logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Nigel Preston

    Related profiles found in government register
  • Smith, Nigel Preston
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 1
    • 3 Astwood Mews, London, SW7 4DE

      IIF 2
  • Smith, Nigel Preston
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Astwood Mews, London, London, SW7 4DE, England

      IIF 42
    • 3 Astwood Mews, London, SW7 4DE

      IIF 43 IIF 44
    • 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 45
  • Smith, Nigel Preston
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Astwood Mews, London, SW7 4DE

      IIF 46
  • Smith, Nigel Preston
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Astwood Mews, London, SW7 4DE

      IIF 47
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 58 IIF 59
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 60
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 61 IIF 62
    • Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 63 IIF 64
    • Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 65
    • Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 66
    • C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 67
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 68 IIF 69
    • (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 70 IIF 71 IIF 72
    • Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 73 IIF 74 IIF 75
  • Smith, Nigel Preston
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 78
  • Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 79
  • Smith, Nigel Preston
    British company director born in February 1967

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British company director

    Registered addresses and corresponding companies
    • 3 Astwood Mews, London, SW7 4DE

      IIF 83
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton, Sanderson House 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 84 IIF 85
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 86
    • Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 87 IIF 88
    • Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 89
    • C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 90
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 91 IIF 92
    • (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 93 IIF 94 IIF 95
    • Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 96 IIF 97 IIF 98
  • Preston, Nigel
    British company director born in February 1967

    Registered addresses and corresponding companies
    • 50 Chepstow Villas, London, W11 2QY

      IIF 101
child relation
Offspring entities and appointments
Active 58
  • 1
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,357 GBP2015-12-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    2007-04-19 ~ dissolved
    IIF 43 - Director → ME
  • 5
    3 Astwood Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    3 Astwood Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    BLOOMSMITH LTD - 2017-06-22
    LOANS4VAT LTD - 2014-07-28
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -306,411 GBP2024-03-31
    Officer
    2015-07-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 8
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 62 - Director → ME
  • 9
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 11
    TEES ALLIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-07-22
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-02-24
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,192 GBP2024-03-31
    Officer
    2021-02-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,261 GBP2024-09-30
    Officer
    2020-09-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    GILBRAN (MARSH BARTON) LIMITED - 2013-07-31
    GILBRAN (GREAT WEST ROAD) LIMITED - 2011-03-10
    GILBRAN PROPERTIES LIMITED - 2005-10-18
    Kings Weston Lane St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 14
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (11 parents)
    Officer
    2008-11-22 ~ now
    IIF 2 - Director → ME
  • 16
    Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ESSINGTON GARDENS LIMITED - 2025-02-03
    BONL SPV 28 LIMITED - 2024-08-13
    Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -97,709 GBP2024-12-31
    Officer
    2024-08-12 ~ now
    IIF 65 - Director → ME
  • 18
    ESSINGTON MEMORIAL GARDENS HOLDINGS LIMITED - 2025-09-09
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 25 - Director → ME
  • 21
    GILBRAN INVESTMENTS (ASHFORD) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    1999-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 22
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 23
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-02 ~ dissolved
    IIF 5 - Director → ME
  • 24
    GILBRAN (LEAFIELD) LIMITED - 2011-03-23
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 25
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2003-07-04 ~ dissolved
    IIF 31 - Director → ME
  • 26
    GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    1998-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 27
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 28
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2002-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 29
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-05-17 ~ dissolved
    IIF 26 - Director → ME
  • 30
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2002-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 31
    GILBRAN INVESTMENTS (MANAGEMENT) LIMITED - 2000-12-20
    GILBRAN INVESTMENTS (ST ALBANS) LIMITED - 1998-12-24
    AWERN LIMITED - 1997-07-03
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559,743 GBP2023-10-31
    Officer
    1997-07-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    GILBRAN (OXFORD) LIMITED - 2004-07-21
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 33
    GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    1999-07-23 ~ dissolved
    IIF 32 - Director → ME
  • 34
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2003-09-18 ~ dissolved
    IIF 7 - Director → ME
  • 35
    25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 36
    GILBRAN REIT LIMITED - 2011-06-07
    GILBRAN (RICHMOND) LIMITED - 2005-12-08
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2005-06-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 37
    CITY WEST COUNTRY (TAUNTON) LIMITED - 2004-09-14
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2003-07-07 ~ dissolved
    IIF 14 - Director → ME
  • 38
    GILBRAN INVESTMENTS (COVENTRY) LIMITED - 2000-07-28
    NALFOR LIMITED - 1997-07-03
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    1997-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 39
    SPRINGHURST PROPERTIES LIMITED - 2003-08-07
    KELJOB LIMITED - 1993-04-15
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2003-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 40
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 41
    GILBRAN (HALESOWEN) LIMITED - 2010-05-06
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-07-18 ~ dissolved
    IIF 28 - Director → ME
  • 42
    GILBRAN RESIDENTIAL LIMITED - 2006-09-13
    25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 22 - Director → ME
  • 43
    GILBRAN (LICHFIELD) LIMITED - 2009-09-17
    GILBRAN (GUILDFORD) LIMITED - 2008-06-30
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-05-17 ~ dissolved
    IIF 33 - Director → ME
  • 44
    PRESTON ESTATES LIMITED - 2001-01-08
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,102 GBP2017-10-31
    Officer
    1995-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 45
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 46
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 47
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 48
    73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 49
    MERC-HORIZON LTD - 2014-08-28
    3 Astwood Mews, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 42 - Director → ME
  • 50
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 45 - Director → ME
  • 51
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,148 GBP2024-09-30
    Officer
    2010-11-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 52
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 53
    Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 54
    Buckle Barton The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 55
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    TEES ALIANCE GILBRAN LIMITED - 2021-02-24
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    BLAKEDEW FOURTEEN LIMITED - 1996-08-12
    6 Astwood Mews, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 46 - Director → ME
  • 58
    BLOOMSMITH VAT BRIDGE LTD - 2022-10-11
    Buckle Barton Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 61 - Director → ME
Ceased 17
  • 1
    GILBRAN (CROYDON) LIMITED - 2007-02-05
    ACORNPARK PROPERTIES LIMITED - 2002-10-08
    93 Park Lane, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ 2007-01-19
    IIF 10 - Director → ME
  • 2
    GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED - 2002-01-21
    DANELA PROPERTIES LIMITED - 1998-08-17
    The Dower House Farm Street, Tintinhull, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Officer
    1998-09-16 ~ 1999-07-15
    IIF 101 - Director → ME
  • 3
    Roca Wimbledon Ltd., 45 Quicks Road, London, England
    Active Corporate (2 parents)
    Officer
    1999-03-10 ~ 1999-07-30
    IIF 81 - Director → ME
  • 4
    3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,357 GBP2015-12-31
    Officer
    2013-11-29 ~ 2014-03-21
    IIF 38 - Director → ME
  • 5
    PEBBLEPRIME LIMITED - 2013-06-10
    Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-10-17 ~ 2018-09-06
    IIF 44 - Director → ME
    Person with significant control
    2019-09-30 ~ 2021-11-30
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Person with significant control
    2017-03-28 ~ 2017-05-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CWC AVONMOUTH LIMITED - 2025-06-03
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -59,161 GBP2024-12-31
    Officer
    2023-02-09 ~ 2025-05-31
    IIF 78 - Director → ME
  • 8
    CITY WEST COMMERCIALS (HIGHBRIDGE) LTD - 2025-06-03
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -337,386 GBP2024-12-31
    Officer
    2015-04-07 ~ 2025-05-31
    IIF 39 - Director → ME
  • 9
    CWC GROUP LIMITED - 2025-06-03
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,721 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-10-02 ~ 2025-05-31
    IIF 3 - Director → ME
    Person with significant control
    2020-10-02 ~ 2025-05-31
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CITY WEST COMMERCIALS LIMITED - 2025-06-03
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,986 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-02-06 ~ 2025-05-31
    IIF 17 - Director → ME
    Person with significant control
    2017-01-31 ~ 2021-04-29
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2003-03-25 ~ 2003-03-28
    IIF 80 - Director → ME
  • 12
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    1998-09-07 ~ 2009-09-04
    IIF 34 - Director → ME
  • 13
    PRESTON ESTATES LIMITED - 2001-01-08
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,102 GBP2017-10-31
    Officer
    1998-02-24 ~ 2004-12-08
    IIF 83 - Secretary → ME
  • 14
    PETERSHAM ROAD DEVELOPMENTS LIMITED - 2001-10-12
    LEANDER RICHMOND LIMITED - 2000-11-06
    73 Cornhill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2015-03-31
    Officer
    2000-11-03 ~ 2001-09-18
    IIF 82 - Director → ME
  • 15
    GILBRAN (ST. ALBANS) LIMITED - 2008-10-28
    GILBRAN (LEEDS) LIMITED - 2004-06-18
    Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2003-02-21 ~ 2008-10-22
    IIF 27 - Director → ME
  • 16
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    745 GBP2022-03-31
    Officer
    2015-06-26 ~ 2017-11-27
    IIF 40 - Director → ME
    Person with significant control
    2017-02-21 ~ 2017-12-15
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    GILBRAN DEVELOPMENTS LIMITED - 2009-09-07
    Leonard Curtis, D T E House Hollins Mount, Bury
    Dissolved Corporate (1 parent)
    Officer
    2002-12-06 ~ 2009-09-03
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.