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, Mark Andrew

    Related profiles found in government register
  • Smith, Mark Andrew
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Trewlands Farm, Factory Hill, Tiptree, Essex, CO5 0RF, England

      IIF 1
  • Smith, Andrew
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, SK6 2SN, England

      IIF 2
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 3
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 4
  • Smith, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Coolair House, Broadway, Dukinfield, Cheshire, SK16 4UR

      IIF 5
  • Smith, Mark
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 6
  • Smith, Mark
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beatty Road, Great Yarmouth, Norfolk, NR30 4BW, England

      IIF 7
  • Smith, Mark
    British project engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 8
  • Smith, Mark
    British project manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, England

      IIF 9
  • Smith, Andrew
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 10
  • Smith, Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 11
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 12 IIF 13 IIF 14
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 16
    • Woodvale House, 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham, NG12 5SB, United Kingdom

      IIF 17
  • Smith, Andrew
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 18
  • Smith, Andrew
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Broom Lea, Holmesfield Road, Dronfield Woodhouse, Dronfield, S18 8WS, England

      IIF 19
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Trewlands Farm, Tiptree, Colchester, Essex, CO5 0RF

      IIF 20
  • Mr Mark Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Street, Bacup, OL13 8AJ, England

      IIF 21
    • 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 22
    • 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 23
    • Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 24
  • Smith, Mark Andrew
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Industry Street, Rochdale, OL12 8DW, United Kingdom

      IIF 25
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Westmorland House, Durdham Park, Bristol, Bristol, BS6 6XH, United Kingdom

      IIF 26
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 27
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Westmorland House, Flat 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, United Kingdom

      IIF 28
  • Smith, Mark Andrew
    British

    Registered addresses and corresponding companies
    • 10 Westmorland House, Durdham Park Redland, Bristol, BS6 6XH

      IIF 29
  • Smith, Andrew
    British property developer born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Octavia Street, London, SW11 3DN, United Kingdom

      IIF 30
  • Smith, Andrew
    British accountant born in August 1959

    Registered addresses and corresponding companies
    • 35 Kings Walk, Leicester Forest East, Leicester, LE3 3JP

      IIF 31
  • Smith, Andrew
    British financial director born in August 1959

    Registered addresses and corresponding companies
    • 6 Swallow Close, Leicester Forest East, Leicester, LE3 3NY

      IIF 32 IIF 33
  • Mr Andrew Mark Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gartons Road, Middleleaze, Swindon, SN5 5TR

      IIF 34
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • 90, Westbourne Grove, London, W2 5RT

      IIF 35
  • Smith, Andrew
    British company director

    Registered addresses and corresponding companies
  • Smith, Andrew
    British finance director

    Registered addresses and corresponding companies
    • 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 43
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
    • 6 Swallow Close, Leicester Forest East, Leicester, LE3 3NY

      IIF 44 IIF 45
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Beatty Road, Great Yarmouth, NR30 4BW, United Kingdom

      IIF 46
  • Mr Andrew Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Broom Lea, Holmesfield Road, Dronfield Woodhouse, Dronfield, S18 8WS, England

      IIF 47
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Porchester Road, London, W2 6ET

      IIF 57
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Westbourne Grove, London, W2 5RT

      IIF 58 IIF 59
    • 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 60
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Westbourne Grove, London, W2 5RT

      IIF 61
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 62
    • Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 63
  • Smith, Andrew
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 64
    • 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 65
  • Smith, Andrew
    English manufacturing manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cavendish Crescent, Kirkby-in-ashfield, Nottingham, NG17 9BN, United Kingdom

      IIF 66
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Great Stuart Street, Edinburgh, EH3 7TN, Scotland

      IIF 67
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 68 IIF 69
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 70
    • Studio 1, 10 Queensferry Street, Edinburgh, EH2 4PG, Scotland

      IIF 71
    • 25, Octavia Street, London, SW11 3DN, England

      IIF 72
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 73
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 74 IIF 75
  • Smith, Andrew Robertson
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Hargrave, Bury St. Edmunds, Suffolk, IP29 5HH, United Kingdom

      IIF 76
    • 10, Great Stuart Street, Edinburgh, EH3 7TN, United Kingdom

      IIF 77
    • 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 78
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 79
    • 2, Cedar Walk, Claygate, Esher, Surrey, KT10 0RN, United Kingdom

      IIF 80
    • Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 81
  • Smith, Andrew Robertson
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 82
  • Smith, Andrew Robertson
    British marketing born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6(3f1) Drumsheugh Place, Edinburgh, Midlothian, EH3 7PT

      IIF 83
  • Smith, Andrew Robertson
    British none born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 84
  • Smith, Andrew Robertson
    British uk born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 85
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Westmorland House, Durdham Park, Bristol, BS6 6XH, England

      IIF 86
  • Smith, Andrew Mark
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gartons Road, Middleleaze, Swindon, SN5 5TR, England

      IIF 87
  • Smith, Andrew Mark
    British engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 St Georges Road, Cheltenham, Gloucestershire, GL50 3DT, England

      IIF 88
  • Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 89
  • Smith, Andrew Maurice
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 90 IIF 91
    • Moss Hall Farm, Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 92
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 93
  • Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Industry Street, Rochdale, OL12 8DW, United Kingdom

      IIF 94
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 95
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Smith, Andrew Robertson
    born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 109
  • Smith, Mark

    Registered addresses and corresponding companies
    • 9, Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 110
  • Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 111
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 112
  • Smith, Andrew Gregory
    British education born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, Tyne And Wear, NE29 8DT, England

      IIF 113
  • Smith, Andrew Robertson
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 38, Thistle Street, Edinburgh, Midlothian, EH2 1EN, Scotland

      IIF 114
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 115 IIF 116 IIF 117
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Alva Street, Edinburgh, EH2 4PH

      IIF 118
    • C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 119
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 120
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 121 IIF 122
  • Smith, Andrew Robertson
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 123
  • Smith, Andrew Robertson
    British property investor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 124
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 125 IIF 126 IIF 127
    • 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 128
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 129
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolage Drive, Wantage, OX12 9FB, United Kingdom

      IIF 130
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 131
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Gardens, North Shields, NE29 8DT, United Kingdom

      IIF 132
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Hall, Carr Bank Road, Carr Bank, Milnthorpe, LA7 7LB, England

      IIF 133
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 134
  • Andrew, Smith

    Registered addresses and corresponding companies
    • 25, Coltman Street, London, E14 7BP, United Kingdom

      IIF 135
  • Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 136
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 137
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Robertson Smtih
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 148
child relation
Offspring entities and appointments 91
  • 1
    2 & 3 COTSWOLD MEWS (FREEHOLD) LIMITED
    11626164
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2018-10-16 ~ 2024-11-26
    IIF 123 - Director → ME
  • 2
    43MP LIMITED
    SC873032
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 118 - Director → ME
  • 3
    AJS GROUNDWORKS AND CONSTRUCTION LTD
    15952935
    Moss Hall Farm Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 4
    ALPHAMEDICA LTD
    16590966
    17 Industry Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 5
    ANDREW SMITH BUILDING CONTRACTOR LIMITED
    - now 04305437
    ANDREW SMITH GROUNDWORKS AND BUILDING CONTRACTOR LIMITED
    - 2004-08-17 04305437
    Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    125,732 GBP2024-11-30
    Officer
    2001-11-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASHFORD & THISTLE INVESTMENTS LLP
    SO300361
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    468,164 GBP2024-03-31
    Officer
    2004-04-22 ~ now
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 148 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ASHFORD & THISTLE SECURITIES LLP
    SO300528
    7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    2005-01-20 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2018-01-20 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    ASHFORD DEVELOPMENT MANAGEMENT LLP
    - now SO300246
    HIGH STREET SECURITIES LLP
    - 2011-05-03 SO300246
    7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,319 GBP2021-03-31
    Officer
    2003-06-17 ~ dissolved
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    ASHFORD ESTATES LIMITED
    SC172382
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-04-11 ~ now
    IIF 67 - Director → ME
  • 10
    ASHFORD INVESTMENTS LLP
    SO300232
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    149,322 GBP2024-03-31
    Officer
    2003-05-13 ~ now
    IIF 105 - LLP Designated Member → ME
  • 11
    ASHFORD LAND LTD.
    - now SC180806
    NEWCO (540) LIMITED - 1999-10-27
    7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2001-04-11 ~ dissolved
    IIF 77 - Director → ME
  • 12
    ASHFORD OLD CO ONE LLP
    - now SO301228
    ASHFORD PROPERTY LLP
    - 2014-10-06 SO301228 SC066974
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2007-02-28 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    ASHFORD PROPERTY LIMITED
    - now SC066974 SO301228
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED
    - 2015-02-27 SC066974
    ASHFORD PROPERTY (EDINBURGH) LIMITED
    - 2007-12-17 SC066974
    ASHFORD PROPERTY LIMITED
    - 2007-02-28 SC066974 SO301228
    E.R. SMITH & SONS (CONTRACTORS) LIMITED
    - 2001-11-01 SC066974
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -155,607 GBP2024-08-31
    Officer
    2001-10-31 ~ now
    IIF 71 - Director → ME
  • 14
    ASHFORD VENTURES LLP
    SO302078
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    940 GBP2024-03-31
    Officer
    2008-10-08 ~ now
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    ASPERITY EMPLOYEE BENEFITS GROUP LTD - now
    AEB BENEFITS GROUP LIMITED
    - 2013-10-10 07402459
    ANTBIDCO LIMITED
    - 2011-06-20 07402459
    265 Tottenham Court Road, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 61 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 35 - Secretary → ME
  • 16
    ASPINWALL & COMPANY LIMITED
    01946101
    27 Great West Road, Brentford, England
    Dissolved Corporate (47 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 56 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 39 - Secretary → ME
  • 17
    BATTERSEA SQUARE MEWS FREEHOLD LIMITED
    08951745
    C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-21 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BEACON BUSINESS SUPPORT LTD
    12651514
    23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BWLC REALISATIONS 2012 LIMITED - now
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED
    - 1994-04-18 00274278
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 33 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 45 - Secretary → ME
  • 20
    CENTIQ LIMITED
    - now 03593921 05906444
    TAURUS INFOMATICS LIMITED - 2006-12-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (23 parents)
    Officer
    2009-01-29 ~ 2009-03-19
    IIF 60 - Director → ME
    2009-01-29 ~ 2009-03-19
    IIF 43 - Secretary → ME
  • 21
    CHAMELEON LDN LTD
    - now 09009907 07388054
    ELEPHANT LONDON LTD
    - 2015-08-11 09009907
    25 Octavia Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 22
    CHEYLESMORE PROPERTIES LIMITED
    - now SC334496
    DMWS 863 LIMITED - 2008-06-20
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    2010-01-14 ~ dissolved
    IIF 85 - Director → ME
  • 23
    CLAN BATTERSEA SQUARE LIMITED
    08387223
    25 Octavia Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -44,763 GBP2025-03-31
    Officer
    2013-02-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    CLAN CABUL ROAD LLP
    OC394371
    100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 125 - Has significant influence or control OE
  • 25
    CLAN QUEEN STREET LIMITED
    - now SC455784
    ENSCO 418 LTD
    - 2013-09-03 SC455784 11439791, SC306420, 07592456... (more)
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    234,366 GBP2020-09-29
    Officer
    2013-08-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or control OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    COBRA ASSET MANAGEMENT LLP
    SO302225
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 27
    CODE (THE BINDERY) LIMITED
    - now SC224103
    ASHFORD PROPERTY GROUP LIMITED
    - 2023-12-29 SC224103
    NEWCO (697) LIMITED - 2001-11-05
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    2001-11-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-07-04 ~ 2023-12-22
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    COMPASS-FIRSTAID LTD
    10236050
    9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 29
    CONSTANT-SMITH MEDICAL LTD
    16822894
    Broom Lea Holmesfield Road, Dronfield Woodhouse, Dronfield, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    DERWENT PROJECTS 2019 LIMITED
    12040728 08417401
    Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,335 GBP2021-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    DERWENT PROJECTS LIMITED
    08417401 12040728
    9 Fernleigh Close, Tallentire, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,385 GBP2017-05-31
    Officer
    2013-02-28 ~ dissolved
    IIF 9 - Director → ME
    2013-02-25 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    DIRLETON INVESTMENTS LLP
    SO306798
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,791 GBP2021-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 33
    DURDHAMSIDE MANAGEMENT COMPANY LIMITED
    05321243
    Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (28 parents)
    Equity (Company account)
    15,464 GBP2024-12-31
    Officer
    2009-11-11 ~ 2015-08-17
    IIF 26 - Director → ME
    2016-01-14 ~ 2017-09-13
    IIF 27 - Director → ME
    2018-07-26 ~ 2020-07-19
    IIF 28 - Director → ME
  • 34
    ECURIE ECOSSE PROMOTIONS LTD
    SC417017
    Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -247,481 GBP2025-02-28
    Officer
    2012-02-14 ~ 2016-04-18
    IIF 82 - Director → ME
  • 35
    ENGINEERING ON DEMAND LIMITED
    08905943
    3 Moor Gardens, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 113 - Director → ME
  • 36
    ENGINEERS ACADEMY LTD
    10654491
    3 Moor Gardens, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,834 GBP2025-03-31
    Officer
    2017-03-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
  • 37
    ENTERPRISE IN SPEED LIMITED
    09903540
    Simpsons Fm, Pentlow, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 81 - Director → ME
  • 38
    ENTERPRISE IN STYLE LIMITED
    - now 09855962
    CLASSIC CAR TRADING EIS LTD
    - 2016-04-12 09855962
    Affect Accountancy Limited, The Old Rectory Church Lane, Hargrave, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 76 - Director → ME
  • 39
    ENVIROS GROUP LIMITED
    - now 04217291
    KWAN ENTERPRISES LIMITED - 2001-10-11
    27 Great West Road, Brentford, England
    Dissolved Corporate (46 parents, 1 offspring)
    Officer
    2007-07-04 ~ 2008-06-30
    IIF 54 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 48 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 41 - Secretary → ME
  • 40
    ENVIROS LIMITED
    - now 03072541
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (58 parents, 3 offsprings)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 55 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 38 - Secretary → ME
  • 41
    ENVIROS MANAGEMENT SERVICES LTD.
    03288557
    27 Great West Road, Brentford, England
    Dissolved Corporate (36 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 50 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 36 - Secretary → ME
  • 42
    FRIENDS OF ECURIE ECOSSE LIMITED
    SC446312
    38 Thistle Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 78 - Director → ME
  • 43
    GLOBAL REAL ESTATE PARTNERS LLP
    SO301855
    38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50% OE
  • 44
    IMPERO CORPORATE LIMITED
    08111061
    Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 12 - Director → ME
  • 45
    IMPERO DEVELOPMENTS LIMITED
    - now 08939129
    ENSCO 1055 LIMITED
    - 2014-06-03 08939129 11439791, SC306420, 07592456... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 10 - Director → ME
  • 46
    IMPERO HOLDINGS LIMITED
    - now 08807382
    ENSCO 1034 LIMITED
    - 2014-06-10 08807382 11439791, SC306420, 07592456... (more)
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (29 parents, 6 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 15 - Director → ME
  • 47
    IMPERO INTERNATIONAL LTD
    07092318
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (21 parents)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 13 - Director → ME
  • 48
    IMPERO SOLUTIONS LIMITED
    06106013
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 14 - Director → ME
  • 49
    IMPERO TRUSTEE LIMITED
    09820078
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-12 ~ 2016-06-13
    IIF 16 - Director → ME
  • 50
    INTERNATIONAL BENEFITS HOLDINGS LIMITED
    - now 07430816
    ANTHOLDCO LIMITED
    - 2011-06-20 07430816
    265 Tottenham Court Road, London, England
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 59 - Director → ME
    2011-05-03 ~ 2013-08-09
    IIF 97 - Secretary → ME
  • 51
    IOTECHNICS LIMITED
    09631254
    15 St Georges Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -4,799 GBP2021-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 88 - Director → ME
  • 52
    IOTECHNIX LIMITED
    09371518
    10 Gartons Road, Middleleaze, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 53
    JMF TECHNICAL PUBLICATIONS LIMITED
    04890671
    10 Westmorland House Durdham Park, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -487 GBP2024-09-30
    Officer
    2004-07-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 86 - Has significant influence or control OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    JOSEFINA HOLDINGS LIMITED
    16879692
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 55
    KENMORE LAND ASHFORD PROPERTY WRS LLP
    - now SO301101
    ASHFORD WEST REGENT STREET LLP
    - 2006-11-03 SO301101
    38 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2006-10-24 ~ 2006-11-17
    IIF 103 - LLP Designated Member → ME
  • 56
    LORAND HOLDINGS LTD
    15726709
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    448,084 GBP2024-11-30
    Officer
    2024-05-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    LORAND LIMITED
    13934813
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,266 GBP2024-11-30
    Officer
    2022-02-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    LYNTON HOUSE COLLECTIONS LIMITED - now
    INTERHOME MFG LIMITED
    - 2009-08-26 00699277 02270559
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 32 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 44 - Secretary → ME
  • 59
    MANTEL (EDINBURGH) LIMITED
    SC828670
    8 Tanfield, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 69 - Director → ME
  • 60
    MARK SMITH PIPEWORKS LTD
    08495624
    Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 7 - Director → ME
    2013-04-19 ~ 2013-04-24
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 61
    MORNINGSIDE SECURITIES LLP
    - now SO301141
    ASHFORD SECURITIES LLP
    - 2009-06-29 SO301141
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,402 GBP2024-03-31
    Officer
    2006-11-29 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to surplus assets - More than 25% but not more than 50% OE
  • 62
    MRM DEVELOPMENTS LTD.
    - now SC207722
    SMART RENT LIMITED
    - 2001-01-04 SC207722
    Invocas Business, Recovery And Insolvency Limited, Recovery And Insolvency Limited, 2nd Floor Capital 2 Festival Square, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2000-06-02 ~ 2001-06-15
    IIF 83 - Director → ME
  • 63
    NTL MIDLANDS LIMITED
    - now 02357645
    DIAMOND CABLE COMMUNICATIONS (UK) LIMITED
    - 1999-06-02 02357645 02965241
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1996-09-05
    DIAMOND CABLE COMMUNICATIONS LIMITED - 1994-08-31
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1994-07-28
    WORKCLEAR LIMITED - 1989-04-28
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Officer
    1999-03-08 ~ 2000-06-20
    IIF 31 - Director → ME
  • 64
    NUDGE APPLICATIONS LIMITED
    08815707
    2 Cedar Walk, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 80 - Director → ME
  • 65
    QUANTISCI LIMITED
    - now 02530035
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 53 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 40 - Secretary → ME
  • 66
    QUEEN STREET RESIDENTIAL LLP
    SO304323
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-08-29 ~ 2013-09-23
    IIF 108 - LLP Designated Member → ME
  • 67
    RATTRAYPARKIN LTD
    06857073
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    2017-12-07 ~ 2024-02-06
    IIF 11 - Director → ME
  • 68
    REWARD GATEWAY (UK) LTD - now
    ASPERITY EMPLOYEE BENEFITS LTD
    - 2013-10-10 05696250
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    Third Floor, 1 Dean Street, London, England
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 58 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 96 - Secretary → ME
  • 69
    SETPOINT22 AIR CONDITIONING GROUP LIMITED
    - now 13313127
    ACRR GROUP LIMITED
    - 2023-09-07 13313127
    Unit 5 Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    2021-04-03 ~ now
    IIF 3 - Director → ME
  • 70
    SETPOINT22 PROJECTS LIMITED
    - now 11781032
    CLIMATE AIR CONDITIONING PROJECTS LIMITED
    - 2023-09-07 11781032
    COOLAIR SERVICES AND EQUIPMENT LIMITED
    - 2023-02-28 11781032
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-09 ~ now
    IIF 18 - Director → ME
  • 71
    SETPOINT22 RENEWABLE TECHNOLOGIES LIMITED
    - now 13287406
    SETPOINT22 SERVICES LIMITED
    - 2024-07-03 13287406 03305344
    CLIMATE AIR CONDITIONING SERVICES LIMITED
    - 2023-09-07 13287406
    COOLAIR SERVICES RENEWABLE TECHNOLOGIES LIMITED
    - 2023-02-28 13287406
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-19 ~ now
    IIF 4 - Director → ME
  • 72
    SETPOINT22 SERVICES LIMITED
    - now 03305344 13287406
    COOLAIR SERVICES LIMITED
    - 2024-07-03 03305344
    Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,259,005 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 2 - Director → ME
  • 73
    SINCLAIR KNIGHT MERZ (TECHNOS) LIMITED
    03359920
    4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (22 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 52 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 42 - Secretary → ME
  • 74
    SMITH INTERIM & IMPROVEMENT SOLUTIONS LIMITED
    10567693
    5 Cavendish Crescent, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -620 GBP2020-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 66 - Director → ME
  • 75
    SUPERHASH LTD
    13708478
    25 Coltman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 131 - Director → ME
    2021-10-28 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 76
    THURSDAY COTTAGE LIMITED
    01241242
    Trewlands Farm, Tiptree, Colchester, Essex
    Active Corporate (21 parents)
    Officer
    2011-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
  • 77
    UKRT GROUP LIMITED
    - now 05579570
    UK FM GROUP LIMITED
    - 2015-01-21 05579570
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,089,454 GBP2024-12-31
    Officer
    2009-09-08 ~ 2015-05-29
    IIF 5 - Director → ME
  • 78
    UNBRANDED (NICOLSON) LIMITED
    16062226
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-05 ~ dissolved
    IIF 79 - Director → ME
  • 79
    UNBRANDED ASSET MANAGEMENT LIMITED
    13086090
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-16 ~ 2026-01-13
    IIF 122 - Director → ME
    Person with significant control
    2020-12-16 ~ 2026-01-13
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 80
    UNBRANDED CAPITAL LIMITED
    - now 09134449 12119433
    EQUITY MULTIPLE LIMITED
    - 2021-01-11 09134449
    9 Pembridge Road, United House, C/o Unbranded Finance Limited, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,571 GBP2024-07-31
    Officer
    2014-07-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Has significant influence or control OE
  • 81
    UNBRANDED CAPITAL LIMITED
    - now 12119433 09134449
    BRIDGESTONE FINANCE LIMITED
    - 2019-08-21 12119433
    14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    UNBRANDED CAPITAL MANAGEMENT LIMITED
    - now 16708138
    UNBRANDED FINANCE LIMITED
    - 2026-01-19 16708138 12387831, OC442127, 16977035... (more)
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-09-10 ~ 2026-01-06
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 83
    UNBRANDED ENTERPRISES LIMITED
    16854185
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-13 ~ now
    IIF 68 - Director → ME
  • 84
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-29 ~ 2022-05-27
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    2022-04-29 ~ 2022-05-27
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50% OE
  • 85
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-14 ~ 2023-09-06
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2023-04-14 ~ 2023-09-06
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50% OE
  • 86
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    747,817 GBP2025-03-31
    Officer
    2023-11-03 ~ 2024-02-22
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    2023-11-03 ~ 2024-02-22
    IIF 145 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    UNBRANDED FINANCE LIMITED
    - now 12387831 16708138, OC442127, 16977035... (more)
    UNBRANDED FINANCE LIMITED
    - 2025-09-10 12387831 16708138, OC442127, 16977035... (more)
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Officer
    2020-01-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2020-01-06 ~ 2025-11-21
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 89
    VIRIDIEN EMPLOYEE ENGAGEMENT LIMITED
    - now 07647787
    VIRIDIEN LIMITED
    - 2012-06-19 07647787
    HAMSARD 3252 LIMITED
    - 2011-10-13 07647787 06778337, 11013245, 16103206... (more)
    265 Tottenham Court Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2011-06-14 ~ 2013-08-09
    IIF 57 - Director → ME
  • 90
    WOODVALE CONSULTING LIMITED
    08849709
    Woodvale House 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    332 GBP2020-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 17 - Director → ME
  • 91
    WORLEY CONSULTING GROUP LIMITED - now
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED
    - 2019-09-23 01721409
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    27 Great West Road, Brentford, England
    Active Corporate (54 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 49 - Director → ME
    2007-07-04 ~ 2008-09-30
    IIF 51 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 37 - Secretary → 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.