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, Richard Buchanan

    Related profiles found in government register
  • Smith, Richard Buchanan
    British associate development director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Air Street, London, W1B 5AN, United Kingdom

      IIF 1
    • icon of address 80, New Bond Street, London, W1S 1SB

      IIF 2
    • icon of address 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 3
  • Smith, Richard Buchanan
    British development director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Buchanan
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Buchanan
    British land director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fleetwood Street, Stoke Newington, London, N16 0ND

      IIF 18
    • icon of address 3, Queen Elizabeth's Walk, London, N16 0BF

      IIF 19
  • Smith, Richard Buchanan
    British land navigator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fleetwood Street, Stoke Newington, London, N16 0ND

      IIF 20
  • Smith, Richard Paine
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 21
  • Smith, Richard Paine
    British chief executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 22
  • Smith, Richard Paine
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 23
  • Smith, Richard Paine
    British sales person born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 24
  • Smith, Richard
    British property manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, New Street, Chelmsford, Essex, CM1 1AT, England

      IIF 25
  • Smith, Richard
    British countryside manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fairlawn Road, Montpelier, Bristol, Avon, BS6 5JR

      IIF 26
  • Smith, Richard
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 27
  • Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 28
  • Smith, Richard, Mr.
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 29
  • Smith, Richard
    Scottish director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 30
  • Smith, Richard Paine, Mr.
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 31
  • Mr Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 32
    • icon of address The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 33
  • Mr. Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 34
  • Smith, Richard
    English director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Gordon Street, Shaw, Oldham, Greater Manchester, OL2 8EU

      IIF 35
  • Mr Richard Smith
    Scottish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 36
  • Paine Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 583 Fulham Road, London, London, SW6 5UA, England

      IIF 37
  • Mr Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 38
    • icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 39 IIF 40
  • Mr. Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 41
    • icon of address The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 42
  • Smith, Richard
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 107 Belmont Road, St Andrews, Bristol, Avon, BS6 5AR

      IIF 43
  • Smith, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 44
  • Smith, Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barge Renaissance, Blomfield Road, London, W9 2PE, England

      IIF 45
  • Smith, Richard Harold
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Alvington Street, Plymouth, Devon, PL4 0QL, England

      IIF 46
  • Smith, Richard Harold
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 47
    • icon of address The Anchorage Centre, Chapel Street, Tavistock, Devon, PL19 8AG

      IIF 48
  • Smith, Richard Harold
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 49
  • Smith, Richard
    British motor trade born in January 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 349 Shoreham Street, Sheffield, South Yorkshire, S2 4FA

      IIF 50
  • Smith, Richard
    British sales manager born in January 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 51
  • Smith, Richard, Mr.
    British digital travel born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Hurst Drive, London, E6 6ND, United Kingdom

      IIF 52
  • Paine Smith, Richard
    British director born in August 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 2a, Building 10-1, Las Adelfas, San Pedro De Alcantara, 29670 MALAGA, Spain

      IIF 53
  • Smith, Richard
    British countryside manager born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF, England

      IIF 54
  • Smith, James Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Richard
    British doctor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Aberdeen Place, St Johns Wood, London, NW8 8JR

      IIF 60
  • Smith, Richard
    English director born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 7, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, England

      IIF 61
  • Smith, Richard
    English dyeworks manager born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5 Stoneleigh House, 10 Bryan Road, Huddersfield, HD2 2AH

      IIF 62
  • Smith, Richard
    English textile consultant born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Charles House, 20-22 Elland Road, Churwell Hill, Leeds, LS27 7SS

      IIF 63
  • Mr Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barge Renaisssance, Blomfield Road, London, W9 2PE, England

      IIF 64
  • Mr Richard Smith
    British born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF

      IIF 65
  • Mr James Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aberdeen Place, St John's Wood, London, NW8 8JR, England

      IIF 66
    • icon of address Barge Renaissance, Blomfield Road Moorings, London, W9 2PE, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mr Richard Harold Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 70
    • icon of address 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 132 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -251,946 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 132 Harley Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Croft The Croft, Burradon, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,916 GBP2017-06-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Epstein Buildings, Mivart Street Easton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    3,355 GBP2025-03-31
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 1 Stud Cottage, Lavington Park, Petworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 7a Gordon Street, Shaw, Oldham, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    186,510 GBP2024-02-29
    Officer
    icon of calendar 2003-01-09 ~ now
    IIF 35 - Director → ME
  • 11
    HACKNEY CITY TENNIS CLUBS LTD - 2021-06-08
    icon of address 3 Queen Elizabeth's Walk, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 19 - Director → ME
  • 12
    R.S.T. (HALIFAX) LIMITED - 1983-11-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 62 - Director → ME
  • 13
    icon of address The New Barn Wiggonholt, Lickfold Farm, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,162 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The New Barn, Lickfold Farm Wiggonholt, Wiggonholt, Pulborough, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 39a Earls Court Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    SMITH & BOYLE LIMITED - 2018-07-09
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    244,822 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144,927 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address 25 Oakbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 23
    icon of address Mulberry House, 583 Fulham Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address 1 Edmund Hurst Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 28 Tisbury Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1st Floor, Unit C1 Apollo Court, Neptune Park, Cattedown, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,298 GBP2019-04-30
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Whyfield Limited, Building A Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 46 - LLP Designated Member → ME
Ceased 27
  • 1
    icon of address 96 Cliveden Gages, Taplow, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -189 GBP2023-05-31
    Officer
    icon of calendar 2000-05-26 ~ 2019-01-31
    IIF 60 - Director → ME
  • 2
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-31
    IIF 9 - Director → ME
  • 3
    icon of address 5 Boyd Close, Upminster, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,688 GBP2024-02-28
    Officer
    icon of calendar 2016-03-07 ~ 2016-09-20
    IIF 25 - Director → ME
  • 4
    icon of address Ealing Gateway, 26-30 Uxbridge Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ 2023-03-31
    IIF 16 - Director → ME
  • 5
    CATALYST DEVELOPMENTS (BRENT) LIMITED - 2018-01-08
    icon of address Ealing Gateway, 26-30 Uxbridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ 2023-03-31
    IIF 17 - Director → ME
  • 6
    icon of address The Club House, Bradway, Sheffield
    Active Corporate (11 parents)
    Equity (Company account)
    1,397,869 GBP2024-09-30
    Officer
    icon of calendar 2004-12-09 ~ 2016-12-14
    IIF 50 - Director → ME
  • 7
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2014-10-01
    IIF 3 - Director → ME
  • 8
    GOLDCREST HOMES (DISTRICT) LIMITED - 2003-12-15
    GOLDCREST HOMES (PORTESBERY) LIMITED - 2006-10-12
    icon of address Unit 3, Hurlingham Business Park, Sulivan Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463,122 GBP2024-09-30
    Officer
    icon of calendar 2006-01-03 ~ 2006-03-15
    IIF 20 - Director → ME
  • 9
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-28
    IIF 5 - Director → ME
  • 10
    icon of address 57 Kingsland High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-31
    IIF 12 - Director → ME
  • 11
    GRAND UNION RMC LIMITED - 2015-05-26
    icon of address 266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2020-01-31
    IIF 6 - Director → ME
  • 12
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-04-13
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-31
    IIF 11 - Director → ME
  • 14
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -656,561 GBP2017-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2007-04-05
    IIF 44 - Secretary → ME
  • 15
    icon of address C/o Town And City, 9 Pioneer Court, Darlington, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-31
    IIF 15 - Director → ME
  • 16
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-31
    IIF 10 - Director → ME
  • 17
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2020-01-31
    IIF 1 - Director → ME
  • 18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2020-01-31
    IIF 7 - Director → ME
  • 19
    icon of address The Anchorage Centre, Chapel Street, Tavistock, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-04
    IIF 48 - Director → ME
  • 20
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2020-01-31
    IIF 4 - Director → ME
  • 21
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2015-10-19
    IIF 61 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-07-10
    IIF 63 - Director → ME
  • 22
    icon of address 11 Roslyn Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-04-01
    IIF 43 - Director → ME
  • 23
    icon of address Gate House, Turnpike Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-31
    IIF 8 - Director → ME
  • 24
    icon of address The Music Box 237, Union Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-09
    IIF 14 - Director → ME
  • 25
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-01-31
    IIF 13 - Director → ME
  • 26
    icon of address The Apex Derriford Business Park, Brest Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,996 GBP2025-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2024-03-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-13
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    Company number 05409461
    Non-active corporate
    Officer
    icon of calendar 2006-01-03 ~ 2006-03-15
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.