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

Andrew Smith

    Related profiles found in government register
  • Andrew Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 1
  • Mr Andrew Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 2
  • Andrew, Smith
    British businessman born in May 1996

    Resident in United Kingdom

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

      IIF 3
  • Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

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

      IIF 4
  • Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 5
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 6
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in United Kingdom

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

      IIF 7
  • Smith, Andrew
    British born in December 1979

    Resident in United Kingdom

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

      IIF 8
    • 23, Wolage Drive, Grove, Wantage, Oxfordshire, OX12 9FB, United Kingdom

      IIF 9
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • C/o Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 16 IIF 17
    • C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 18
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 19
  • Mr Andrew Smith
    British born in December 1979

    Resident in England

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

      IIF 20
  • Smith, Andrew Gregory
    British education born in December 1979

    Resident in United Kingdom

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

      IIF 21
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in United Kingdom

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

      IIF 22
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 23
  • Mr Andrew Robertson Smtih
    British born in December 1979

    Resident in United Kingdom

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

      IIF 24
  • Mr Smith Andrew
    British born in May 1996

    Resident in United Kingdom

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

      IIF 25
  • Smith, Andrew
    British company director born in August 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 35
  • Smith, Andrew
    British finance director born in August 1959

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • 8 Kirby Lane, Melton Mowbray, Leicestershire, LE13 0BY

      IIF 38
  • Smith, Andrew
    British uk born in August 1959

    Resident in United Kingdom

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

      IIF 39
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in United Kingdom

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

      IIF 40
    • C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, W8 4BG, England

      IIF 41
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 42
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 43 IIF 44
  • Smith, Andrew Robertson
    British property developer born in December 1979

    Resident in United Kingdom

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

      IIF 45
  • Smith, Andrew Robertson
    British property investor born in December 1979

    Resident in United Kingdom

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

      IIF 46
  • Smith, Mark
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 47
  • Smith, Andrew Mark
    British born in May 1962

    Resident in United Kingdom

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

      IIF 48
  • Smith, Andrew Mark
    British engineer born in May 1962

    Resident in United Kingdom

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

      IIF 49
  • Smith, Andrew Maurice
    British born in May 1962

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • Moss Hall Farm, Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 52
    • Moss Hall Farm, Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, LA7 7LB, United Kingdom

      IIF 53
  • Smith, Andrew
    English manufacturing manager born in May 1962

    Resident in United Kingdom

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

      IIF 54
  • Smith, Mark Andrew
    British born in April 1962

    Resident in United Kingdom

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

      IIF 55
  • Smith, Mark Andrew
    British manager born in April 1962

    Resident in United Kingdom

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

      IIF 56
  • Smith, Mark Andrew
    British technical author born in April 1962

    Resident in United Kingdom

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

      IIF 57
  • Smith, Mark Andrew
    British technical publications manager born in April 1962

    Resident in United Kingdom

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

      IIF 58
  • Andrew Robertson Smith
    British born in December 1979

    Resident in England

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

      IIF 59
  • Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

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

      IIF 60
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 61
  • Mr Mark Smith
    British born in April 1962

    Resident in England

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

      IIF 62
    • 27 Sunscales Avenue, Cockermouth, Cumbria, CA13 9DY, United Kingdom

      IIF 63
    • 9 Fernleigh Close, Tallentire, Cockermouth, Cumbria, CA13 0NS, United Kingdom

      IIF 64
    • Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth, NR31 6BE

      IIF 65
  • Smith, Andrew Robertson
    born in December 1979

    Resident in United Kingdom

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

      IIF 66
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mr Andrew Mark Smith
    British born in May 1962

    Resident in England

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

      IIF 70
  • Mr Mark Andrew Smith
    British born in April 1962

    Resident in England

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

      IIF 71
  • Smith, Andrew
    British born in December 1979

    Resident in England

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

      IIF 72
  • Smith, Andrew
    British property developer born in December 1979

    Resident in Scotland

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

      IIF 73
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in England

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

      IIF 74
  • Mr Andrew Robertson Smith
    British born in December 1979

    Resident in Scotland

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

      IIF 75 IIF 76 IIF 77
    • 7, Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 78
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 79
  • Mr Andrew Maurice Smith
    British born in May 1962

    Resident in England

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

      IIF 80
    • Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria, LA7 7LB

      IIF 81
  • Smith, Andrew
    British born in August 1959

    Resident in England

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

      IIF 82
  • Smith, Andrew
    British director born in August 1959

    Resident in England

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

      IIF 83
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 84 IIF 85 IIF 86
    • Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 88
    • Woodvale House, 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham, NG12 5SB, United Kingdom

      IIF 89
  • Smith, Andrew
    British born in May 1996

    Resident in England

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

      IIF 90
  • Smith, Andrew Robertson
    British born in December 1979

    Resident in Scotland

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

      IIF 91
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 92 IIF 93
    • Bearford House, 39 Hanover Street, Edinburgh, EH2 2PJ, Scotland

      IIF 94
    • Studio 1, 10 Queensferry Street, Edinburgh, EH2 4PG, Scotland

      IIF 95
    • 25, Octavia Street, London, SW11 3DN, England

      IIF 96
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 97
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 98 IIF 99
  • Smith, Andrew Robertson
    British company director born in December 1979

    Resident in Scotland

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

      IIF 100
    • 10, Great Stuart Street, Edinburgh, EH3 7TN, United Kingdom

      IIF 101
    • 38, Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 102
    • 7, Alva Street, Edinburgh, EH2 4PH, Scotland

      IIF 103
    • 2, Cedar Walk, Claygate, Esher, Surrey, KT10 0RN, United Kingdom

      IIF 104
    • Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 105
  • Smith, Andrew Robertson
    British director born in December 1979

    Resident in Scotland

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

      IIF 106
  • Smith, Andrew Robertson
    British marketing born in December 1979

    Resident in Scotland

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

      IIF 107
  • Smith, Andrew Robertson
    British none born in December 1979

    Resident in Scotland

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

      IIF 108
  • Smith, Andrew Robertson
    British uk born in December 1979

    Resident in Scotland

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

      IIF 109
  • Smith, Mark
    British company director born in April 1962

    Resident in England

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

      IIF 110
  • Smith, Mark
    British director born in April 1962

    Resident in England

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

      IIF 111
  • Smith, Mark
    British project engineer born in April 1962

    Resident in England

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

      IIF 112
  • Smith, Mark
    British project manager born in April 1962

    Resident in England

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

      IIF 113
  • Smith, Andrew
    British born in May 1962

    Resident in England

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

      IIF 114
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 115
    • Unit 5, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 116
  • Smith, Andrew
    British director born in May 1962

    Resident in England

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

      IIF 117
  • Smith, Andrew
    British accountant born in August 1959

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

      IIF 118
  • Smith, Andrew
    British financial director born in August 1959

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

      IIF 119 IIF 120
  • Smith, Andrew
    British

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

      IIF 121
  • Smith, Andrew
    British company director

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

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

      IIF 129
  • Smith, Andrew
    British financial director

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

      IIF 130 IIF 131
  • Smith, Mark Andrew
    British

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

      IIF 132
  • Smith, Mark Andrew
    British born in April 1962

    Resident in England

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

      IIF 133
  • Andrew, Smith

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

      IIF 134
  • Smith, Andrew Robertson
    born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Smith, Mark

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

      IIF 148
child relation
Offspring entities and appointments
Active 57
  • 1
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 40 - Director → ME
  • 2
    Moss Hall Farm Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    17 Industry Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    ANDREW SMITH GROUNDWORKS AND BUILDING CONTRACTOR LIMITED - 2004-08-17
    Moss Hall Farm, Carr Bank Road Carr Bank, Milnthorpe, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    125,732 GBP2024-11-30
    Officer
    2001-11-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    468,164 GBP2024-03-31
    Officer
    2004-04-22 ~ now
    IIF 144 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    7 Alva Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    2005-01-20 ~ now
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    2018-01-20 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    HIGH STREET SECURITIES LLP - 2011-05-03
    7 Alva Street, 7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,319 GBP2021-03-31
    Officer
    2003-06-17 ~ dissolved
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-04-11 ~ now
    IIF 91 - Director → ME
  • 9
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    149,322 GBP2024-03-31
    Officer
    2003-05-13 ~ now
    IIF 142 - LLP Designated Member → ME
  • 10
    NEWCO (540) LIMITED - 1999-10-27
    7 Alva Street, Queensferry Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2001-04-11 ~ dissolved
    IIF 101 - Director → ME
  • 11
    ASHFORD PROPERTY LLP - 2014-10-06
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2007-02-28 ~ dissolved
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    ASHFORD BUILDING & CIVIL ENGINEERING LIMITED - 2015-02-27
    ASHFORD PROPERTY (EDINBURGH) LIMITED - 2007-12-17
    ASHFORD PROPERTY LIMITED - 2007-02-28
    E.R. SMITH & SONS (CONTRACTORS) LIMITED - 2001-11-01
    ESMOND SMITH HOLDINGS LIMITED - 1995-03-14
    7 Alva Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -155,607 GBP2024-08-31
    Officer
    2001-10-31 ~ now
    IIF 95 - Director → ME
  • 13
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    940 GBP2024-03-31
    Officer
    2008-10-08 ~ now
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    C/o Sloane Asset Management Ltd, 69 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    23 Wolage Drive, Grove, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ELEPHANT LONDON LTD - 2015-08-11
    25 Octavia Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 73 - Director → ME
  • 17
    DMWS 863 LIMITED - 2008-06-20
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,771 GBP2021-05-31
    Officer
    2010-01-14 ~ dissolved
    IIF 109 - Director → ME
  • 18
    25 Octavia Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -44,763 GBP2025-03-31
    Officer
    2013-02-07 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    ENSCO 418 LTD - 2013-09-03
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,366 GBP2020-09-29
    Officer
    2013-08-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 141 - LLP Designated Member → ME
  • 21
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    NEWCO (697) LIMITED - 2001-11-05
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Officer
    2001-11-08 ~ now
    IIF 94 - Director → ME
  • 22
    9 Ash Street, Bacup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 23
    Broom Lea Holmesfield Road, Dronfield Woodhouse, Dronfield, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,335 GBP2021-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 25
    9 Fernleigh Close, Tallentire, Cockermouth, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,385 GBP2017-05-31
    Officer
    2013-02-28 ~ dissolved
    IIF 113 - Director → ME
    2013-02-25 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,791 GBP2021-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 27
    3 Moor Gardens, North Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 21 - Director → ME
  • 28
    3 Moor Gardens, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,834 GBP2025-03-31
    Officer
    2017-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 29
    Simpsons Fm, Pentlow, Sudbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 105 - Director → ME
  • 30
    CLASSIC CAR TRADING EIS LTD - 2016-04-12
    Affect Accountancy Limited, The Old Rectory Church Lane, Hargrave, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 100 - Director → ME
  • 31
    38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 102 - Director → ME
  • 32
    38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    15 St Georges Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,799 GBP2021-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 49 - Director → ME
  • 34
    10 Gartons Road, Middleleaze, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-01-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    10 Westmorland House Durdham Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-09-30
    Officer
    2004-07-01 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    448,084 GBP2024-11-30
    Officer
    2024-05-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Moss Hall Carr Bank Road, Carr Bank, Milnthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,266 GBP2024-11-30
    Officer
    2022-02-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    8 Tanfield, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 93 - Director → ME
  • 40
    Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    ASHFORD SECURITIES LLP - 2009-06-29
    7 Alva Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    280,402 GBP2024-03-31
    Officer
    2006-11-29 ~ now
    IIF 135 - LLP Designated Member → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    2 Cedar Walk, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 104 - Director → ME
  • 43
    ACRR GROUP LIMITED - 2023-09-07
    Unit 5 Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    2021-04-03 ~ now
    IIF 115 - Director → ME
  • 44
    CLIMATE AIR CONDITIONING PROJECTS LIMITED - 2023-09-07
    COOLAIR SERVICES AND EQUIPMENT LIMITED - 2023-02-28
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-09 ~ now
    IIF 90 - Director → ME
  • 45
    SETPOINT22 SERVICES LIMITED - 2024-07-03
    CLIMATE AIR CONDITIONING SERVICES LIMITED - 2023-09-07
    COOLAIR SERVICES RENEWABLE TECHNOLOGIES LIMITED - 2023-02-28
    Unit 5 Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-04-19 ~ now
    IIF 116 - Director → ME
  • 46
    COOLAIR SERVICES LIMITED - 2024-07-03
    Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,259,005 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 114 - Director → ME
  • 47
    5 Cavendish Crescent, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -620 GBP2020-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 54 - Director → ME
  • 48
    25 Coltman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 3 - Director → ME
    2021-10-28 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 49
    Trewlands Farm, Tiptree, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    2011-08-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 50
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-05 ~ dissolved
    IIF 103 - Director → ME
  • 51
    EQUITY MULTIPLE LIMITED - 2021-01-11
    9 Pembridge Road, United House, C/o Unbranded Finance Limited, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,571 GBP2024-07-31
    Officer
    2014-07-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 52
    BRIDGESTONE FINANCE LIMITED - 2019-08-21
    14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    UNBRANDED FINANCE LIMITED - 2026-01-19
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 98 - Director → ME
  • 54
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-13 ~ now
    IIF 92 - Director → ME
  • 55
    UNBRANDED FINANCE LIMITED - 2025-09-10
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Officer
    2020-01-06 ~ now
    IIF 43 - Director → ME
  • 56
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 57
    Woodvale House 2 Widmerpool Park, Keyworth Road Widmerpool, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    332 GBP2020-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 89 - Director → ME
Ceased 38
  • 1
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2018-10-16 ~ 2024-11-26
    IIF 45 - Director → ME
  • 2
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 39 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 121 - Secretary → ME
  • 3
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 34 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 125 - Secretary → ME
  • 4
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 120 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 131 - Secretary → ME
  • 5
    TAURUS INFOMATICS LIMITED - 2006-12-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-29 ~ 2009-03-19
    IIF 38 - Director → ME
    2009-01-29 ~ 2009-03-19
    IIF 129 - Secretary → ME
  • 6
    100 Avebury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 75 - Has significant influence or control OE
  • 7
    ASHFORD PROPERTY GROUP LIMITED - 2023-12-29
    NEWCO (697) LIMITED - 2001-11-05
    Bearford House, 39 Hanover Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,077,700 GBP2024-09-30
    Person with significant control
    2019-07-04 ~ 2023-12-22
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Flat 3 Wallcroft, Durdham Park, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,464 GBP2024-12-31
    Officer
    2009-11-11 ~ 2015-08-17
    IIF 56 - Director → ME
    2018-07-26 ~ 2020-07-19
    IIF 58 - Director → ME
    2016-01-14 ~ 2017-09-13
    IIF 57 - Director → ME
  • 9
    Glencorse House, Milton Bridge, Penicuik, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -247,481 GBP2025-02-28
    Officer
    2012-02-14 ~ 2016-04-18
    IIF 106 - Director → ME
  • 10
    KWAN ENTERPRISES LIMITED - 2001-10-11
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-07-04 ~ 2008-06-30
    IIF 32 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 26 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 127 - Secretary → ME
  • 11
    MEMORABILIA LIMITED - 1995-09-29
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 33 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 124 - Secretary → ME
  • 12
    27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 28 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 122 - Secretary → ME
  • 13
    Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 84 - Director → ME
  • 14
    ENSCO 1055 LIMITED - 2014-06-03
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 82 - Director → ME
  • 15
    ENSCO 1034 LIMITED - 2014-06-10
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 87 - Director → ME
  • 16
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 85 - Director → ME
  • 17
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-22 ~ 2016-06-13
    IIF 86 - Director → ME
  • 18
    Seventh Floor, East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-12 ~ 2016-06-13
    IIF 88 - Director → ME
  • 19
    ANTHOLDCO LIMITED - 2011-06-20
    265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 37 - Director → ME
    2011-05-03 ~ 2013-08-09
    IIF 147 - Secretary → ME
  • 20
    ASHFORD WEST REGENT STREET LLP - 2006-11-03
    38 Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-10-24 ~ 2006-11-17
    IIF 140 - LLP Designated Member → ME
  • 21
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1992-09-14 ~ 1993-07-30
    IIF 119 - Director → ME
    1992-09-14 ~ 1993-07-30
    IIF 130 - Secretary → ME
  • 22
    Englands Lane Business Centre, 47 Englands Lane, Gorleston, Great Yarmouth
    Dissolved Corporate (2 parents)
    Officer
    2013-04-19 ~ 2013-04-24
    IIF 47 - Director → ME
  • 23
    SMART RENT LIMITED - 2001-01-04
    Invocas Business, Recovery And Insolvency Limited, Recovery And Insolvency Limited, 2nd Floor Capital 2 Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2000-06-02 ~ 2001-06-15
    IIF 107 - Director → ME
  • 24
    DIAMOND CABLE COMMUNICATIONS (UK) LIMITED - 1999-06-02
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1996-09-05
    DIAMOND CABLE COMMUNICATIONS LIMITED - 1994-08-31
    DIAMOND CABLE (NOTTINGHAM) LIMITED - 1994-07-28
    WORKCLEAR LIMITED - 1989-04-28
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-03-08 ~ 2000-06-20
    IIF 118 - Director → ME
  • 25
    INTERA SCIENCES LIMITED - 1996-01-30
    MEGALON LIMITED - 1990-10-26
    24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 31 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 126 - Secretary → ME
  • 26
    Studio 1 10 Queensferry Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-08-29 ~ 2013-09-23
    IIF 145 - LLP Designated Member → ME
  • 27
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    2017-12-07 ~ 2024-02-06
    IIF 83 - Director → ME
  • 28
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-05-03 ~ 2013-08-09
    IIF 36 - Director → ME
    2011-05-03 ~ 2013-09-19
    IIF 146 - Secretary → ME
  • 29
    4th Floor Metro, 33 Trafford Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-03 ~ 2007-02-01
    IIF 30 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 128 - Secretary → ME
  • 30
    UK FM GROUP LIMITED - 2015-01-21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,089,454 GBP2024-12-31
    Officer
    2009-09-08 ~ 2015-05-29
    IIF 117 - Director → ME
  • 31
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ 2026-01-13
    IIF 44 - Director → ME
    Person with significant control
    2020-12-16 ~ 2026-01-13
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 32
    UNBRANDED FINANCE LIMITED - 2026-01-19
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-09-10 ~ 2026-01-06
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 33
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-29 ~ 2022-05-27
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2022-04-29 ~ 2022-05-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-14 ~ 2023-09-06
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2023-04-14 ~ 2023-09-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 35
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    747,817 GBP2025-03-31
    Officer
    2023-11-03 ~ 2024-02-22
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2023-11-03 ~ 2024-02-22
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    UNBRANDED FINANCE LIMITED - 2025-09-10
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    362,468 GBP2021-03-31
    Person with significant control
    2020-01-06 ~ 2025-11-21
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-14 ~ 2013-08-09
    IIF 35 - Director → ME
  • 38
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED - 2019-09-23
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    2007-07-04 ~ 2008-09-30
    IIF 29 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 27 - Director → ME
    2003-06-03 ~ 2007-02-01
    IIF 123 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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