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, Richard Graham

    Related profiles found in government register
  • Smith, Richard Graham
    British attorney at law born in December 1965

    Registered addresses and corresponding companies
    • 67 Ladbroke Road, London, W11 3PD

      IIF 1
  • Smith, Richard Graham
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 2 IIF 3
  • Smith, Richard Graham
    British company secretary

    Registered addresses and corresponding companies
    • 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 4
  • Smith, Richard Graham
    British solicitor

    Registered addresses and corresponding companies
    • 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 5
  • Smith, Richard Graham
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52, Debden Road, Saffron Walden, Essex, CB11 4AB

      IIF 6
  • Smith, Richard Graham

    Registered addresses and corresponding companies
    • 67 Ladbroke Road, London, W11 3PD

      IIF 7
  • Smith, Richard Graham Catherwood, Mr.

    Registered addresses and corresponding companies
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 8
  • Catherwood Smith, Richard Graham
    British

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 9
    • 24 St Peters Square, London, W6 9NW

      IIF 10
  • Catherwood Smith, Richard Graham
    British lawyer

    Registered addresses and corresponding companies
    • 24 St Peters Square, London, W6 9NW

      IIF 11
  • Catherwood Smith, Richard Graham
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 12
  • Catherwood Smith, Richard Graham
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Templewood House, Templewood Lane, Farnham Common, Bucks, SL2 4AP, England

      IIF 16
  • Catherwood Smith, Richard Graham
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Scarletts Farm, Scarletts Lane, Hare Hatch, Twyford, Berkshire, RG10 9XE, England

      IIF 17
  • Smith, Gray
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 18
  • Smith, Richard Graham Catherwood
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24 St Peters Square, London, W6 9NW

      IIF 19
    • Trios House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 20
  • Smith, Gary Hugh
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 21
    • Waukers Farm, Eaglesham, Glasgow, G76 0NT, Scotland

      IIF 22
  • Smith, Gary Hugh
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o William Duncan (business Recovery), 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 23
  • Smith, Gary Hugh
    British managing director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 24
  • Smith, Gary Hugh
    British none born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Glenburn Road, College Milton, East Kilbride, Glasgow, G74 5BA

      IIF 25
  • Smith, Gary Hugh
    British property developer born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40ga, Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, G74 5BA, Scotland

      IIF 26
  • Smith, Gary Hugh
    British self-employed born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, G2 5SP, United Kingdom

      IIF 27
  • Catherwood Smith, Richard Graham
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ritz Carlton, South Tower Pr101, Seven Mile Beach, Grand Cayman Ky1-1209, W6 9NW, Cayman Islands

      IIF 28 IIF 29 IIF 30
  • Catherwood Smith, Richard Graham, Mr.
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, England

      IIF 31
  • Catherwood Smith, Richard Graham, Mr.
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ

      IIF 32
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 33 IIF 34 IIF 35
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 38
    • Templewood House, Templewood Lane, Stoke Poges, Bucks, SL2 4AP, United Kingdom

      IIF 39
  • Catherwood Smith, Richard Graham, Mr.
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 40
    • 16, St. James's Street, London, SW1A 1ER, England

      IIF 41
    • Moor House, 120 London Wall, London, EC2Y 5ET, United Kingdom

      IIF 42
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 43 IIF 44
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, United Kingdom

      IIF 45
  • Catherwood Smith, Richard Graham, Mr.
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Templewood House, Templewood Lane, Farnham Common, Buckinghamshire, SL2 4AP

      IIF 46
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 47 IIF 48
    • Summit House, 12 Red Lion Square, London, WC1R 4QD

      IIF 49
    • Third Floor, 16 St. James's Street, London, SW1A 1ER, England

      IIF 50
  • Smtih, Gary Hugh
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Glenburn Road, East Kilbride, G74 5BA

      IIF 51
  • Catherwood Smith, Richard Graham

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 52
  • Catherwood Smith, Richard Graham
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British lawyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British managing partner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British solicitor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 St Peters Square, London, W6 9NW

      IIF 73
    • Summit House, 12, Red Lion Square, London, WC1R 4QD, United Kingdom

      IIF 74
  • Mr Gary Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Grange Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9AH, England

      IIF 75
  • Mr Gary Smith
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 76
    • 40, Glenburn Road, College Milton East Kilbride, Glasgow, G74 5BA

      IIF 77
  • Smith, Gary Hugh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 78
    • Myers Lodge, Over Enoch Road, Eaglesham, Glasgow, East Rendrewshire, G76 0PW

      IIF 79
  • Smith, Gary Hugh
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190 St. Vincent Street, Glasgow, G2 5SP, United Kingdom

      IIF 80
  • Smith, Gary Hugh
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myres Lodge, Overenoch Road, Eaglesham, G76 0PW

      IIF 81
  • Smith, Gary Hugh
    British property developer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Glenburn Road, College Milton East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 82
  • Mr Gary Hugh Smith
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Glenburn Road, College Milton, East Kilbride, Glasgow, G74 5BA

      IIF 83
    • 38, Glenburn Road, East Kilbride, Glasgow, G74 5BA

      IIF 84 IIF 85 IIF 86
    • C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, G2 5SP, United Kingdom

      IIF 88
    • C/o William Duncan (business Recovery), 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 89
    • Myres Lodge, Eaglesham, Glasgow, G76 0PW

      IIF 90
    • Waukers Farm, Eaglesham, Glasgow, G76 0NT, Scotland

      IIF 91
  • Mr Gary Hugh Smtih
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Glenburn Road, East Kilbride, G74 5BA

      IIF 92
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ

      IIF 93
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 94 IIF 95
    • Templewood House, Templewood Lane, Stoke Poges, SL2 4AP, England

      IIF 96
  • Mr. Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 97 IIF 98
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 99
  • Richard Graham Catherwood Smith
    Uk born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 100
  • Mr Gary Hugh Smith
    Scottish born in April 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Glenburn Road, East Kilbride, Glasgow, G74 5BA, United Kingdom

      IIF 101
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 102
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Berkeley Street, London, W1J 8DZ, England

      IIF 103
  • Mr Richard Graham Catherwood Smith
    United Kingdom born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 29
  • 1
    ATLAS INVESTMENT ADVISORS LIMITED
    14819643
    16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-21 ~ dissolved
    IIF 47 - Director → ME
  • 2
    CATHERWOOD SMITH LTD
    - now 09467869 06544330, 04940075
    SMITH HAMILTON PARTNERS LTD
    - 2023-05-12 09467869
    SMITH HAMILTON INVESTMENT PARTNERS LTD
    - 2016-06-09 09467869
    LINBROOK INVESTMENT PARTNERS LIMITED
    - 2016-05-09 09467869 10173784
    SMITH HAMILTON PARTNERS LTD
    - 2016-01-25 09467869
    16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    948 GBP2024-03-31
    Officer
    2015-03-03 ~ now
    IIF 39 - Director → ME
    2015-03-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 3
    CROSS GARAGE (EAGLESHAM) LIMITED (THE)
    SC030644
    40 Glenburn Road, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,067 GBP2017-03-31
    Officer
    2018-04-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 4
    FRASER PROPERTY COMPANY (SCOTLAND) LIMITED
    SC538257
    40 Glenburn Road, College Milton, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,513 GBP2017-05-31
    Officer
    2019-07-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    G M PUB LTD
    SC563134
    C/o William Duncan (business Recovery) 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,556 GBP2019-04-30
    Officer
    2017-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 89 - Has significant influence or controlOE
  • 6
    G. & G. (EAGLESHAM) LIMITED
    SC613383
    C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    GSE ASSOCIATES LIMITED
    05138561
    2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    618,474 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    HIRE DRIVE EAST KILBRIDE LTD
    SC459030
    40 Glenburn Road, College Milton East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,403 GBP2018-09-30
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Right to appoint or remove directorsOE
  • 9
    KINVARA LIMITED
    - now 06544330
    CATHERWOOD SMITH LIMITED - 2011-03-01 04940075, 09467869
    16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    2014-12-10 ~ now
    IIF 34 - Director → ME
    2008-03-26 ~ now
    IIF 9 - Secretary → ME
  • 10
    KLERE LIMITED
    11495061
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Officer
    2022-01-12 ~ now
    IIF 13 - Director → ME
  • 11
    MAKOSI UK LTD
    13663801
    16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,924 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 37 - Director → ME
  • 12
    MEUM CAPITAL LTD
    - now 10475561
    SMITH HAMILTON PROPERTY LTD
    - 2023-02-06 10475561
    16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-11-11 ~ now
    IIF 32 - Director → ME
  • 13
    MEUM GROUP LTD
    - now 10593134
    SMITH HAMILTON GROUP LTD
    - 2023-02-06 10593134
    COMPLYHUB LTD
    - 2022-12-07 10593134
    SMITH HAMILTON GP LTD
    - 2021-03-15 10593134
    16 Berkeley Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 15 - Director → ME
  • 14
    MEUM LAW LTD
    - now 10552570
    SMITH HAMILTON LAW LIMITED
    - 2023-02-06 10552570
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 14 - Director → ME
  • 15
    MEUM LTD
    14717545
    16 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 16
    MEUM PROPERTY LTD
    15985829
    16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 35 - Director → ME
  • 17
    PRIMEMILL LIMITED
    SC516191
    38 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    224,715 GBP2023-09-30
    Officer
    2015-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 18
    PUBGRB LIMITED
    SC554086
    40ga Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 26 - Director → ME
  • 19
    S50 LIMITED
    SC696582
    38 Glenburn Road, East Kilbride
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 20
    SARANAC LIMITED
    06787594
    16 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 21
    SKIP HIRE EAST KILBRIDE LTD.
    SC380891
    Myres Lodge, Eaglesham, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,793 GBP2018-06-30
    Officer
    2010-06-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 22
    SMITH HAMILTON ESTATES LTD
    10553102
    16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,987 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 23
    SMITHHILLS LLP
    OC419249
    16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    STORAGE EAST KILBRIDE LTD.
    SC427882
    38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    752,120 GBP2024-07-31
    Officer
    2012-07-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    STORAGE EK (TRADING) LIMITED
    SC536401
    38 Glenburn Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 26
    STORAGE EK LIMITED
    SC530797
    38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 84 - Has significant influence or controlOE
  • 27
    TEMPLEWOOD PAYMENT SERVICES LIMITED
    08696068
    Templewood House, Templewood Lane, Farnham Common, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 46 - Director → ME
  • 28
    THE AULDHOUSE LTD
    SC640254
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,574 GBP2021-08-31
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 29
    THE LODGE IN THE LANE LIMITED
    SC668326
    38 Glenburn Road, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,995 GBP2024-07-31
    Officer
    2020-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    AFFINIA CAPITAL (GENERAL PARTNER) LIMITED
    - now 07800255
    AFFINIA CAPITAL LIMITED
    - 2011-10-31 07800255 LP014729
    AFFINITY CAPITAL LIMITED - 2011-10-10 07803658
    AFFINIA CAPITAL LIMITED - 2011-10-07 LP014729
    11 Staple Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ 2011-11-30
    IIF 74 - Director → ME
  • 2
    ARGON GBP LIMITED
    FC023847
    89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent, 1 offspring)
    Officer
    2006-03-31 ~ 2008-05-13
    IIF 56 - Director → ME
  • 3
    ARGON USD LIMITED
    FC023846
    89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent, 1 offspring)
    Officer
    2006-03-31 ~ 2008-05-13
    IIF 57 - Director → ME
  • 4
    BOZARCHE LIMITED
    FC025110
    Walker House, Mary Street, Po Box 908 Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-09-28 ~ 2008-05-13
    IIF 72 - Director → ME
  • 5
    CABALLO LIMITED - now
    SANTIAGO LIMITED
    - 2008-06-25 06445752
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    2007-12-05 ~ 2008-04-08
    IIF 19 - Director → ME
  • 6
    CHALKY LANE LIMITED
    06369547
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-10-09 ~ 2008-04-08
    IIF 71 - Director → ME
  • 7
    CHELSEA PITCH OWNERS PLC
    02800546
    Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    2011-11-11 ~ 2021-01-22
    IIF 20 - Director → ME
  • 8
    CHELSEA STADIUM LIMITED
    - now SC138894
    STARDUST INVESTMENTS LIMITED - 1998-01-12
    WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
    DUNWILCO (326) LIMITED - 1992-10-07 03202645, 03316660, 03321835... (more)
    101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,940,332 GBP2024-07-31
    Officer
    2018-06-10 ~ 2021-01-22
    IIF 16 - Director → ME
  • 9
    CHILLER RENTAL SERVICES LIMITED
    03034767
    Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    1995-03-17 ~ 1995-06-02
    IIF 4 - Secretary → ME
  • 10
    CSC FIDUCIARY SERVICES (UK) LIMITED - now
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
    OGIER FIDUCIARY SERVICES (UK) LIMITED
    - 2014-09-26 05081658
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents, 184 offsprings)
    Officer
    2007-09-28 ~ 2008-06-12
    IIF 53 - Director → ME
  • 11
    CSC FUND SERVICES UK LIMITED - now
    INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
    OGIER CORPORATE ADMINISTRATION LIMITED
    - 2014-09-26 04736903
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-10-14 ~ 2008-06-12
    IIF 69 - Director → ME
  • 12
    CSC FUND SOLUTIONS (UK) LIMITED - now
    INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09 03920255, 06307563
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
    OGIER CORPORATE SERVICES (UK) LIMITED
    - 2014-09-26 04723839
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 45 offsprings)
    Officer
    2007-06-14 ~ 2008-06-12
    IIF 55 - Director → ME
  • 13
    DELIVERING LONDON LTD
    12661703
    16 Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,183,060 GBP2024-12-31
    Officer
    2020-06-11 ~ 2022-08-22
    IIF 8 - Secretary → ME
  • 14
    EXCEPTION CAPITAL LLP
    OC327590
    52 Debden Road, Saffron Walden, Essex
    Active Corporate (2 parents)
    Officer
    2007-04-18 ~ 2009-03-01
    IIF 30 - LLP Designated Member → ME
    2015-05-13 ~ 2022-11-17
    IIF 6 - LLP Member → ME
  • 15
    FIRST BEAUFORT PARK LIMITED
    02560562
    Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    164 GBP2024-12-31
    Officer
    1993-01-13 ~ 1993-10-30
    IIF 5 - Secretary → ME
  • 16
    HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED
    02644273
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    2007-09-28 ~ 2008-04-08
    IIF 59 - Director → ME
  • 17
    HIRE DRIVE EAST KILBRIDE LTD
    SC459030
    40 Glenburn Road, College Milton East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,403 GBP2018-09-30
    Officer
    2013-09-12 ~ 2016-04-01
    IIF 82 - Director → ME
  • 18
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05183727, 05494946, 05776894... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 29 - LLP Member → ME
  • 19
    INN ON THE PARK (LONDON) LIMITED
    01859449
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents)
    Officer
    2007-09-28 ~ 2008-04-08
    IIF 64 - Director → ME
  • 20
    JOHN PERKINS CONSTRUCTION LTD - now
    JOHN PERKINS (BRISTOL) LIMITED - 2005-05-23
    MABCO 102 LIMITED
    - 1993-07-13 02758627
    Unit 22 Dragon Court, Crofts End Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    197,946 GBP2024-07-31
    Officer
    1992-10-23 ~ 1992-12-04
    IIF 2 - Director → ME
  • 21
    KINVARA LIMITED
    - now 06544330
    CATHERWOOD SMITH LIMITED
    - 2011-03-01 06544330 04940075, 09467869
    16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    2008-03-26 ~ 2014-09-17
    IIF 45 - Director → ME
  • 22
    LAPSENT LIMITED
    02314927
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 68 - Director → ME
  • 23
    LONDON LISTINGS & CORPORATE FINANCE LIMITED
    - now 04072795
    MV CAPITAL LIMITED - 2004-11-08
    LIFE PARTNERSHIP LIMITED - 2001-12-04
    MISLEX (295) LIMITED - 2001-01-24 02618842, 02620694, 02677902... (more)
    Summit House, 12 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-25 ~ 2014-02-25
    IIF 49 - Director → ME
  • 24
    LRP II/III UK LIMITED
    FC026912
    Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Active Corporate (5 parents)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 60 - Director → ME
  • 25
    MAPLES AND CALDER
    - now 03369233
    MAPLES AND CALDER EUROPE
    - 2004-07-29 03369233
    Duo Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2004-01-23 ~ 2005-02-18
    IIF 1 - Director → ME
    2004-01-23 ~ 2005-02-18
    IIF 7 - Secretary → ME
  • 26
    MEUM CAPITAL LTD
    - now 10475561
    SMITH HAMILTON PROPERTY LTD
    - 2023-02-06 10475561
    16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-11-11 ~ 2024-02-05
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 27
    MEUM FAMILY OFFICE LTD
    - now 14529390
    SMITH HAMILTON FAMILY OFFICE LTD
    - 2023-02-06 14529390
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-08 ~ 2023-04-21
    IIF 33 - Director → ME
    Person with significant control
    2022-12-08 ~ 2023-04-21
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 28
    MEUM GROUP LTD
    - now 10593134
    SMITH HAMILTON GROUP LTD
    - 2023-02-06 10593134
    COMPLYHUB LTD
    - 2022-12-07 10593134
    SMITH HAMILTON GP LTD
    - 2021-03-15 10593134
    16 Berkeley Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2017-01-31 ~ 2023-04-21
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 29
    MEUM LAW LTD
    - now 10552570
    SMITH HAMILTON LAW LIMITED
    - 2023-02-06 10552570
    16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Person with significant control
    2017-01-09 ~ 2023-04-21
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    2023-10-01 ~ 2025-09-01
    IIF 102 - Has significant influence or control OE
  • 30
    MGP 2001 EMPLOYEE BENEFIT TRUSTEE COMPANY
    04186495 04593345
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 61 - Director → ME
  • 31
    MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY
    04593345 04186495
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 67 - Director → ME
  • 32
    MGP 2003
    04988144
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-09-28 ~ 2007-09-28
    IIF 63 - Director → ME
  • 33
    OGIER (UK) LLP - now
    OGIER LLP
    - 2022-02-15 OC314831
    Fourth Floor, 3 St Helen's Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -497,469 GBP2021-01-31
    Officer
    2005-08-22 ~ 2008-05-02
    IIF 28 - LLP Designated Member → ME
  • 34
    PAT STAPLES INTERIORS LIMITED - now
    MABCO 103 LIMITED
    - 1993-04-15 02774111
    Unit 3 Claylands Road, Bishops Waltham, Southampton
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,812 GBP2024-03-31
    Officer
    1992-12-16 ~ 1993-04-06
    IIF 3 - Director → ME
  • 35
    PICTURE FINANCIAL FUNDING (NO.2) LIMITED
    - now 05676802 06617593
    PICTURE LOANS LIMITED - 2006-07-07
    35 Great St Helen's, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-28 ~ 2008-04-07
    IIF 65 - Director → ME
  • 36
    PL HOTEL LIMITED
    - now 05214268
    MWB PARK LANE HOTEL LIMITED - 2006-06-05
    FINLAW 467 LIMITED - 2004-12-23 03677475, 03677485, 03681856... (more)
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 62 - Director → ME
  • 37
    POLES LIMITED
    - now 02081379
    BONTUNE LIMITED - 1986-12-22
    Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-11-06 ~ 2008-04-08
    IIF 58 - Director → ME
  • 38
    POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED - now
    FPGP FINANCE LIMITED - 2010-05-12
    LOANS INTERNATIONAL LIMITED
    - 2010-01-02 06278017
    FRIARS 552 LIMITED - 2007-06-25
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-09-28 ~ 2008-10-06
    IIF 66 - Director → ME
  • 39
    REDSTONE MORTGAGES LIMITED
    - now 05098863
    REDSTONE MORTGAGES PLC
    - 2009-12-04 05098863
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-28 ~ 2020-04-02
    IIF 42 - Director → ME
  • 40
    RINDT VEHICLE DESIGN LTD
    - now 10552904
    SMITH HAMILTON HOLDINGS LTD
    - 2019-06-03 10552904
    The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -833,658 GBP2024-09-30
    Officer
    2017-01-09 ~ 2019-06-15
    IIF 40 - Director → ME
    2021-01-01 ~ 2025-01-31
    IIF 17 - Director → ME
    Person with significant control
    2017-01-09 ~ 2025-10-03
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 41
    RJL CARLTON LIMITED
    10788067 10780090
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,199,426 GBP2024-05-31
    Officer
    2020-05-27 ~ 2024-05-21
    IIF 44 - Director → ME
  • 42
    RJL CARLTON SERVICES LIMITED
    - now 10780090 10788067
    RJL CARLTON LIMITED - 2017-05-24 10788067
    28 Minchenden Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-27 ~ 2024-07-26
    IIF 38 - Director → ME
  • 43
    RJL CL LIMITED
    12634752
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    468,796 GBP2024-05-31
    Officer
    2020-05-30 ~ 2024-05-21
    IIF 43 - Director → ME
  • 44
    SARANAC PARTNERS LIMITED
    09587905
    Third Floor, 16 St. James's Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-06-10 ~ 2020-12-31
    IIF 50 - Director → ME
  • 45
    SIG (UK) LIMITED
    - now 04940075
    CATHERWOOD SMITH LIMITED
    - 2005-12-07 04940075 06544330, 09467869
    Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2016-10-31
    Officer
    2003-10-22 ~ 2010-10-20
    IIF 70 - Director → ME
    2003-10-22 ~ 2010-10-20
    IIF 11 - Secretary → ME
  • 46
    STRATEGIC INVESTMENTS GROUP LIMITED
    - now 05311572
    SIG EUROPE LTD
    - 2005-11-10 05311572
    C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -243,749 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-04-04 ~ 2014-11-07
    IIF 73 - Director → ME
    2004-12-13 ~ 2014-11-07
    IIF 10 - Secretary → ME
  • 47
    STRICTLY MONEY LIMITED
    - now 08519750 07207499
    ASIA & GLOBAL SECURITIES LIMITED - 2013-12-19
    16 Berkeley Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,156,655 GBP2024-05-31
    Officer
    2017-10-18 ~ 2025-11-05
    IIF 18 - Director → ME
  • 48
    THE CARPENTERS ARMS (CHISWICK) LIMITED
    06009297
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280,465 GBP2023-12-31
    Officer
    2007-04-01 ~ 2016-12-09
    IIF 54 - Director → ME
  • 49
    WOODFORD ASSET MANAGEMENT LLP - now 10118169
    WOODFORD INVESTMENT MANAGEMENT LLP
    - 2016-10-03 OC390366 10118169
    9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ 2014-12-15
    IIF 31 - LLP Designated Member → 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.