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 Mark

    Related profiles found in government register
  • Smith, David Mark
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British chartered accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Place, Canary Wharf, London, E14 5HU

      IIF 25
    • 5, Churchill Place, Canary Wharf, London, E14 5HU, England

      IIF 26
    • 5, Churchill Place, Canary Wharf, London, England, E14 5HU, England

      IIF 27 IIF 28
    • 6 Hampstead Lane, London, N6 4SB

      IIF 29
    • International Power Plc, Senator House, 85 Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 30 IIF 31
    • Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 32 IIF 33 IIF 34
    • Senator House, 85 Queen Victoria Street, London, EC4V 4DP, England

      IIF 41
    • Sentaor House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 42
  • Smith, David Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 43
  • Smith, David Mark
    British group head of tax born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British group head of tax and corporate finance born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norwood, Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 46
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 47
    • 80-82, The Broadway, Stanmore, Middlesex, HA7 4HB

      IIF 48
    • Broadway House, 80 - 82 The Broadway, Stanmore, HA7 4HB

      IIF 49 IIF 50
    • Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 51 IIF 52
    • Broadway House, The Broadway, Stanmore, HA7 4HB, England

      IIF 53 IIF 54
    • Norwood, Broadway House, 80/82 The Broadway, Stanmore, HA7 4HB

      IIF 55
  • Smith, David Mark
    British head of tax planning born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Hampstead Lane, London, N6 4SB

      IIF 56
  • Smith, David Mark
    British solicitor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 57
  • Mr David Mark Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norwood, Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 58
    • Broadway House, 80-82 The Broadway, Stanmore, HA7 4HB

      IIF 59 IIF 60
    • Broadway House, The Broadway, Stanmore, HA7 4HB, England

      IIF 61 IIF 62
  • Smith, David Mark
    British chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 63 IIF 64
  • Mr Mark David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 65
  • Smith, Mark
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 66
  • Smith, Mark David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, United Kingdom

      IIF 67
  • Smith, Mark David
    British contracts manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 43 Batchelor Road, Fleckney, Leicester, LE8 8BE

      IIF 68
  • Smith, Mark David
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 115, Lubenham Hill, Market Harborough, Leicestershire, LE16 9DG, United Kingdom

      IIF 69
    • 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 70 IIF 71
    • 40, Halcroft Rise, Wigston, Leicestershire, LE18 2HS, England

      IIF 72
  • Smith, Mark David
    British estate agent born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 73
  • Smith, Mark David
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Laugherne Road, Worcester, WR2 5LY, United Kingdom

      IIF 74
  • Smith, Mark David
    British private hire driver born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Laugherne Road, Worcester, WR2 5LY, England

      IIF 75
  • Smith, Mark David
    British chartered surveyor born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Herbert House, 24 Herbert Street, Glasgow, G20 6NB

      IIF 76
  • Smith, Mark David
    British health & fitness coach born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Roundwood View, Banstead, Surrey, SM7 1EQ, United Kingdom

      IIF 77
  • Smith, Mark David
    British sports psychologist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • East Wing, South Hill, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 78
  • Mr Mark David Smith
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, United Kingdom

      IIF 79
  • Mr Mark David Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 80 IIF 81
  • Mr Mark David Smith
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Laugherne Road, Worcester, WR2 5LY, England

      IIF 82
  • Mr Mark David Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • East Wing, South Hill, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 83
  • Smith, Mark David
    British

    Registered addresses and corresponding companies
    • 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 84
  • Mr Mark Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39 Plantation Road, Chestfield, Whitstable, Kent, CT5 3LQ, England

      IIF 85
child relation
Offspring entities and appointments
Active 20
  • 1
    DARTCATCH LIMITED - 1987-05-07
    5 Churchill Place, Canary Wharf, London, England, England
    Corporate (4 parents)
    Officer
    2019-09-18 ~ now
    IIF 28 - director → ME
  • 2
    BALFOUR BEATTY CONSTRUCTION LIMITED - 1994-03-18
    5 Churchill Place, Canary Wharf, London, England
    Corporate (4 parents)
    Officer
    2019-09-18 ~ now
    IIF 26 - director → ME
  • 3
    5 Churchill Place, Canary Wharf, London, England, England
    Corporate (7 parents)
    Officer
    2016-07-25 ~ now
    IIF 27 - director → ME
  • 4
    Diamond House, Birmingham Airport, Birmingham
    Corporate (8 parents)
    Officer
    2020-09-01 ~ now
    IIF 1 - director → ME
  • 5
    D945 LIMITED - 2013-01-15
    Norwood Broadway House, 80/82 The Broadway, Stanmore
    Dissolved corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 55 - director → ME
  • 6
    84a Victoria Road, Horley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-01-11 ~ dissolved
    IIF 77 - director → ME
  • 7
    5 Churchill Place, Canary Wharf, London
    Corporate (3 parents)
    Officer
    2022-01-28 ~ now
    IIF 25 - director → ME
  • 8
    Ogier House, The Esplanade, St Helier, Jersey
    Corporate (3 parents)
    Officer
    2012-08-23 ~ now
    IIF 41 - director → ME
  • 9
    115 Lubenham Hill, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 72 - director → ME
  • 10
    115 Lubenham Hill, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-04 ~ dissolved
    IIF 69 - director → ME
  • 11
    East Wing, South Hill Paddockhurst Road, Turners Hill, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    37,200 GBP2024-03-31
    Officer
    2006-05-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 12
    SPINLANE LIMITED - 1990-07-09
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-07-15 ~ now
    IIF 47 - director → ME
  • 13
    424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,962 GBP2019-11-30
    Officer
    2009-01-19 ~ dissolved
    IIF 70 - director → ME
    2009-01-19 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    424 Margate Road Westwood, Ramsgate, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    12,025 GBP2023-09-30
    Officer
    2018-09-14 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    21-23 Croydon Road, Caterham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 17
    87/91 Elstree Road, Bushey, Herts
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    2023-01-09 ~ now
    IIF 2 - director → ME
  • 18
    424 Margate Road Westwood, Ramsgate, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    7,266 GBP2024-02-28
    Officer
    2015-10-12 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 19
    99 Laugherne Road, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-04-03 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 20
    Company number 07423637
    Non-active corporate
    Officer
    2010-10-29 ~ now
    IIF 37 - director → ME
Ceased 52
  • 1
    ALLIED SURVEYORS SCOTLAND PLC - 2024-04-16
    CRGP SCOTLAND PLC - 1998-02-18
    Herbert House, 24 Herbert Street, Glasgow
    Corporate (56 parents, 1 offspring)
    Equity (Company account)
    126,886 GBP2023-09-30
    Officer
    2019-09-18 ~ 2024-01-08
    IIF 76 - director → ME
  • 2
    6 Clarence Terrace, Warwick Street, Leamingon Spa, Warwickshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -153,183 GBP2021-11-30
    Officer
    2012-11-27 ~ 2019-11-25
    IIF 74 - director → ME
  • 3
    NEATDON LIMITED - 1990-05-29
    The City Surveyor City Of London Corporation, Aldermanbury, London, United Kingdom
    Corporate (5 parents)
    Officer
    2013-01-18 ~ 2015-11-02
    IIF 45 - director → ME
  • 4
    FOLDERGRAIN LIMITED - 2004-11-22
    Old Heads Farm Botmoor Way, Chaddleworth, Newbury, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-24 ~ 2005-10-14
    IIF 21 - director → ME
  • 5
    GROOVESUN LIMITED - 2004-11-22
    Cavendish House, 18 Cavendish Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-24 ~ 2005-09-14
    IIF 8 - director → ME
  • 6
    NUMBERPATH LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (6 parents)
    Officer
    2004-11-24 ~ 2005-06-28
    IIF 5 - director → ME
  • 7
    BUILDHILL LIMITED - 2004-11-22
    The Bailey, 16 Old Bailey, London, England
    Corporate (4 parents)
    Officer
    2004-11-24 ~ 2005-07-11
    IIF 4 - director → ME
  • 8
    FOLDERGARDEN LIMITED - 2004-11-22
    Cavendish House, 18 Cavendish Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-24 ~ 2005-09-14
    IIF 19 - director → ME
  • 9
    RAYBRICK LIMITED - 2004-11-22
    10 Paternoster Square, London, England
    Corporate (4 parents)
    Officer
    2004-11-24 ~ 2008-01-01
    IIF 12 - director → ME
  • 10
    MODELNOTE LIMITED - 2004-11-22
    10 Paternoster Square, London, England
    Corporate (4 parents)
    Officer
    2004-11-24 ~ 2008-01-01
    IIF 24 - director → ME
  • 11
    GROOVESTREAM LIMITED - 2004-11-22
    The Bailey, 16 Old Bailey, London, England
    Corporate (4 parents)
    Officer
    2004-11-24 ~ 2005-07-11
    IIF 9 - director → ME
  • 12
    FOLDERFLAT LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-24 ~ 2005-06-28
    IIF 3 - director → ME
  • 13
    PHONEBEACH LIMITED - 2004-11-22
    The Bailey, 16 Old Bailey, London, England
    Corporate (4 parents)
    Officer
    2004-11-24 ~ 2005-07-11
    IIF 16 - director → ME
  • 14
    BLAXMILL (TWENTY) LIMITED - 2013-02-12
    MODELEARTH LIMITED - 2004-11-22
    10 Paternoster Square, London, England
    Corporate (4 parents)
    Officer
    2004-11-24 ~ 2008-01-01
    IIF 17 - director → ME
  • 15
    BLAXMILL (FORTY-ONE) LIMITED - 2013-02-12
    BUILDGROOVE LIMITED - 2004-11-22
    30 The Thomson Reuters Building, South Colonnade Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2004-11-24 ~ 2008-01-01
    IIF 23 - director → ME
  • 16
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2004-11-24 ~ 2005-03-31
    IIF 7 - director → ME
  • 17
    Ogier House, The Esplanade, St Helier, Jersey, Channel Islands
    Corporate (3 parents)
    Officer
    2012-10-30 ~ 2012-11-27
    IIF 32 - director → ME
  • 18
    BLAXMILL (FORTY-FOUR) LIMITED - 2005-07-11
    SHOPGARDEN LIMITED - 2004-11-22
    Wessex House, 1 Chesham Street, London
    Corporate (4 parents)
    Officer
    2004-11-24 ~ 2005-06-02
    IIF 11 - director → ME
  • 19
    BLAXMILL (THIRTY-TWO) LIMITED - 2005-02-09
    COINTAPE LIMITED - 2004-11-22
    8 Salisbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2004-11-24 ~ 2004-12-17
    IIF 14 - director → ME
  • 20
    One Lefebvre Street, St Peter Port, Guernsey, Channel Islands
    Corporate (4 parents)
    Officer
    2011-02-23 ~ 2012-11-06
    IIF 63 - director → ME
  • 21
    47 Esplanade, St Helier, Jersey, Channel Islands
    Corporate (3 parents)
    Officer
    2011-06-07 ~ 2012-11-27
    IIF 31 - director → ME
  • 22
    One Lefebvre Street, St Peter Port, Guernsey, Channel Islands
    Corporate (4 parents)
    Officer
    2011-02-23 ~ 2012-11-06
    IIF 64 - director → ME
  • 23
    Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Corporate (4 parents)
    Officer
    2012-03-19 ~ 2012-11-02
    IIF 35 - director → ME
  • 24
    SNAKEBAY LIMITED - 2011-01-27
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (4 parents)
    Officer
    2011-01-27 ~ 2012-11-12
    IIF 43 - director → ME
  • 25
    INTERNATIONAL POWER FINANCE (2010) PLC - 2016-06-02
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-03 ~ 2012-11-27
    IIF 36 - director → ME
  • 26
    47 Esplande, St Helier, Jersey, Channel Islands
    Corporate (3 parents)
    Officer
    2011-06-07 ~ 2012-11-27
    IIF 30 - director → ME
  • 27
    47 Esplanade, St Helier, Jersey, Channel Islands
    Corporate (3 parents)
    Officer
    2009-08-14 ~ 2012-11-27
    IIF 29 - director → ME
  • 28
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (5 parents)
    Officer
    2012-05-08 ~ 2012-11-02
    IIF 38 - director → ME
  • 29
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2008-08-04 ~ 2012-11-27
    IIF 33 - director → ME
  • 30
    WAYPICNIC LIMITED - 2003-10-02
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-08-04 ~ 2012-11-12
    IIF 39 - director → ME
  • 31
    473 Aylestone Road, Leicester, Leicestershire, England
    Corporate (3 parents)
    Equity (Company account)
    211,205 GBP2023-12-31
    Officer
    2008-01-01 ~ 2012-07-16
    IIF 68 - director → ME
  • 32
    BLAXMILL (THIRTY-FIVE) LIMITED - 2005-07-26
    GROOVETAPE LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2004-11-24 ~ 2005-06-22
    IIF 10 - director → ME
  • 33
    BLAXMILL (THIRTY-FOUR) LIMITED - 2005-07-06
    RAYFLAT LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2004-11-24 ~ 2005-06-22
    IIF 18 - director → ME
  • 34
    BLAXMILL (THIRTY-SIX) LIMITED - 2005-07-28
    BUILDBUTTON LIMITED - 2004-11-22
    5 Strand, London
    Dissolved corporate (4 parents)
    Officer
    2004-11-24 ~ 2005-06-22
    IIF 6 - director → ME
  • 35
    BLAXMILL (THIRTY-SEVEN) LIMITED - 2005-07-04
    SHOPFLOWER LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2004-11-24 ~ 2005-06-22
    IIF 20 - director → ME
  • 36
    IPM GENERATION HOLDINGS - 2018-03-15
    EME GENERATION HOLDINGS - 2005-04-22
    BURGINHALL 954 LIMITED - 1997-04-24
    Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-06-23 ~ 2012-11-12
    IIF 40 - director → ME
  • 37
    IPM VICTORIA GENERATION LIMITED - 2018-03-15
    EME VICTORIA GENERATION LIMITED - 2005-05-24
    BURGINHALL 955 LIMITED - 1997-04-15
    Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-06-23 ~ 2012-11-12
    IIF 34 - director → ME
  • 38
    Norwood, Broadway House, 80-82 The Broadway, Stanmore
    Corporate (2 parents)
    Officer
    2016-11-25 ~ 2021-10-18
    IIF 46 - director → ME
    Person with significant control
    2016-09-23 ~ 2024-08-06
    IIF 58 - Has significant influence or control OE
  • 39
    Broadway House, 80 - 82 The Broadway, Stanmore
    Corporate (13 parents, 3 offsprings)
    Officer
    2016-09-23 ~ 2021-10-18
    IIF 50 - director → ME
  • 40
    RAVENSWOOD TRADING COMPANY LIMITED - 1997-02-05
    HISTONRAY LIMITED - 1988-06-09
    Broadway House, The Broadway, Stanmore, England
    Corporate (3 parents)
    Officer
    2016-11-25 ~ 2021-10-18
    IIF 53 - director → ME
    Person with significant control
    2016-09-23 ~ 2023-03-28
    IIF 62 - Has significant influence or control OE
  • 41
    NORWOOD RAVENSWOOD SCHOOLS LTD - 2002-12-06
    RAVENSWOOD SCHOOLS LIMITED - 1997-02-05
    Broadway House, 80 - 82 The Broadway, Stanmore
    Corporate (5 parents)
    Officer
    2016-11-25 ~ 2021-10-18
    IIF 49 - director → ME
  • 42
    2nd Floor Galatariotis Building, Lemesou Avenue, Nicosia, 2112, Cyprus
    Corporate (2 parents)
    Officer
    2012-06-22 ~ 2012-11-12
    IIF 57 - director → ME
  • 43
    BLAXMILL (THIRTY-ONE) LIMITED - 2005-02-02
    BRICKSWORD LIMITED - 2004-11-22
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-24 ~ 2004-12-21
    IIF 15 - director → ME
  • 44
    Broadway House, The Broadway, Stanmore, England
    Corporate (2 parents)
    Officer
    2016-11-25 ~ 2021-10-18
    IIF 54 - director → ME
    Person with significant control
    2016-09-23 ~ 2022-04-14
    IIF 61 - Has significant influence or control OE
  • 45
    Five Canada Square, Canary Wharf, London, England
    Corporate (8 parents)
    Officer
    2004-09-06 ~ 2009-03-20
    IIF 56 - director → ME
  • 46
    "TIKVAH" THE SUSSEX JEWISH SOCIETY FOR THE MENTALLYHANDICAPPED - 1993-03-15
    Broadway House, 80-82 The Broadway, Stanmore
    Corporate (4 parents)
    Officer
    2016-11-25 ~ 2021-10-18
    IIF 52 - director → ME
    Person with significant control
    2018-03-13 ~ 2022-04-14
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 47
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (3 parents)
    Officer
    2012-03-19 ~ 2012-11-02
    IIF 42 - director → ME
  • 48
    INTERCEDE 514 LIMITED - 1988-02-24
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2013-01-18 ~ 2015-11-02
    IIF 44 - director → ME
  • 49
    H.O.P.E. CHARITY LIMITED - 1998-03-27
    80-82 The Broadway, Stanmore, Middlesex
    Corporate (5 parents)
    Officer
    2016-11-25 ~ 2021-10-18
    IIF 48 - director → ME
  • 50
    DAYHOLD LIMITED - 1994-12-08
    Broadway House, 80-82 The Broadway, Stanmore
    Corporate (4 parents)
    Officer
    2016-11-25 ~ 2021-10-18
    IIF 51 - director → ME
    Person with significant control
    2016-09-23 ~ 2023-03-28
    IIF 60 - Has significant influence or control OE
  • 51
    Company number 05278997
    Non-active corporate
    Officer
    2004-11-24 ~ 2005-11-28
    IIF 13 - director → ME
  • 52
    Company number 05282745
    Non-active corporate
    Officer
    2004-11-24 ~ 2005-11-28
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.