logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Nigel Preston

    Related profiles found in government register
  • Smith, Nigel Preston
    born in February 1967

    Resident in United Kingdom

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

      IIF 1
  • Smith, Nigel Preston
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2
    • icon of address 3 Astwood Mews, London, SW7 4DE

      IIF 3
  • 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
    • icon of address 3 Astwood Mews, London, London, SW7 4DE, England

      IIF 43
    • icon of address 3 Astwood Mews, London, SW7 4DE

      IIF 44 IIF 45
    • icon of address 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 46
  • Smith, Nigel Preston
    British none born in February 1966

    Resident in United Kingdom

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

      IIF 47
  • Smith, Nigel Preston
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 48 IIF 49
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 50
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 51 IIF 52
    • icon of address Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 53 IIF 54
    • icon of address Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 55
    • icon of address Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 56
    • icon of address C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 57
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 58 IIF 59
    • icon of address (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 60 IIF 61 IIF 62
    • icon of address Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 63 IIF 64 IIF 65
  • Smith, Nigel Preston
    British company director born in February 1967

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 70
  • Smith, Nigel Preston
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 71
  • Smith, Nigel Preston
    British company director

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

      IIF 72
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nigel Preston Smith
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 83
  • Mr Nigel Preston Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton, Sanderson House 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 84 IIF 85
    • icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 86
    • icon of address Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 87 IIF 88
    • icon of address Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 89
    • icon of address C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 90
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 91 IIF 92
    • icon of address (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 93 IIF 94 IIF 95
    • icon of address Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 96 IIF 97 IIF 98
  • Preston, Nigel
    British company director born in February 1967

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

      IIF 101
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2016-11-25 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 3 Astwood Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Astwood Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    LOANS4VAT LTD - 2014-07-28
    BLOOMSMITH LTD - 2017-06-22
    icon of address Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -306,411 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 8
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    icon of address Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 10
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 11
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-02-24
    TEES ALLIANCE GILBRAN (MANAGEMENT) LIMITED - 2021-07-22
    icon of address (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,192 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,261 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    GILBRAN (GREAT WEST ROAD) LIMITED - 2011-03-10
    GILBRAN (MARSH BARTON) LIMITED - 2013-07-31
    GILBRAN PROPERTIES LIMITED - 2005-10-18
    icon of address Kings Weston Lane St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-11-22 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ESSINGTON GARDENS LIMITED - 2025-02-03
    BONL SPV 28 LIMITED - 2024-08-13
    icon of address Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,709 GBP2024-12-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 55 - Director → ME
  • 18
    ESSINGTON MEMORIAL GARDENS HOLDINGS LIMITED - 2025-09-09
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 26 - Director → ME
  • 21
    GILBRAN INVESTMENTS (ASHFORD) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 6 - Director → ME
  • 24
    GILBRAN (LEAFIELD) LIMITED - 2011-03-23
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 32 - Director → ME
  • 26
    GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 27
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 30
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 21 - Director → ME
  • 31
    GILBRAN INVESTMENTS (MANAGEMENT) LIMITED - 2000-12-20
    GILBRAN INVESTMENTS (ST ALBANS) LIMITED - 1998-12-24
    AWERN LIMITED - 1997-07-03
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559,743 GBP2023-10-31
    Officer
    icon of calendar 1997-07-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    GILBRAN (OXFORD) LIMITED - 2004-07-21
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 25 - Director → ME
  • 33
    GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-23 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 35
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 31 - Director → ME
  • 36
    GILBRAN (RICHMOND) LIMITED - 2005-12-08
    GILBRAN REIT LIMITED - 2011-06-07
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2005-06-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 37
    CITY WEST COUNTRY (TAUNTON) LIMITED - 2004-09-14
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 15 - Director → ME
  • 38
    NALFOR LIMITED - 1997-07-03
    GILBRAN INVESTMENTS (COVENTRY) LIMITED - 2000-07-28
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 39
    KELJOB LIMITED - 1993-04-15
    SPRINGHURST PROPERTIES LIMITED - 2003-08-07
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 40
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 16 - Director → ME
  • 41
    GILBRAN (HALESOWEN) LIMITED - 2010-05-06
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 42
    GILBRAN RESIDENTIAL LIMITED - 2006-09-13
    icon of address 25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 43
    GILBRAN (GUILDFORD) LIMITED - 2008-06-30
    GILBRAN (LICHFIELD) LIMITED - 2009-09-17
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 44
    PRESTON ESTATES LIMITED - 2001-01-08
    icon of address 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
    icon of calendar 1995-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 46
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 48
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 49
    MERC-HORIZON LTD - 2014-08-28
    icon of address 3 Astwood Mews, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 43 - Director → ME
  • 50
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 46 - Director → ME
  • 51
    icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,148 GBP2024-09-30
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Buckle Barton The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    TEES ALIANCE GILBRAN LIMITED - 2021-02-24
    icon of address (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    BLAKEDEW FOURTEEN LIMITED - 1996-08-12
    icon of address 6 Astwood Mews, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 58
    BLOOMSMITH VAT BRIDGE LTD - 2022-10-11
    icon of address Buckle Barton Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 51 - Director → ME
Ceased 17
  • 1
    ACORNPARK PROPERTIES LIMITED - 2002-10-08
    GILBRAN (CROYDON) LIMITED - 2007-02-05
    icon of address 93 Park Lane, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2007-01-19
    IIF 11 - Director → ME
  • 2
    GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED - 2002-01-21
    DANELA PROPERTIES LIMITED - 1998-08-17
    icon of address The Dower House Farm Street, Tintinhull, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-16 ~ 1999-07-15
    IIF 101 - Director → ME
  • 3
    icon of address Roca Wimbledon Ltd., 45 Quicks Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-07-30
    IIF 68 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2013-11-29 ~ 2014-03-21
    IIF 39 - Director → ME
  • 5
    PEBBLEPRIME LIMITED - 2013-06-10
    icon of address Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2018-09-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-11-30
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLOOMSMITH (GENERAL PARTNER) LIMITED - 2017-04-07
    icon of address Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,017 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-05-23
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CWC AVONMOUTH LIMITED - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -59,161 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ 2025-05-31
    IIF 70 - Director → ME
  • 8
    CITY WEST COMMERCIALS (HIGHBRIDGE) LTD - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -337,386 GBP2024-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2025-05-31
    IIF 40 - Director → ME
  • 9
    CWC GROUP LIMITED - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,721 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2025-05-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2025-05-31
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CITY WEST COMMERCIALS LIMITED - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,986 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2025-05-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2021-04-29
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 11
    GILBRAN (GILLINGHAM) LIMITED - 2003-06-06
    WHITEHOUSE (GILLINGHAM) LIMITED - 2007-03-08
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-28
    IIF 67 - Director → ME
  • 12
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED - 2000-12-20
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-07 ~ 2009-09-04
    IIF 35 - Director → ME
  • 13
    PRESTON ESTATES LIMITED - 2001-01-08
    icon of address 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
    icon of calendar 1998-02-24 ~ 2004-12-08
    IIF 72 - Secretary → ME
  • 14
    LEANDER RICHMOND LIMITED - 2000-11-06
    PETERSHAM ROAD DEVELOPMENTS LIMITED - 2001-10-12
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2015-03-31
    Officer
    icon of calendar 2000-11-03 ~ 2001-09-18
    IIF 69 - Director → ME
  • 15
    GILBRAN (ST. ALBANS) LIMITED - 2008-10-28
    GILBRAN (LEEDS) LIMITED - 2004-06-18
    icon of address Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2008-10-22
    IIF 28 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    745 GBP2022-03-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-11-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-12-15
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 17
    GILBRAN DEVELOPMENTS LIMITED - 2009-09-07
    icon of address Leonard Curtis, D T E House Hollins Mount, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2009-09-03
    IIF 10 - 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.