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, David Gerald

    Related profiles found in government register
  • Smith, David Gerald
    British born in July 1967

    Resident in Uk

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

      IIF 1
  • Smith, David Gerald
    British director born in July 1967

    Resident in Uk

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

    Resident in Uk

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

      IIF 6
  • Smith, David Gregg
    British director

    Registered addresses and corresponding companies
  • Smith, David Gerald
    British born in July 1967

    Resident in United Kingdom

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

      IIF 8
  • Smith, David Gordon
    British chief operating officer born in January 1960

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 12
  • Smith, David Gordon
    British company director born in January 1960

    Resident in England

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

      IIF 13 IIF 14
  • Smith, David Gordon
    British director born in January 1960

    Resident in England

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

      IIF 15
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 21
  • Smith, David Gordon
    British group operations director & business unit md born in January 1960

    Resident in England

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

      IIF 22 IIF 23
  • Smith, David John, Mr.
    British

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

      IIF 24 IIF 25
  • Smith, David John, Mr.
    British company director

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

      IIF 26
  • Smith, David
    British born in July 1967

    Resident in England

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

      IIF 27
  • Smith, David
    British chartered accountant born in July 1967

    Resident in England

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

      IIF 28
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 29
  • Smith, David
    British financial consultant born in July 1967

    Resident in England

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

      IIF 30
  • Smith, David Gregg
    British born in January 1959

    Resident in England

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

      IIF 31
    • Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 32
    • C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 33
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

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

      IIF 34
  • Smith, David John
    British technical director born in June 1963

    Resident in England

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

      IIF 35
  • Smith, David
    British director born in January 1959

    Resident in Cyprus

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

      IIF 36
  • Smith, David
    British company director born in January 1960

    Resident in England

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

      IIF 37
  • Smith, David
    British born in January 1959

    Resident in England

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

      IIF 38
  • Mr David Smith
    British born in July 1967

    Resident in England

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

      IIF 39
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 40
  • Smith, David
    British born in February 1956

    Resident in Scotland

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

      IIF 41
  • Smith, David Gordon, Mr.
    British born in January 1960

    Resident in England

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

      IIF 42
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 43
    • 128, City Road, London, EC1V 2NX, England

      IIF 44
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 45
    • Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 46 IIF 47
  • Smith, David Gordon, Mr.
    British business unit managing director born in January 1960

    Resident in England

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

      IIF 48
  • Smith, David Gordon, Mr.
    British chartered surveyor born in January 1960

    Resident in England

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

    Resident in England

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

      IIF 53
    • Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 54
  • Smith, David Gordon, Mr.
    British company director born in January 1960

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 87
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British born in June 1963

    Resident in England

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

      IIF 98 IIF 99
  • Smith, David John, Mr.
    British company director born in June 1963

    Resident in England

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

      IIF 100
  • Smith, David John, Mr.
    British engineer born in June 1963

    Resident in England

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

      IIF 101
    • 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD, England

      IIF 102
    • 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 103
    • 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 104
  • Smith, David Gordon
    British born in January 1960

    Resident in United Kingdom

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

      IIF 105
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

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

      IIF 106
  • David Smith
    British born in July 1967

    Resident in England

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

      IIF 107
  • Mr David Smith
    British born in January 1960

    Resident in England

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

      IIF 108
  • Smith, David
    British born in July 1967

    Resident in United Kingdom

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

      IIF 109
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

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

      IIF 110
  • Smith, David

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

      IIF 111
  • Smith, David
    Scottish company director born in February 1956

    Resident in Scotland

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

      IIF 112
    • 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 113
  • Smith, David
    Scottish operations manager born in February 1956

    Resident in Scotland

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

      IIF 114
  • David Smith
    British born in January 1959

    Resident in Cyprus

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

      IIF 115
  • Mr David Smith
    British born in February 1956

    Resident in Scotland

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

      IIF 116
  • Smith, David
    British born in January 1960

    Resident in United Kingdom

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

      IIF 117
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

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

      IIF 118
  • Smith, David
    British born in January 1959

    Resident in United Kingdom

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

      IIF 119
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 120
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 122
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

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

      IIF 123
    • C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 124
  • Mr David John Smith
    British born in June 1963

    Resident in England

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

      IIF 125
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 126
  • Mr. David Gordon Smith
    British born in January 1960

    Resident in England

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

      IIF 127
  • Mr. David John Smith
    British born in June 1963

    Resident in England

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

      IIF 128
    • Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 129
  • Mr David Smith
    Scottish born in February 1956

    Resident in Scotland

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

      IIF 130
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 131
  • David Smith
    British born in July 1967

    Resident in United Kingdom

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

      IIF 132
child relation
Offspring entities and appointments 107
  • 1
    ADDIS LOCKSMITHS LIMITED
    05463230
    36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,845 GBP2016-10-31
    Officer
    2005-05-25 ~ dissolved
    IIF 118 - Director → ME
  • 2
    ARC AGENCY SOLUTIONS LTD
    SC545911
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2017-09-30
    Officer
    2016-09-21 ~ 2017-11-10
    IIF 112 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-11-10
    IIF 130 - Has significant influence or control OE
  • 3
    ARC TESTING SERVICES (SCOTLAND) LIMITED
    SC346384
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2011-06-08 ~ 2015-02-25
    IIF 114 - Director → ME
  • 4
    ASCOT EOT LIMITED
    16095604
    C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BAKEWELL COTTAGES LIMITED
    10654912
    The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,760 GBP2025-03-31
    Officer
    2017-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BALFOUR BEATTY BUILDING LIMITED
    - now 01881683
    INTERMEWS LIMITED - 1985-03-06
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (25 parents)
    Officer
    2019-07-04 ~ 2019-12-31
    IIF 95 - Director → ME
  • 7
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED
    - now 00977817 02306280, 04482405
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (55 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 96 - Director → ME
  • 8
    BALFOUR BEATTY CIVIL ENGINEERING LIMITED
    - now 04482405 00977817, 02306280
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (56 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 97 - Director → ME
  • 9
    BALFOUR BEATTY CIVILS LIMITED
    - now 00637008
    BIRSE CIVILS LIMITED - 2014-10-01
    BIRSE CL LIMITED - 2002-02-22
    JANAFT LIMITED - 2002-02-21
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (54 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 89 - Director → ME
  • 10
    BALFOUR BEATTY CONSTRUCTION (SW) LIMITED
    - now 00896821 SC106247, 00838054
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (50 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 90 - Director → ME
  • 11
    BALFOUR BEATTY CONSTRUCTION LIMITED
    - now SC106247 00896821, 00838054
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    SAMBAROW LIMITED - 1987-09-23
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (65 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 88 - Director → ME
  • 12
    BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED
    - now SC005804
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (47 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 91 - Director → ME
  • 13
    BALFOUR BEATTY REFURBISHMENT LIMITED
    03107653
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (26 parents)
    Officer
    2019-07-15 ~ 2019-12-31
    IIF 94 - Director → ME
  • 14
    BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED
    SC382011 SC381680
    Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (32 parents)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 93 - Director → ME
  • 15
    BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED
    - now 01197246
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    5 Churchill Place, Canary Wharf, London, England
    Active Corporate (70 parents, 3 offsprings)
    Officer
    2019-01-25 ~ 2019-12-31
    IIF 42 - Director → ME
  • 16
    BROUGHTON STUD LIMITED
    09373278
    89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    2015-01-05 ~ 2018-11-27
    IIF 37 - Director → ME
    2015-01-05 ~ 2015-01-05
    IIF 120 - Director → ME
    2019-08-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-11-27
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CARDO (SOUTH) LIMITED - now
    OSBORNE PROPERTY SERVICES LIMITED
    - 2024-03-04 05756266
    Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (21 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    2021-12-02 ~ 2023-09-01
    IIF 21 - Director → ME
  • 18
    CHANGING PATHS CHARITABLE TRUST
    07884686
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-12-16 ~ 2014-12-02
    IIF 53 - Director → ME
  • 19
    CHANGING PATHS CIC
    07209708
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2014-12-02
    IIF 63 - Director → ME
  • 20
    COWLIN GROUP LIMITED
    - now 04018937 03078430
    BASHELFCO 2702 LIMITED - 2000-10-02
    5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (27 parents)
    Officer
    2019-05-10 ~ 2019-12-31
    IIF 92 - Director → ME
  • 21
    D SMITH CONSULTANCY LIMITED
    10119521 SC514364
    6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 122 - Director → ME
  • 22
    D SMITH FINANCIAL CONSULTANCY LIMITED
    14595095
    1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2023-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    DAVE SMITH CONSULTING LTD
    10479249
    128 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,187 GBP2024-11-30
    Officer
    2016-11-15 ~ 2025-04-08
    IIF 44 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-12-10
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
    IIF 127 - Right to appoint or remove directors OE
  • 24
    DERBYSHIRE LETTINGS LIMITED
    11256251
    The Old Vicarage, Curbar Lane, Hope Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,433 GBP2025-03-31
    Officer
    2018-03-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    DEVA BRIDGE CLUB
    08645380
    Wi Hall Village Road, Christleton, Chester, United Kingdom
    Active Corporate (41 parents)
    Equity (Company account)
    152,147 GBP2024-08-31
    Officer
    2019-10-11 ~ now
    IIF 119 - Director → ME
  • 26
    DJS (NW) LIMITED
    12833649
    47 Manvers Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 27
    DSJ MAINTENANCE LTD
    - now SC514364
    DSMITH CONSULTANCY LIMITED
    - 2015-09-07 SC514364 10119521
    2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -756 GBP2017-09-30
    Officer
    2015-09-01 ~ 2016-09-30
    IIF 113 - Director → ME
  • 28
    DSJM (EDIN) LTD
    SC760604
    Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 29
    EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED
    - now 04401861 04365969
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 50 - Director → ME
  • 30
    EDUCATION SUPPORT (ENFIELD 2) LIMITED
    - now 04420821 03600956
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (45 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 52 - Director → ME
  • 31
    EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED
    - now 04420844
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 49 - Director → ME
  • 32
    EDUCATION SUPPORT (NEWHAM) LIMITED
    - now 04420816
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    1 Park Row, Leeds, United Kingdom
    Active Corporate (43 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2005-06-01 ~ 2010-11-26
    IIF 51 - Director → ME
  • 33
    EXCEL DISTRIBUTION LTD
    08531589
    960 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    2016-03-01 ~ dissolved
    IIF 29 - Director → ME
    2014-06-09 ~ 2016-02-25
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    EXCELSIOR MEDICAL GROUP LIMITED
    - now 07291946
    CASTLE LASER SYSTEMS LIMITED
    - 2015-12-10 07291946 11219837
    Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,063,809 GBP2024-06-30
    Officer
    2010-06-22 ~ 2018-04-16
    IIF 104 - Director → ME
    2010-06-22 ~ 2018-04-16
    IIF 111 - Secretary → ME
  • 35
    FISC LIMITED
    06554171
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    2008-04-04 ~ 2021-09-27
    IIF 36 - Director → ME
    2008-04-04 ~ 2010-02-26
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-27
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    FISHBOURNE NO2 LIMITED
    07784474 07784471
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 71 - Director → ME
  • 37
    FISHBOURNE NUMBER 3 LIMITED
    08493512 08493573, 08493546
    Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 47 - Director → ME
  • 38
    FLEXIHOMES LTD
    12170033
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (7 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 85 - Director → ME
  • 39
    FORTUNATUS TRANSFORMATION CONSULTANCY SERVICES LTD
    13141182
    17 Chequers Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,210.54 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 40
    GCHO HOLDINGS LIMITED
    07543585
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (16 parents, 5 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 73 - Director → ME
  • 41
    GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED
    - now 07784471
    FISHBOURNE NO1 LIMITED - 2011-12-30
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (15 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 78 - Director → ME
  • 42
    GEOFFREY OSBORNE LIMITED
    00873093
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (37 parents, 19 offsprings)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 83 - Director → ME
  • 43
    GEOFFREY OSBORNE PROPERTY SERVICES LIMITED
    05756087
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (13 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 70 - Director → ME
  • 44
    GLOBAL INVACOM HOLDINGS LIMITED
    06743598
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2009-02-23 ~ 2014-02-25
    IIF 1 - Director → ME
  • 45
    GLOBAL INVACOM LIMITED
    - now 02319127
    GLOBAL COMMUNICATIONS (U.K.) LIMITED
    - 2008-04-02 02319127
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (19 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2014-02-25
    IIF 2 - Director → ME
  • 46
    GO DEVELOPMENTS (SOLENT) LIMITED
    - now 06550020
    CANAL BASIN LIMITED - 2008-08-15
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 76 - Director → ME
  • 47
    INVACOM HOLDINGS LIMITED
    04140304
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 3 - Director → ME
  • 48
    INVACOM LIMITED
    03987039
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (14 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    2000-05-08 ~ 2014-02-25
    IIF 5 - Director → ME
  • 49
    INVACOM SYSTEMS LIMITED
    04140368
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (14 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-02-08 ~ 2014-02-25
    IIF 4 - Director → ME
  • 50
    LASERSURE LIMITED
    - now 11219837
    CASTLE LASER SYSTEMS LIMITED
    - 2018-04-03 11219837 07291946
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,386 GBP2022-02-28
    Officer
    2018-02-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 51
    LASERSURE MEDICAL LIMITED
    13802229
    3 Oldways Road, Ravensden, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-12-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    LAZORS LIMITED
    04009360
    48b High Street, Henlow, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -473 GBP2024-06-30
    Officer
    2000-06-07 ~ 2003-03-31
    IIF 100 - Director → ME
    2000-06-07 ~ 2003-03-31
    IIF 26 - Secretary → ME
  • 53
    LUTON LEARNING AND COMMUNITY PARTNERSHIP LIMITED
    06857362
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 10 - Director → ME
  • 54
    OSBORNE COMMUNITIES LIMITED
    - now 10735368
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (7 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 68 - Director → ME
  • 55
    OSBORNE CONSTRUCTION LIMITED
    10735247 10735368
    25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 80 - Director → ME
  • 56
    OSBORNE DEVELOPMENTS (COLCHESTER) LIMITED
    11757378
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 69 - Director → ME
  • 57
    OSBORNE DEVELOPMENTS (VENTA) LIMITED
    - now 10735298
    OSBORNE COMPLIANCE LIMITED
    - 2022-04-08 10735298
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 77 - Director → ME
  • 58
    OSBORNE DEVELOPMENTS HOLDINGS LTD
    - now 08493546
    FISHBOURNE NUMBER 5 LIMITED - 2017-12-06
    25 Farringdon Street, London
    Insolvency Proceedings Corporate (12 parents, 6 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 82 - Director → ME
  • 59
    OSBORNE GROUP HOLDINGS LTD
    11056197
    25 Farringdon Street, London
    Dissolved Corporate (14 parents, 7 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 81 - Director → ME
  • 60
    OSBORNE HOMES LIMITED
    10453375 01758473
    25 Farringdon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 79 - Director → ME
  • 61
    OSBORNE SLINFOLD LTD
    - now 05472264
    INNOVARE SYSTEMS LIMITED
    - 2023-04-04 05472264
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (22 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 72 - Director → ME
  • 62
    PHARMA ESTHETICA LIMITED
    06225097
    24 Tavistock Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-23 ~ dissolved
    IIF 103 - Director → ME
  • 63
    PINNACLE FM LIMITED - now
    WATES FACILITIES MANAGEMENT LIMITED
    - 2008-01-04 01040529
    WATES INTEGRA LIMITED - 2002-07-12
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2004-11-08 ~ 2007-12-17
    IIF 15 - Director → ME
  • 64
    POLARIS MEDICAL LIMITED
    04304414
    68 Singer Way, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    80,229 GBP2024-01-31
    Officer
    2004-09-24 ~ 2010-05-17
    IIF 99 - Director → ME
    2001-10-15 ~ 2002-01-14
    IIF 98 - Director → ME
    2001-10-15 ~ 2002-01-14
    IIF 25 - Secretary → ME
    2002-01-21 ~ 2010-05-17
    IIF 24 - Secretary → ME
  • 65
    QED (CLACTON) HOLDINGS LIMITED
    - now 04764332
    Q.E.D. (CLACTON) HOLDINGS LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (31 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 17 - Director → ME
  • 66
    QED (CLACTON) LIMITED
    - now 04764331
    Q.E.D. (CLACTON) LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (30 parents)
    Officer
    2009-10-23 ~ 2010-10-12
    IIF 18 - Director → ME
  • 67
    QED (KMC) HOLDINGS LIMITED
    - now 05322388
    BROOMCO (3679) LIMITED - 2005-02-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2005-04-22 ~ 2010-12-22
    IIF 14 - Director → ME
  • 68
    QED (KMC) LIMITED
    - now 05322398
    BROOMCO (3680) LIMITED - 2005-02-17
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (26 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    2005-04-12 ~ 2010-12-22
    IIF 13 - Director → ME
  • 69
    QED (LEEDS) HOLDINGS LIMITED
    - now 05000060
    ALNERY NO. 2400 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (24 parents, 1 offspring)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 19 - Director → ME
  • 70
    QED (LEEDS) LIMITED
    - now 04999941
    ALNERY NO. 2399 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (23 parents)
    Officer
    2009-10-23 ~ 2010-12-16
    IIF 20 - Director → ME
  • 71
    QED (SLOUGH) HOLDINGS LIMITED
    - now 05584930
    ALNERY NO. 2557 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 22 - Director → ME
  • 72
    QED (SLOUGH) LIMITED
    - now 05584929
    ALNERY NO. 2558 LIMITED - 2006-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,232,258 GBP2024-03-31
    Officer
    2009-10-23 ~ 2011-11-30
    IIF 23 - Director → ME
  • 73
    QED EDUCATION ENVIRONMENTS LIMITED
    - now 00629832
    1258 LONDON ROAD LIMITED - 2003-03-26
    WATES LIMITED - 1998-08-21
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (25 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 16 - Director → ME
  • 74
    QED LUTON (CHALLNEY) HOLDINGS LIMITED
    06857395
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 11 - Director → ME
  • 75
    QED LUTON (CHALLNEY) LIMITED
    06857410
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (20 parents)
    Officer
    2009-11-03 ~ 2012-07-11
    IIF 9 - Director → ME
  • 76
    REIGATE NO.1 LIMITED
    08755874
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2024-05-31
    IIF 86 - Director → ME
  • 77
    ROSEWOOD DEVELOPMENT HOLDINGS LTD
    11090260
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 75 - Director → ME
  • 78
    ROSEWOOD DEVELOPMENTS (NORWICH) LIMITED
    - now 12054145
    OSBORNE DEVELOPMENTS (NORWICH) LIMITED - 2021-04-07
    C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (9 parents)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 84 - Director → ME
  • 79
    ROSEWOOD FUTURES LIMITED
    11498116
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-05-31
    IIF 74 - Director → ME
  • 80
    ROSEWOOD GROUP HOLDINGS LTD
    - now 11056202
    OSB DEVELOPMENTS LTD - 2017-12-05
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (14 parents, 8 offsprings)
    Officer
    2021-09-30 ~ 2024-05-31
    IIF 46 - Director → ME
  • 81
    SES (ENGINEERING SERVICES) LIMITED
    - now 00690190
    SHEPHERD ENGINEERING SERVICES LIMITED
    - 2015-10-01 00690190
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (44 parents)
    Officer
    2015-09-30 ~ 2016-10-17
    IIF 12 - Director → ME
  • 82
    SMITH & O'BRIEN LIMITED
    SC342157
    1 Dalkeith Road Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 121 - Director → ME
  • 83
    STANBEK UK LTD
    - now 11519212
    PDS.YORKSHIRE LTD
    - 2021-04-09 11519212
    F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Officer
    2018-08-15 ~ 2024-07-01
    IIF 110 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 84
    SY SECURITIES LTD
    15323831
    6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,210 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 32 - Director → ME
  • 85
    THE WAVEGUIDE SOLUTION LTD
    04648995
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (11 parents)
    Officer
    2012-08-03 ~ 2014-02-25
    IIF 6 - Director → ME
  • 86
    TRACS SOLUTIONS LIMITED
    - now 06710800
    SAVEMONEYON LIMITED
    - 2013-05-14 06710800
    The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2008-09-30 ~ 2014-01-15
    IIF 34 - Director → ME
  • 87
    VENTA JV-CO LIMITED
    14032676
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-05-20 ~ 2024-07-31
    IIF 105 - Director → ME
  • 88
    VENTA PROPCO 1 LIMITED
    14095198 14359704, 14162578
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2022-06-22 ~ 2024-07-31
    IIF 106 - Director → ME
  • 89
    VENTA PROPCO 2 LIMITED
    14162578 14095198, 14359704
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2022-11-08 ~ 2024-07-31
    IIF 67 - Director → ME
  • 90
    VENTA PROPCO 3 LIMITED
    14359704 14095198, 14162578
    Grand Buildings, 1-3 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2022-09-15 ~ 2024-07-31
    IIF 45 - Director → ME
  • 91
    WATES CONSTRUCTION LIMITED
    - now 01977948 04341437, 00316928
    ZOOMVIEW LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (51 parents, 33 offsprings)
    Officer
    2001-10-25 ~ 2016-10-17
    IIF 60 - Director → ME
  • 92
    WATES CONSTRUCTION SERVICES LIMITED
    - now 04341437 00316928, 01977948
    UPLUG LIMITED
    - 2015-05-28 04341437
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (19 parents)
    Officer
    2015-05-27 ~ 2016-10-17
    IIF 48 - Director → ME
  • 93
    WATES GROUP LIMITED
    - now 01824828 00340931
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (42 parents, 43 offsprings)
    Officer
    2009-10-01 ~ 2016-10-17
    IIF 87 - Director → ME
  • 94
    WATES GROUP SERVICES LIMITED
    - now 00340931 01824828
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 59 - Director → ME
  • 95
    WATES INTERIORS LIMITED
    - now 04002476
    OPENDEFINE LIMITED - 2000-07-06
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (31 parents, 1 offspring)
    Officer
    2003-06-30 ~ 2016-10-17
    IIF 55 - Director → ME
  • 96
    WATES MAINTENANCE SERVICES LIMITED
    - now 00316928
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    WATES CONSTRUCTION LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (26 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 64 - Director → ME
  • 97
    WATES PENSION TRUSTEE COMPANY LIMITED
    01041336
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (29 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 62 - Director → ME
  • 98
    WATES PFI INVESTMENTS (PROJECTS) LIMITED
    - now 01978554
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    EXTRARICH LIMITED - 1986-02-28
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (25 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 58 - Director → ME
  • 99
    WATES PFI INVESTMENTS (QED) LIMITED
    - now 01824817
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (28 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 65 - Director → ME
  • 100
    WATES PFI INVESTMENTS LIMITED
    03835396
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (23 parents)
    Officer
    2004-11-08 ~ 2016-10-17
    IIF 61 - Director → ME
  • 101
    WATES PROPERTY SERVICES LIMITED - now
    WATES LIVING SPACE (MAINTENANCE) LIMITED
    - 2019-05-30 01141788
    LINBROOK SERVICES LIMITED
    - 2013-10-15 01141788
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2011-05-31 ~ 2016-10-17
    IIF 54 - Director → ME
  • 102
    WATES REGENERATION (COVENTRY) LIMITED
    04897433
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    2003-09-12 ~ 2016-10-17
    IIF 66 - Director → ME
  • 103
    WATES REGENERATION (SOUTH ACTON) LIMITED
    05337772
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (13 parents)
    Officer
    2005-01-19 ~ 2016-10-17
    IIF 43 - Director → ME
  • 104
    WATES REGENERATION (TAVY BRIDGE) LIMITED
    05117447
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (13 parents)
    Officer
    2004-05-04 ~ 2016-10-17
    IIF 56 - Director → ME
  • 105
    WATES STAFF TRUSTEES LIMITED
    00585563
    Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (17 parents)
    Officer
    2006-12-12 ~ 2016-10-17
    IIF 57 - Director → ME
  • 106
    WEARSIDE GOLF CLUB LIMITED(THE)
    00064656
    Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (87 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    2015-01-08 ~ 2020-02-21
    IIF 38 - Director → ME
  • 107
    ZYGZ LIMITED
    - now 12830723
    ZIGGYMANS LIMITED
    - 2020-09-29 12830723
    17 Beresford Way, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -39,348 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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