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, Nigel Preston

    Related profiles found in government register
  • 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
    • C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 49 IIF 50
    • 3 Astwood Mews, London, London, SW7 4DE, England

      IIF 51
    • 3 Astwood Mews, London, SW7 4DE

      IIF 52 IIF 53 IIF 54
    • 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 55
  • Smith, Nigel Preston
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 56
  • 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 57
  • Smith, Nigel Preston
    born in February 1967

    Resident in United Kingdom

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

      IIF 58
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British company 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 78
    • Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 79
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 80
  • 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 81
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 82
    • Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 83
  • 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 84
  • Smith, Nigel Preston
    British company director born in February 1967

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British company director

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

      IIF 88
  • 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, LS18 5NT, England

      IIF 89
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 90 IIF 91
    • Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 92
  • Preston, Nigel
    British company director born in February 1967

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

      IIF 93
child relation
Offspring entities and appointments
Active 58
  • 1
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 2
    25 Harley Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-26 ~ dissolved
    IIF 26 - director → ME
  • 3
    3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,357 GBP2015-12-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (3 parents)
    Officer
    2007-04-19 ~ dissolved
    IIF 53 - director → ME
  • 5
    3 Astwood Mews, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    3 Astwood Mews, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    BLOOMSMITH LTD - 2017-06-22
    LOANS4VAT LTD - 2014-07-28
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -306,411 GBP2024-03-31
    Officer
    2015-07-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 3 - director → ME
  • 9
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-01-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 10
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    TEES ALLIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-07-22
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-02-24
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -74,212 GBP2023-03-31
    Officer
    2021-02-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    25,818 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    Kings Weston Lane St Andrews Road, Avonmouth, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -241,546 GBP2023-12-31
    Officer
    2015-04-07 ~ now
    IIF 45 - director → ME
  • 14
    GILBRAN (MARSH BARTON) LIMITED - 2013-07-31
    GILBRAN (GREAT WEST ROAD) LIMITED - 2011-03-10
    GILBRAN PROPERTIES LIMITED - 2005-10-18
    Kings Weston Lane St. Andrews Road, Avonmouth, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-31 ~ dissolved
    IIF 17 - director → ME
  • 15
    City West Commercials Ltd Kings Weston Lane, St Andrews Road, Avonmouth, Bristol
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,901,583 GBP2023-12-31
    Officer
    2009-02-06 ~ now
    IIF 22 - director → ME
  • 16
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Corporate (11 parents)
    Officer
    2008-11-22 ~ now
    IIF 52 - director → ME
  • 18
    Buckle Barton Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    -3,374 GBP2023-12-31
    Officer
    2023-02-09 ~ now
    IIF 81 - director → ME
  • 19
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,613 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-10-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    ESSINGTON GARDENS LIMITED - 2025-02-03
    BONL SPV 28 LIMITED - 2024-08-13
    Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Corporate (3 parents)
    Officer
    2024-08-12 ~ now
    IIF 79 - director → ME
  • 21
    C/o Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    25 Harley Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 31 - director → ME
  • 23
    GILBRAN INVESTMENTS (ASHFORD) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    1999-07-02 ~ dissolved
    IIF 10 - director → ME
  • 24
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-11 ~ dissolved
    IIF 15 - director → ME
  • 25
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-02 ~ dissolved
    IIF 9 - director → ME
  • 26
    GILBRAN (LEAFIELD) LIMITED - 2011-03-23
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 21 - director → ME
  • 27
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2003-07-04 ~ dissolved
    IIF 37 - director → ME
  • 28
    GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    1998-11-10 ~ dissolved
    IIF 8 - director → ME
  • 29
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-28 ~ dissolved
    IIF 12 - director → ME
  • 30
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2002-07-25 ~ dissolved
    IIF 23 - director → ME
  • 31
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-17 ~ dissolved
    IIF 32 - director → ME
  • 32
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2002-12-03 ~ dissolved
    IIF 25 - director → ME
  • 33
    GILBRAN INVESTMENTS (MANAGEMENT) LIMITED - 2000-12-20
    GILBRAN INVESTMENTS (ST ALBANS) LIMITED - 1998-12-24
    AWERN LIMITED - 1997-07-03
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,743 GBP2023-10-31
    Officer
    1997-07-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    GILBRAN (OXFORD) LIMITED - 2004-07-21
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2002-02-28 ~ dissolved
    IIF 30 - director → ME
  • 35
    GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    1999-07-23 ~ dissolved
    IIF 38 - director → ME
  • 36
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2003-09-18 ~ dissolved
    IIF 11 - director → ME
  • 37
    25 Harley Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-02 ~ dissolved
    IIF 36 - director → ME
  • 38
    GILBRAN REIT LIMITED - 2011-06-07
    GILBRAN (RICHMOND) LIMITED - 2005-12-08
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2005-06-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    CITY WEST COUNTRY (TAUNTON) LIMITED - 2004-09-14
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2003-07-07 ~ dissolved
    IIF 18 - director → ME
  • 40
    GILBRAN INVESTMENTS (COVENTRY) LIMITED - 2000-07-28
    NALFOR LIMITED - 1997-07-03
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    1997-07-03 ~ dissolved
    IIF 35 - director → ME
  • 41
    SPRINGHURST PROPERTIES LIMITED - 2003-08-07
    KELJOB LIMITED - 1993-04-15
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2003-08-01 ~ dissolved
    IIF 41 - director → ME
  • 42
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2009-09-04 ~ dissolved
    IIF 20 - director → ME
  • 43
    GILBRAN (HALESOWEN) LIMITED - 2010-05-06
    25 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2000-07-18 ~ dissolved
    IIF 34 - director → ME
  • 44
    GILBRAN RESIDENTIAL LIMITED - 2006-09-13
    25 Harley Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-30 ~ dissolved
    IIF 27 - director → ME
  • 45
    GILBRAN (LICHFIELD) LIMITED - 2009-09-17
    GILBRAN (GUILDFORD) LIMITED - 2008-06-30
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-17 ~ dissolved
    IIF 39 - director → ME
  • 46
    PRESTON ESTATES LIMITED - 2001-01-08
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,102 GBP2017-10-31
    Officer
    1995-03-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 47
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2006-10-25 ~ dissolved
    IIF 16 - director → ME
  • 48
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 49
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-20 ~ dissolved
    IIF 28 - director → ME
  • 50
    73 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 58 - llp-designated-member → ME
  • 51
    MERC-HORIZON LTD - 2014-08-28
    3 Astwood Mews, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 51 - director → ME
  • 52
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 55 - director → ME
  • 53
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -207,148 GBP2023-09-30
    Officer
    2010-11-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 54
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 55
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 56
    TEES ALIANCE GILBRAN LIMITED - 2021-02-24
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 57
    BLAKEDEW FOURTEEN LIMITED - 1996-08-12
    6 Astwood Mews, South Kensington, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 57 - director → ME
  • 58
    BLOOMSMITH VAT BRIDGE LTD - 2022-10-11
    Buckle Barton Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 2 - director → ME
Ceased 14
  • 1
    GILBRAN (CROYDON) LIMITED - 2007-02-05
    ACORNPARK PROPERTIES LIMITED - 2002-10-08
    93 Park Lane, London, Uk
    Dissolved corporate (4 parents)
    Officer
    2002-09-27 ~ 2007-01-19
    IIF 14 - director → ME
  • 2
    GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED - 2002-01-21
    DANELA PROPERTIES LIMITED - 1998-08-17
    The Dower House Farm Street, Tintinhull, Yeovil, Somerset
    Dissolved corporate (1 parent)
    Officer
    1998-09-16 ~ 1999-07-15
    IIF 93 - director → ME
  • 3
    Roca Wimbledon Ltd., 45 Quicks Road, London, England
    Corporate (2 parents)
    Officer
    1999-03-10 ~ 1999-07-30
    IIF 86 - director → ME
  • 4
    3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,357 GBP2015-12-31
    Officer
    2013-11-29 ~ 2014-03-21
    IIF 44 - director → ME
  • 5
    PEBBLEPRIME LIMITED - 2013-06-10
    Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire
    Corporate (5 parents, 1 offspring)
    Officer
    2008-10-17 ~ 2018-09-06
    IIF 54 - director → ME
    Person with significant control
    2019-09-30 ~ 2021-11-30
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Person with significant control
    2017-03-28 ~ 2017-05-23
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    City West Commercials Ltd Kings Weston Lane, St Andrews Road, Avonmouth, Bristol
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,901,583 GBP2023-12-31
    Person with significant control
    2017-01-31 ~ 2021-04-29
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 8
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2003-03-25 ~ 2003-03-28
    IIF 85 - director → ME
  • 9
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    73 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    1998-09-07 ~ 2009-09-04
    IIF 40 - director → ME
  • 10
    PRESTON ESTATES LIMITED - 2001-01-08
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -583,102 GBP2017-10-31
    Officer
    1998-02-24 ~ 2004-12-08
    IIF 88 - secretary → ME
  • 11
    PETERSHAM ROAD DEVELOPMENTS LIMITED - 2001-10-12
    LEANDER RICHMOND LIMITED - 2000-11-06
    73 Cornhill, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2015-03-31
    Officer
    2000-11-03 ~ 2001-09-18
    IIF 87 - director → ME
  • 12
    GILBRAN (ST. ALBANS) LIMITED - 2008-10-28
    GILBRAN (LEEDS) LIMITED - 2004-06-18
    Portland 25 High Street, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-02-21 ~ 2008-10-22
    IIF 33 - director → ME
  • 13
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    745 GBP2022-03-31
    Officer
    2015-06-26 ~ 2017-11-27
    IIF 46 - director → ME
    Person with significant control
    2017-02-21 ~ 2017-12-15
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    GILBRAN DEVELOPMENTS LIMITED - 2009-09-07
    Leonard Curtis, D T E House Hollins Mount, Bury
    Dissolved corporate (1 parent)
    Officer
    2002-12-06 ~ 2009-09-03
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.