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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Preston, Nigel

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

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

      IIF 1
  • Smith, Nigel Preston
    British company director

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 6
  • Smith, Nigel Preston
    British director born in February 1967

    Resident in England

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

      IIF 7
  • Smith, Nigel Preston
    born in February 1967

    Resident in United Kingdom

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

      IIF 8
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 9
    • Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 10
  • Smith, Nigel Preston
    British born in February 1967

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 13
    • Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 20 IIF 21
    • Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 22
    • Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 23
    • C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 24 IIF 25
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 26 IIF 27
    • (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 28 IIF 29 IIF 30
    • 3 Astwood Mews, London, SW7 4DE

      IIF 31
  • Smith, Nigel Preston
    British company director born in February 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 71
    • 3 Astwood Mews, London, SW7 4DE

      IIF 72 IIF 73
    • 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 74
  • Smith, Nigel Preston
    British none born in February 1966

    Resident in United Kingdom

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

      IIF 75
  • Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

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

      IIF 76
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Commercials, Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

      IIF 77
    • Buckle Barton, Sanderson House 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 78 IIF 79
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 80
    • Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 84 IIF 85
    • Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 86
    • C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 87
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 88 IIF 89
    • (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 90 IIF 91 IIF 92
    • 3, Astwood Mews, London, SW7 4DE, England

      IIF 93 IIF 94 IIF 95
    • 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 101
child relation
Offspring entities and appointments 70
  • 1
    ACCESS SELF STORAGE (GUILDFORD) LIMITED - now
    GILBRAN (CROYDON) LIMITED
    - 2007-02-05 04440994 05899304
    ACORNPARK PROPERTIES LIMITED
    - 2002-10-08 04440994
    93 Park Lane, London, Uk
    Dissolved Corporate (14 parents)
    Officer
    2002-09-27 ~ 2007-01-19
    IIF 39 - Director → ME
  • 2
    ACREFIELD MANAGEMENT LIMITED - now
    GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED
    - 2002-01-21 03607486
    DANELA PROPERTIES LIMITED - 1998-08-17
    The Dower House Farm Street, Tintinhull, Yeovil, Somerset
    Dissolved Corporate (6 parents)
    Officer
    1998-09-16 ~ 1999-07-15
    IIF 1 - Director → ME
  • 3
    ACTIVE TRANSFER LIMITED
    14948524
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    ASPECTDATE PROPERTY MANAGEMENT LIMITED
    03524814
    Long Walk Hawks Hill Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (12 parents)
    Officer
    1999-03-10 ~ 1999-07-30
    IIF 4 - Director → ME
  • 5
    ASSET LOAD (W2) LIMITED
    06185375
    25 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 50 - Director → ME
  • 6
    ASSET PROCUREMENT (AP) LIMITED
    08796333
    3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-29 ~ 2014-03-21
    IIF 67 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AUTOMOTIVE NEWCO LIMITED
    06220264
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    2007-04-19 ~ dissolved
    IIF 72 - Director → ME
  • 8
    AUTOXP LIMITED
    - now 06702860
    PEBBLEPRIME LIMITED
    - 2013-06-10 06702860
    Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2008-10-17 ~ 2018-09-06
    IIF 73 - Director → ME
    Person with significant control
    2019-09-30 ~ 2021-11-30
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACK LION COFFEE LIMITED
    10449347
    3 Astwood Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    BLACK LION TEA LIMITED
    10449134
    3 Astwood Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 11
    BLOOMSMITH ADMINISTRATION LIMITED
    - now 08572719
    BLOOMSMITH LTD
    - 2017-06-22 08572719
    LOANS4VAT LTD - 2014-07-28
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    BLOOMSMITH FINANCE LIMITED
    - now 10096594
    BLOOMSMITH (GENERAL PARTNER) LIMITED
    - 2017-04-07 10096594
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-05-23
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLOOMSMITH FUNDING LIMITED
    16185227
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 14
    BLOOMSMITH THREE LTD
    15868101
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 15
    BLOOMSMITH TWO LIMITED
    - now 13201086
    TEES ALLIANCE GILBRAN (MANAGEMENT) LIMITED
    - 2021-07-22 13201086 13226739... (more)
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED
    - 2021-02-24 13201086 13226739... (more)
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BURITON BARN DEVELOPMENTS LIMITED
    12854635
    C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 17
    CITY WEST COMMERCIALS (MARSH BARTON) LIMITED
    - now 05467461 09527588... (more)
    GILBRAN (MARSH BARTON) LIMITED
    - 2013-07-31 05467461
    GILBRAN (GREAT WEST ROAD) LIMITED
    - 2011-03-10 05467461
    GILBRAN PROPERTIES LIMITED
    - 2005-10-18 05467461
    Kings Weston Lane St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2005-05-31 ~ dissolved
    IIF 42 - Director → ME
  • 18
    CITY WEST HOLDINGS LTD
    09590427
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    CRANLEIGH FOUNDATION
    06452540 08224546
    Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (29 parents)
    Officer
    2008-11-22 ~ now
    IIF 31 - Director → ME
  • 20
    ESSINGTON MEMORIAL GARDENS HOLDINGS LIMITED
    16706817 16706122
    Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ESSINGTON MEMORIAL GARDENS LIMITED
    - now 15332538
    ESSINGTON GARDENS LIMITED
    - 2025-02-03 15332538
    BONL SPV 28 LIMITED
    - 2024-08-13 15332538 13844415... (more)
    Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-12 ~ now
    IIF 22 - Director → ME
  • 22
    ESSINGTON SPV LIMITED
    - now 16706122
    ESSINGTON MEMORIAL GARDENS HOLDINGS LIMITED
    - 2025-09-09 16706122 16706817
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EURO COMMERCIALS (AVONMOUTH) LTD - now
    CWC AVONMOUTH LIMITED
    - 2025-06-03 14651225
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-02-09 ~ 2025-05-31
    IIF 7 - Director → ME
  • 24
    EURO COMMERCIALS (HIGHBRIDGE) LTD - now
    CITY WEST COMMERCIALS (HIGHBRIDGE) LTD
    - 2025-06-03 09527588 05467461... (more)
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-04-07 ~ 2025-05-31
    IIF 68 - Director → ME
  • 25
    EURO COMMERCIALS (SOUTH WEST) GROUP LTD - now
    CWC GROUP LIMITED
    - 2025-06-03 12922711
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-10-02 ~ 2025-05-31
    IIF 32 - Director → ME
    Person with significant control
    2020-10-02 ~ 2025-05-31
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    EURO COMMERCIALS (SOUTH WEST) LTD - now
    CITY WEST COMMERCIALS LIMITED
    - 2025-06-03 06811657 09527588... (more)
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2009-02-06 ~ 2025-05-31
    IIF 46 - Director → ME
    Person with significant control
    2017-01-31 ~ 2021-04-29
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 27
    EXPRESS SPV 11 LTD
    15304946
    C/o Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 28
    FRANCHISE PROCUREMENT LIMITED
    05488969
    25 Harley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 54 - Director → ME
  • 29
    GILBRAN (ASHFORD) LIMITED
    - now 03799996
    GILBRAN INVESTMENTS (ASHFORD) LIMITED
    - 2000-12-20 03799996
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1999-07-02 ~ dissolved
    IIF 35 - Director → ME
  • 30
    GILBRAN (ASTWOOD MEWS) LIMITED
    05903164
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 40 - Director → ME
  • 31
    GILBRAN (CHICHESTER) LIMITED
    05894811
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 34 - Director → ME
  • 32
    GILBRAN (CROYDON) LIMITED
    - now 05899304 04440994
    GILBRAN (LEAFIELD) LIMITED
    - 2011-03-23 05899304
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 45 - Director → ME
  • 33
    GILBRAN (EXETER) LIMITED
    04821888
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 60 - Director → ME
  • 34
    GILBRAN (FREEMANS WHARF) LIMITED
    - now 03653342
    GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED
    - 2000-12-20 03653342
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1998-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 35
    GILBRAN (GILLINGHAM) LIMITED
    - now 04710033
    WHITEHOUSE (GILLINGHAM) LIMITED
    - 2007-03-08 04710033
    GILBRAN (GILLINGHAM) LIMITED
    - 2003-06-06 04710033
    73 Cornhill, London
    Dissolved Corporate (11 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 37 - Director → ME
    2003-03-25 ~ 2003-03-28
    IIF 3 - Director → ME
  • 36
    GILBRAN (HIGH WYCOMBE) LIMITED
    04494959
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2002-07-25 ~ dissolved
    IIF 47 - Director → ME
  • 37
    GILBRAN (LEICESTER) LIMITED
    05819922 03675000
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-17 ~ dissolved
    IIF 55 - Director → ME
  • 38
    GILBRAN (LIVERPOOL) LIMITED
    04607221
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2002-12-03 ~ dissolved
    IIF 49 - Director → ME
  • 39
    GILBRAN (MANAGEMENT) LIMITED
    - now 03379174
    GILBRAN INVESTMENTS (MANAGEMENT) LIMITED
    - 2000-12-20 03379174
    GILBRAN INVESTMENTS (ST ALBANS) LIMITED
    - 1998-12-24 03379174
    AWERN LIMITED
    - 1997-07-03 03379174
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1997-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 40
    GILBRAN (PLYMOUTH) LIMITED
    - now 04383834
    GILBRAN (OXFORD) LIMITED
    - 2004-07-21 04383834
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    2002-02-28 ~ dissolved
    IIF 53 - Director → ME
  • 41
    GILBRAN (PORTSMOUTH) LIMITED
    - now 03815232
    GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED
    - 2000-12-20 03815232
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 61 - Director → ME
  • 42
    GILBRAN (SOLENT) LIMITED
    04903118
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2003-09-18 ~ dissolved
    IIF 36 - Director → ME
  • 43
    GILBRAN (STONES) LIMITED
    05726985
    25 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 59 - Director → ME
  • 44
    GILBRAN (SW7) LIMITED
    - now 05491170
    GILBRAN REIT LIMITED
    - 2011-06-07 05491170
    GILBRAN (RICHMOND) LIMITED
    - 2005-12-08 05491170
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-06-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 45
    GILBRAN (TAUNTON) LIMITED
    - now 04824272
    CITY WEST COUNTRY (TAUNTON) LIMITED
    - 2004-09-14 04824272
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 43 - Director → ME
  • 46
    GILBRAN (WATFORD) LIMITED
    - now 03379217
    GILBRAN INVESTMENTS (COVENTRY) LIMITED
    - 2000-07-28 03379217
    NALFOR LIMITED
    - 1997-07-03 03379217
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1997-07-03 ~ dissolved
    IIF 58 - Director → ME
  • 47
    GILBRAN (WELWYN) LIMITED
    - now 02783527
    SPRINGHURST PROPERTIES LIMITED
    - 2003-08-07 02783527
    KELJOB LIMITED - 1993-04-15
    73 Cornhill, London
    Dissolved Corporate (9 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 64 - Director → ME
  • 48
    GILBRAN (WYNDHAM PORTFOLIO) LIMITED
    - now 03623229
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED
    - 2000-12-20 03623229
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 44 - Director → ME
    1998-09-07 ~ 2009-09-04
    IIF 63 - Director → ME
  • 49
    GILBRAN DEVELOPMENTS LIMITED
    - now 04036027 04610988
    GILBRAN (HALESOWEN) LIMITED
    - 2010-05-06 04036027
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2000-07-18 ~ dissolved
    IIF 57 - Director → ME
  • 50
    GILBRAN EUROPE LIMITED
    - now 05918708
    GILBRAN RESIDENTIAL LIMITED
    - 2006-09-13 05918708
    25 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 51 - Director → ME
  • 51
    GILBRAN FUNDING LIMITED
    - now 05819677
    GILBRAN (LICHFIELD) LIMITED
    - 2009-09-17 05819677
    GILBRAN (GUILDFORD) LIMITED
    - 2008-06-30 05819677
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-17 ~ dissolved
    IIF 62 - Director → ME
  • 52
    GILBRAN GROUP LIMITED
    - now 03037772
    PRESTON ESTATES LIMITED
    - 2001-01-08 03037772
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    1995-03-24 ~ dissolved
    IIF 48 - Director → ME
    1998-02-24 ~ 2004-12-08
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 53
    GILBRAN HOLDINGS LIMITED
    05977581
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 41 - Director → ME
  • 54
    GILBRAN PROPERTY LIMITED
    13249889
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2021-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 55
    GILBRAN TRADING LIMITED
    06172977
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 52 - Director → ME
  • 56
    GILBRAN TRURO LLP
    OC311926
    73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 57
    HORIZON MCV LTD
    - now 09185397
    MERC-HORIZON LTD
    - 2014-08-28 09185397
    3 Astwood Mews, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 71 - Director → ME
  • 58
    IG LONDON LIMITED
    07136008
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 74 - Director → ME
  • 59
    KENSINGTON MOTOR COMPANY LIMITED
    07443424
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2010-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 60
    LEANDER RICHMOND LIMITED - now
    PETERSHAM ROAD DEVELOPMENTS LIMITED
    - 2001-10-12 03808714
    LEANDER RICHMOND LIMITED
    - 2000-11-06 03808714
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    2000-11-03 ~ 2001-09-18
    IIF 5 - Director → ME
  • 61
    LOANS4VAT LIMITED
    15713399 08572719
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 62
    MCL (ST. ALBANS) LIMITED - now
    GILBRAN (ST. ALBANS) LIMITED
    - 2008-10-28 04675131
    GILBRAN (LEEDS) LIMITED
    - 2004-06-18 04675131
    Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (14 parents)
    Officer
    2003-02-21 ~ 2008-10-22
    IIF 56 - Director → ME
  • 63
    OSIERS COMMERCIAL LTD
    09471679
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-26 ~ 2017-11-27
    IIF 69 - Director → ME
    Person with significant control
    2017-02-21 ~ 2017-12-15
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 64
    RAINHAM CEMETERY ONE LIMITED
    16766825
    Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 65
    RAINHAM CEMETERY TWO LIMITED
    16766838
    Buckle Barton The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 66
    RED SKY PROPERTY DEVELOPMENTS LIMITED - now
    GILBRAN DEVELOPMENTS LIMITED
    - 2009-09-07 04610988 04036027
    Leonard Curtis, D T E House Hollins Mount, Bury
    Dissolved Corporate (4 parents)
    Officer
    2002-12-06 ~ 2009-09-03
    IIF 38 - Director → ME
  • 67
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED
    13226739 13201086... (more)
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-02-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    TEES ALLIANCE GILBRAN LIMITED
    - now 13200903 13201086... (more)
    TEES ALIANCE GILBRAN LIMITED
    - 2021-02-24 13200903 13201086... (more)
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 69
    V & F MONACO MOTORS LIMITED
    - now 03223670
    BLAKEDEW FOURTEEN LIMITED - 1996-08-12
    6 Astwood Mews, South Kensington, London
    Dissolved Corporate (9 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 75 - Director → ME
  • 70
    VAT BRIDGE (BLOOMSMITH) LIMITED
    - now 14402838
    BLOOMSMITH VAT BRIDGE LTD
    - 2022-10-11 14402838
    Buckle Barton Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.