • Thompson, David James
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Road, Clacton-on-sea, CO15 1HF, England

      IIF 16
    • icon of address 20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD, England

      IIF 17
  • Thompson, David James
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Broomfield House, Lanswoodpark, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD, England

      IIF 18
  • Thompson, David
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, CV8 1NA, England

      IIF 19
  • Thompson, David
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gloucester Road, Kingston Upon Thames, KT1 3SJ, England

      IIF 20 IIF 21
  • Thompson, David
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thompson, David
    British chartered accountant born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 59
  • Thompson, David
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Financial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 60 IIF 61
    • icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 62
    • icon of address Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 63
  • Thompson, David
    British project manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Sqaure, London, SW1P 2PN, United Kingdom

      IIF 64
  • Thompson, David
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 65
  • Thompson, David
    Scottish director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fintel House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 66
  • Thompson, David
    Scottish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, 1st Floor, West Nile Street, Glasgow, G1 2QH, Scotland

      IIF 67
    • icon of address 82, West Nile Street, Glasgow, G1 2QH, United Kingdom

      IIF 68
  • Thompson, David
    Scottish cfo born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 69
  • Thompson, David
    Scottish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thompson, David
    Scottish finance director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    484,582 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Chalice House Bromley Road, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 64 - Director → ME
  • 5
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,510 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address 22 Gloucester Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,451,438 GBP2023-03-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 2nd Floor The Royals, Altrincham Road, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    2,971 GBP2020-02-29
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 28 - Director → ME
  • 11
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 60 - Director → ME
  • 12
    THE RESEARCH DEPARTMENT LIMITED - 2002-11-14
    icon of address Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 23 - Director → ME
  • 13
    OMNIUM COMMUNICATIONS LIMITED - 2007-02-19
    FIND.CO.UK LIMITED - 2008-04-02
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 62 - Director → ME
  • 14
    DLR FORMATIONS LIMITED - 2012-02-09
    icon of address 11 East Hill, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,228 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    ASSOCIATION OF BRIDGING PROFESSIONALS LIMITED - 2017-12-08
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    8,390 GBP2016-09-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Fintel House, St. Andrews Road, Huddersfield, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 37 - Director → ME
  • 19
    360 LEGAL GROUP LIMITED - 2019-12-23
    VW LEGAL LTD - 2010-01-13
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 50 - Director → ME
  • 20
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 58 - Director → ME
  • 23
    THE SIMPLYBIZ GROUP PLC - 2021-03-09
    THE SIMPLYBIZ GROUP LIMITED - 2018-03-21
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 29 - Director → ME
  • 24
    SIMPLY BIZ PLC - 2013-08-20
    SIMPLY BIZ LIMITED - 2025-05-30
    LUPFAW 102 PLC - 2002-08-29
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 45 - Director → ME
  • 25
    ZEST BENEFITS LIMITED - 2024-03-18
    FINTEL SERVICES LIMITED - 2025-05-29
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 56 - Director → ME
  • 26
    STAFFCARE LIMITED - 2024-03-18
    ZEST TECHNOLOGY LIMITED - 2017-11-23
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 47 - Director → ME
  • 27
    HOME INFORMATION GROUP LIMITED - 2019-12-17
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address 22 Gloucester Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 53 - Director → ME
  • 30
    icon of address Springboard Business Centre, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    527,565 GBP2018-09-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 25 - Director → ME
  • 31
    MICAP ALTERNATIVE INVESTMENTS LTD - 2013-09-16
    icon of address Financial Research Centre Pegasus Way, Haddenham, Aylesbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    47,121 GBP2022-06-30
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -382,795 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    11,223 GBP2023-12-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,564 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 38 - Director → ME
  • 35
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,537 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 65 - Director → ME
  • 36
    icon of address Chalice House, Bromley Road, Elmstead, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 37
    FINTEL LIMITED - 2021-03-09
    PROFESSIONAL FINANCE BROKING LIMITED - 2021-02-22
    PROFESSIONAL FINANCE BROKING LIMITED - 2020-02-24
    FINCORE GROUP LIMITED - 2020-06-18
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 55 - Director → ME
  • 38
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 30 - Director → ME
  • 39
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    icon of address 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,792 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 31 - Director → ME
  • 40
    AGHOCO 1285 LIMITED - 2015-03-11
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 22 - Director → ME
  • 41
    AGHOCO 1286 LIMITED - 2015-03-11
    icon of address Financial Research Centre, Haddenham Business Park Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 63 - Director → ME
  • 42
    AGHOCO 1287 LIMITED - 2015-03-11
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 61 - Director → ME
  • 43
    SOLICITORS FOR INDEPENDENT FINANCIAL ADVICE LIMITED - 2004-01-07
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 51 - Director → ME
  • 44
    MORTGAGE SUPPORT DIRECT LIMITED - 2006-02-01
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 39 - Director → ME
  • 45
    SIMPLY BIZ SERVICES PLC - 2015-06-09
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 48 - Director → ME
  • 46
    VERBATIM ASSET MANAGEMENT PLC - 2015-09-15
    VERBATIM ASSET MANAGEMENT LIMITED - 2021-09-17
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 26 - Director → ME
  • 47
    VERBATIM INVESTMENTS LIMITED - 2021-09-17
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 52 - Director → ME
  • 48
    icon of address 3 Wilkshire Road, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169 GBP2024-07-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 82 1st Floor, West Nile Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 50
    ABRDN NEWCO LIMITED - 2024-06-26
    icon of address The Royals, Altrincham Road, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 27 - Director → ME
  • 51
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 42 - Director → ME
  • 52
    icon of address 8 Waldegrave Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,822 GBP2022-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 36 - Director → ME
Ceased 57
  • 1
    RAS ROMFORD LTD - 2019-01-17
    SOLUTIONS FOR ACCOUNTANTS AND BOOKKEEPERS LTD - 2019-01-28
    ACCOUNTANTS DIRECT LTD - 2018-11-07
    icon of address 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-08-31
    IIF 18 - Director → ME
  • 2
    icon of address 82 West Nile Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -8,393 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2017-09-07
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2021-03-31
    IIF 79 - Director → ME
  • 4
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2021-03-31
    IIF 80 - Director → ME
  • 5
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 71 - Director → ME
  • 6
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2021-03-31
    IIF 78 - Director → ME
  • 7
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 72 - Director → ME
  • 8
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-03-31
    IIF 69 - Director → ME
  • 9
    EAST ANGLIA GRID STORAGE ONE LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-03-31
    IIF 82 - Director → ME
  • 10
    BURWELL POWER LIMITED - 2024-08-07
    CAMBRIDGE POWER LIMITED - 2020-08-27
    MSF (BURWELL) LIMITED - 2019-06-10
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    13,703 GBP2019-06-03 ~ 2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-03-31
    IIF 75 - Director → ME
  • 11
    SMART CARBON REDUCTION LIMITED - 2023-03-15
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 74 - Director → ME
  • 12
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2021-03-31
    IIF 77 - Director → ME
  • 13
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-31
    IIF 73 - Director → ME
  • 14
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2021-03-31
    IIF 100 - Director → ME
  • 15
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ 2021-03-31
    IIF 81 - Director → ME
  • 16
    icon of address 3rd Floor (south Building), 200 Aldersgate Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2020-04-22
    IIF 93 - Director → ME
  • 17
    UK GAS CONNECTION LIMITED - 2010-06-07
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 105 - Director → ME
  • 18
    THE PROFESSIONAL ACCOUNTANTS NETWORK LTD - 2015-09-04
    DLR ACCOUNTANTS AND TAX ADVISERS LIMITED - 2018-05-29
    icon of address 35-37 Ludgate Hil, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-09-01
    IIF 17 - Director → ME
  • 19
    TAX SOLUTIONS (SCOTLAND) LIMITED - 2012-12-14
    icon of address 82 West Nile Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    52,687 GBP2023-11-26
    Officer
    icon of calendar 2012-12-14 ~ 2014-10-31
    IIF 59 - Director → ME
  • 20
    icon of address 48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 102 - Director → ME
  • 21
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 119 - Director → ME
  • 22
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2021-03-31
    IIF 94 - Director → ME
  • 23
    icon of address Fintel House, St. Andrews Road, Huddersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,564 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-01-26
    IIF 66 - Director → ME
  • 24
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,223 GBP2015-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 99 - Director → ME
  • 25
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 101 - Director → ME
  • 26
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 89 - Director → ME
  • 27
    icon of address 14 Marlborough Close, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,933 GBP2024-04-30
    Officer
    icon of calendar 2018-11-30 ~ 2023-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2023-05-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 88 - Director → ME
  • 29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 85 - Director → ME
  • 30
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-03-31
    IIF 83 - Director → ME
  • 31
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2021-03-31
    IIF 87 - Director → ME
  • 32
    DUNWILCO (1684) LIMITED - 2011-03-16
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 108 - Director → ME
  • 33
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    SMART METERING SYSTEMS PLC - 2024-06-11
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (9 parents, 31 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 107 - Director → ME
  • 34
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2021-03-31
    IIF 84 - Director → ME
  • 35
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2021-03-31
    IIF 91 - Director → ME
  • 36
    icon of address 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2021-03-31
    IIF 90 - Director → ME
  • 37
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 110 - Director → ME
  • 38
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-31
    IIF 95 - Director → ME
  • 39
    SMS CONNECTIONS LIMITED - 2025-01-23
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    UK GAS CONNECTION LIMITED - 2015-06-29
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 103 - Director → ME
  • 40
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 98 - Director → ME
  • 41
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2021-03-31
    IIF 114 - Director → ME
  • 42
    UKME (IPR) LIMITED - 2011-04-26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 113 - Director → ME
  • 43
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2021-03-31
    IIF 86 - Director → ME
  • 44
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2021-03-31
    IIF 76 - Director → ME
  • 45
    UK METER ASSETS LIMITED - 2015-06-29
    THE METERING EXCHANGE LIMITED - 2007-05-23
    THE UK METER EXCHANGE LTD - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 104 - Director → ME
  • 46
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2021-03-31
    IIF 70 - Director → ME
  • 47
    icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,647 GBP2017-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2021-03-31
    IIF 92 - Director → ME
  • 48
    UK METER ASSETS LIMITED - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 106 - Director → ME
  • 49
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 96 - Director → ME
  • 50
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 118 - Director → ME
  • 51
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 112 - Director → ME
  • 52
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 116 - Director → ME
  • 53
    icon of address Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 117 - Director → ME
  • 54
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 111 - Director → ME
  • 55
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 109 - Director → ME
  • 56
    UKME (IP) LIMITED - 2012-06-28
    icon of address Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2021-03-31
    IIF 97 - Director → ME
  • 57
    icon of address Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2021-03-31
    IIF 115 - 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.