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

Mr Mark Graham Smith

    Related profiles found in government register
  • Mr Mark Graham Smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Curly Hill, Ilkley, LS29 0DT

      IIF 1
  • Mr Graham Smith
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 289, Lidgett Lane, Leeds, West Yorkshire, LS17 6PD, United Kingdom

      IIF 2
  • Mr Graham Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Graham Smith
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street, Inverkeithing, KY11 1NL, Scotland

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 67, Trevelyan Raod, London, SW17 9LR, United Kingdom

      IIF 6
    • 67, Trevelyan Road, London, SW17 9LR, England

      IIF 7
  • Mr Graham Smith
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 8
    • The Bungalow, Station Road, Rowlands Gill, NE39 1QD, England

      IIF 9
  • Mr Graham Smith
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Smith, Mark Graham
    British jornalist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 11
  • Smith, Mark Graham
    British journalist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 12
  • Mr Graham Francis Smith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, KT10 9JW, United Kingdom

      IIF 13
    • Winton Place, 16, Blackhills, Esher, KT10 9JW, England

      IIF 14
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 15 IIF 16
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 17
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 18
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 19
  • Mr Graham John Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel Rise, Long Mill Lane, Plaxtol, Kent, TN150QR, England

      IIF 20
    • Laurel Rise, Long Mill Lane, Plaxtol, Sevenoaks, Kent, TN150QR, England

      IIF 21
    • Laurel Rise, Long Mill Lane, Sevenoaks, TN15 0QR, England

      IIF 22
  • Smith, Graham Arthur
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 23
  • Smith, Graham
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 24
  • Smith, Graham
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Breeze Carnoustie House, The Links, Kelvin Close, Birchwood, Warrington, WA3 7PB, United Kingdom

      IIF 25
  • Mr Graham Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 26
  • Smith, Graham
    British chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 27
    • Kidsunlimited, Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA

      IIF 28 IIF 29
    • Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA

      IIF 30
  • Smith, Graham
    British chartered accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British chief executive born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 40
  • Smith, Graham
    British co director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Smith, Graham
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British divisional director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 69
  • Smith, Graham
    British executive born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 70
  • Smith, Graham
    British managing director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 71 IIF 72
  • Smith, Graham
    British managing director-bupa care se born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 73 IIF 74
  • Smith, Graham
    British md bupa care services born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British md-bupa care services born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 85
  • Smith, Graham
    British insurance broker born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Clifton House, Stray Road, Harrogate, North Yorkshire, HG2 8AR, England

      IIF 86
  • Smith, Graham John
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 87
  • Smith, Graham John
    British diver born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Fourth Avenue, Frinton On Sea, Essex, CO13 9DX

      IIF 88
  • Smith, Graham John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel Rise, Long Mill Lane, Sevenoaks, TN150QR, England

      IIF 89
  • Smith, Graham John
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel Rise, Long Mill Lane, Plaxtol, TN15 0QR, England

      IIF 90
  • Smith, Graham
    British chartered accountant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, New Kings Road, London, SW6 4NF, England

      IIF 91
  • Smith, Graham
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omnia One, 125 Queen Street, Sheffield, Yorkshire, S1 2DU, England

      IIF 92
  • Smith, Graham
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Smith, Graham
    British accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
    • 67, Trevelyan Raod, London, SW17 9LR, United Kingdom

      IIF 95
  • Smith, Graham
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street, Inverkeithing, KY11 1NL, Scotland

      IIF 96
    • 67, Trevelyan Road, London, SW17 9LR, England

      IIF 97
    • Unit 3, 7 Wenlock Road, London, N1 7SL

      IIF 98
  • Smith, Graham
    British managing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blackett Drive, Heather, Coalville, Leicestershire, LE67 2RL

      IIF 99
  • Smith, Graham
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 100
    • Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 101
    • Hare Law Industrial Estate, North Road, Stanley, County Durham, DH9 8UJ, England

      IIF 102
    • Emperor House, 2 Emperor Way, Sunderland, Tyne And Wear, SR3 3XR

      IIF 103
  • Smith, Graham
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Graham
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 110
  • Smith, Graham
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 111 IIF 112
  • Smith, Graham
    British operations director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 113
  • Smith, Graham
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Station Road, Rowlands Gill, Tyne And Wear, NE39 1QD

      IIF 114
  • Smith, Graham
    British retired born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Station Road, Rowlands Gill, NE39 1QD, United Kingdom

      IIF 115 IIF 116
    • The Bungalow, Golf Club, Westfield Lane, Ryton, Tyne & Wear, NE39 1QD, United Kingdom

      IIF 117
  • Smith, Graham
    British builder born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Essex Place, Montague St, Brighton, BN2 1LL, United Kingdom

      IIF 118
  • Smith, Graham Francis
    British ceo born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 119
  • Smith, Graham Francis
    British chief executive born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wemyss House, 6-8 Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 120
    • Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 121
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW

      IIF 122
  • Smith, Graham Francis
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, United Kingdom

      IIF 123
  • Smith, Graham Francis
    British consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 124
  • Smith, Graham Francis
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Winton Place, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 125
    • 5th Floor (c/o Opus 2), 5 New Street Square, London, EC4A 3BF, England

      IIF 126 IIF 127
  • Mr Graham John Ronald Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owlwick, Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 128
    • Laurel Rise, Long Mill Lane, Plaxtol, Kent, TN15 0QR, England

      IIF 129 IIF 130
    • Laurel Rise, Long Mill Lane, Plaxtol, Kent, TN15 0QR, United Kingdom

      IIF 131
    • Laurel Rise, Long Mill Lane, Plaxtol, TN15 0QR, United Kingdom

      IIF 132
    • Riverside House, River Lawn Road, Tonbridge, TN9 1EP, United Kingdom

      IIF 133
  • Mr Graham Smith
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 117 Curly Hill , Ilkley, Curly Hill, Ilkley, LS29 0DT, England

      IIF 134
    • 117, Curly Hill, Ilkley, LS29 0DT, United Kingdom

      IIF 135 IIF 136
    • 117 L, Curly Hill, Ilkley, Yokshire, LS29 0DT, Great Britain

      IIF 137
    • Ambler House, Boar Lane, Leeds, LS1 6ED, England

      IIF 138
    • Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 139
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 140 IIF 141
  • Mr Graham Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire, DN14 6UA

      IIF 142
  • Smith, Graham Francis
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 307 Audley House, 13 Palace Street, London, SW1E 5HX

      IIF 143
  • Smith, Graham Francis
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bergers, Gorsewood Road, Hartley, Longfield, Kent, DA3 7DH, England

      IIF 144
  • Mr Graham Smith
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 145 IIF 146
  • Mr Graham Smith
    British born in August 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 147
  • Mr Graham Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Shaw Hill House, Aldon Lane, Addington, West Malling, Kent, ME19 5PJ, England

      IIF 148
  • Mr Graham Smith
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 149
  • Mr Graham Smith
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150 IIF 151
    • First Choice Accountants Ltd, Universal Square, Devonshire Street North, Manchester, Lancs, M12 6JH, England

      IIF 152
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 153
    • 3, The Meadows, Bredbury, Stockport, Cheshire, SK6 1AD

      IIF 154 IIF 155
    • 3, The Meadows, Bredbury, Stockport, SK6 1AD, England

      IIF 156
  • Mr Graham Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Boldon Lane, Sunderland, Tyne & Wear, SR6 7RH

      IIF 157
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 158
  • Mr Graham Smith
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37, Carville Road, Wallsend, NE28 6RJ, England

      IIF 159
    • 37, Carville Road, Wallsend, Tyne And Wear, NE28 6RJ

      IIF 160
    • 37, Smigsville Ii, Carville Road, Wallsend, NE28 6RJ, England

      IIF 161
    • 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 162
    • 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 163
    • 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 164 IIF 165 IIF 166
    • 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 167 IIF 168 IIF 169
    • 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 170
    • Smigsville Ii, 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 171
    • Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ

      IIF 172
    • Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 173
  • Mr Graham Smith
    British born in April 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • 14, C/ Corona Boreal, Javea, Alicante, 03730, Spain

      IIF 174
    • 60, Whitworth Crescent, Bitterne Park, Southampton, SO18 1GD, United Kingdom

      IIF 175
    • 60, Whitworth Crescent, Southampton, SO18 1GD

      IIF 176
  • Mr Graham Smith
    British born in April 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 14, C/ Corona Boreal 14, Javea, 03730, Spain

      IIF 177
  • Smith, Graham Arthur
    born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 178
  • Palfery-smith, Graham John
    British chief executive officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

      IIF 179 IIF 180
  • Palfery-smith, Graham John
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palfery-smith, Graham John
    British non executive director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Gordon Road, Dartford, Kent, DA1 2LQ, United Kingdom

      IIF 193
  • Smith, Graham John Ronald
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laurel Rise, Long Mill Lane, Plaxtol, Kent, TN15 0QR, United Kingdom

      IIF 194
    • Laurel Rise, Long Mill Lane, Plaxtol, TN15 0QR, United Kingdom

      IIF 195
  • Smith, Graham John Ronald
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owlwick, Kilnwood Lane, South Chailey, Lewes, BN8 4AU, England

      IIF 196
    • Laurel Rise, Long Mill Lane, Long Mill Lane, Plaxtol, TN15 0QR, United Kingdom

      IIF 197
    • Laurel Rise, Long Mill Lane, Plaxtol, Kent, TN15 0QR, England

      IIF 198
    • Laurel Rise, Long Mill Lane, Plaxtol, TN15 0QR, United Kingdom

      IIF 199
    • Riverside House, River Lawn Road, Tonbridge, TN9 1EP, United Kingdom

      IIF 200
  • Smith-bernal, Graham
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 201
  • Graham Smith
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 202
  • Mr Graham Smith
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 117, Curly Hill, Ilkley, LS29 0DT, England

      IIF 203
  • Mr Graham Smith
    United Kingdom born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prospect Street, Caversham, Reading, RG4 8JB

      IIF 204
  • Smith-bernal, Graham Francis
    British businessman born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Blackhills, Esher, KT10 9JW, England

      IIF 205
  • Smith-bernal, Graham Francis
    British ceo born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 206
  • Smith-bernal, Graham Francis
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, United Kingdom

      IIF 207
  • Mr Graham Paul Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rose Tree Cottages, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PN, England

      IIF 208
  • Mr Graham Francis Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bergers, Gorsewood Road, Hartley, Longfield, Kent, DA3 7DH, England

      IIF 209
  • Mr Graham George Smith
    British born in April 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • 39 High Street, Battle, East Sussex, TN33 0EE, United Kingdom

      IIF 210
  • Mr Graham John Smith
    British born in July 1953

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 211
  • Smith, Graham
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Graham
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Epworth House, Stuart Street, Derby, Derbyshire, DE1 2EQ

      IIF 216
    • 7, Grove Park Court, Harrogate, North Yorkshire, HG1 4DP

      IIF 217 IIF 218
    • Jacob Smith House, 7 Grove Park Court, Harrogate, North Yorkshire, HG1 4DP, England

      IIF 219
    • 117, Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 220 IIF 221 IIF 222
    • 54, Skipton Road, Ilkley, West Yorkshire, LS29 9EP, England

      IIF 224
    • Middleton Crag, 117 Curly Hill, Ilkley, LS29 0DT, England

      IIF 225
    • Unit 4a, Mercury Court, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, England

      IIF 226
    • 31, Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 227
    • Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, LS19 7PP, United Kingdom

      IIF 228
    • Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA, Uk

      IIF 229
  • Smith, Graham
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 117, Curly Hill, Ilkley, LS29 0DT, United Kingdom

      IIF 230
    • Outside The Box, Victorian Arcade, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 231
    • 289, Lidgett Lane, Leeds, LS17 6PD, England

      IIF 232
    • 31, Harrogate Road, Chapl Allerton, Leeds, LS7 3PD

      IIF 233
    • Clarence House, 11 Clarence Road, Horsforth, Leeds, West Yorkshire, LS18 4LB, United Kingdom

      IIF 234
    • C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 235
    • Town Hall, High Street, Yeadon, Leeds, West Yorkshire, LS19 7PP

      IIF 236
  • Smith, Graham
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire, DN11 9HH, United Kingdom

      IIF 237
  • Smith, Graham
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 117, Curly Hill, Ilkley, LS29 0DT, England

      IIF 238
  • Smith, Graham
    British chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Central Services, Hesley Hall, Tickhill, Doncaster, South Yorkshire, DN11 9HH

      IIF 239
  • Smith, Graham
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire, DN14 6UA

      IIF 240
  • Smith, Graham
    British fitter born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tregrea, Penhalvean, Redruth, Cornwall, TR16 6TQ

      IIF 241
  • Smith, Graham
    British hgv class 1 driver born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 28, Carr Lane, Grimsby, DN32 8AR, England

      IIF 242
  • Smith, Graham John
    British retired born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 243
  • Smith, Graham Paul
    British chartered structural engineer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rose Tree Cottages, Stoke Row, Henley On Thames, RG9 5PN

      IIF 244
  • Smith, Graham Paul
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rose Tree Cottages, Stoke Row, Henley On Thames, RG9 5PN

      IIF 245
  • Smith, Graham Paul
    British engineer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rose Tree Cottages, Stoke Row, Henley On Thames, RG9 5PN

      IIF 246
  • Smith, Graham Paul
    British structural eng born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rose Tree Cottages, Stoke Row, Henley On Thames, RG9 5PN

      IIF 247
  • Smith, Graham
    British chartered surveyor born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rocklea Cottage, 215b East Clyde Street, Helensburgh, Dunbartonshire, G84 7AP

      IIF 248 IIF 249
  • Smith, Graham
    British surveyor born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Herbert House, 24 Herbert Street, Glasgow, G20 6NB

      IIF 250
  • Smith, Graham
    British electrical engineer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 49 Bonchurch Street, Leicester, Leicestershire, LE3 5EG

      IIF 251
  • Smith, Graham
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 311, - 313 Middlewood Road, Middlewood Road, Sheffield, S6 1TG, England

      IIF 252
  • Smith, Graham
    British car mechanic born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 253
  • Smith, Graham
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 31 Rowan Grove, Aveley, South Ockendon, Essex, RM15 4SW

      IIF 254
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 255
  • Smith, Graham
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 256
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 257
  • Smith, Graham
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 258
    • 3, The Meadows, Bredbury, Stockport, Cheshire, SK6 1AD

      IIF 259 IIF 260 IIF 261
    • 3, The Meadows, Bredbury, Stockport, Cheshire, SK6 1AD, United Kingdom

      IIF 262
  • Smith, Graham
    British marketing born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 263
  • Smith, Graham
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Boldon Lane, Sunderland, Tyne & Wear, SR6 7RH

      IIF 264
  • Smith, Graham
    British manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16 Ashleigh Gardens, Cleadon, Sunderland, Tyne & Wear, SR6 7PY

      IIF 265
  • Smith, Graham
    British town planner born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Freemantle C.e. Community Academy, Mansion Road, Freemantle, Southampton, Hampshire, SO15 3BQ, England

      IIF 266
  • Smith, Graham
    British enterprenur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109 Main Street, Cairneyhill, Dunfermline, Fife, KY12 8QU, United Kingdom

      IIF 267
  • Smith, Graham
    British director born in August 1950

    Registered addresses and corresponding companies
    • Rose Cottage Park Lane, Quarley, Andover, Hampshire, SP11 8QB

      IIF 268
  • Smith, Graham
    British chartered accountant born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 55, Athol Street, Douglas, IM1 1LA, Isle Of Man

      IIF 269 IIF 270
    • Jubilee House, Clay Head Road, Baldrine, Isle Of Man, IM4 6DP, Isle Of Man

      IIF 271
    • 25, Bedford Square, 25 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 272
    • 25, Bedford Square, Bedford Square, London, WC1B 3HH, England

      IIF 273 IIF 274 IIF 275
    • 25 Bedford Square, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 277
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 278
    • 3, More London Riverside, London, SE1 2AQ, England

      IIF 279
  • Smith, Graham
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37, Carville Road, Wallsend, NE28 6RJ, England

      IIF 280
    • 37, Carville Road, Wallsend, Tyne And Wear, NE28 6RJ, England

      IIF 281
    • 37, Smigsville Ii, Carville Road, Wallsend, NE28 6RJ, England

      IIF 282
    • 37 Carville Road, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 283
    • 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 284 IIF 285
    • 37, Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 286
    • 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 287 IIF 288 IIF 289
    • Smigsville Ii, 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 293
    • Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 294
  • Smith, Graham
    British club treasurer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 295
  • Smith, Graham
    British director born in April 1964

    Resident in Spain

    Registered addresses and corresponding companies
  • Smith, Graham
    British inventor born in April 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Portugal, 3 Javea, 03730, Alicante, Spain

      IIF 298
  • Smith, Graham
    British salesman born in April 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • 36, Cami Vell De La Mar, Javea, Alicante, 03730, Spain

      IIF 299 IIF 300
  • Smith, Graham
    British director born in April 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 14, C/ Corona Boreal 14, Javea, 03730, Spain

      IIF 301
  • Smith, Graham
    British company director born in May 1950

    Registered addresses and corresponding companies
    • 28 Harewood Mews, Harewood Leeds, W Yorks, LS17 9LY

      IIF 302
  • Smith, Graham Arthur
    British retired born in January 1941

    Registered addresses and corresponding companies
    • 34 Admastone Gardens, Donnerville, Telford, Salop, TF5 0DE

      IIF 303
  • Smith, Graham Arthur
    British retired teacher born in January 1941

    Registered addresses and corresponding companies
    • 14 Kingsland Bridge Mansions, Murivance, Shrewsbury, Shropshire, SY1 1JF

      IIF 304 IIF 305
  • Smith, Graham Francis
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bergers, Gorsewood Road, Hartley, Longfield, DA3 7DH, England

      IIF 306
    • Bergers, Gorsewood Road, Hartley, Longfield, DA3 7DH, United Kingdom

      IIF 307
  • Smith, Graham Francis
    British retired born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Park Pale By, Rochester, Kent, ME2 3UL

      IIF 308
  • Smith, Graham John
    British area manager born in March 1947

    Registered addresses and corresponding companies
    • 19 Broad Oak, Bilton, Hull, No0rth Humberside, HU11 4BS

      IIF 309
  • Smith, Graham
    British accountant born in March 1947

    Registered addresses and corresponding companies
    • 44a Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3HZ

      IIF 310 IIF 311
  • Smith, Graham
    British company director born in March 1947

    Registered addresses and corresponding companies
  • Smith, Graham
    British director born in March 1947

    Registered addresses and corresponding companies
    • Copsem House, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LZ

      IIF 323 IIF 324
  • Smith, Graham
    British textile manufacturer born in March 1948

    Registered addresses and corresponding companies
    • 56 Crawfordsburn Road, Bangorea, Co. Down, BT19 1BE

      IIF 325
  • Smith, Graham
    United Kingdom chartered engineer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rosetree Cottages, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5PN, England

      IIF 326
  • Smith, Graham
    British shorthand writer born in January 1958

    Registered addresses and corresponding companies
    • Greencoat House 183 Clarence Street, Kingston Upon Thames, Surrey, KT1 1QT

      IIF 327
  • Smith, Graham
    British salesman born in June 1962

    Registered addresses and corresponding companies
  • Mr Graham Francis Smith-bernal
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, Surrey, KT10 9JW, England

      IIF 330
  • Mr Graham John Palfery-smith
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, High Street, Brentwood, CM14 4AB, England

      IIF 331
    • Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 332
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 333
  • Smith, Graham
    British co director born in November 1961

    Registered addresses and corresponding companies
    • 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 334
  • Smith, Graham
    British company director born in November 1961

    Registered addresses and corresponding companies
    • 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 335
  • Smith, Graham
    British managing director born in November 1961

    Registered addresses and corresponding companies
    • 4, Windsor Court, Rowlands Gill, Tyne And Wear, NE39 1BF

      IIF 336
  • Smith, Graham Francis
    British businessman born in January 1958

    Registered addresses and corresponding companies
    • Coval Copse 3 Black Hill, Esher, Surrey, KT10 9JP

      IIF 337
  • Smith, Graham Francis
    British director born in January 1958

    Registered addresses and corresponding companies
  • Palfery-smith, Graham John
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakenrose, The Street, Upper Farringdon, Alton, Hants, GU34 3DS, England

      IIF 343
    • Rookery Nook, Brook Lane, Doddinghurst, Brentwood, Essex, CM15 0RT, United Kingdom

      IIF 344
    • 19 The Bowls, Chigwell, Essex, IG7 6NB, England

      IIF 345
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 346
    • 1, St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 347
    • Oakenrose, The Street, Upper Farringdon, Hampshire, GU34 3DS, United Kingdom

      IIF 348 IIF 349 IIF 350
  • Palfery-smith, Graham John
    British non-executive director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 351
  • Smith, Graham
    British

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 352
    • The Bungalow, Station Road, Rowlands Gill, Tyne And Wear, NE39 1QD

      IIF 353 IIF 354
    • 3 The Meadows, Bredbury, Stockport, Cheshire, SK6 1AD

      IIF 355
    • 56 Roundcroft, Romiley, Stockport, Cheshire, SK6 4LS

      IIF 356
  • Smith, Graham
    British co director

    Registered addresses and corresponding companies
    • 4, Windsor Court, Rowlands Gill, Tyne And Wear, NE39 1BF

      IIF 357
  • Smith, Graham
    British company director

    Registered addresses and corresponding companies
    • Briarfield, Moor Lane, Burley In Wharfedale, West Yorkshire, LS297AF, United Kingdom

      IIF 358
  • Smith, Graham
    British director

    Registered addresses and corresponding companies
    • Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire, DN14 6UA

      IIF 359
    • 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 360
  • Smith, Graham John Ronald
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Laurel Rise, Long Mill Lane, Plaxtol, Kent, TN15 0QR, England

      IIF 361
  • Smith, Graham John Ronald
    British design consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Laurel Rise, Long Mill Lane, Plaxtol, Kent, TN15 0QR, United Kingdom

      IIF 362
  • Smith, Graham John Ronald
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Falconers Down, Pilgrims Way, Kemsing, Kent, TN15 6TE

      IIF 363
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 364 IIF 365
  • Smith, Graham John Ronald
    British it/design consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spoute Corner, Long Mill Lane, Plaxtol, Sevenoaks, Kent, TN15 0QE, United Kingdom

      IIF 366
  • Smith, Graham John Ronald
    British property developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 367
  • Smith, Graham
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Middleton Crag, 117 Curly Hill, Ilkley, West Yorkshire, LS29 0DT, United Kingdom

      IIF 368
    • 289, Lidgett Lane, Leeds, LS17 6PD, England

      IIF 369 IIF 370
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 371
  • Smith-bernal, Graham Francis
    British business person born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 372
    • Newsells Park, Barkway, Royston, Hertfordshire, SG8 8DY

      IIF 373
    • Newsells Park Stud, Barkway, Royston, SG8 8DY, England

      IIF 374
  • Smith, Graham
    born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rocklea Cottage, 215b East Clyde Street, Helensburgh, G84 7PA

      IIF 375
  • Palfery Smith, Graham
    British chief executive officer born in January 1958

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 376
  • Palfery Smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Farnborough Park, Bromley, Kent, BR6 8LS

      IIF 377
  • Smith, Graham John Ronald
    British company director born in May 1962

    Registered addresses and corresponding companies
    • Wunubee, Rodney Avenue, Tonbridge, Kent, TN10 4JR

      IIF 378
  • Palfrey-smith, Graham
    British company director born in January 1958

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 379
  • Palfrey-smith, Graham
    British director born in January 1958

    Registered addresses and corresponding companies
  • Smith-bernal, Graham Francis
    English director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Winton Place, 16 Blackhills, Esher, KT10 9JW, England

      IIF 383
  • Smith, Graham

    Registered addresses and corresponding companies
    • 6 Newminster Place, Bullers Green, Morpeth, Northumberland, NE61 1BF

      IIF 384 IIF 385
    • 37, Carville Road, Wallsend, Tyne And Wear, NE28 6RJ, England

      IIF 386
    • 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 387 IIF 388 IIF 389
    • Smigsville Ii, 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, United Kingdom

      IIF 393
    • Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 394 IIF 395 IIF 396
  • Graham, Smith

    Registered addresses and corresponding companies
    • 37, Carville Road, Wallsend Upon Tyne, Tyne And Wear, NE28 6RJ, England

      IIF 397
  • Palfery-smith, Graham

    Registered addresses and corresponding companies
    • Broadoaks, Wood Way, Orpington, Kent, BR6 8LS, United Kingdom

      IIF 398
  • Palfery-smith, Graham John

    Registered addresses and corresponding companies
    • 19, The Bowls, Chigwell, IG7 6NB, England

      IIF 399
child relation
Offspring entities and appointments
Active 100
  • 1
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CLASSIC CAR HIRE LIMITED - 2011-11-02
    117 Curly Hill, Ilkley, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2011-11-23 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 3
    Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,830 GBP2023-09-30
    Officer
    2018-04-06 ~ now
    IIF 206 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    3 The Meadows, Bredbury, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2024-01-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Has significant influence or control as a member of a firmOE
  • 5
    MSC PARTNERS LIMITED - 2015-04-22
    ASTON CHAMBERS LIMITED - 2013-01-24
    MSC PARTNERS LIMITED - 2012-11-06
    THRILLING FLIGHT LIMITED - 2009-11-06
    C/o Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -672,206 GBP2021-06-30
    Officer
    2009-09-24 ~ dissolved
    IIF 227 - director → ME
  • 6
    37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 7
    Laurel Rise Laurel Rise, Long Mill Lane, Plaxtol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 8
    37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2011-07-12 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 9
    Victorian Arcade The Victorian Arcade, South Hawksworth Street, Ilkley, England
    Corporate (3 parents)
    Equity (Company account)
    7,348 GBP2023-12-31
    Officer
    2016-05-04 ~ now
    IIF 224 - director → ME
  • 10
    25 Bedford Square Bedford Square, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-08-04 ~ dissolved
    IIF 277 - director → ME
  • 11
    The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire
    Corporate (14 parents)
    Officer
    2006-07-31 ~ now
    IIF 178 - llp-member → ME
  • 12
    CLASSIC CAR GROUP LIMITED - 2011-11-02
    BRIARFIELD INVESTMENTS LIMITED - 1998-04-23
    Mrs D Smith, 117 Curly Hill, Ilkley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-02 ~ dissolved
    IIF 221 - director → ME
  • 13
    10 Station Parade, Harrogate, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2014-10-16 ~ now
    IIF 86 - director → ME
  • 14
    311 - 313, Middlewood Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 252 - director → ME
  • 15
    60 Whitworth Crescent, Southampton
    Dissolved corporate (3 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 299 - director → ME
  • 16
    82 St. John Street, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,747,353 GBP2022-11-01 ~ 2023-10-31
    Officer
    2011-08-09 ~ now
    IIF 350 - director → ME
  • 17
    Bergers Gorsewood Road, Hartley, Longfield, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2023-03-31
    Officer
    2014-09-09 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 18
    37 Carville Road, Wallsend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2012-07-18 ~ dissolved
    IIF 280 - director → ME
    2012-07-18 ~ dissolved
    IIF 394 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 19
    Shaw Hill House Aldon Lane, Addington, West Malling, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    243,339 GBP2021-06-30
    Person with significant control
    2020-09-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 20
    Wc1b 3hh, 25, Bedford Square 25 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 272 - director → ME
  • 21
    25, Bedford Square Bedford Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 273 - director → ME
  • 22
    25, Bedford Square Bedford Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 275 - director → ME
  • 23
    25, Bedford Square Bedford Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 274 - director → ME
  • 24
    12 Potters Way, Plymouth, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 297 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 25
    60 Whitworth Crescent, Southampton, England
    Corporate (4 parents)
    Officer
    2022-08-05 ~ now
    IIF 301 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 26
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    34,446 GBP2023-10-31
    Officer
    ~ now
    IIF 253 - director → ME
  • 27
    67 Trevelyan Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -771 GBP2023-12-31
    Officer
    2021-08-17 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    Owlwick Kilnwood Lane, South Chailey, Lewes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    3 The Meadows, Bredbury, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-17 ~ now
    IIF 262 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 155 - Has significant influence or controlOE
  • 31
    SMITH BERNAL CO. LIMITED - 1992-07-08
    FUSEDAUNT LIMITED - 1983-07-21
    6 Bloomsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 338 - director → ME
  • 32
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    1995-04-27 ~ dissolved
    IIF 88 - director → ME
  • 33
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 34
    EMPIRIC (GLASGOW OTAGO STREET) LIMITED - 2015-07-17
    25, Bedford Square Bedford Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 276 - director → ME
  • 35
    Laurel Rise, Long Mill Lane, Plaxtol, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 36
    Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2012-12-13 ~ dissolved
    IIF 295 - director → ME
    2012-12-13 ~ dissolved
    IIF 395 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 37
    E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 242 - director → ME
  • 38
    37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 288 - director → ME
    2013-05-13 ~ dissolved
    IIF 390 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 39
    Laurel Rise, Long Mill Lane, Plaxtol, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 40
    The Cokenach Office, Barkway, Royston, England
    Corporate (6 parents)
    Equity (Company account)
    9,242 GBP2023-07-31
    Officer
    2022-12-05 ~ now
    IIF 383 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 330 - Has significant influence or controlOE
  • 41
    WHCO25 LIMITED - 2025-03-27
    289 Lidgett Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 42
    Outside The Box Victorian Arcade, South Hawksworth Street, Ilkley, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    152,179 GBP2022-12-31
    Officer
    2013-10-25 ~ now
    IIF 231 - director → ME
  • 43
    19 The Bowls, Chigwell, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    56,023 GBP2024-03-31
    Officer
    2010-02-18 ~ now
    IIF 345 - director → ME
    2010-02-18 ~ now
    IIF 399 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 44
    ANDERSON ESTATES LIMITED - 2016-07-08
    The Old Barn, Off Wood Street, Swanley Village, Kent
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 367 - director → ME
  • 45
    72 Essex Place Montague St, Montague Street, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 46
    LM INVESTOR CLAIMS LTD - 2022-09-14
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 243 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2011-09-02 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 48
    117 Curly Hill, Ilkley
    Corporate (1 parent)
    Equity (Company account)
    147,695 GBP2023-12-31
    Officer
    2014-07-14 ~ now
    IIF 238 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 49
    SCHOSWEEN 46 LIMITED - 2019-05-17
    C/o Els Advisory Limited, 31 Harrogate Road Chapl Allerton, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,791 GBP2021-06-30
    Officer
    2019-01-24 ~ dissolved
    IIF 233 - director → ME
  • 50
    14 - 16, Barton Arcade, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 230 - director → ME
  • 51
    5th Floor 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2015-01-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 52
    37 Carville Road, Wallsend, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2012-10-15 ~ dissolved
    IIF 281 - director → ME
    2012-10-15 ~ dissolved
    IIF 386 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 53
    HACKREMCO (NO.1672) LIMITED - 2000-07-26
    Newsells Park, Barkway, Royston, Hertfordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    11,996,041 GBP2023-12-31
    Officer
    2021-06-14 ~ now
    IIF 373 - director → ME
  • 54
    HACKREMCO (NO.1664) LIMITED - 2000-07-26
    Estate Office Newsells Park, Barkway, Royston, Hertfordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,361,683 GBP2023-12-31
    Officer
    2021-06-14 ~ now
    IIF 372 - director → ME
  • 55
    Newsells Park Stud, Barkway, Royston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -26,857 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 374 - director → ME
  • 56
    Estate Office Newsells Park Stud, Barkway, Royston, Hertfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    725,817 GBP2023-12-31
    Officer
    2022-03-31 ~ now
    IIF 205 - director → ME
  • 57
    EPIC CONTRACT SERVICES LIMITED - 2014-12-31
    C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    366,068 GBP2021-06-30
    Officer
    2009-11-17 ~ dissolved
    IIF 235 - director → ME
  • 58
    David Foot, 60 Whitworth Crescent, Southampton
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    GRAHAM SMITH COUNTRY HOMES DEVELOPMENTS LIMITED - 2007-06-01
    Spoute Corner Long Mill Lane, Plaxtol, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-06-03 ~ dissolved
    IIF 366 - director → ME
  • 60
    Laurel Rise Long Mill Lane, Long Mill Lane, Plaxtol, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 197 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 61
    Urang Property Management Ltd, 196 New Kings Road, London
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-06 ~ now
    IIF 91 - director → ME
  • 62
    Laurel Rise, Long Mill Lane, Plaxtol, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,995 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 361 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 63
    3 The Meadows, Bredbury, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    17,204 GBP2023-12-31
    Officer
    2012-09-11 ~ now
    IIF 259 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 154 - Has significant influence or controlOE
  • 64
    Smigsville Ii 37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2012-06-06 ~ dissolved
    IIF 293 - director → ME
    2012-06-06 ~ dissolved
    IIF 393 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 65
    37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2013-11-14 ~ dissolved
    IIF 290 - director → ME
    2013-11-14 ~ dissolved
    IIF 391 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 66
    The Old Brewhouse, 8a Waterside, Knaresborough, North Yorkshire
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -76,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    2024-03-04 ~ now
    IIF 225 - director → ME
  • 67
    37 Smigsville Ii, Carville Road, Wallsend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2022-08-31
    Officer
    2011-08-16 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 68
    C/o Pricewaterhousecoopers Llp, Waterfront Plaza, 8 Laganbank Road, Belfast
    Dissolved corporate (5 parents)
    Officer
    1983-08-05 ~ dissolved
    IIF 325 - director → ME
  • 69
    The Fox & Hounds High Street, Barley, Royston, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,961 GBP2024-03-31
    Officer
    2023-01-15 ~ now
    IIF 201 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 70
    37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 283 - director → ME
    2015-05-08 ~ dissolved
    IIF 392 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 71
    37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 291 - director → ME
    2012-05-08 ~ dissolved
    IIF 397 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 72
    Laurel Rise, Long Mill Lane, Sevenoaks, England
    Corporate (3 parents)
    Officer
    2023-06-29 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 22 - Has significant influence or controlOE
  • 73
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    126,138 GBP2023-12-31
    Officer
    2023-01-26 ~ now
    IIF 41 - director → ME
  • 74
    Winton Place, 16 Blackhills, Esher, Surrey, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    44,545,988 GBP2023-12-31
    Officer
    2021-06-04 ~ now
    IIF 207 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 75
    BW INVESTMENT VENTURES LIMITED - 2014-11-12
    289 Lidgett Lane, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,936 GBP2024-03-31
    Officer
    2014-10-31 ~ now
    IIF 232 - director → ME
  • 76
    SOLINGEN GP LLP - 2014-11-11
    289 Lidgett Lane, Leeds, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-11-30 ~ now
    IIF 370 - llp-designated-member → ME
  • 77
    289 Lidgett Lane, Leeds, England
    Corporate (5 parents)
    Officer
    2015-05-15 ~ now
    IIF 369 - llp-designated-member → ME
  • 78
    37 Carville Road, Wallsend Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2015-01-06 ~ dissolved
    IIF 289 - director → ME
    2015-01-06 ~ dissolved
    IIF 388 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 79
    31st Floor, 40 Bank Street, London
    Corporate (3 parents)
    Equity (Company account)
    146,279 GBP2020-12-31
    Officer
    2016-05-17 ~ now
    IIF 351 - director → ME
  • 80
    ARGENT SCREENPRINT LIMITED - 2001-05-03
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-08-02 ~ dissolved
    IIF 261 - director → ME
    2000-12-15 ~ dissolved
    IIF 355 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    3 The Meadows, Bredbury, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-30
    Officer
    2008-12-23 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 82
    Unit 4a, The Grange Industrial Estate, Goole, East Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,024 GBP2023-03-31
    Officer
    2003-03-28 ~ dissolved
    IIF 240 - director → ME
    2003-03-28 ~ dissolved
    IIF 359 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 83
    Unit 3 7 Wenlock Road, London
    Corporate (8 parents)
    Equity (Company account)
    685,167 GBP2023-06-30
    Officer
    2024-03-11 ~ now
    IIF 98 - director → ME
  • 84
    60 Whitworth Crescent, Bitterne Park, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-09-12 ~ now
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 86
    9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 66 - director → ME
  • 87
    39 High Street, Battle, East Sussex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – More than 50% but less than 75%OE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75%OE
  • 88
    Laurel Rise, Long Mill Lane, Plaxtol, England
    Corporate (1 parent)
    Equity (Company account)
    -4,008 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 199 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 89
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,205 GBP2023-05-31
    Officer
    2022-12-12 ~ now
    IIF 258 - director → ME
  • 90
    Tyneside Golf Club Westfield Lane, Ryton-on-tyne, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    457 GBP2023-08-31
    Officer
    2022-03-09 ~ now
    IIF 116 - director → ME
  • 91
    Smigsville Ii, 37 Carville Road, Wallsend Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2015-04-14 ~ dissolved
    IIF 294 - director → ME
    2015-04-14 ~ dissolved
    IIF 396 - secretary → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 92
    Middleborough House, 16 Middleborough, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,692 GBP2019-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 93
    37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 94
    Westfield Lane, Ryton-on-tyne, Tyne And Wear
    Corporate (10 parents)
    Equity (Company account)
    485,602 GBP2023-08-31
    Officer
    2019-01-23 ~ now
    IIF 117 - director → ME
  • 95
    One Trinity Gardens, Broad Chare, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2005-05-01 ~ now
    IIF 336 - director → ME
    2006-07-17 ~ now
    IIF 357 - secretary → ME
  • 96
    117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,488 GBP2024-03-31
    Officer
    2019-10-29 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 97
    12 Potters Way, Plymton, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-07 ~ now
    IIF 296 - director → ME
  • 98
    Town Hall High Street, Yeadon, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -189,061 GBP2023-12-31
    Officer
    2022-03-30 ~ now
    IIF 236 - director → ME
  • 99
    TALK OF THE TOWN PRODUCTIONS LTD - 2023-11-15
    Town Hall, Yeadon Town Hall, High Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 228 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    1 Front Street, Cleadon, Sunderland, Tyne And Wear
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -159,321 GBP2016-06-30
    Officer
    2008-01-10 ~ dissolved
    IIF 114 - director → ME
    2008-01-10 ~ dissolved
    IIF 353 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 203
  • 1
    COMPURE LTD - 2018-08-29
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    843 GBP2021-12-31
    Officer
    2016-08-24 ~ 2022-01-25
    IIF 344 - director → ME
    Person with significant control
    2016-08-24 ~ 2022-01-25
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABERMED GROUP LIMITED - 2006-03-31
    ALSI LIMITED - 2005-12-09
    LEDGE 796 LIMITED - 2004-07-07
    Forest Grove House Foresterhill Health & Research Complex, Foresterhill Road, Aberdeen, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-09-05 ~ 2006-08-09
    IIF 51 - director → ME
  • 3
    BUPA NURSING LIMITED - 2005-03-10
    SANDBED LIMITED - 1998-05-05
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-02-04 ~ 2000-12-31
    IIF 56 - director → ME
  • 4
    CLASSIC CAR HIRE LIMITED - 2011-11-02
    117 Curly Hill, Ilkley, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    1998-01-13 ~ 1998-07-20
    IIF 352 - secretary → ME
  • 5
    ALLIED SURVEYORS SCOTLAND PLC - 2024-04-16
    CRGP SCOTLAND PLC - 1998-02-18
    Herbert House, 24 Herbert Street, Glasgow
    Corporate (56 parents, 1 offspring)
    Equity (Company account)
    126,886 GBP2023-09-30
    Officer
    2006-08-28 ~ 2009-11-30
    IIF 250 - director → ME
  • 6
    KENT & SUSSEX CHATHAM LIMITED - 2016-04-12
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,475,439 GBP2018-07-31
    Officer
    2014-02-12 ~ 2015-09-09
    IIF 365 - director → ME
  • 7
    COMTECH M2M LIMITED - 2008-09-01
    COMTECH HOLDINGS LIMITED - 2007-12-05
    COMPLEMENTARY TECHNOLOGIES LIMITED - 2002-06-12
    Amscreen, Wharton Hall Avenue, Bolton, England
    Corporate (4 parents)
    Officer
    2001-01-01 ~ 2008-07-25
    IIF 54 - director → ME
  • 8
    TEXTENSOR LIMITED - 2017-11-09
    Wemyss House, 6-8 Wemyss Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    447 GBP2024-03-31
    Officer
    2016-03-03 ~ 2021-05-06
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 14 - Has significant influence or control OE
  • 9
    3 The Meadows, Bredbury, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-18 ~ 2024-04-06
    IIF 263 - director → ME
    Person with significant control
    2023-01-18 ~ 2024-04-06
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 10
    MSC PARTNERS LIMITED - 2015-04-22
    ASTON CHAMBERS LIMITED - 2013-01-24
    MSC PARTNERS LIMITED - 2012-11-06
    THRILLING FLIGHT LIMITED - 2009-11-06
    C/o Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -672,206 GBP2021-06-30
    Person with significant control
    2016-05-01 ~ 2019-03-26
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1994-09-01 ~ 1997-06-18
    IIF 244 - director → ME
  • 12
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Corporate (7 parents, 3 offsprings)
    Officer
    2008-09-26 ~ 2011-06-30
    IIF 110 - director → ME
  • 13
    BANKESH LIMITED - 2007-06-05
    NORHAM HOUSE 1092 LIMITED - 2006-12-11
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved corporate (4 parents)
    Officer
    2010-01-04 ~ 2011-06-30
    IIF 105 - director → ME
  • 14
    SANDCO 1059 LIMITED - 2008-02-29
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved corporate (7 parents)
    Officer
    2010-01-05 ~ 2011-03-01
    IIF 107 - director → ME
  • 15
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Corporate (7 parents, 1 offspring)
    Officer
    2008-08-07 ~ 2011-06-30
    IIF 109 - director → ME
  • 16
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Corporate (7 parents, 3 offsprings)
    Officer
    2008-08-05 ~ 2011-06-30
    IIF 101 - director → ME
  • 17
    SANDCO 1122 LIMITED - 2009-07-25
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Corporate (3 parents)
    Officer
    2010-01-05 ~ 2011-06-30
    IIF 112 - director → ME
  • 18
    SANDCO 1123 LIMITED - 2010-01-12
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved corporate (4 parents)
    Officer
    2010-01-05 ~ 2011-06-30
    IIF 111 - director → ME
  • 19
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,369 GBP2024-02-29
    Officer
    2010-05-17 ~ 2014-06-24
    IIF 347 - director → ME
  • 20
    3 Boldon Lane, Sunderland, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    437,938 GBP2024-07-31
    Officer
    2022-09-06 ~ 2023-04-20
    IIF 264 - director → ME
    2000-07-12 ~ 2022-09-06
    IIF 265 - director → ME
    Person with significant control
    2016-07-14 ~ 2023-04-20
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    INSTITUTE OF SHORTHAND WRITERS - 1993-05-28
    INSTITUTE OF SHORTHAND WRITERS PRACTISING IN THE SUPREME COURT OF JUDICATURE(THE) - 1992-05-28
    73 Alicia Gardens, Kenton, Harrow, Middx
    Corporate (7 parents)
    Equity (Company account)
    26,337 GBP2023-12-31
    Officer
    ~ 1991-12-01
    IIF 327 - director → ME
  • 22
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1997-11-06 ~ 2000-12-31
    IIF 81 - director → ME
  • 23
    BUPA CARE SERVICES (COMMISSIONING) LIMITED - 2023-02-08
    BUPA CARE HOMES (BNHP) LIMITED - 2021-08-13
    BUPA NURSING HOMES PROPERTIES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE PROPERTIES LIMITED - 1996-05-23
    SMARTWARDEN LIMITED - 1996-05-02
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    1997-11-06 ~ 2000-12-31
    IIF 62 - director → ME
  • 24
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 84 - director → ME
  • 25
    BUPA CARE HOMES (CFG) PLC - 2023-03-01
    TC GROUP PLC - 1997-04-29
    TAKARE PLC - 1996-10-02
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    1998-01-06 ~ 2000-12-31
    IIF 77 - director → ME
  • 26
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 80 - director → ME
  • 27
    TAKARE DEVELOPMENTS LIMITED - 2006-01-20
    B.P. NURSING HOMES (DEVELOPMENTS) LTD. - 1989-03-30
    ROSTRIO LIMITED - 1986-06-11
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 79 - director → ME
  • 28
    GOLDSBOROUGH LIMITED - 2003-08-01
    FASTRISE LIMITED - 1983-03-01
    1 Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 2000-12-31
    IIF 85 - director → ME
  • 29
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 75 - director → ME
  • 30
    WORKALPHA LIMITED - 1999-09-17
    Bridge House, Outwood Lane, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1999-09-17 ~ 2000-12-31
    IIF 74 - director → ME
  • 31
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED - 2023-02-09
    CARE FIRST BEDFORDSHIRE LIMITED - 2003-08-01
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 63 - director → ME
  • 32
    GOLDSBOROUGH HEALTHCARE PLC - 1998-02-27
    GOLDSBOROUGH HOLDINGS LIMITED - 1994-01-24
    DE FACTO 273 LIMITED - 1992-09-17
    1 Angel Court, London, United Kingdom
    Corporate (5 parents)
    Officer
    1992-10-12 ~ 2000-12-31
    IIF 83 - director → ME
  • 33
    PACE PETROLEUM LIMITED - 2004-09-27
    TALYAR LIMITED - 1987-06-30
    ULTRAGAS (UK) LIMITED - 1987-04-09
    C. ATKINS OIL SERVICES LIMITED - 1983-02-22
    6th Floor Dukes Court, Duke Street, Woking
    Dissolved corporate (2 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 315 - director → ME
  • 34
    37 Carville Road, Roman Court, Wallsend Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2011-07-11 ~ 2011-07-12
    IIF 285 - director → ME
  • 35
    Herbert House, 24 Herbert Street, Glasgow
    Corporate (19 parents, 3 offsprings)
    Current Assets (Company account)
    57,568 GBP2023-11-30
    Officer
    2004-10-08 ~ 2009-12-01
    IIF 375 - llp-designated-member → ME
  • 36
    CAMERON DURLEY CONSULTING LIMITED - 2006-04-29
    DURLEY HILL LIMITED - 1999-04-01
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1998-11-02 ~ 2001-05-01
    IIF 245 - director → ME
  • 37
    Winton Place, 16 Blackhills, Esher, Surrey
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -171,442 GBP2023-12-31
    Officer
    2003-06-26 ~ 2005-03-03
    IIF 337 - director → ME
  • 38
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2003-05-22 ~ 2006-07-05
    IIF 47 - director → ME
  • 39
    CROSSCO (321) LIMITED - 1999-01-28
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate
    Officer
    2003-05-22 ~ 2006-07-05
    IIF 46 - director → ME
  • 40
    CROSSCO (695) LIMITED - 2002-07-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate
    Officer
    2002-09-10 ~ 2006-07-05
    IIF 49 - director → ME
  • 41
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-05-21 ~ 2005-02-10
    IIF 64 - director → ME
  • 42
    FINEDAWN - 1995-11-23
    Herbert House, 24 Herbert Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    1998-08-28 ~ 2009-09-15
    IIF 249 - director → ME
  • 43
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -299 GBP2024-05-31
    Officer
    1998-08-28 ~ 2009-11-30
    IIF 248 - director → ME
  • 44
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    25 Maddox Street, London, England
    Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    2016-07-14 ~ 2016-10-24
    IIF 279 - director → ME
  • 45
    GSF 209 LIMITED - 2008-02-25
    2 Crown Way, Rushden, Northamptonshire
    Dissolved corporate (5 parents)
    Officer
    2008-02-19 ~ 2011-06-30
    IIF 59 - director → ME
  • 46
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 1997-02-03
    CLAREMONT BUSINESS EQUIPMENT (EUROPE) LIMITED - 1990-02-12
    3 Ponton Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1995-05-22 ~ 1997-01-31
    IIF 268 - director → ME
  • 47
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2004-04-29
    BROOMCO (1183) LIMITED - 1997-02-03
    The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Corporate (14 parents, 3 offsprings)
    Officer
    1997-01-29 ~ 2016-12-12
    IIF 23 - director → ME
  • 48
    The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire
    Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-06
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    CLASSIC CAR GROUP LIMITED - 2011-11-02
    BRIARFIELD INVESTMENTS LIMITED - 1998-04-23
    Mrs D Smith, 117 Curly Hill, Ilkley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-11-17 ~ 1998-07-20
    IIF 358 - secretary → ME
  • 50
    WESTWOOD EDUCATIONAL TRUST LIMITED - 1995-04-04
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (7 parents)
    Officer
    2018-01-29 ~ 2020-06-24
    IIF 307 - director → ME
  • 51
    CUBE 19 LIMITED - 2011-08-05
    155 Bishopgate, 8th Floor, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    246,547 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-03-28 ~ 2021-11-09
    IIF 349 - director → ME
  • 52
    Shaw Hill House Aldon Lane, Addington, West Malling, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    243,339 GBP2021-06-30
    Officer
    2018-03-07 ~ 2023-02-15
    IIF 362 - director → ME
  • 53
    GREYTHORN LIMITED - 2017-01-03
    GREYTHORN PLC - 2001-01-02
    GREYTHORN MANAGEMENT LIMITED - 1995-07-14
    DURLESTON LIMITED - 1992-11-19
    22 Gilbert Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,550,132 GBP2021-03-31
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 181 - director → ME
  • 54
    EMPIRIC (FRAMWELLGATE DURHAM) LEASING LIMITED - 2018-01-09
    1st Floor Hop Yard Studios, 72 Borough High Street, London, England
    Corporate (3 parents)
    Officer
    2016-06-15 ~ 2018-01-10
    IIF 278 - director → ME
  • 55
    10 Queen Street Place, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    83,809 GBP2022-03-31
    Officer
    2016-05-26 ~ 2019-05-16
    IIF 113 - director → ME
    Person with significant control
    2016-05-26 ~ 2019-05-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    WORDWAVE INTERNATIONAL LIMITED - 2017-12-18
    SMITH BERNAL WORDWAVE LIMITED - 2005-03-11
    SMITH BERNAL REPORTING LIMITED - 2002-03-26
    110 Bishopsgate, 15th Floor, London, England
    Corporate (3 parents)
    Officer
    ~ 2003-01-24
    IIF 342 - director → ME
  • 57
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    34,446 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    INTER TERMINALS GRANGEMOUTH LIMITED - 2021-02-11
    NUSTAR GRANGEMOUTH LIMITED - 2018-12-04
    THE ROSS CHEMICAL & STORAGE COMPANY LTD. - 2008-02-29
    Grange Dock, Grangemouth
    Corporate (3 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 324 - director → ME
  • 59
    GREYTHORN ACQUISITION LIMITED - 2007-12-31
    JACTAG ACQUISITION LIMITED - 2007-05-29
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 189 - director → ME
  • 60
    FIVETEN RECRUITMENT LIMITED - 2013-10-18
    LAWGRA (NO.1453) LIMITED - 2007-12-05
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-12-05 ~ 2008-08-05
    IIF 377 - director → ME
  • 61
    GREYTHORN GROUP FINANCE LIMITED - 2007-12-31
    7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2007-07-27 ~ 2008-08-05
    IIF 191 - director → ME
  • 62
    GREYTHORN GROUP HOLDINGS LIMITED - 2007-12-31
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-07-27 ~ 2008-08-05
    IIF 186 - director → ME
  • 63
    GREYTHORN GROUP LIMITED - 2007-12-31
    JACTAG HOLDINGS LIMITED - 2007-05-29
    7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 187 - director → ME
  • 64
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 2018-08-16
    E.M.R. SEARCH & SELECTION LIMITED - 2017-01-03
    EUROPEAN MANAGEMENT RECRUITMENT LIMITED - 1995-08-07
    21 Lombard Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 381 - director → ME
  • 65
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    94,862 GBP2024-05-31
    Officer
    2017-06-23 ~ 2021-09-13
    IIF 257 - director → ME
  • 66
    Freemantle Church Of England Community Academy Mansion Road, Freemantle, Southampton
    Corporate (7 parents)
    Officer
    2013-10-21 ~ 2016-05-30
    IIF 266 - director → ME
  • 67
    TODAYREVISE LIMITED - 1993-05-19
    1 Angel Court, London, United Kingdom
    Corporate (6 parents)
    Officer
    1993-05-07 ~ 2000-12-31
    IIF 82 - director → ME
  • 68
    55 Athol Street, Douglas, Isle Of Man
    Corporate (3 parents)
    Officer
    Responsible for non-executive director
    2022-09-22 ~ 2023-06-01
    IIF 270 - managing-officer → ME
  • 69
    55 Athol Street, Douglas, Isle Of Man
    Corporate (3 parents)
    Officer
    Responsible for non-executive director
    2022-09-22 ~ 2023-06-01
    IIF 269 - managing-officer → ME
  • 70
    GOLDSBOROUGH ASSURED PROPERTIES PLC - 2002-07-22
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    1991-02-06 ~ 1996-05-09
    IIF 48 - director → ME
  • 71
    MODERNLIFE LIMITED - 1992-09-30
    Tricorn House 51-53, Hagley Road, Birmingham, England
    Corporate (3 parents)
    Officer
    1992-10-08 ~ 2000-12-31
    IIF 69 - director → ME
  • 72
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved corporate (1 parent)
    Officer
    ~ 2000-12-31
    IIF 57 - director → ME
  • 73
    2 West Street, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,512 GBP2018-12-30
    Officer
    2002-06-02 ~ 2018-12-29
    IIF 246 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-29
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 74
    CENTRAL PETROLEUM LIMITED - 2004-10-07
    PERCY & HALDEN (EDIBLE PRODUCTS),LIMITED - 1991-01-18
    1 George Square, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 323 - director → ME
  • 75
    BREWMAKER PLC - 1990-11-23
    SOUTHAMPTON HOMEBREWS LIMITED - 1983-09-21
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 76 - director → ME
  • 76
    GREYTHORN INVESTMENTS LIMITED - 2001-03-05
    GREYTHORN LIMITED - 1995-07-14
    21 Lombard Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-31 ~ 2008-08-05
    IIF 183 - director → ME
  • 77
    FERNHURST FUELS LIMITED - 2004-10-05
    TRENT VALLEY (FUELS) LIMITED - 1986-08-22
    6th Floor Dukes Court, Duke Street, Woking
    Dissolved corporate (2 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 312 - director → ME
  • 78
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1996-07-05 ~ 2000-12-31
    IIF 73 - director → ME
  • 79
    HESLEY HOLDINGS LIMITED - 2012-10-31
    HESLEY HOLDINGS (NORTH) LIMITED - 2006-07-25
    CASTLEGATE 339 LIMITED - 2004-12-17
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2016-10-01 ~ 2022-09-23
    IIF 239 - director → ME
  • 80
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2016-10-01 ~ 2022-09-23
    IIF 214 - director → ME
  • 81
    CASTLEGATE 513 LIMITED - 2012-10-31
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2016-10-01 ~ 2022-09-23
    IIF 213 - director → ME
  • 82
    EDUCATIONAL SERVICES LIMITED - 2008-05-30
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Corporate (5 parents)
    Officer
    2016-10-01 ~ 2022-09-23
    IIF 215 - director → ME
  • 83
    Thelkember Green Lane, South Chailey, Lewes, England
    Corporate (1 parent)
    Equity (Company account)
    -3,509 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-12-07
    IIF 200 - director → ME
    Person with significant control
    2016-11-11 ~ 2017-12-07
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 84
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (3 parents, 1 offspring)
    Officer
    2018-02-16 ~ 2022-09-23
    IIF 237 - director → ME
  • 85
    42 Ferry Lane, Woodmansey, Beverley, East Riding Of Yorkshire, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    125,960 GBP2024-02-29
    Officer
    1994-07-05 ~ 1996-09-24
    IIF 309 - director → ME
  • 86
    The Playhouse, Weston Road, Ilkley, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    796,541 GBP2023-03-31
    Officer
    2009-09-01 ~ 2018-06-19
    IIF 42 - director → ME
  • 87
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Corporate (9 parents, 13 offsprings)
    Officer
    2002-01-10 ~ 2004-08-19
    IIF 52 - director → ME
  • 88
    BRANSTON FUELS LIMITED - 2004-07-30
    HERTS & BEDS PETROLEUM CO.LIMITED - 1986-08-22
    6th Floor Dukes Court, Duke Street, Woking
    Dissolved corporate (4 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 316 - director → ME
  • 89
    AVIAN ASSOCIATES LIMITED - 2010-04-01
    Springfield House The Green, Matching Tye, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2016-12-31
    Officer
    2010-11-01 ~ 2011-05-31
    IIF 193 - director → ME
  • 90
    /USR/GROUP/UK LIMITED - 1997-06-05
    Filden House, 14 Weywood Lane, Farnham, Surrey
    Dissolved corporate (3 parents)
    Officer
    1993-09-08 ~ 1996-03-21
    IIF 319 - director → ME
  • 91
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-09-29
    IIF 35 - director → ME
  • 92
    FIELDSGALORE LIMITED - 2004-09-06
    Signature House 3 Azure Court, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2006-01-17 ~ 2006-09-28
    IIF 335 - director → ME
    2006-06-01 ~ 2006-09-28
    IIF 360 - secretary → ME
  • 93
    13 Copse Avenue, Reading
    Corporate (1 parent)
    Equity (Company account)
    102,352 GBP2024-03-31
    Officer
    2011-08-16 ~ 2013-03-05
    IIF 348 - director → ME
  • 94
    1 Brookhill Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,420 GBP2018-01-31
    Officer
    2014-08-28 ~ 2014-09-23
    IIF 364 - director → ME
  • 95
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Officer
    2006-12-22 ~ 2007-02-16
    IIF 378 - director → ME
  • 96
    KINDERCARE LEARNING CENTRES LIMITED - 2004-05-11
    KINDERCARE LEARNING CENTERS LIMITED - 1992-10-28
    2 Crown Way, Rushden, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2006-11-20 ~ 2011-06-30
    IIF 28 - director → ME
  • 97
    2 Crown Way, Rushden, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2010-10-27 ~ 2011-06-30
    IIF 229 - director → ME
  • 98
    KIDSUNLIMITED LIMITED - 2012-02-27
    Pioneer House, 7 Rushmills, Northampton, England
    Corporate (3 parents)
    Officer
    2002-01-16 ~ 2011-06-30
    IIF 45 - director → ME
  • 99
    KINDERCARE PROPERTIES LIMITED - 2004-05-11
    68 PALL MALL NO. 1 LIMITED - 1994-10-18
    2 Crown Way, Rushden, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2006-11-20 ~ 2011-06-30
    IIF 30 - director → ME
  • 100
    INHOCO 3446 LIMITED - 2008-04-28
    Pioneer House, 7 Rushmills, Northampton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-03-17 ~ 2011-06-30
    IIF 53 - director → ME
  • 101
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    WELCOMEBRANCH LIMITED - 1989-05-23
    Pioneer House, 7 Rushmills, Northampton, England
    Corporate (3 parents)
    Officer
    2002-01-16 ~ 2011-06-30
    IIF 43 - director → ME
  • 102
    Kingsland Bridge Mansions, Freehold Co Ltd, Kingsland Bridge Mansions, Murivance Shrewsbury
    Corporate (2 parents)
    Equity (Company account)
    108,961 GBP2023-12-31
    Officer
    2007-05-21 ~ 2016-06-30
    IIF 304 - director → ME
    2002-11-20 ~ 2006-07-07
    IIF 305 - director → ME
  • 103
    GAMESTEC LEISURE LIMITED - 2012-07-25
    KUNICK LEISURE LIMITED - 2002-12-02
    MUSIC HIRE GROUP LIMITED - 1996-02-09
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-09-29
    IIF 38 - director → ME
  • 104
    BELL-FRUIT SERVICES LIMITED - 2012-07-27
    BELL FRUIT(U.K.)LIMITED - 1985-04-12
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1992-04-02 ~ 1992-09-29
    IIF 32 - director → ME
  • 105
    KUNICK PLC - 2002-07-24
    KUNICK LEISURE GROUP PLC - 1987-08-25
    KUNICK HOLDINGS PLC - 1984-05-24
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-05-19
    IIF 36 - director → ME
  • 106
    REGALCORN LIMITED - 1983-07-25
    Dukes Court, Duke Street, Woking, Surrey
    Corporate (6 parents)
    Officer
    2001-03-22 ~ 2007-09-19
    IIF 310 - director → ME
  • 107
    HERTS & BEDS PETROLEUM CO LIMITED - 2004-07-30
    GOLDEN EAGLE PETROLEUM (HOLDINGS) LIMITED - 1991-01-28
    NATURALHALT LIMITED - 1987-02-24
    Dukes Court, Duke Street, Woking, England
    Corporate (4 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 314 - director → ME
  • 108
    THE THAMES CHEMICAL AND STORAGE COMPANY LIMITED - 1995-03-17
    QUICKFILL CARDS LIMITED - 1991-07-22
    CHARING HILL SERVICE STATION LIMITED - 1982-07-20
    ULTRA FUEL LIMITED - 1976-12-31
    Dukes Court, Duke Street, Woking, Surrey
    Corporate (4 parents)
    Equity (Company account)
    182,828 GBP2019-03-31
    Officer
    2001-03-22 ~ 2007-10-01
    IIF 311 - director → ME
    1994-09-01 ~ 1995-03-01
    IIF 322 - director → ME
  • 109
    CARLESS LUBRICANTS LIMITED - 1989-08-01
    PLOYOUTER LIMITED - 1988-04-04
    Dukes Court, Duke Street, Woking, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -1,357,939 GBP2019-03-31
    Officer
    1995-04-07 ~ 1997-04-01
    IIF 320 - director → ME
  • 110
    RENT THEN OWN LIMITED - 2005-08-22
    The Stables Morton Grange, Chilton Moor, Houghton Le Spring, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    -209,108 GBP2024-03-31
    Officer
    2005-09-08 ~ 2006-09-28
    IIF 334 - director → ME
    2005-09-08 ~ 2006-09-28
    IIF 385 - secretary → ME
  • 111
    MARKIM FUEL OILS LIMITED - 2004-10-05
    6th Floor Dukes Court, Duke Street, Woking
    Dissolved corporate (2 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 321 - director → ME
  • 112
    LAWGRA (NO.1298) LIMITED - 2007-12-19
    21 Lombard Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-20 ~ 2008-08-05
    IIF 182 - director → ME
  • 113
    LAWGRA (NO.1452) LIMITED - 2007-12-19
    33 Cannon Street, 4th Floor, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    247,224 GBP2024-03-31
    Officer
    2007-12-18 ~ 2008-08-05
    IIF 185 - director → ME
  • 114
    MM&S (3063) LIMITED - 2004-09-01
    33 Cannon Street, 4th Floor, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,787 GBP2024-03-31
    Officer
    2007-06-08 ~ 2008-08-05
    IIF 190 - director → ME
  • 115
    NOMINA NO 302 LLP - 2021-07-09
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2007-07-27 ~ 2021-04-14
    IIF 371 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to surplus assets - 75% or more OE
  • 116
    COBHAM HALL ENTERPRISES LIMITED - 2023-08-18
    6th Floor, 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,722 GBP2020-08-31
    Officer
    2020-01-21 ~ 2020-06-29
    IIF 306 - director → ME
  • 117
    LEEDS AND MANCHESTER SECURITIES LIMITED - 1983-01-05
    HONORWOOD LIMITED - 1981-12-31
    Moke Hill Barn, Darley, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    166 GBP2023-12-31
    Officer
    ~ 1992-10-22
    IIF 302 - director → ME
  • 118
    Clarence House 11 Clarence Road, Horsforth, Leeds, West Yorkshire
    Corporate (9 parents)
    Officer
    2011-08-15 ~ 2014-11-24
    IIF 234 - director → ME
  • 119
    272 Bath Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -7,996 GBP2024-05-31
    Officer
    2017-05-30 ~ 2022-01-10
    IIF 256 - director → ME
    Person with significant control
    2017-05-30 ~ 2022-01-10
    IIF 149 - Has significant influence or control OE
  • 120
    SMITH BERNAL TECHNOLOGIES LIMITED - 1998-07-31
    LEGAL INFORMATION TECHNOLOGIES LIMITED - 1992-03-10
    Five Canada Square, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,547,319,000 USD2023-12-31
    Officer
    ~ 2006-09-27
    IIF 340 - director → ME
  • 121
    INITIO RECRUITMENT (UK) LIMITED - 2010-03-19
    FARO DIGITAL MEDIA RECRUITMENT LTD - 2010-02-24
    FARO DIGITAL MEDIA LIMITED - 2009-04-23
    FARO RECRUITMENT UK LIMITED - 2009-03-17
    C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-10 ~ 2009-05-18
    IIF 179 - director → ME
  • 122
    3 Wheal Gerry, Camborne, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2009-02-26 ~ 2014-02-28
    IIF 241 - director → ME
  • 123
    NEWINCCO 1087 LIMITED - 2011-03-14
    5 New Street Square, C/o Opus 2, London, England
    Corporate (3 parents)
    Equity (Company account)
    -15 GBP2024-03-31
    Officer
    2011-06-07 ~ 2021-05-06
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 16 - Has significant influence or control OE
  • 124
    PACE PETROLEUM LIMITED - 2012-04-25
    KUWAIT PETROLEUM (G.B.) LIMITED - 2004-09-27
    ULTRAMAR GOLDEN EAGLE LIMITED - 1987-04-22
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 313 - director → ME
  • 125
    MARKET TOWN TAVERNS PLC - 2011-10-25
    YPCS 73 PLC - 1998-10-30
    Arcadia Otley Road, Headingley, Leeds, England
    Corporate (8 parents)
    Equity (Company account)
    -3,928,674 GBP2023-01-28
    Officer
    2000-08-23 ~ 2011-10-29
    IIF 226 - director → ME
  • 126
    WH MARKS SATTIN (UK) LIMITED - 2010-07-28
    ASHSALE LIMITED - 2007-12-31
    Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (7 parents)
    Officer
    2007-02-19 ~ 2008-08-05
    IIF 192 - director → ME
  • 127
    2nd Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-08-05
    IIF 188 - director → ME
  • 128
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2006-02-01 ~ 2007-11-30
    IIF 384 - secretary → ME
  • 129
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ 2025-03-06
    IIF 346 - director → ME
    Person with significant control
    2024-09-04 ~ 2025-03-13
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
  • 130
    87 Eastern Way, Ponteland, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2011-11-16
    IIF 387 - secretary → ME
  • 131
    METHODIST HOMES FOR THE AGED - 2011-03-31
    Epworth House, Stuart Street, Derby, Derbyshire
    Corporate (13 parents, 1 offspring)
    Officer
    2011-06-09 ~ 2017-08-10
    IIF 216 - director → ME
  • 132
    MUSIC HIRE LEISURE LIMITED - 1993-11-30
    W. ALLAN (AMUSEMENTS) LIMITED - 1979-12-31
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-09-29
    IIF 39 - director → ME
  • 133
    Moke Hill Barn, Darley, Harrowgate, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    690,785 GBP2023-04-05
    Officer
    2007-03-23 ~ 2021-04-01
    IIF 368 - llp-designated-member → ME
    Person with significant control
    2018-04-01 ~ 2021-04-01
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 134
    MONTPELLIER LOCUMS LIMITED - 1990-02-22
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-11-04 ~ 2000-12-31
    IIF 44 - director → ME
  • 135
    HUDSON GLOBAL RESOURCES LIMITED - 2019-01-08
    T M P WORLDWIDE EXECUTIVE RESOURCING LIMITED - 2003-03-31
    HW GROUP PLC - 2000-06-22
    MANORCLUB CONSTRUCTION LIMITED - 1997-02-27
    Summit House, Red Lion Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,096,000 GBP2023-12-31
    Officer
    1997-02-06 ~ 2001-01-12
    IIF 379 - director → ME
  • 136
    SCHOSWEEN 46 LIMITED - 2019-05-17
    C/o Els Advisory Limited, 31 Harrogate Road Chapl Allerton, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,791 GBP2021-06-30
    Person with significant control
    2019-01-24 ~ 2021-10-01
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 137
    Estate Office Newsells Park Stud, Barkway, Royston, Hertfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    725,817 GBP2023-12-31
    Person with significant control
    2022-03-31 ~ 2022-03-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 138
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,977 GBP2021-09-30
    Officer
    2012-09-24 ~ 2013-07-01
    IIF 389 - secretary → ME
  • 139
    2 Crown Way, Rushden, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2006-11-17 ~ 2011-06-30
    IIF 27 - director → ME
  • 140
    DOLDARRA SERVICES LIMITED - 2007-10-18
    A.F.M. LEISURE LIMITED - 1990-08-31
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-09-29
    IIF 33 - director → ME
  • 141
    BANKS RENEWABLES LIMITED - 2024-02-20
    GILBERT GRAY LIMITED - 2006-04-27
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    TRIPOPEN LIMITED - 1989-08-29
    Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Corporate (5 parents, 28 offsprings)
    Officer
    2008-12-23 ~ 2011-06-30
    IIF 104 - director → ME
  • 142
    OPUS 2 REPORTING LIMITED - 2008-04-28
    OPUS TWO REPORTING LIMITED - 2006-08-23
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,361,272 GBP2023-03-31
    Officer
    2006-08-16 ~ 2021-05-06
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 17 - Has significant influence or control OE
  • 143
    NEWINCCO 1141 LIMITED - 2012-01-13
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,790,018 GBP2024-03-31
    Officer
    2012-01-13 ~ 2021-05-06
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    GRAHAM SMITH COUNTRY HOMES DEVELOPMENTS LIMITED - 2007-06-01
    Spoute Corner Long Mill Lane, Plaxtol, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-01-13 ~ 2011-01-01
    IIF 363 - director → ME
  • 145
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 382 - director → ME
  • 146
    KUWAIT FUELCARE LIMITED - 2004-09-27
    FENLAND FUELS LIMITED - 1995-10-18
    KENT PETROLEUM (CHARING) LIMITED - 1986-08-22
    1st Floor Allday House, Warrington Road, Birchwood, Cheshire, England
    Corporate (3 parents)
    Officer
    1994-09-01 ~ 1997-04-01
    IIF 317 - director → ME
  • 147
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,146,768 GBP2023-12-31
    Officer
    2009-01-01 ~ 2009-05-21
    IIF 376 - director → ME
  • 148
    Laurel Rise, Long Mill Lane, Plaxtol, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,995 GBP2023-07-31
    Officer
    2020-07-09 ~ 2024-04-15
    IIF 195 - director → ME
  • 149
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (3 parents)
    Officer
    1996-05-22 ~ 1998-03-30
    IIF 328 - director → ME
  • 150
    C/o Grant Thornton Uk Llp 4 Hardman Square, Springfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    1992-04-02 ~ 1992-09-29
    IIF 37 - director → ME
  • 151
    BRIDGEPICK LIMITED - 1982-12-07
    Spring Valley Mills, Stanningley, Pudsey, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-09-29
    IIF 34 - director → ME
  • 152
    CRABTREE & GOULD LTD - 1992-02-18
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-02-02 ~ 2000-12-31
    IIF 55 - director → ME
  • 153
    8 Primrose Gardens, Blaydon-on-tyne, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2006-06-15 ~ 2008-12-17
    IIF 354 - secretary → ME
  • 154
    ENGINEGLOBAL LIMITED - 1996-06-20
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-12-16 ~ 2000-12-31
    IIF 50 - director → ME
  • 155
    GRAHAM IS ENTERTAINMENT LTD - 2011-10-04
    Dwp Financial Accountants, 3 High Street, Ibstock, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2007-09-17 ~ 2011-07-01
    IIF 99 - director → ME
  • 156
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    713,303 GBP2023-12-31
    Officer
    2010-09-01 ~ 2010-09-01
    IIF 343 - director → ME
  • 157
    ROMAG PPM LIMITED - 2020-08-12
    ASK THE GENIE LIMITED - 2011-04-06
    Leadgate Industrial Estate, Lope Hill Road, Consett, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-13 ~ 2016-07-14
    IIF 102 - director → ME
  • 158
    ROMAG LIMITED - 2020-08-12
    ASK GENIE LIMITED - 2011-04-06
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2016-07-13 ~ 2016-07-14
    IIF 103 - director → ME
  • 159
    Park Pale By, Rochester, Kent
    Corporate (9 parents)
    Profit/Loss (Company account)
    125,470 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-11-06 ~ 2022-08-13
    IIF 308 - director → ME
  • 160
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    6,863 GBP2024-02-29
    Officer
    2003-03-10 ~ 2019-12-01
    IIF 255 - director → ME
    2000-03-01 ~ 2003-03-01
    IIF 254 - director → ME
    Person with significant control
    2016-09-22 ~ 2019-12-01
    IIF 145 - Has significant influence or control OE
  • 161
    Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Corporate (5 parents)
    Officer
    2009-07-28 ~ 2011-06-30
    IIF 106 - director → ME
  • 162
    MEADVILLE LIMITED - 1996-01-09
    101 Finsbury Pavement, London
    Dissolved corporate (5 parents)
    Officer
    1995-12-01 ~ 2003-01-24
    IIF 341 - director → ME
  • 163
    UNION STANDARD INTERNATIONAL GROUP LIMITED - 2024-02-17
    Office 10, 60a Washway Rd, Sale Washway Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    245,363 GBP2022-03-31
    Officer
    2018-10-02 ~ 2019-03-15
    IIF 143 - director → ME
  • 164
    BUPA MEDICAL SUPPLIES LIMITED - 2007-10-12
    GOLDSBOROUGH RETIREMENT PROPERTY SERVICES LIMITED - 1998-01-16
    LIFETREND MANAGEMENT SERVICES LIMITED - 1995-07-31
    CUPSTAR DEVELOPMENTS LIMITED - 1989-04-26
    3 Dorset Rise, London
    Dissolved corporate (2 parents)
    Officer
    1994-12-12 ~ 2000-12-31
    IIF 71 - director → ME
  • 165
    BUPA REDWOOD HOSPITAL LIMITED - 2007-12-18
    GOLDSBOROUGH EAST SURREY LIMITED - 2002-06-10
    GENERATIONBASE LIMITED - 1995-03-10
    3 Dorset Rise, London
    Dissolved corporate (2 parents)
    Officer
    1995-03-10 ~ 1999-02-04
    IIF 72 - director → ME
  • 166
    GOLDSBOROUGH DEVELOPMENTS LIMITED - 2007-10-12
    ZEDMORE BUILDING LIMITED - 1985-03-26
    3 Dorset Rise, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-12-31
    IIF 58 - director → ME
  • 167
    LONGBRIDGE RECRUITMENT 360 LTD - 2018-10-09
    STAFFING 360 SOLUTIONS (UK) LIMITED - 2015-04-23
    INITIO INTERNATIONAL LIMITED - 2014-01-15
    FARO RECRUITMENT GROUP LIMITED - 2009-11-07
    C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,806,644 GBP2021-12-31
    Officer
    2008-11-10 ~ 2009-05-18
    IIF 180 - director → ME
    2008-11-10 ~ 2009-05-18
    IIF 398 - secretary → ME
  • 168
    CORPORATE EXPRESS LIMITED - 2015-10-06
    BUHRMANN OFFICE SUPPLIES LIMITED - 2001-06-08
    PARAGON IMAGING MATERIALS LIMITED - 2001-05-09
    PARAGON DISPLAY MATERIALS LIMITED - 2000-06-19
    5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents)
    Officer
    ~ 1999-07-30
    IIF 329 - director → ME
    ~ 1996-08-16
    IIF 356 - secretary → ME
  • 169
    C/o Radford & Sergeant Limited Quatro House, Lyon Way, Camberley, Surrey, England
    Corporate (5 parents)
    Officer
    2012-10-01 ~ 2018-12-30
    IIF 326 - director → ME
    2004-03-02 ~ 2010-03-01
    IIF 247 - director → ME
    Person with significant control
    2017-05-31 ~ 2018-12-31
    IIF 204 - Has significant influence or control OE
  • 170
    SPARECO (NO.1) LIMITED - 2001-01-16
    REGENCY NANNIES LIMITED - 2000-03-02
    ROSELITE LIMITED - 1997-12-24
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1996-07-15 ~ 2000-12-31
    IIF 60 - director → ME
  • 171
    POUNDCHOICE LIMITED - 1988-08-23
    Two Omega Drive River Bend Technology Centre, Irlam, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 61 - director → ME
  • 172
    2 Crown Way, Rushden, Northamptonshire
    Dissolved corporate (6 parents)
    Officer
    2006-11-17 ~ 2011-06-30
    IIF 29 - director → ME
  • 173
    B. P. NURSING HOMES LIMITED - 1989-03-10
    LYNGLEBE LIMITED - 1982-11-03
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1998-01-27 ~ 2000-12-31
    IIF 78 - director → ME
  • 174
    SMITH BERNAL ADMINISTRATION LIMITED - 2000-03-01
    101 Finsbury Pavement, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2003-01-24
    IIF 339 - director → ME
  • 175
    THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES LIMITED - 2015-11-26
    THE ASSOCIATION OF TECHNOLOGY STAFFING COMPANIES LIMITED - 2008-12-30
    101 Borough High Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-03-05 ~ 2012-03-27
    IIF 184 - director → ME
  • 176
    COPEPRIVATE LIMITED - 1989-01-25
    Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Corporate (6 parents, 5 offsprings)
    Officer
    2008-12-23 ~ 2011-06-30
    IIF 108 - director → ME
  • 177
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ 2013-01-14
    IIF 298 - director → ME
  • 178
    1st Floor, Elm Yard, 13-16 Elm Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ 2008-08-05
    IIF 380 - director → ME
  • 179
    HESLEY LIFECARE SERVICES LIMITED - 2005-11-08
    FULLERTON HOUSE LIMITED - 2000-11-28
    STREAMLEAGUE LIMITED - 1992-02-03
    Central Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Corporate (6 parents)
    Officer
    2016-10-01 ~ 2022-09-23
    IIF 212 - director → ME
  • 180
    STORMSQUARE LIMITED - 1999-06-03
    International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom
    Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    1,013,805 GBP2023-08-01 ~ 2024-07-31
    Officer
    2019-10-10 ~ 2021-10-13
    IIF 123 - director → ME
  • 181
    39 High Street, Battle, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-10-22 ~ 2016-10-15
    IIF 300 - director → ME
  • 182
    8 St. Andrews Street, Biggleswade, England
    Corporate (2 parents)
    Equity (Company account)
    354,493 GBP2023-03-31
    Officer
    2014-11-28 ~ 2019-04-01
    IIF 119 - director → ME
  • 183
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,205 GBP2023-05-31
    Person with significant control
    2023-01-17 ~ 2024-04-21
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
  • 184
    R P FUELS LIMITED - 2004-10-05
    TABUSTEME LIMITED - 1990-03-12
    6th Floor Dukes Court, Duke Street, Woking
    Dissolved corporate (2 parents)
    Officer
    1994-10-12 ~ 1997-04-01
    IIF 318 - director → ME
  • 185
    Grant Thonton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1992-03-31 ~ 1992-09-29
    IIF 31 - director → ME
  • 186
    Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved corporate (3 parents)
    Officer
    2011-01-31 ~ 2011-06-30
    IIF 100 - director → ME
  • 187
    73 Cornhill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,151 GBP2018-12-31
    Officer
    2012-02-08 ~ 2018-10-25
    IIF 271 - director → ME
  • 188
    ASHURST PARK INDEPENDENT HOSPITAL LIMITED - 1994-10-21
    SCATSOUTH A51 LIMITED - 1991-01-23
    3 Dorset Rise, London
    Dissolved corporate (2 parents)
    Officer
    1995-07-24 ~ 1999-02-04
    IIF 40 - director → ME
    ~ 1993-10-07
    IIF 70 - director → ME
  • 189
    Westfield Lane, Ryton-on-tyne, Tyne And Wear
    Corporate (10 parents)
    Equity (Company account)
    485,602 GBP2023-08-31
    Officer
    2022-03-09 ~ 2022-03-09
    IIF 115 - director → ME
  • 190
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-09-10 ~ 2021-05-06
    IIF 127 - director → ME
  • 191
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    2019-09-10 ~ 2021-05-06
    IIF 126 - director → ME
  • 192
    5th Floor (c/o Opus 2), 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,148 GBP2024-03-31
    Officer
    2018-01-29 ~ 2021-05-06
    IIF 121 - director → ME
    Person with significant control
    2017-08-04 ~ 2021-05-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 193
    HELIUM MIRACLE 121 LIMITED - 2012-10-12
    24 Cameron Court, Winwick Quay, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    615,160 GBP2024-03-31
    Officer
    2012-10-10 ~ 2016-08-15
    IIF 25 - director → ME
  • 194
    VOYAGE EQUITYCO LIMITED - 2007-11-14
    PARAGON EQUITYCO LIMITED - 2007-10-24
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-05-04 ~ 2011-02-03
    IIF 67 - director → ME
  • 195
    INTERCEDE 2325 LIMITED - 2009-09-01
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-10-07 ~ 2014-12-19
    IIF 68 - director → ME
  • 196
    WELFARE HEALTH AWARNESS TRAINING LTD - 2013-10-23
    85 Abbey View Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ 2015-01-01
    IIF 92 - director → ME
  • 197
    117 Curly Hill, Ilkley, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,488 GBP2024-03-31
    Officer
    2019-10-29 ~ 2019-11-03
    IIF 12 - director → ME
  • 198
    Level 2 Mander Centre, Wolverhampton, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    50,840 GBP2024-03-31
    Officer
    1996-04-24 ~ 1999-02-09
    IIF 303 - director → ME
  • 199
    Hillcrest, Anstey Lane, Leicester, England
    Corporate (4 parents)
    Officer
    2005-09-20 ~ 2007-09-25
    IIF 251 - director → ME
  • 200
    13 High Street, Inverkeithing, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -13,888 GBP2023-05-31
    Officer
    2014-05-20 ~ 2020-11-30
    IIF 267 - director → ME
    2021-05-10 ~ 2021-11-14
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 201
    Y.C.R.C. CARDS LIMITED - 1997-12-23
    SOVSHELFCO (NO. 120) LIMITED - 1991-07-02
    Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-09-22 ~ 2017-05-31
    IIF 217 - director → ME
  • 202
    Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2016-09-22 ~ 2017-05-31
    IIF 218 - director → ME
  • 203
    YORKSHIRE CANCER RESEARCH CAMPAIGN - 1997-12-23
    Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Corporate (14 parents, 3 offsprings)
    Officer
    2016-09-22 ~ 2017-05-31
    IIF 219 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.