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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nigel Preston Smith

    Related profiles found in government register
  • Mr Nigel Preston Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Commercials, Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

      IIF 1
    • Buckle Barton, Sanderson House 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 2 IIF 3
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 4
    • Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 8 IIF 9
    • Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 10
    • C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 11
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 12 IIF 13
    • (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 14 IIF 15 IIF 16
    • 3, Astwood Mews, London, SW7 4DE, England

      IIF 17 IIF 18 IIF 19
    • 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25
  • Nigel Preston Smith
    British born in March 1967

    Resident in United Kingdom

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

      IIF 26
  • Mr Nigel Preston Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 27
    • Buriton Barn, Treyford, Midhurst, GU29 0LF, England

      IIF 28
  • Smith, Nigel Preston
    British born in March 1967

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 31
    • Buckle Barton, Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Buckle Barton, Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 38 IIF 39
    • Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 40
    • Buckle Barton, The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, LS18 5BJ, United Kingdom

      IIF 41
    • C/o Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 42 IIF 43
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 44 IIF 45
    • (c/o Buckle Barton Limited), 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 46 IIF 47 IIF 48
    • 3 Astwood Mews, London, SW7 4DE

      IIF 49
  • Smith, Nigel Preston
    British company director born in March 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Astwood Mews, London, London, SW7 4DE, England

      IIF 89
    • 3 Astwood Mews, London, SW7 4DE

      IIF 90 IIF 91
    • 3, Astwood Mews, London, SW7 4DE, United Kingdom

      IIF 92
  • Smith, Nigel Preston
    British none born in March 1966

    Resident in United Kingdom

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

      IIF 93
  • Smith, Nigel Preston
    born in March 1967

    Resident in United Kingdom

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

      IIF 94
  • Smith, Nigel Preston
    British born in March 1967

    Resident in England

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

      IIF 95
  • Smith, Nigel Preston
    British director born in March 1967

    Resident in England

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

      IIF 96
  • Smith, Nigel Preston
    British company director born in March 1967

    Registered addresses and corresponding companies
  • Smith, Nigel Preston
    British company director

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

      IIF 100
  • Preston, Nigel
    British company director born in March 1967

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

      IIF 101
child relation
Offspring entities and appointments 70
  • 1
    ACCESS SELF STORAGE (GUILDFORD) LIMITED - now
    GILBRAN (CROYDON) LIMITED
    - 2007-02-05 04440994 05899304
    ACORNPARK PROPERTIES LIMITED
    - 2002-10-08 04440994
    93 Park Lane, London, Uk
    Dissolved Corporate (14 parents)
    Officer
    2002-09-27 ~ 2007-01-19
    IIF 57 - Director → ME
  • 2
    ACREFIELD MANAGEMENT LIMITED - now
    GILBRAN INVESTMENTS (SOUTHAMPTON) LIMITED
    - 2002-01-21 03607486
    DANELA PROPERTIES LIMITED - 1998-08-17
    The Dower House Farm Street, Tintinhull, Yeovil, Somerset
    Dissolved Corporate (6 parents)
    Officer
    1998-09-16 ~ 1999-07-15
    IIF 101 - Director → ME
  • 3
    ACTIVE TRANSFER LIMITED
    14948524
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    ASPECTDATE PROPERTY MANAGEMENT LIMITED
    03524814
    Long Walk Hawks Hill Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (12 parents)
    Officer
    1999-03-10 ~ 1999-07-30
    IIF 98 - Director → ME
  • 5
    ASSET LOAD (W2) LIMITED
    06185375
    25 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 68 - Director → ME
  • 6
    ASSET PROCUREMENT (AP) LIMITED
    08796333
    3/5 College Street College Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-29 ~ 2014-03-21
    IIF 85 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AUTOMOTIVE NEWCO LIMITED
    06220264
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    2007-04-19 ~ dissolved
    IIF 90 - Director → ME
  • 8
    AUTOXP LIMITED
    - now 06702860
    PEBBLEPRIME LIMITED
    - 2013-06-10 06702860
    Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, Oxfordshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2008-10-17 ~ 2018-09-06
    IIF 91 - Director → ME
    Person with significant control
    2019-09-30 ~ 2021-11-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACK LION COFFEE LIMITED
    10449347
    3 Astwood Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    BLACK LION TEA LIMITED
    10449134
    3 Astwood Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    BLOOMSMITH ADMINISTRATION LIMITED
    - now 08572719
    BLOOMSMITH LTD
    - 2017-06-22 08572719
    LOANS4VAT LTD - 2014-07-28
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-07-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    BLOOMSMITH FINANCE LIMITED
    - now 10096594
    BLOOMSMITH (GENERAL PARTNER) LIMITED
    - 2017-04-07 10096594
    Buckle Barton Sanderson House, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-05-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLOOMSMITH FUNDING LIMITED
    16185227
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    BLOOMSMITH THREE LTD
    15868101
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    BLOOMSMITH TWO LIMITED
    - now 13201086
    TEES ALLIANCE GILBRAN (MANAGEMENT) LIMITED
    - 2021-07-22 13201086 13226739... (more)
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED
    - 2021-02-24 13201086 13226739... (more)
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BURITON BARN DEVELOPMENTS LIMITED
    12854635
    C/o Buckle Barton, Sanderson House, 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    CITY WEST COMMERCIALS (MARSH BARTON) LIMITED
    - now 05467461 09527588... (more)
    GILBRAN (MARSH BARTON) LIMITED
    - 2013-07-31 05467461
    GILBRAN (GREAT WEST ROAD) LIMITED
    - 2011-03-10 05467461
    GILBRAN PROPERTIES LIMITED
    - 2005-10-18 05467461
    Kings Weston Lane St. Andrews Road, Avonmouth, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2005-05-31 ~ dissolved
    IIF 60 - Director → ME
  • 18
    CITY WEST HOLDINGS LTD
    09590427
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    CRANLEIGH FOUNDATION
    06452540 08224546
    Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (29 parents)
    Officer
    2008-11-22 ~ now
    IIF 49 - Director → ME
  • 20
    ESSINGTON MEMORIAL GARDENS HOLDINGS LIMITED
    16706817 16706122
    Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ESSINGTON MEMORIAL GARDENS LIMITED
    - now 15332538
    ESSINGTON GARDENS LIMITED
    - 2025-02-03 15332538
    BONL SPV 28 LIMITED
    - 2024-08-13 15332538 13844415... (more)
    Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-12 ~ now
    IIF 40 - Director → ME
  • 22
    ESSINGTON SPV LIMITED
    - now 16706122
    ESSINGTON MEMORIAL GARDENS HOLDINGS LIMITED
    - 2025-09-09 16706122 16706817
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EURO COMMERCIALS (AVONMOUTH) LTD - now
    CWC AVONMOUTH LIMITED
    - 2025-06-03 14651225
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-02-09 ~ 2025-05-31
    IIF 96 - Director → ME
  • 24
    EURO COMMERCIALS (HIGHBRIDGE) LTD - now
    CITY WEST COMMERCIALS (HIGHBRIDGE) LTD
    - 2025-06-03 09527588 05467461... (more)
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-04-07 ~ 2025-05-31
    IIF 86 - Director → ME
  • 25
    EURO COMMERCIALS (SOUTH WEST) GROUP LTD - now
    CWC GROUP LIMITED
    - 2025-06-03 12922711
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-10-02 ~ 2025-05-31
    IIF 50 - Director → ME
    Person with significant control
    2020-10-02 ~ 2025-05-31
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    EURO COMMERCIALS (SOUTH WEST) LTD - now
    CITY WEST COMMERCIALS LIMITED
    - 2025-06-03 06811657 09527588... (more)
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2009-02-06 ~ 2025-05-31
    IIF 64 - Director → ME
    Person with significant control
    2017-01-31 ~ 2021-04-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 27
    EXPRESS SPV 11 LTD
    15304946
    C/o Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 28
    FRANCHISE PROCUREMENT LIMITED
    05488969
    25 Harley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 72 - Director → ME
  • 29
    GILBRAN (ASHFORD) LIMITED
    - now 03799996
    GILBRAN INVESTMENTS (ASHFORD) LIMITED
    - 2000-12-20 03799996
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1999-07-02 ~ dissolved
    IIF 53 - Director → ME
  • 30
    GILBRAN (ASTWOOD MEWS) LIMITED
    05903164
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 58 - Director → ME
  • 31
    GILBRAN (CHICHESTER) LIMITED
    05894811
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 52 - Director → ME
  • 32
    GILBRAN (CROYDON) LIMITED
    - now 05899304 04440994
    GILBRAN (LEAFIELD) LIMITED
    - 2011-03-23 05899304
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 63 - Director → ME
  • 33
    GILBRAN (EXETER) LIMITED
    04821888
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2003-07-04 ~ dissolved
    IIF 78 - Director → ME
  • 34
    GILBRAN (FREEMANS WHARF) LIMITED
    - now 03653342
    GILBRAN INVESTMENTS (FREEMANS WHARF) LIMITED
    - 2000-12-20 03653342
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1998-11-10 ~ dissolved
    IIF 51 - Director → ME
  • 35
    GILBRAN (GILLINGHAM) LIMITED
    - now 04710033
    WHITEHOUSE (GILLINGHAM) LIMITED
    - 2007-03-08 04710033
    GILBRAN (GILLINGHAM) LIMITED
    - 2003-06-06 04710033
    73 Cornhill, London
    Dissolved Corporate (11 parents)
    Officer
    2003-03-25 ~ 2003-03-28
    IIF 97 - Director → ME
    2007-02-28 ~ dissolved
    IIF 55 - Director → ME
  • 36
    GILBRAN (HIGH WYCOMBE) LIMITED
    04494959
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2002-07-25 ~ dissolved
    IIF 65 - Director → ME
  • 37
    GILBRAN (LEICESTER) LIMITED
    05819922 03675000
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-17 ~ dissolved
    IIF 73 - Director → ME
  • 38
    GILBRAN (LIVERPOOL) LIMITED
    04607221
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2002-12-03 ~ dissolved
    IIF 67 - Director → ME
  • 39
    GILBRAN (MANAGEMENT) LIMITED
    - now 03379174
    GILBRAN INVESTMENTS (MANAGEMENT) LIMITED
    - 2000-12-20 03379174
    GILBRAN INVESTMENTS (ST ALBANS) LIMITED
    - 1998-12-24 03379174
    AWERN LIMITED
    - 1997-07-03 03379174
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1997-07-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 40
    GILBRAN (PLYMOUTH) LIMITED
    - now 04383834
    GILBRAN (OXFORD) LIMITED
    - 2004-07-21 04383834
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    2002-02-28 ~ dissolved
    IIF 71 - Director → ME
  • 41
    GILBRAN (PORTSMOUTH) LIMITED
    - now 03815232
    GILBRAN INVESTMENTS (PORTSMOUTH) LIMITED
    - 2000-12-20 03815232
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 79 - Director → ME
  • 42
    GILBRAN (SOLENT) LIMITED
    04903118
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2003-09-18 ~ dissolved
    IIF 54 - Director → ME
  • 43
    GILBRAN (STONES) LIMITED
    05726985
    25 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 77 - Director → ME
  • 44
    GILBRAN (SW7) LIMITED
    - now 05491170
    GILBRAN REIT LIMITED
    - 2011-06-07 05491170
    GILBRAN (RICHMOND) LIMITED
    - 2005-12-08 05491170
    Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 45
    GILBRAN (TAUNTON) LIMITED
    - now 04824272
    CITY WEST COUNTRY (TAUNTON) LIMITED
    - 2004-09-14 04824272
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    2003-07-07 ~ dissolved
    IIF 61 - Director → ME
  • 46
    GILBRAN (WATFORD) LIMITED
    - now 03379217
    GILBRAN INVESTMENTS (COVENTRY) LIMITED
    - 2000-07-28 03379217
    NALFOR LIMITED
    - 1997-07-03 03379217
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1997-07-03 ~ dissolved
    IIF 76 - Director → ME
  • 47
    GILBRAN (WELWYN) LIMITED
    - now 02783527
    SPRINGHURST PROPERTIES LIMITED
    - 2003-08-07 02783527
    KELJOB LIMITED - 1993-04-15
    73 Cornhill, London
    Dissolved Corporate (9 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 82 - Director → ME
  • 48
    GILBRAN (WYNDHAM PORTFOLIO) LIMITED
    - now 03623229
    GILBRAN INVESTMENTS (WYNDHAM PORTFOLIO) LIMITED
    - 2000-12-20 03623229
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    1998-09-07 ~ 2009-09-04
    IIF 81 - Director → ME
    2009-09-04 ~ dissolved
    IIF 62 - Director → ME
  • 49
    GILBRAN DEVELOPMENTS LIMITED
    - now 04036027 04610988
    GILBRAN (HALESOWEN) LIMITED
    - 2010-05-06 04036027
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2000-07-18 ~ dissolved
    IIF 75 - Director → ME
  • 50
    GILBRAN EUROPE LIMITED
    - now 05918708
    GILBRAN RESIDENTIAL LIMITED
    - 2006-09-13 05918708
    25 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 69 - Director → ME
  • 51
    GILBRAN FUNDING LIMITED
    - now 05819677
    GILBRAN (LICHFIELD) LIMITED
    - 2009-09-17 05819677
    GILBRAN (GUILDFORD) LIMITED
    - 2008-06-30 05819677
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-17 ~ dissolved
    IIF 80 - Director → ME
  • 52
    GILBRAN GROUP LIMITED
    - now 03037772
    PRESTON ESTATES LIMITED
    - 2001-01-08 03037772
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    1995-03-24 ~ dissolved
    IIF 66 - Director → ME
    1998-02-24 ~ 2004-12-08
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 53
    GILBRAN HOLDINGS LIMITED
    05977581
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 59 - Director → ME
  • 54
    GILBRAN PROPERTY LIMITED
    13249889
    Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2021-03-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 55
    GILBRAN TRADING LIMITED
    06172977
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 70 - Director → ME
  • 56
    GILBRAN TRURO LLP
    OC311926
    73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 57
    HORIZON MCV LTD
    - now 09185397
    MERC-HORIZON LTD
    - 2014-08-28 09185397
    3 Astwood Mews, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 89 - Director → ME
  • 58
    IG LONDON LIMITED
    07136008
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 92 - Director → ME
  • 59
    KENSINGTON MOTOR COMPANY LIMITED
    07443424
    Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2010-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 60
    LEANDER RICHMOND LIMITED - now
    PETERSHAM ROAD DEVELOPMENTS LIMITED
    - 2001-10-12 03808714
    LEANDER RICHMOND LIMITED
    - 2000-11-06 03808714
    73 Cornhill, London
    Dissolved Corporate (7 parents)
    Officer
    2000-11-03 ~ 2001-09-18
    IIF 99 - Director → ME
  • 61
    LOANS4VAT LIMITED
    15713399 08572719
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 62
    MCL (ST. ALBANS) LIMITED - now
    GILBRAN (ST. ALBANS) LIMITED
    - 2008-10-28 04675131
    GILBRAN (LEEDS) LIMITED
    - 2004-06-18 04675131
    Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (14 parents)
    Officer
    2003-02-21 ~ 2008-10-22
    IIF 74 - Director → ME
  • 63
    OSIERS COMMERCIAL LTD
    09471679
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-26 ~ 2017-11-27
    IIF 87 - Director → ME
    Person with significant control
    2017-02-21 ~ 2017-12-15
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 64
    RAINHAM CEMETERY ONE LIMITED
    16766825
    Buckle Barton Techno Centre, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 65
    RAINHAM CEMETERY TWO LIMITED
    16766838
    Buckle Barton The Techno Centre, Station Road, Station Road Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 66
    RED SKY PROPERTY DEVELOPMENTS LIMITED - now
    GILBRAN DEVELOPMENTS LIMITED
    - 2009-09-07 04610988 04036027
    Leonard Curtis, D T E House Hollins Mount, Bury
    Dissolved Corporate (4 parents)
    Officer
    2002-12-06 ~ 2009-09-03
    IIF 56 - Director → ME
  • 67
    TEES ALIANCE GILBRAN (MANAGEMENT) LIMITED
    13226739 13201086... (more)
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-02-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    TEES ALLIANCE GILBRAN LIMITED
    - now 13200903 13201086... (more)
    TEES ALIANCE GILBRAN LIMITED
    - 2021-02-24 13200903 13201086... (more)
    (c/o Buckle Barton Limited) 22 Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 69
    V & F MONACO MOTORS LIMITED
    - now 03223670
    BLAKEDEW FOURTEEN LIMITED - 1996-08-12
    6 Astwood Mews, South Kensington, London
    Dissolved Corporate (9 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 93 - Director → ME
  • 70
    VAT BRIDGE (BLOOMSMITH) LIMITED
    - now 14402838
    BLOOMSMITH VAT BRIDGE LTD
    - 2022-10-11 14402838
    Buckle Barton Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.