logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, David John

    Related profiles found in government register
  • Smith, David John
    British accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 1
  • Smith, David John
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
  • Smith, David John
    British

    Registered addresses and corresponding companies
  • Smith, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 11 IIF 12
  • Smith, David John
    British director born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 13
  • Smith, David John
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 31
  • Smith, David John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David
    British teacher born in May 1960

    Registered addresses and corresponding companies
    • icon of address Flat 3 Fulford Ings Flats, Main Street, Fulford, York, YO10 4PY

      IIF 63
  • Smith, David John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 64
  • Smith, David
    British

    Registered addresses and corresponding companies
    • icon of address 23 Octavia Close, Mitcham, Surrey, CR4 4BY

      IIF 65
  • Smith, David
    British journalist

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 66
  • Smith, David
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, Waterloo Way, Leicester, LE1 6LP, England

      IIF 67
  • Smith, David
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 68
    • icon of address Peat House, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP

      IIF 69
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 79
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 80
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 85
  • Smith, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Brixham, TQ5 8NJ, England

      IIF 86
  • Smith, David
    British journalist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 87
  • Smith, David
    British head of operations and finance born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dmh Stallard, Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ, England

      IIF 88 IIF 89
  • Smith, David
    British it consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD, England

      IIF 90
  • Mr David John Smith
    British born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB

      IIF 91
  • Mr David John Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 92
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hartlea Avenue, Darlington, County Durham, DL1 3NE, United Kingdom

      IIF 96
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 97
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mirabel Street, Manchester, M3 1DY, United Kingdom

      IIF 98
  • Smith, David
    English self employed born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 99
  • Mr David Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 100
  • Mr David Smith
    British born in April 1966

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD

      IIF 101
  • Smith, David
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 103
    • icon of address Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 104
  • Smith, David
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 105
  • Smith, David
    British contracts manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Octavia Close, Mitcham, Surrey, CR4 4BY

      IIF 106
  • Smith, David
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 107
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 108 IIF 109
  • Smith, David
    British operations director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King George Dock, Kingston-upon-hull, North Humberside, HU9 5PX

      IIF 110
  • Smith, David
    British sales director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, 39 Dairy Lane Brockhill, Redditch, Worcestershire, B97 6TR

      IIF 111
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Smith, David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Octavia Close, Mitcham, Surrey, CR4 4BY, United Kingdom

      IIF 113
  • Smith, David
    British systems consultant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Norfolk Avenue, Sanderstead, Surrey, CR2 8BY

      IIF 114
  • Mr David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hartlea Avenue, Darlington, DL1 3NE, United Kingdom

      IIF 115
    • icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 116
  • David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Tomkin Lane, Stanley, Stoke-on-trent, Staffs, ST9 9LX

      IIF 118
  • Mr David Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ, England

      IIF 119
    • icon of address 23, Octavia Close, Octavia Close, Mitcham, Surrey, CR4 4BY, England

      IIF 120
    • icon of address 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 121
  • David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122
  • David Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 86 - Director → ME
  • 3
    MACSCO 54 LIMITED - 2013-09-30
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 85 - Director → ME
  • 4
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 51 - Director → ME
  • 5
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 79 - Director → ME
  • 6
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    INITIAL CITY LINK LIMITED - 2006-06-12
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 80 - Director → ME
  • 7
    icon of address Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,402 GBP2020-03-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 94 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2023-05-15 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 12
    GLOBAL H20 SOLUTIONS LIMITED - 2014-11-04
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 108 - Director → ME
  • 13
    icon of address Unit 1a Metal & Ores Industrial Estate Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435,731 GBP2024-01-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1a, Metal & Ores Industrial Estate, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,580 GBP2025-01-31
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23 Octavia Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 113 - Director → ME
  • 16
    icon of address 23 Octavia Close, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 111 Norfolk Avenue, Sanderstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-02 ~ dissolved
    IIF 114 - Director → ME
  • 18
    icon of address Dmh Stallard Griffin House, 135 High Street, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 88 - Director → ME
  • 19
    icon of address Dmh Stallard, Griffin House, 135, High Street, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 89 - Director → ME
  • 20
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 21
    MEDINA CORPORATE THREE LIMITED - 2015-06-23
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Unit 2 Minton Place, Victoria Road, Bicester, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,478 GBP2017-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 23
    icon of address 53 Fir Tree Close, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,993 GBP2017-07-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 98 - Director → ME
  • 24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address Post House 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Care Of: Wendy Smith, 1 Wedgwood Road, Cheadle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,942 GBP2024-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Has significant influence or controlOE
  • 27
    icon of address The Dell Public House, Prenton Hall Road, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 99 - Director → ME
  • 28
    icon of address 94 Wallasey Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 29
    SPEED 7734 LIMITED - 2000-02-18
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 56 - Director → ME
Ceased 71
  • 1
    AARHUSKARLSHAMN UK LIMITED - 2014-05-16
    ANGLIA OILS LIMITED - 2003-08-20
    COILADD LIMITED - 1981-12-31
    AARHUS UNITED UK LIMITED - 2005-10-26
    icon of address King George Dock, Kingston-upon-hull, North Humberside
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2010-06-25
    IIF 110 - Director → ME
  • 2
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -330,220 GBP2019-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 27 - Director → ME
  • 3
    B38 DEVELOPMENTS LIMITED - 2013-03-06
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    227,753 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 26 - Director → ME
  • 4
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 28 - Director → ME
  • 5
    B38 OCCUPIER SERVICES LTD - 2018-05-16
    B38 LIMITED - 2014-02-12
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    139,936 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-13
    IIF 29 - Director → ME
  • 6
    icon of address 50 Lothian Road, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 32 - Director → ME
  • 7
    JARVIS (BARNHILL) LIMITED - 2001-04-02
    SHELFCO (NO.1553) LIMITED - 1998-10-30
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 42 - Director → ME
  • 8
    CHILE BIDCO LIMITED - 2013-07-31
    DE FACTO 2024 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 50 - Director → ME
  • 9
    DE FACTO 2026 LIMITED - 2013-07-24
    CHILE MIDCO LIMITED - 2013-07-31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 43 - Director → ME
  • 10
    CHILE TOPCO LIMITED - 2013-07-31
    DE FACTO 2027 LIMITED - 2013-07-24
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 37 - Director → ME
  • 11
    ACTIONHOBBY LIMITED - 1994-10-11
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2013-08-14
    APPARELMASTER UK LIMITED - 2003-10-15
    JOHNSON FACILITIES MANAGEMENT LTD - 2007-03-01
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 29 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 38 - Director → ME
  • 12
    NAPLES GROUP LIMITED - 2025-05-27
    THE OAKLEAF GROUP (UK) LTD - 2016-06-06
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 39 - Director → ME
  • 13
    PLANNED ENGINEERING SERVICES LIMITED - 2020-12-11
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,741,870 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-01-13
    IIF 58 - Director → ME
  • 14
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 46 - Director → ME
  • 15
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 7 - Secretary → ME
  • 16
    BUGHOPE LIMITED - 1988-04-27
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 5 - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 11 - Secretary → ME
  • 17
    GUSHER PUMPS LIMITED - 1997-08-29
    MEAUJO (341) LIMITED - 1997-08-14
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2006-03-30
    IIF 111 - Director → ME
  • 18
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 53 - Director → ME
  • 19
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 4 - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF 10 - Secretary → ME
  • 20
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 3 - Director → ME
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 12 - Secretary → ME
  • 21
    INGLEBY (788) LIMITED - 1995-01-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1999-03-31
    IIF 1 - Director → ME
  • 22
    SHELFCO (NO. 1368) LIMITED - 1997-11-03
    JARVIS COLFOX LIMITED - 2001-04-02
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 40 - Director → ME
  • 23
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    805,486 GBP2015-06-30
    Officer
    icon of calendar 2016-08-19 ~ 2022-01-13
    IIF 67 - Director → ME
  • 24
    icon of address 16 High Road, North Stifford, Grays, Essex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,049 GBP2016-03-31
    Officer
    icon of calendar 1997-06-25 ~ 2007-07-01
    IIF 106 - Director → ME
    icon of calendar 2005-06-21 ~ 2009-12-01
    IIF 65 - Secretary → ME
  • 25
    LOTHIAN FIFTY (557) LIMITED - 1999-03-17
    NINEWELLS HEALTHCARE SERVICES LIMITED - 1999-06-14
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 33 - Director → ME
  • 26
    EASTREN SCHOOLS SERVICES LIMITED - 2000-03-16
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 35 - Director → ME
  • 27
    ECO-IPS LIMITED - 2017-11-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF 57 - Director → ME
  • 28
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF 59 - Director → ME
  • 29
    ECO FM LIMITED - 2017-11-24
    MODERATE STRATEGIES LIMITED - 2009-02-24
    icon of address Peat House, 1 Waterloo Way, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    235,918 GBP2016-06-30
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-13
    IIF 60 - Director → ME
  • 30
    icon of address Peat House, Waterloo Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF 61 - Director → ME
  • 31
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-13
    IIF 55 - Director → ME
  • 32
    INTERCEDE 1750 LIMITED - 2001-12-03
    FRTS 1 LIMITED - 2002-06-13
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 72 - Director → ME
  • 33
    INTERCEDE 1743 LIMITED - 2001-11-26
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    FRTS 2 LIMITED - 2002-06-11
    icon of address Botanica, Ditton Park, Riding Court Road, Datchet, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 70 - Director → ME
  • 34
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2022-01-13
    IIF 48 - Director → ME
  • 35
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 21 - Director → ME
  • 36
    SMITH DAVIS PRESS LIMITED - 2014-06-12
    MUSTERSAGA LIMITED - 1987-10-19
    SMITH-DAVIS COMMUNICATIONS LIMITED - 1994-05-24
    SMITH-DAVIES COMMUNICATIONS LIMITED - 1988-04-07
    OOH-AR LIMITED - 2020-08-31
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,880 GBP2023-12-31
    Officer
    icon of calendar ~ 2020-08-01
    IIF 104 - Director → ME
    icon of calendar ~ 2020-07-30
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 18 - Director → ME
  • 38
    CENTRAL CABLE COMMUNICATIONS LIMITED - 1998-09-17
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 6 - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF 8 - Secretary → ME
  • 39
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 24 - Director → ME
  • 40
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 19 - Director → ME
  • 41
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 23 - Director → ME
  • 42
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 25 - Director → ME
  • 43
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -65,654,021 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 20 - Director → ME
  • 44
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-25
    IIF 77 - Director → ME
  • 45
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -54,288,216 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 14 - Director → ME
  • 46
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    55,000 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 15 - Director → ME
  • 47
    MEDINA CORPORATE TWO LIMITED - 2015-06-23
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-12
    IIF 52 - Director → ME
  • 48
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 49 - Director → ME
  • 49
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 47 - Director → ME
  • 50
    COTSWOLD CHINE SCHOOL - 2007-12-17
    NOVALIS TRUST LIMITED - 2008-07-30
    COTSWOLD CHINE & PARADISE HOUSE LIMITED - 2008-03-18
    icon of address Ebley House 235 Westward Road, Ebley, Stroud, Gloucestershire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-28 ~ 2005-07-31
    IIF 63 - Director → ME
  • 51
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 44 - Director → ME
  • 52
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    909,885 GBP2016-03-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 64 - Director → ME
  • 53
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2022-01-13
    IIF 54 - Director → ME
  • 54
    WEST MIDLANDS CREDIT LIMITED - 2005-11-16
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-30 ~ 1999-03-31
    IIF 2 - Director → ME
    icon of calendar 1996-08-15 ~ 1999-03-31
    IIF 9 - Secretary → ME
  • 55
    KELVIN GREEN LIMITED - 2003-04-30
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2009-07-31
    IIF 103 - Director → ME
  • 56
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-13
    IIF 76 - Director → ME
  • 57
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-13
    IIF 71 - Director → ME
  • 58
    icon of address Peat House, Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733 GBP2016-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2022-01-13
    IIF 62 - Director → ME
  • 59
    O.T. FACILITIES MANAGEMENT (UK) LIMITED - 1995-01-05
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2022-01-13
    IIF 68 - Director → ME
  • 60
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 22 - Director → ME
  • 61
    CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITED - 2007-07-26
    CITY LINK PROPERTY (HOLDINGS) LIMITED - 2013-06-03
    CITY LINK TRANSPORT SERVICES (CROYDON) LIMITED - 1982-08-27
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2013-03-07
    IIF 81 - Director → ME
  • 62
    INTERCEDE 2204 LIMITED - 2007-10-31
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-23 ~ 2011-06-13
    IIF 74 - Director → ME
  • 63
    ROYAL MAIL GROUP PLC - 2007-03-20
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 28 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-13
    IIF 75 - Director → ME
  • 64
    ANGARD 3 LIMITED - 2010-04-13
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2011-01-10
    IIF 73 - Director → ME
  • 65
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,109 GBP2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 17 - Director → ME
  • 66
    icon of address Peat House, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2022-01-13
    IIF 69 - Director → ME
  • 67
    PROJECT DART LIMITED - 2000-02-08
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2013-02-13
    IIF 82 - Director → ME
  • 68
    BROOMCO (1437) LIMITED - 1998-06-24
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2013-02-13
    IIF 83 - Director → ME
  • 69
    COBCO (233) LIMITED - 1998-05-11
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2013-02-25
    IIF 84 - Director → ME
  • 70
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,129,092 GBP2022-02-01 ~ 2023-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-05-23
    IIF 16 - Director → ME
  • 71
    HILLGATE (46) LIMITED - 1999-08-02
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-13
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.