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, Neil

    Related profiles found in government register
  • Smith, Neil
    British chartered quantity surveyor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Neil
    British chartered survey born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Neil
    British chartered surveyor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Neil
    British commercial director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Laing Infrastructure Ltd, John Laing Infrastructure Ltd, Allington House, 150 Victoria Street, London, SW1E 5LB, England

      IIF 51 IIF 52
  • Smith, Neil
    British councillor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theatre Walk, Milton Keynes, Buckinghamshire, MK9 3PX

      IIF 53
  • Smith, Neil
    British operations director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS

      IIF 54 IIF 55
  • Smith, Neil
    British retired born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX

      IIF 56
  • Smith, Neil
    British ecologist born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sandfield Road, Arnold, Nottingham, NG5 6QA, England

      IIF 57
  • Smith, Neil
    British engineering consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Samworth Church Adacemy, Sherwood Hall Road, Mansfield, Nottinghamshire, NG18 2DY, England

      IIF 58
  • Smith, Neil
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cranborne Avenue, Milton Keynes, Bucks, MK4 4ET

      IIF 59
  • Smith, Neil John
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Way, Edney Common, Chelmsford, CM1 3FF, England

      IIF 60
  • Smith, Neil
    British builder born in February 1973

    Registered addresses and corresponding companies
    • icon of address 14 Kingsbrook Road, Bedford, Bedfordshire, MK42 0BH

      IIF 61
  • Smith, Neil
    British marketing born in September 1978

    Registered addresses and corresponding companies
    • icon of address 14a Chesham Road, Brighton, East Sussex, BN2 1NB

      IIF 62
  • Smith, Neil
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Larch Close, Hammond Street Road, Cheshunt, Herts, EN7 6NP

      IIF 63
  • Smith, Neil Anthony
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Moor Lane, Birmingham, B6 7AQ, England

      IIF 64
  • Smith, Neil Anthony
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Burford Road, Kingstanding, Birmingham, B44 8EE, United Kingdom

      IIF 65
  • Smith, Neil
    British

    Registered addresses and corresponding companies
    • icon of address 9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS

      IIF 66
  • Mr Neil Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sandfield Road, Arnold, Nottingham, NG5 6QA, England

      IIF 67
  • Mr Neil Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 68
  • Smith, Neil
    British plasterer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 69
  • Smith, Neil
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Way, Edney Common, Chelmsford, Essex, CM1 3FF, England

      IIF 70
  • Smith, Neil
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor, Chatsworth House, Prime Business Centre, Raynesway, Derby, DE21 7SR, United Kingdom

      IIF 71
  • Smith, Neil
    British draughtsman born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Adey Square Falcon Industrial Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL, United Kingdom

      IIF 72
  • Smith, Neil
    British operations director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fitzwilliam Drive, Forest Town, Notts, NG19 0RH

      IIF 73
  • Smith, Neil
    British technical director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecs Engineering Services Ltd, Fulwood Road South, Sutton-in-ashfield, Nottinghamshire, NG17 2JZ

      IIF 74
  • Smith, Neil
    British auto electrician born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Amos Road, Wollescote, Stourbridge, DY99DQ, United Kingdom

      IIF 75
  • Neil, Smith
    British chartered surveyor born in April 1947

    Registered addresses and corresponding companies
    • icon of address 9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS

      IIF 76
  • Smith, Neil
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt. 18933, Chynoweth House, Trevvisome Park, Truro, TR4 8UN, United Kingdom

      IIF 77
  • Smith, Neil
    British premier inn night receptionist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Rookery, Grays, RM20 3HB, United Kingdom

      IIF 78
  • Smith, Neil Anthony
    English auto electrician born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Moor Lane, Birmingham, West Midlands, B6 7AQ, England

      IIF 79
  • Smith, Neil Anthony
    English director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Brookvale Trading Estate, Moor Lane, Birmingham, B6 7AQ, England

      IIF 80
  • Mr Neil John Smith
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Way, Edney Common, Chelmsford, CM1 3FF, England

      IIF 81
    • icon of address 16, Woodland Way, Edney Common, Chelmsford, Essex, CM1 3FF, England

      IIF 82
  • Smith, Neil

    Registered addresses and corresponding companies
    • icon of address 38, The Rookery, Grays, RM20 3HB, United Kingdom

      IIF 83
  • Mr Neil Anthony Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Moor Lane, Birmingham, B6 7AQ, England

      IIF 84
  • Mr Neil Alexander Smith
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Rookery, Grays, Essex, RM20 3HB, England

      IIF 85
  • Mr Neil Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor, Chatsworth House, Prime Business Centre, Raynesway, Derby, DE21 7SR, United Kingdom

      IIF 86
  • Neil Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Rookery, Grays, RM20 3HB, United Kingdom

      IIF 87
    • icon of address Apt. 18933, Chynoweth House, Trevvisome Park, Truro, TR4 8UN, United Kingdom

      IIF 88
  • Mr Neil Anthony Smith
    English born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Brookvale Trading Estate, Moor Lane, Birmingham, B6 7AQ, England

      IIF 89
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 22 Brookvale Trading Estate, Moor Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 18 Moor Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,780 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address Apt. 18933, Chynoweth House Trevvisome Park, Truro, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 3, First Floor, Chatsworth House, Prime Business Centre, Raynesway, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,192 GBP2024-03-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MILTON KEYNES THEATRE AND GALLERY COMPANY - 2014-01-08
    MILTON KEYNES THEATRE DEVELOPMENT COMPANY - 1995-10-25
    PRIORQUEST LIMITED - 1990-02-06
    icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 56 - Director → ME
  • 7
    TGC TRADING LIMITED - 2013-12-24
    icon of address 3 Theatre Walk, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address Chantry Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address 34 Cranborne Avenue, Westcroft, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 10
    icon of address 38 The Rookery, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 16 Woodland Way, Edney Common, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,466 GBP2021-12-31
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    SKOOA LTD
    - now
    NML GROUP LTD - 2023-11-29
    icon of address Unit 18 Moor Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,002 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 23 Sandfield Road, Arnold, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    icon of address 25 Gauden Road, Pedmore, Stourbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 75 - Director → ME
  • 15
    icon of address 16 Woodland Way, Edney Common, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,623 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    MACROCOM (517) LIMITED - 1998-12-09
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2007-10-11
    IIF 44 - Director → ME
  • 2
    MACROCOM (516) LIMITED - 1998-12-09
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-14 ~ 2007-10-11
    IIF 26 - Director → ME
  • 3
    ADEY LIMITED - 2002-05-09
    ADEY ENGINEERING LIMITED - 1989-04-17
    CHARWELL LIMITED - 1989-03-28
    icon of address 11 Adey Square Falcon Ind, Park, Meadow Lane, Loughborough, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2012-07-11
    IIF 73 - Director → ME
  • 4
    TECHNICAL EDGE LTD - 2015-09-28
    icon of address Unit 11 Adey Square Falcon Industrial Park, Meadow Lane, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-12-31
    IIF 72 - Director → ME
  • 5
    STAKEFUTURE PLC. - 1997-04-09
    LATCHLY PLC. - 1996-08-19
    STAKEFUTURE PUBLIC LIMITED COMPANY - 1996-08-05
    icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2012-01-16
    IIF 14 - Director → ME
  • 6
    HIKEHELP LIMITED - 1997-04-09
    icon of address Eaton Court, Maylands Avenue Hemel Hempstead, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-02 ~ 2012-01-16
    IIF 32 - Director → ME
  • 7
    TRUSHELFCO (NO.2151) LIMITED - 1996-06-05
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2012-04-17
    IIF 37 - Director → ME
  • 8
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-09-12
    IIF 55 - Director → ME
  • 9
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,078,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-09-12
    IIF 54 - Director → ME
  • 10
    VENTURETARGET PUBLIC LIMITED COMPANY - 1999-10-13
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-03-06
    IIF 30 - Director → ME
  • 11
    COUNTYROUTE LIMITED - 1999-10-13
    WW7 LIMITED - 1997-04-18
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-03-06
    IIF 12 - Director → ME
  • 12
    WW21 LIMITED - 1999-10-13
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2012-03-06
    IIF 41 - Director → ME
  • 13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 1999-08-05
    IIF 36 - Director → ME
  • 14
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,220,689 GBP2023-12-31
    Officer
    icon of calendar 1998-06-30 ~ 1999-08-05
    IIF 15 - Director → ME
  • 15
    ENGINEERING CONSULTANCY SERVICES LIMITED - 1997-04-01
    icon of address Fulwood Road South, Sutton-in-ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2018-04-13
    IIF 74 - Director → ME
  • 16
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-01
    IIF 19 - Director → ME
  • 17
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,865,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-01
    IIF 18 - Director → ME
  • 18
    DWSCO 2258 LIMITED - 2002-03-25
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2007-12-01
    IIF 25 - Director → ME
  • 19
    LAING HYDER WORLDS END LANE SCHOOL LIMITED - 2000-06-26
    WW17 LIMITED - 1998-11-24
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,202,000 GBP2023-12-31
    Officer
    icon of calendar 2005-07-25 ~ 2007-12-01
    IIF 27 - Director → ME
  • 20
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-01
    IIF 16 - Director → ME
  • 21
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,815,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-01
    IIF 20 - Director → ME
  • 22
    LAING HYDER PLC - 2002-08-27
    EQUION PLC - 2000-12-11
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ 2012-01-16
    IIF 22 - Director → ME
  • 23
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2012-03-06
    IIF 49 - Director → ME
    icon of calendar 2005-06-29 ~ 2008-02-01
    IIF 17 - Director → ME
  • 24
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,385,000 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2012-03-06
    IIF 50 - Director → ME
    icon of calendar 2005-06-29 ~ 2008-02-01
    IIF 45 - Director → ME
  • 25
    icon of address 34 Cranborne Avenue, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2012-05-01
    IIF 59 - Director → ME
  • 26
    icon of address Luxford Place, Lower Road, Forest Row, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-12-01
    IIF 76 - Director → ME
  • 27
    MACROCOM (601) LIMITED - 2000-08-09
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    83,395 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2007-12-01
    IIF 39 - Director → ME
    icon of calendar 2003-03-28 ~ 2005-06-30
    IIF 38 - Director → ME
  • 28
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,249 GBP2021-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2016-01-31
    IIF 69 - Director → ME
  • 29
    icon of address 14 Chesham Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -7,181 GBP2024-03-19
    Officer
    icon of calendar 2003-08-21 ~ 2005-02-11
    IIF 62 - Director → ME
  • 30
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2009-02-10
    IIF 46 - Director → ME
  • 31
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -119,878,000 GBP2021-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2009-02-10
    IIF 29 - Director → ME
  • 32
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-11-21 ~ 2012-03-06
    IIF 51 - Director → ME
  • 33
    INTEQ SERVICES CORSHAM LTD - 2008-04-10
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,595,000 GBP2024-03-31
    Officer
    icon of calendar 2008-11-21 ~ 2012-03-06
    IIF 52 - Director → ME
  • 34
    icon of address 1 Kingsway, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2007-06-30
    IIF 48 - Director → ME
  • 35
    AMEY (MARLBOROUGH STREET) HOLDINGS LIMITED - 2004-03-19
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2006-03-14 ~ 2008-02-01
    IIF 28 - Director → ME
  • 36
    AMEY (MARLBOROUGH STREET) LIMITED - 2004-03-19
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,974,000 GBP2024-12-31
    Officer
    icon of calendar 2006-03-14 ~ 2008-02-01
    IIF 35 - Director → ME
  • 37
    AP SERVICES LONDON (HOLDINGS) LIMITED - 2003-11-14
    PLANTDAILY LIMITED - 1999-03-02
    icon of address 1 Park Row, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2007-12-01
    IIF 47 - Director → ME
  • 38
    AP SERVICES LONDON LIMITED - 2003-11-14
    PLANTINNER LIMITED - 1999-03-02
    icon of address 1 Park Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    433,000 GBP2023-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2007-12-01
    IIF 21 - Director → ME
  • 39
    SUPPORT SERVICES (CLEVELAND) HOLDINGS LIMITED - 2003-10-09
    BARR CLEVELAND HOLDINGS LIMITED - 2003-08-27
    DUNWILCO (768) LIMITED - 2000-03-29
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-21 ~ 2006-06-22
    IIF 5 - Director → ME
  • 40
    SUPPORT SERVICES (CLEVELAND) LIMITED - 2003-10-09
    BARR CLEVELAND LIMITED - 2003-08-27
    DUNWILCO (769) LIMITED - 2000-03-29
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2006-06-22
    IIF 24 - Director → ME
  • 41
    LAING HYDER GRAVESEND (1) LIMITED - 2000-07-04
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-02 ~ 2007-12-01
    IIF 7 - Director → ME
  • 42
    LAING HYDER GRAVESEND LIMITED - 2000-06-26
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2007-12-01
    IIF 8 - Director → ME
  • 43
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-11 ~ 2006-06-22
    IIF 13 - Director → ME
  • 44
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2006-06-22
    IIF 34 - Director → ME
  • 45
    LAING HYDER SOUTH EAST LONDON (1) LIMITED - 2000-08-01
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,710,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2007-12-01
    IIF 6 - Director → ME
  • 46
    LAING HYDER SOUTH EAST LONDON LIMITED - 2000-07-11
    WW22 LIMITED - 1999-09-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,514,000 GBP2024-12-31
    Officer
    icon of calendar 2003-06-02 ~ 2007-12-01
    IIF 9 - Director → ME
  • 47
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-06 ~ 2012-01-16
    IIF 33 - Director → ME
  • 48
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2012-01-16
    IIF 40 - Director → ME
  • 49
    icon of address 38 The Rookery, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2018-02-05
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-02-05
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    MACROCOM (602) LIMITED - 2000-08-09
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    20,837,808 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2007-12-01
    IIF 23 - Director → ME
    icon of calendar 2003-03-28 ~ 2005-06-30
    IIF 43 - Director → ME
  • 51
    icon of address 28 Ely Place, London
    Active Corporate (12 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    icon of calendar 2001-09-11 ~ 2011-05-04
    IIF 31 - Director → ME
    icon of calendar 1998-05-21 ~ 2001-08-14
    IIF 42 - Director → ME
  • 52
    icon of address The Samworth Church Academy, The Samworth Church Academy, Sherwood Hall Road, Mansfield, Nottinghamshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,569,410 GBP2023-08-31
    Officer
    icon of calendar 2014-03-20 ~ 2017-03-06
    IIF 58 - Director → ME
  • 53
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,302 GBP2024-03-31
    Officer
    icon of calendar 2007-01-09 ~ 2022-07-25
    IIF 66 - Secretary → ME
  • 54
    WW20 LIMITED - 1998-12-08
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2014-07-16
    IIF 4 - Director → ME
  • 55
    WW19 LIMITED - 1998-11-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-07-16
    IIF 3 - Director → ME
  • 56
    WW8 LIMITED - 1997-05-09
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ 2013-09-26
    IIF 1 - Director → ME
  • 57
    UK HIGHWAYS PLC - 1997-05-09
    U.K. HIGHWAYS PLC - 1996-07-05
    SIGNOPTION PUBLIC LIMITED COMPANY - 1994-08-30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-22 ~ 2013-01-29
    IIF 10 - Director → ME
  • 58
    UK HIGHWAYS A419/417 LIMITED - 1996-05-08
    TANKAY LIMITED - 1995-07-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2013-01-29
    IIF 11 - Director → ME
  • 59
    WW10 LIMITED - 1997-09-18
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2013-09-26
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.