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 Maxwell Brent Wildsmith

    Related profiles found in government register
  • Mr Maxwell Brent Wildsmith
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 1
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, England

      IIF 2 IIF 3
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, RG29 1SJ, England

      IIF 4
    • icon of address 30 Gresham Street, London, EC2V 7QN, England

      IIF 5 IIF 6
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 7
  • Mr Maxwell Brent Wildsmith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers Farm, Sutton Common, Long Sutton, Hook, RG29 1SJ, England

      IIF 8
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, England

      IIF 9
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1ST, England

      IIF 10
    • icon of address Belmore Park, Belmore Lane, Upham, Southampton, SO32 1HQ, England

      IIF 11
  • Mr Maxwell Brent Wildsmith
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumpers Farm, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, United Kingdom

      IIF 12
  • Wildsmith, Maxwell Brent
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 13
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1ST, United Kingdom

      IIF 14
    • icon of address 30 Gresham Street, London, EC2V 7QN, England

      IIF 15 IIF 16
    • icon of address Belmore House, Belmore Lane, Upham, Hampshire, SO32 1HQ

      IIF 17
  • Wildsmith, Maxwell Brent
    English chartered surveyor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 18 IIF 19
  • Wildsmith, Maxwell Brent
    English company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wildsmith, Maxwell Brent
    English director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wildsmith, Maxwell Brent
    English property consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 41
  • Wildsmith, Maxwell Brent
    English property developer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, United Kingdom

      IIF 42
  • Wildsmith, Maxwell Brent
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, England

      IIF 43
    • icon of address Bumpers, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, United Kingdom

      IIF 44
  • Wildsmith, Maxwell Brent
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumpers Farm, Sutton Common, Long Sutton, Hook, RG29 1SJ, England

      IIF 45
  • Wildsmith, Maxwell Brent
    British surveyor born in February 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Colebrook Court, Sloane Avenue, London, SW3 3DJ

      IIF 46
  • Wildsmith, Maxwell Brent
    English

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 47
  • Wildsmith, Maxwell Brent
    English company director

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 48
  • Wildsmith, Maxwell Brent
    British chartered surveyor born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common, Long Sutton, Hampshire, RG29 1SJ

      IIF 49
  • Wildsmith, Maxwell Brent
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumpers Farm, Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ, United Kingdom

      IIF 50
  • Wildsmith, Maxwell Brent
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumpers, Sutton Common, Long Sutton, Hampshire, RG29 1SJ, United Kingdom

      IIF 51
    • icon of address 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,451 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,500 GBP2024-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 4
    MARNABROOK LIMITED - 2002-02-26
    STAX CONSULTANTS LIMITED - 2002-12-18
    FAYGATE PROPERTIES LIMITED - 2007-01-29
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,540 GBP2024-03-31
    Officer
    icon of calendar 2002-02-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-02-18 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bumpers Farm Sutton Common, Long Sutton, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Belmore House, Belmore Lane, Upham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,970 GBP2024-01-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,762 GBP2022-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 42 - Director → ME
  • 9
    LIMA MANAGEMENT LIMITED - 1999-01-26
    ELMER MANAGEMENT LIMITED - 2007-12-03
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,263 GBP2019-02-28
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    STAX (NEWBURY) LIMITED - 2012-10-29
    MOUNT (EASTLEIGH) LIMITED - 2012-01-25
    THE FOUR HORSESHOES LIMITED - 2010-03-10
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 33 - Director → ME
  • 11
    BREWSTAR LIMITED - 2013-04-23
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,066 GBP2017-03-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    PMM ESTATES LIMITED - 2001-07-12
    CAMBERLEY ESTATES LIMITED - 2001-08-01
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,805 GBP2023-10-31
    Officer
    icon of calendar 1998-08-19 ~ 2000-10-11
    IIF 23 - Director → ME
  • 2
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1999-09-30
    IIF 26 - Director → ME
  • 3
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,451 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-01-20
    IIF 12 - Right to appoint or remove directors OE
  • 4
    GML (CHESHIRE OAKS) LIMITED - 1995-09-28
    G M L (CHESHIRE OAKS) LIMITED - 1995-07-21
    CHESHIRE OAKS RACQUETS LIMITED - 1997-01-10
    CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED - 1995-08-11
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1999-09-30
    IIF 21 - Director → ME
  • 5
    icon of address Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-06-12 ~ 2017-07-10
    IIF 46 - Director → ME
  • 6
    icon of address Bumblebee Cottage Grange Lane, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    716,361 GBP2024-03-31
    Officer
    icon of calendar 1996-05-31 ~ 1998-05-26
    IIF 41 - Director → ME
  • 7
    RACQUETS & HEALTHTRACK GROUP (EALING) LIMITED - 1997-01-27
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1999-09-30
    IIF 24 - Director → ME
  • 8
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,612 GBP2024-03-31
    Officer
    icon of calendar 1992-07-24 ~ 1993-10-27
    IIF 19 - Director → ME
  • 9
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-10-04
    IIF 38 - Director → ME
  • 10
    RACQUETS & HEALTHTRACK GROUP (MANCHESTER) LIMITED - 1997-10-27
    RHG (BROMBOROUGH) LIMITED - 1997-01-15
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1999-09-30
    IIF 34 - Director → ME
  • 11
    icon of address Newbury Rfc, Monks Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-08-28 ~ 2024-03-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    IIF 4 - Has significant influence or control OE
  • 12
    RACQUETS & HEALTHTRACK LIMITED - 1999-09-29
    THE BECKENHAM CLUB LIMITED - 2007-01-03
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2006-12-15
    IIF 25 - Director → ME
  • 13
    STAX FLEET LIMITED - 2007-01-03
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2006-12-15
    IIF 39 - Director → ME
  • 14
    RACQUETS & HEALTHTRACK GROUP (TWICKENHAM) LIMITED - 1999-09-29
    STAX LEISURE (HAMPTON) LIMITED - 2007-01-03
    THE HAMPTON CLUB LIMITED - 2000-12-01
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2006-12-15
    IIF 29 - Director → ME
  • 15
    STAX LEISURE LIMITED - 2007-01-03
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-22 ~ 2006-12-15
    IIF 28 - Director → ME
  • 16
    NOTTINGHAM RACQUETS LIMITED - 1997-01-10
    GML (NOTTINGHAM) LIMITED - 1996-10-15
    NOTTINGHAM RACQUETS & HEALTHTRACK LIMITED - 1995-08-11
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1999-09-30
    IIF 20 - Director → ME
  • 17
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2001-08-28
    IIF 22 - Director → ME
  • 18
    ODIHAM COTTAGE HOSPITAL CHARITABLE TRUST - 2014-07-24
    ODIHAM COTTAGE HOSPITAL REDEVELOPMENT TRUST - 2009-08-01
    icon of address Odiham Cottage Hospital, Buryfields, Odiham, Hook, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,954,538 GBP2024-03-31
    Officer
    icon of calendar 2008-05-22 ~ 2011-06-08
    IIF 36 - Director → ME
  • 19
    STAX YATELEY LIMITED - 2008-01-21
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    473 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2008-01-12
    IIF 49 - Director → ME
  • 20
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1995-06-07 ~ 1999-09-30
    IIF 32 - Director → ME
  • 21
    STAX NEWCO LIMITED - 2015-08-13
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -595,774 GBP2017-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2018-10-10
    IIF 30 - Director → ME
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 1 - Has significant influence or control OE
  • 22
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-13 ~ 2025-08-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    RHG (SOLIHULL) LIMITED - 1997-01-15
    RACQUETS & HEALTHTRACK GROUP (SOLIHULL) LIMITED - 1997-09-01
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-06 ~ 1999-09-30
    IIF 37 - Director → ME
  • 24
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2014-11-07
    IIF 51 - Director → ME
  • 25
    LIMA MANAGEMENT LIMITED - 1999-01-26
    ELMER MANAGEMENT LIMITED - 2007-12-03
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,263 GBP2019-02-28
    Officer
    icon of calendar 1997-08-01 ~ 2008-11-20
    IIF 47 - Secretary → ME
  • 26
    STAX DEVELOPMENTS LIMITED - 2007-12-03
    icon of address Burley, 237 Guildford Road, Normandy, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    146,167 GBP2023-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2007-11-01
    IIF 18 - Director → ME
  • 27
    icon of address Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2008-04-04
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.