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

Mr Graham Francis Smith-bernal

    Related profiles found in government register
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 1
  • Mr Graham Francis Smith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, KT10 9JW, United Kingdom

      IIF 2
    • Winton Place, 16, Blackhills, Esher, KT10 9JW, England

      IIF 3
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 4 IIF 5
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 6
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 7
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 8
  • Mr Graham Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 9
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 10
  • Mr Graham Smith-bernal
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 11
  • Mr Richard Graham Anthony Smith-bernal
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 12 IIF 13
  • Smith, Graham Francis
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 14
  • Smith, Graham Francis
    British ceo born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 15
  • Smith, Graham Francis
    British chief executive born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wemyss House, 6-8 Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 16
    • Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 17
  • Smith, Graham Francis
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, United Kingdom

      IIF 18
  • Smith, Graham Francis
    British consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 19
  • Smith, Graham Francis
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Winton Place, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 20
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 21 IIF 22
  • Smith-bernal, Graham Francis
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, KT10 9JW, England

      IIF 23
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 24 IIF 25
  • Pays, Debra
    British writer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ, United Kingdom

      IIF 26
  • Smith-bernal, Graham
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 27
  • Palfery-smith, Graham John
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 28
    • Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

      IIF 29 IIF 30
  • Palfery-smith, Graham John
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

      IIF 31
  • Palfery-smith, Graham John
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham John Palfery-smith
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, High Street, Brentwood, CM14 4AB, England

      IIF 43
    • Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 44
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 45
  • Smith, Graham Francis
    British born in January 1958

    Registered addresses and corresponding companies
    • Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 46
  • Smith, Graham Francis
    British businessman born in January 1958

    Registered addresses and corresponding companies
    • Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 47
  • Smith, Graham Francis
    British director born in January 1958

    Registered addresses and corresponding companies
    • The Gate House Wilmer Hatch Lane, Epsom, Surrey, KT18 7EH

      IIF 48
    • Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 49 IIF 50 IIF 51
  • Pays-welburn, Debra
    Uk writer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
  • Smith-bernal, Richard Graham Anthony
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Littleheath Lane, Cobham, KT11 2QN, England

      IIF 53
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 54
  • Ms. Debra Anne Pays-welburn
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 117, Hangar Drive, Tangmere, Chichester, PO20 2EB, England

      IIF 55
    • First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 56
  • Smith-bernal, Graham Francis
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 57
    • Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 58
    • Newsells Park Stud, Barkway, Royston, SG8 8DY, England

      IIF 59
  • Smith, Graham
    British chartered accountant born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 55, Athol Street, Douglas, IM1 1LA, Isle Of Man

      IIF 60 IIF 61
    • Jubilee House, Clay Head Road, Baldrine, Isle Of Man, IM4 6DP, Isle Of Man

      IIF 62
    • 25, Bedford Square, 25 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 63
    • 25, Bedford Square, Bedford Square, London, WC1B 3HH, England

      IIF 64 IIF 65 IIF 66
    • 25 Bedford Square, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 68
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 69
    • 3, More London Riverside, London, SE1 2AQ, England

      IIF 70
  • Debra Pays
    British born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ

      IIF 71
  • Pays, Debra
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Mews, Farley Castle, Castle Hill Farley Hill, Reading, RG7 1XD, United Kingdom

      IIF 72
  • Palfery-smith, Graham John
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19 The Bowls, Chigwell, Essex, IG7 6NB, England

      IIF 73
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 74
    • Oakenrose, The Street, Upper Farringdon, Hampshire, GU34 3DS, United Kingdom

      IIF 75
  • Palfery-smith, Graham John
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakenrose, The Street, Upper Farringdon, Alton, Hants, GU34 3DS, England

      IIF 76
    • Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 77
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 78
    • 1, St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 79
    • Oakenrose, The Street, Upper Farringdon, Hampshire, GU34 3DS, United Kingdom

      IIF 80 IIF 81
  • Smith, Graham
    British shorthand writer born in January 1958

    Registered addresses and corresponding companies
    • Greencoat House 183 Clarence Street, Kingston Upon Thames, Surrey, KT1 1QT

      IIF 82
  • Palfery Smith, Graham
    British chief executive officer born in January 1958

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 83
  • Palfery Smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 84
  • Pays-welburn, Debra
    British interior designer born in January 1958

    Resident in France

    Registered addresses and corresponding companies
    • 1, Dorset Road, Lewes, East Sussex, BN7 1TH, United Kingdom

      IIF 85
  • Smith-bernal, Graham Francis
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 86
  • Palfrey-smith, Graham
    British company director born in January 1958

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 87
  • Palfrey-smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
  • Pays-welburn, Debra Anne, Ms.
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England

      IIF 91
  • Smith-bernal, Richard Graham Anthony
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Littleheath Lane, Cobham, KT11 2QN, England

      IIF 92
  • Pays, Debra
    British

    Registered addresses and corresponding companies
    • 8, The Mews, Farley Castle, Castle Hill Farley Hill, Reading, Berkshire, RG7 1XD, United Kingdom

      IIF 93
  • Palfery-smith, Graham

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Orpington, Kent, BR6 8LS, United Kingdom

      IIF 94
  • Palfery-smith, Graham John

    Registered addresses and corresponding companies
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 95
  • Pays-welburn, Debra

    Registered addresses and corresponding companies
    • 1, Dorset Road, Lewes, East Sussex, BN7 1TH, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 26
  • 1
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 72 - Director → ME
    2007-05-09 ~ dissolved
    IIF 93 - Secretary → ME
  • 2
    Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,926 GBP2024-09-30
    Officer
    2018-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    25 Bedford Square Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-08-04 ~ dissolved
    IIF 68 - Director → ME
  • 6
    1 Dorset Road, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-06 ~ dissolved
    IIF 85 - Director → ME
    2016-10-06 ~ dissolved
    IIF 96 - Secretary → ME
  • 7
    Wc1b 3hh, 25, Bedford Square 25 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 63 - Director → ME
  • 8
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 64 - Director → ME
  • 9
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 66 - Director → ME
  • 10
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 65 - Director → ME
  • 11
    SMITH BERNAL CO. LIMITED - 1992-07-08
    FUSEDAUNT LIMITED - 1983-07-21
    6 Bloomsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 48 - Director → ME
  • 12
    EMPIRIC (GLASGOW OTAGO STREET) LIMITED - 2015-07-17
    25, Bedford Square Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 67 - Director → ME
  • 13
    The Cokenach Office, Barkway, Royston, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,806 GBP2024-07-31
    Officer
    2022-12-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    19 The Bowls, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,023 GBP2024-03-31
    Officer
    2010-02-18 ~ now
    IIF 73 - Director → ME
    2010-02-18 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    HACKREMCO (NO.1672) LIMITED - 2000-07-26
    Newsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,611,767 GBP2024-12-31
    Officer
    2021-06-14 ~ now
    IIF 58 - Director → ME
  • 16
    HACKREMCO (NO.1664) LIMITED - 2000-07-26
    Estate Office Newsells Park, Barkway, Royston, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,973,482 GBP2024-12-31
    Officer
    2021-06-14 ~ now
    IIF 57 - Director → ME
  • 17
    Newsells Park Stud, Barkway, Royston, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -60,053 GBP2024-12-31
    Officer
    2022-12-05 ~ now
    IIF 59 - Director → ME
  • 18
    Estate Office Newsells Park Stud, Barkway, Royston, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    483,979 GBP2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 23 - Director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 52 - Director → ME
  • 20
    The Fox & Hounds High Street, Barley, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,961 GBP2024-03-31
    Officer
    2023-01-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 21
    Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    44,575,687 GBP2024-12-31
    Officer
    2021-06-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    146,279 GBP2020-12-31
    Officer
    2016-05-17 ~ now
    IIF 74 - Director → ME
  • 24
    8 St. Andrews Street, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    -406,138 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 26
    First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Person with significant control
    2023-09-25 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 49
  • 1
    COMPURE LTD - 2018-08-29
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    843 GBP2021-12-31
    Officer
    2016-08-24 ~ 2022-01-25
    IIF 77 - Director → ME
    Person with significant control
    2016-08-24 ~ 2022-01-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TEXTENSOR LIMITED - 2017-11-09
    Wemyss House, 6-8 Wemyss Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    447 GBP2024-03-31
    Officer
    2016-03-03 ~ 2021-05-06
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 3 - Has significant influence or control OE
  • 3
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,369 GBP2024-02-29
    Officer
    2010-05-17 ~ 2014-06-24
    IIF 79 - Director → ME
  • 4
    INSTITUTE OF SHORTHAND WRITERS - 1993-05-28
    INSTITUTE OF SHORTHAND WRITERS PRACTISING IN THE SUPREME COURT OF JUDICATURE(THE) - 1992-05-28
    73 Alicia Gardens, Kenton, Harrow, Middx
    Active Corporate (7 parents)
    Equity (Company account)
    30,623 GBP2024-12-31
    Officer
    ~ 1991-12-01
    IIF 82 - Director → ME
  • 5
    Winton Place, 16 Blackhills, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -146,807 GBP2024-12-31
    Officer
    2003-06-26 ~ 2005-03-03
    IIF 47 - Director → ME
  • 6
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    25 Maddox Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    2016-07-14 ~ 2016-10-24
    IIF 70 - Director → ME
  • 7
    CUBE 19 LIMITED - 2011-08-05
    7 Devonshire Square, 9th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,320,901 GBP2022-01-01 ~ 2022-12-31
    Officer
    2012-03-28 ~ 2021-11-09
    IIF 81 - Director → ME
  • 8
    82 St. John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    35,797 GBP2023-11-01 ~ 2024-10-31
    Officer
    2011-08-09 ~ 2025-08-22
    IIF 75 - Director → ME
  • 9
    GREYTHORN LIMITED - 2017-01-03
    GREYTHORN PLC - 2001-01-02
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    DURLESTON LIMITED - 1992-11-19
    22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 32 - Director → ME
  • 10
    EMPIRIC (FRAMWELLGATE DURHAM) LEASING LIMITED - 2018-01-09
    1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-15 ~ 2018-01-10
    IIF 69 - Director → ME
  • 11
    WORDWAVE INTERNATIONAL LIMITED - 2017-12-18
    SMITH BERNAL WORDWAVE LIMITED - 2005-03-11
    SMITH BERNAL REPORTING LIMITED - 2002-03-26
    110 Bishopsgate, 15th Floor, London, England
    Active Corporate (3 parents)
    Officer
    ~ 2003-01-24
    IIF 46 - Director → ME
  • 12
    GREYTHORN ACQUISITION LIMITED - 2007-12-31
    JACTAG ACQUISITION LIMITED - 2007-05-29
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 40 - Director → ME
  • 13
    FIVETEN RECRUITMENT LIMITED - 2013-10-18
    LAWGRA (NO.1453) LIMITED - 2007-12-05
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-05 ~ 2008-08-05
    IIF 84 - Director → ME
  • 14
    GREYTHORN GROUP FINANCE LIMITED - 2007-12-31
    7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-07-27 ~ 2008-08-05
    IIF 42 - Director → ME
  • 15
    GREYTHORN GROUP HOLDINGS LIMITED - 2007-12-31
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-07-27 ~ 2008-08-05
    IIF 37 - Director → ME
  • 16
    GREYTHORN GROUP LIMITED - 2007-12-31
    JACTAG HOLDINGS LIMITED - 2007-05-29
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 38 - Director → ME
  • 17
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 2018-08-16
    E.M.R. SEARCH & SELECTION LIMITED - 2017-01-03
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 1995-08-07
    21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 89 - Director → ME
  • 18
    55 Athol Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for non-executive director
    2022-09-22 ~ 2023-06-01
    IIF 61 - Managing Officer → ME
  • 19
    55 Athol Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for non-executive director
    2022-09-22 ~ 2023-06-01
    IIF 60 - Managing Officer → ME
  • 20
    GREYTHORN INVESTMENTS LIMITED - 2001-03-05
    GREYTHORN LIMITED - 1995-07-14
    21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 34 - Director → ME
  • 21
    AVIAN ASSOCIATES LIMITED - 2010-04-01
    Springfield House The Green, Matching Tye, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2016-12-31
    Officer
    2010-11-01 ~ 2011-05-31
    IIF 28 - Director → ME
  • 22
    13 Copse Avenue, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    102,352 GBP2024-03-31
    Officer
    2011-08-16 ~ 2013-03-05
    IIF 80 - Director → ME
  • 23
    LAWGRA (NO.1298) LIMITED - 2007-12-19
    21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-20 ~ 2008-08-05
    IIF 33 - Director → ME
  • 24
    LAWGRA (NO.1452) LIMITED - 2007-12-19
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    247,224 GBP2024-03-31
    Officer
    2007-12-18 ~ 2008-08-05
    IIF 36 - Director → ME
  • 25
    MM&S (3063) LIMITED - 2004-09-01
    33 Cannon Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,787 GBP2024-03-31
    Officer
    2007-06-08 ~ 2008-08-05
    IIF 41 - Director → ME
  • 26
    SMITH BERNAL TECHNOLOGIES LIMITED - 1998-07-31
    LEGAL INFORMATION TECHNOLOGIES LIMITED - 1992-03-10
    Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,612,000 GBP2024-12-31
    Officer
    ~ 2006-09-27
    IIF 50 - Director → ME
  • 27
    INITIO RECRUITMENT (UK) LIMITED - 2010-03-19
    FARO DIGITAL MEDIA RECRUITMENT LTD - 2010-02-24
    FARO DIGITAL MEDIA LIMITED - 2009-04-23
    FARO RECRUITMENT UK LIMITED - 2009-03-17
    C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-10 ~ 2009-05-18
    IIF 31 - Director → ME
  • 28
    NEWINCCO 1087 LIMITED - 2011-03-14
    5 New Street Square, C/o Opus 2, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15 GBP2024-03-31
    Officer
    2011-06-07 ~ 2021-05-06
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 5 - Has significant influence or control OE
  • 29
    WH MARKS SATTIN (UK) LIMITED - 2010-07-28
    ASHSALE LIMITED - 2007-12-31
    Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2007-02-19 ~ 2008-08-05
    IIF 30 - Director → ME
  • 30
    2nd Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-08-05
    IIF 39 - Director → ME
  • 31
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ 2025-03-06
    IIF 78 - Director → ME
    Person with significant control
    2024-09-04 ~ 2025-03-13
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 32
    HUDSON GLOBAL RESOURCES LIMITED - 2019-01-08
    T M P WORLDWIDE EXECUTIVE RESOURCING LIMITED - 2003-03-31
    HW GROUP PLC - 2000-06-22
    MANORCLUB CONSTRUCTION LIMITED - 1997-02-27
    Summit House, Red Lion Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-02-06 ~ 2001-01-12
    IIF 87 - Director → ME
  • 33
    Estate Office Newsells Park Stud, Barkway, Royston, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    483,979 GBP2024-12-31
    Person with significant control
    2022-03-31 ~ 2022-03-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    OPUS 2 REPORTING LIMITED - 2008-04-28
    OPUS TWO REPORTING LIMITED - 2006-08-23
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,361,272 GBP2023-03-31
    Officer
    2006-08-16 ~ 2021-05-06
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 6 - Has significant influence or control OE
  • 35
    NEWINCCO 1141 LIMITED - 2012-01-13
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,790,018 GBP2024-03-31
    Officer
    2012-01-13 ~ 2021-05-06
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 90 - Director → ME
  • 37
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    976,372 GBP2024-12-31
    Officer
    2009-01-01 ~ 2009-05-21
    IIF 83 - Director → ME
  • 38
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,791,037 GBP2024-12-31
    Officer
    2010-09-01 ~ 2010-09-01
    IIF 76 - Director → ME
  • 39
    MEADVILLE LIMITED - 1996-01-09
    101 Finsbury Pavement, London
    Dissolved Corporate (5 parents)
    Officer
    1995-12-01 ~ 2003-01-24
    IIF 51 - Director → ME
  • 40
    LONGBRIDGE RECRUITMENT 360 LTD - 2018-10-09
    STAFFING 360 SOLUTIONS (UK) LIMITED - 2015-04-23
    INITIO INTERNATIONAL LIMITED - 2014-01-15
    FARO RECRUITMENT GROUP LIMITED - 2009-11-07
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,806,644 GBP2021-12-31
    Officer
    2008-11-10 ~ 2009-05-18
    IIF 29 - Director → ME
    2008-11-10 ~ 2009-05-18
    IIF 94 - Secretary → ME
  • 41
    SMITH BERNAL ADMINISTRATION LIMITED - 2000-03-01
    101 Finsbury Pavement, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 2003-01-24
    IIF 49 - Director → ME
  • 42
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    Bridgegate House, Third Floor, 124-126 Borough High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-03-05 ~ 2012-03-27
    IIF 35 - Director → ME
  • 43
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 88 - Director → ME
  • 44
    STORMSQUARE LIMITED - 1999-06-03
    International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    1,013,805 GBP2023-08-01 ~ 2024-07-31
    Officer
    2019-10-10 ~ 2021-10-13
    IIF 18 - Director → ME
  • 45
    8 St. Andrews Street, Biggleswade, England
    Active Corporate (2 parents)
    Equity (Company account)
    -406,138 GBP2024-03-31
    Officer
    2014-11-28 ~ 2019-04-01
    IIF 15 - Director → ME
  • 46
    73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151 GBP2018-12-31
    Officer
    2012-02-08 ~ 2018-10-25
    IIF 62 - Director → ME
  • 47
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-09-10 ~ 2021-05-06
    IIF 22 - Director → ME
  • 48
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    2019-09-10 ~ 2021-05-06
    IIF 21 - Director → ME
  • 49
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,148 GBP2024-03-31
    Officer
    2018-01-29 ~ 2021-05-06
    IIF 17 - Director → ME
    Person with significant control
    2017-08-04 ~ 2021-05-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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