1
AFFINIA CAPITAL (GENERAL PARTNER) LIMITED
- now 07800255AFFINIA CAPITAL LIMITED
- 2011-10-31
07800255AFFINITY CAPITAL LIMITED - 2011-10-10
AFFINIA CAPITAL LIMITED - 2011-10-07
11 Staple Inn, London, England
Dissolved Corporate (8 parents)
Officer
2011-10-12 ~ 2011-11-30
IIF 22 - Director → ME
2
89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
Converted / Closed Corporate (14 parents, 1 offspring)
Officer
2006-03-31 ~ 2008-05-13
IIF 4 - Director → ME
3
89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
Converted / Closed Corporate (14 parents, 1 offspring)
Officer
2006-03-31 ~ 2008-05-13
IIF 5 - Director → ME
4
ATLAS INVESTMENT ADVISORS LIMITED
14819643 16 Berkeley Street, London, England
Dissolved Corporate (2 parents)
Officer
2023-04-21 ~ dissolved
IIF 46 - Director → ME
5
Walker House, Mary Street, Po Box 908 Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
Converted / Closed Corporate (9 parents)
Officer
2007-09-28 ~ 2008-05-13
IIF 20 - Director → ME
6
CABALLO LIMITED - now
Connect House, 133-137 Alexandra Road, London, England
Active Corporate (45 parents)
Officer
2007-12-05 ~ 2008-04-08
IIF 70 - Director → ME
7
SMITH HAMILTON PARTNERS LTD
- 2023-05-12
09467869SMITH HAMILTON INVESTMENT PARTNERS LTD
- 2016-06-09
09467869LINBROOK INVESTMENT PARTNERS LIMITED
- 2016-05-09
09467869SMITH HAMILTON PARTNERS LTD
- 2016-01-25
09467869 16 Berkeley Street, London, England
Active Corporate (3 parents)
Officer
2015-03-03 ~ now
IIF 38 - Director → ME
2015-03-03 ~ now
IIF 63 - Secretary → ME
Person with significant control
2016-04-09 ~ now
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
8
Connect House, 133-137 Alexandra Road, London, England
Active Corporate (44 parents, 1 offspring)
Officer
2007-10-09 ~ 2008-04-08
IIF 19 - Director → ME
9
Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
Active Corporate (25 parents, 1 offspring)
Officer
2011-11-11 ~ 2021-01-22
IIF 71 - Director → ME
10
STARDUST INVESTMENTS LIMITED - 1998-01-12
WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
DUNWILCO (326) LIMITED - 1992-10-07
101 Rose Street South Lane, Edinburgh, Scotland
Active Corporate (26 parents)
Officer
2018-06-10 ~ 2021-01-22
IIF 29 - Director → ME
11
CHILLER RENTAL SERVICES LIMITED
03034767 Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
Dissolved Corporate (18 parents)
Officer
1995-03-17 ~ 1995-06-02
IIF 67 - Secretary → ME
12
CROSS GARAGE (EAGLESHAM) LIMITED (THE)
SC030644 40 Glenburn Road, East Kilbride, Glasgow, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-04-23 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2018-04-23 ~ dissolved
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
13
CSC FIDUCIARY SERVICES (UK) LIMITED - now
INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
OGIER FIDUCIARY SERVICES (UK) LIMITED
- 2014-09-26
05081658 10th Floor 5 Churchill Place, London, United Kingdom
Active Corporate (34 parents, 205 offsprings)
Officer
2007-09-28 ~ 2008-06-12
IIF 1 - Director → ME
14
CSC FUND SERVICES UK LIMITED - now
INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
OGIER CORPORATE ADMINISTRATION LIMITED
- 2014-09-26
04736903 10th Floor 5 Churchill Place, London, United Kingdom
Active Corporate (28 parents, 1 offspring)
Officer
2005-10-14 ~ 2008-06-12
IIF 17 - Director → ME
15
CSC FUND SOLUTIONS (UK) LIMITED - now
INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09
ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
OGIER CORPORATE SERVICES (UK) LIMITED
- 2014-09-26
04723839OGIER ADMINISTRATION LIMITED - 2004-06-03
10th Floor 5 Churchill Place, London, United Kingdom
Active Corporate (34 parents, 107 offsprings)
Officer
2007-06-14 ~ 2008-06-12
IIF 3 - Director → ME
16
16 Berkeley Street, London, England
Active Corporate (11 parents)
Officer
2020-06-11 ~ 2022-08-22
IIF 79 - Secretary → ME
17
52 Debden Road, Saffron Walden, Essex
Active Corporate (6 parents)
Officer
2007-04-18 ~ 2009-03-01
IIF 25 - LLP Designated Member → ME
2015-05-13 ~ 2022-11-17
IIF 66 - LLP Member → ME
18
Rendall & Rittner Ltd., 13b St. George Wharf, London, England
Active Corporate (33 parents)
Officer
1993-01-13 ~ 1993-10-30
IIF 68 - Secretary → ME
19
FRASER PROPERTY COMPANY (SCOTLAND) LIMITED
SC538257 40 Glenburn Road, College Milton, East Kilbride, Glasgow
Dissolved Corporate (2 parents)
Officer
2019-07-29 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2019-07-29 ~ dissolved
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
20
C/o William Duncan (business Recovery) 2nd Floor, 18 Bothwell Street, Glasgow
Liquidation Corporate (1 parent)
Officer
2017-04-11 ~ now
IIF 74 - Director → ME
Person with significant control
2017-04-11 ~ now
IIF 99 - Has significant influence or control → OE
21
C/o Miller, Beckett & Jackson, Solicitors, 190 St. Vincent Street, Glasgow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-12 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2018-11-12 ~ dissolved
IIF 98 - Ownership of shares – 75% or more → OE
22
2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire
Active Corporate (5 parents)
Person with significant control
2016-04-06 ~ now
IIF 88 - Ownership of shares – 75% or more → OE
23
HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED
02644273 Connect House, 133-137 Alexandra Road, London, England
Active Corporate (67 parents)
Officer
2007-09-28 ~ 2008-04-08
IIF 7 - Director → ME
24
40 Glenburn Road, College Milton East Kilbride, Glasgow
Dissolved Corporate (3 parents)
Officer
2013-09-12 ~ 2016-04-01
IIF 59 - Director → ME
Person with significant control
2016-09-12 ~ dissolved
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Has significant influence or control → OE
IIF 90 - Right to appoint or remove directors → OE
25
Parcels Building, 14 Bird Street, London, United Kingdom
Active Corporate (1387 parents)
Officer
2006-03-31 ~ 2011-04-06
IIF 24 - LLP Member → ME
26
INN ON THE PARK (LONDON) LIMITED
01859449 Connect House, 133-137 Alexandra Road, London, England
Active Corporate (61 parents)
Officer
2007-09-28 ~ 2008-04-08
IIF 12 - Director → ME
27
JOHN PERKINS CONSTRUCTION LTD - now
JOHN PERKINS (BRISTOL) LIMITED - 2005-05-23
Unit 22 Dragon Court, Crofts End Road, Bristol
Active Corporate (10 parents)
Officer
1992-10-23 ~ 1992-12-04
IIF 61 - Director → ME
28
CATHERWOOD SMITH LIMITED
- 2011-03-01
06544330 16 Berkeley Street, London, England
Active Corporate (3 parents)
Officer
2008-03-26 ~ 2014-09-17
IIF 44 - Director → ME
2014-12-10 ~ now
IIF 33 - Director → ME
2008-03-26 ~ now
IIF 51 - Secretary → ME
29
16 Berkeley Street, London, England
Active Corporate (7 parents)
Officer
2022-01-12 ~ now
IIF 26 - Director → ME
30
Connect House, 133-137 Alexandra Road, London, England
Active Corporate (58 parents, 1 offspring)
Officer
2007-11-06 ~ 2008-04-08
IIF 16 - Director → ME
31
LONDON LISTINGS & CORPORATE FINANCE LIMITED
- now 04072795MV CAPITAL LIMITED - 2004-11-08
LIFE PARTNERSHIP LIMITED - 2001-12-04
MISLEX (295) LIMITED - 2001-01-24
Summit House, 12 Red Lion Square, London
Dissolved Corporate (10 parents)
Officer
2013-09-25 ~ 2014-02-25
IIF 48 - Director → ME
32
Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
Active Corporate (10 parents)
Officer
2007-09-28 ~ 2007-09-28
IIF 8 - Director → ME
33
16 Berkeley Street, London, England
Active Corporate (2 parents)
Officer
2021-10-06 ~ now
IIF 36 - Director → ME
34
MAPLES AND CALDER EUROPE
- 2004-07-29
03369233 Duo Level 6, 280 Bishopsgate, London, England
Active Corporate (12 parents, 4 offsprings)
Officer
2004-01-23 ~ 2005-02-18
IIF 60 - Director → ME
2004-01-23 ~ 2005-02-18
IIF 81 - Secretary → ME
35
SMITH HAMILTON PROPERTY LTD
- 2023-02-06
10475561 16 Berkeley Street, London
Active Corporate (4 parents)
Officer
2016-11-11 ~ now
IIF 31 - Director → ME
Person with significant control
2016-11-11 ~ 2024-02-05
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
36
SMITH HAMILTON FAMILY OFFICE LTD
- 2023-02-06
14529390 16 Berkeley Street, London, England
Active Corporate (5 parents)
Officer
2022-12-08 ~ 2023-04-21
IIF 32 - Director → ME
Person with significant control
2022-12-08 ~ 2023-04-21
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
37
SMITH HAMILTON GROUP LTD
- 2023-02-06
10593134SMITH HAMILTON GP LTD
- 2021-03-15
10593134 16 Berkeley Street, London, England
Active Corporate (4 parents, 4 offsprings)
Officer
2017-01-31 ~ now
IIF 28 - Director → ME
Person with significant control
2017-01-31 ~ 2023-04-21
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
38
SMITH HAMILTON LAW LIMITED
- 2023-02-06
10552570 16 Berkeley Street, London, England
Active Corporate (5 parents)
Officer
2017-01-09 ~ now
IIF 27 - Director → ME
Person with significant control
2017-01-09 ~ 2023-04-21
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
2023-10-01 ~ 2025-09-01
IIF 64 - Has significant influence or control → OE
39
16 Berkeley Street, London, England
Dissolved Corporate (1 parent)
Officer
2023-03-08 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2023-03-08 ~ dissolved
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
40
16 Berkeley Street, London, England
Active Corporate (2 parents)
Officer
2024-09-30 ~ now
IIF 34 - Director → ME
41
MGP 2001 EMPLOYEE BENEFIT TRUSTEE COMPANY
04186495 Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (14 parents)
Officer
2007-09-28 ~ 2007-09-28
IIF 9 - Director → ME
42
MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY
04593345 Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (13 parents)
Officer
2007-09-28 ~ 2007-09-28
IIF 15 - Director → ME
43
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (9 parents)
Officer
2007-09-28 ~ 2007-09-28
IIF 11 - Director → ME
44
OGIER (UK) LLP - now
Fourth Floor, 3 St Helen's Place, London, England
Active Corporate (10 parents)
Officer
2005-08-22 ~ 2008-05-02
IIF 23 - LLP Designated Member → ME
45
PAT STAPLES INTERIORS LIMITED - now
Unit 3 Claylands Road, Bishops Waltham, Southampton
Active Corporate (5 parents)
Officer
1992-12-16 ~ 1993-04-06
IIF 62 - Director → ME
46
PICTURE FINANCIAL FUNDING (NO.2) LIMITED
- now 05676802PICTURE LOANS LIMITED - 2006-07-07
35 Great St Helen's, London
Dissolved Corporate (11 parents)
Officer
2007-09-28 ~ 2008-04-07
IIF 13 - Director → ME
47
MWB PARK LANE HOTEL LIMITED - 2006-06-05
FINLAW 467 LIMITED - 2004-12-23
Connect House, 133-137 Alexandra Road, London, England
Active Corporate (53 parents)
Officer
2007-11-06 ~ 2008-04-08
IIF 10 - Director → ME
48
BONTUNE LIMITED - 1986-12-22
Connect House, 133-137 Alexandra Road, London, England
Active Corporate (66 parents, 1 offspring)
Officer
2007-11-06 ~ 2008-04-08
IIF 6 - Director → ME
49
POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED - now
FPGP FINANCE LIMITED - 2010-05-12
LOANS INTERNATIONAL LIMITED
- 2010-01-02
06278017FRIARS 552 LIMITED - 2007-06-25
1 Bartholomew Lane, London, United Kingdom
Dissolved Corporate (14 parents)
Officer
2007-09-28 ~ 2008-10-06
IIF 14 - Director → ME
50
38 Glenburn Road, East Kilbride, Glasgow, Scotland
Active Corporate (4 parents)
Officer
2015-09-30 ~ now
IIF 73 - Director → ME
Person with significant control
2016-09-22 ~ now
IIF 89 - Has significant influence or control → OE
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
IIF 89 - Right to appoint or remove directors → OE
51
40ga Glenburn Road, East Kilbride, Glasgow, South Lanarkshire, Scotland
Dissolved Corporate (1 parent)
Officer
2017-01-09 ~ dissolved
IIF 77 - Director → ME
52
REDSTONE MORTGAGES LIMITED
- now 05098863REDSTONE MORTGAGES PLC
- 2009-12-04
05098863 1 More London Place, London
Dissolved Corporate (19 parents)
Officer
2007-09-28 ~ 2020-04-02
IIF 41 - Director → ME
53
SMITH HAMILTON HOLDINGS LTD
- 2019-06-03
10552904 The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
Voluntary Arrangement Corporate (4 parents)
Officer
2017-01-09 ~ 2019-06-15
IIF 39 - Director → ME
2021-01-01 ~ 2025-01-31
IIF 30 - Director → ME
Person with significant control
2017-01-09 ~ 2025-10-03
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
54
C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2020-05-27 ~ 2024-05-21
IIF 43 - Director → ME
55
RJL CARLTON SERVICES LIMITED
- now 10780090RJL CARLTON LIMITED - 2017-05-24
28 Minchenden Crescent, London, United Kingdom
Active Corporate (3 parents)
Officer
2020-05-27 ~ 2024-07-26
IIF 37 - Director → ME
56
C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
Active Corporate (4 parents)
Officer
2020-05-30 ~ 2024-05-21
IIF 42 - Director → ME
57
38 Glenburn Road, East Kilbride
Dissolved Corporate (1 parent)
Officer
2021-04-22 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2021-04-22 ~ dissolved
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
58
16 St. James's Street, London
Dissolved Corporate (5 parents)
Officer
2015-07-27 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2016-06-22 ~ dissolved
IIF 85 - Has significant influence or control → OE
59
Third Floor, 16 St. James's Street, London, England
Active Corporate (19 parents, 2 offsprings)
Officer
2016-06-10 ~ 2020-12-31
IIF 49 - Director → ME
60
CATHERWOOD SMITH LIMITED
- 2005-12-07
04940075 Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England
Dissolved Corporate (5 parents)
Officer
2003-10-22 ~ 2010-10-20
IIF 18 - Director → ME
2003-10-22 ~ 2010-10-20
IIF 53 - Secretary → ME
61
Myres Lodge, Eaglesham, Glasgow
Dissolved Corporate (3 parents)
Officer
2010-06-23 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2017-06-23 ~ dissolved
IIF 100 - Has significant influence or control → OE
62
16 Berkeley Street, London, England
Active Corporate (1 parent)
Officer
2017-01-09 ~ now
IIF 35 - Director → ME
Person with significant control
2017-01-09 ~ now
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
63
16 Berkeley Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-27 ~ dissolved
IIF 50 - LLP Designated Member → ME
Person with significant control
2017-09-27 ~ dissolved
IIF 103 - Ownership of voting rights - More than 25% but not more than 50% → OE
64
38 Glenburn Road, East Kilbride, Glasgow
Active Corporate (5 parents)
Officer
2012-07-09 ~ now
IIF 56 - Director → ME
Person with significant control
2016-07-18 ~ now
IIF 95 - Has significant influence or control → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
65
38 Glenburn Road, East Kilbride, Glasgow
Dissolved Corporate (3 parents)
Officer
2016-05-25 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2017-05-24 ~ dissolved
IIF 97 - Has significant influence or control → OE
66
38 Glenburn Road, East Kilbride, Glasgow
Active Corporate (3 parents)
Officer
2016-03-29 ~ now
IIF 55 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 94 - Has significant influence or control → OE
67
STRATEGIC INVESTMENTS GROUP LIMITED
- now 05311572 C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
Active Corporate (11 parents, 1 offspring)
Officer
2005-04-04 ~ 2014-11-07
IIF 21 - Director → ME
2004-12-13 ~ 2014-11-07
IIF 52 - Secretary → ME
68
ASIA & GLOBAL SECURITIES LIMITED - 2013-12-19
16 Berkeley Street, London, England
Active Corporate (5 parents, 3 offsprings)
Officer
2017-10-18 ~ 2025-11-05
IIF 69 - Director → ME
69
TEMPLEWOOD PAYMENT SERVICES LIMITED
08696068 Templewood House, Templewood Lane, Farnham Common, Buckinghamshire
Dissolved Corporate (2 parents)
Officer
2013-09-18 ~ dissolved
IIF 45 - Director → ME
70
C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
Dissolved Corporate (2 parents)
Person with significant control
2019-08-30 ~ dissolved
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
71
THE CARPENTERS ARMS (CHISWICK) LIMITED
06009297 Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
Liquidation Corporate (7 parents)
Officer
2007-04-01 ~ 2016-12-09
IIF 2 - Director → ME
72
38 Glenburn Road, East Kilbride, Glasgow
Active Corporate (2 parents)
Officer
2020-07-22 ~ now
IIF 72 - Director → ME
Person with significant control
2020-07-22 ~ now
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
73
WOODFORD ASSET MANAGEMENT LLP - now
WOODFORD INVESTMENT MANAGEMENT LLP
- 2016-10-03
OC390366 9400 Garsington Road, Oxford Business Park, Oxford
Dissolved Corporate (4 parents, 3 offsprings)
Officer
2014-01-15 ~ 2014-12-15
IIF 54 - LLP Designated Member → ME