logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Smith, Peter David

    Related profiles found in government register
  • Smith, Peter David
    British born in July 1990

    Resident in England

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

      IIF 1
  • Smith, David
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 2
  • Smith, David
    British chairman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Vbs Depot, 56 Arthur Street, Redditch, B98 8JY, England

      IIF 3
  • Smith, David
    British it manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 4
  • Smith, David
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gdr Trading Group Unit 8 Office C, Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 5
  • Smith, David
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 6
  • Smith, Catherine
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Belmont Road, Bushey, Herts, WD23 2GS, England

      IIF 7
  • Smith, Catherine
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 8
  • Smith, David Peter
    British born in March 1974

    Resident in England

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

      IIF 9 IIF 10
  • Smith, Catherine Louise
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Badsworth Road, London, SE5 0JY, England

      IIF 11
  • Smith, Catherine Louise
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 12
  • Mr David Peter Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Catherine
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 15
  • Smith, Catherine
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 16
    • Units, 25 & 26 Arden Road, Alcester, B49 6HW, England

      IIF 17
  • Mr David Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 18
    • 56 Arthur Street, Lakeside, Redditch, Worcs, B98 8JY

      IIF 19
  • Mr Catherine Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 20
  • Mrs Catherine Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 21
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 22
  • Ms Catherine Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Belmont Road, Bushey, Herts, WD23 2GS, England

      IIF 23
  • Smith, David
    British born in March 1974

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 27
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 28
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 29
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 30
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 31
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 32
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 33
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Weaver Park Industrial Estate, Mill Lane, Frodsham, WA6 7JB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 37
  • Mr Peter David Smith
    British born in July 1990

    Resident in United Kingdom

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

      IIF 38
  • Mrs Catherine Smith
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 39
  • Mrs Catherine Smith
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 40
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 41
  • Smith, Catherine
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Arden Rd, Alcester, B49 6HW, England

      IIF 42
  • Smith, Catherine
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arden Rd, Alcester, B49 6HW, England

      IIF 43
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 44
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Langfield, Worsthorne, Burnley, Lancashire, BB10 3PR, United Kingdom

      IIF 45
  • Smith, David Peter
    British born in March 1974

    Resident in United Kingdom

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

      IIF 46
  • Miss Catherine Louise Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 47
    • 21, Badsworth Road, London, SE5 0JY, England

      IIF 48
  • Smith, Catherine Elizabeth Christine

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 49
  • Mr David Peter Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 50
  • Mr David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 51
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 52
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 53
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 54
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 55
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 57
  • Mrs Catherine Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 58
  • Mrs Catherine Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 59
  • Mrs Catherine Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arden Road, Alcester, B49 6HW, England

      IIF 60
    • 26, Arden Business Centre, Alcester, B49 6HW, England

      IIF 61
  • Smith, Catherine Elizabeth Christine
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 62
    • 77, Garthdee Road, Aberdeen, AB10 7AY

      IIF 63
    • 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY

      IIF 64
  • David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 65
  • Mrs Catherine Elizabeth Christine Smith
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 66
child relation
Offspring entities and appointments 33
  • 1
    ABERDEEN AMATEUR SWIMMING CLUB LIMITED
    SC279459
    77 Garthdee Road, Aberdeen
    Active Corporate (37 parents)
    Officer
    2024-11-05 ~ now
    IIF 63 - Director → ME
  • 2
    ABERDEEN LEARN TO SWIM SCHEME LIMITED
    SC279460
    77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (36 parents)
    Officer
    2024-11-04 ~ now
    IIF 64 - Director → ME
  • 3
    ALCESTER AUTO REPAIR CENTRE LTD
    - now 12120543
    SMITHY'S SPEED SHOP LTD
    - 2023-08-30 12120543
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 6 - Director → ME
    2019-07-24 ~ 2019-09-25
    IIF 31 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-09-25
    IIF 52 - Ownership of shares – 75% or more OE
    2021-03-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    ALCESTER AUTO SERVICES (WARRANTY) LTD
    11034644
    Unit 26 Arden Road, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2019-09-25
    IIF 32 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-09-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    ALCESTER AUTO SERVICES LTD
    12229931 10975468
    Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ 2023-11-30
    IIF 2 - Director → ME
    2023-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 41 - Has significant influence or control OE
    2021-04-30 ~ 2024-07-29
    IIF 20 - Ownership of shares – 75% or more OE
    2023-11-30 ~ 2024-07-29
    IIF 22 - Has significant influence or control OE
  • 6
    ALCESTER AUTOMOTIVE SERVICES LTD
    15150574
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 43 - Director → ME
    2023-09-20 ~ 2023-11-30
    IIF 26 - Director → ME
    2024-09-26 ~ 2024-11-07
    IIF 24 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 61 - Has significant influence or control OE
    2023-09-20 ~ 2024-07-29
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    ALCESTER CAR COMPANY LTD
    11661899
    The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ 2019-09-25
    IIF 33 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-09-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    ARDEN AUTO SERVICES LIMITED - now
    ALCESTER AUTO SERVICES LTD
    - 2019-09-26 10975468 12229931
    Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ 2019-09-25
    IIF 30 - Director → ME
    Person with significant control
    2017-09-21 ~ 2019-09-25
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    ATLANTIS REEF EMPORIUM LTD
    16995363
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    BIG PICTURE FINANCE LTD
    16157071
    21 Badsworth Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    BUSY BEE'S CLEANING COMPANY LTD
    13736816
    Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    CATHERINE SMITH LIMITED
    06573477 13367214... (more)
    23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 45 - Director → ME
  • 13
    CATHERINE SMITH LIMITED
    13367214 06573477... (more)
    115 Camberwell Grove First Floor Flat, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    CATHERINE SMITH LTD
    09455088 06573477... (more)
    14 Belmont Road, Bushey, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    DUBS SHACK LIMITED
    09595981
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 34 - Director → ME
  • 16
    GDR CLASSIC CAR & MOTORCYCLE RESTORATION LIMITED
    09596005
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 36 - Director → ME
  • 17
    HOGWILD MOTORCYCLES LIMITED
    09593743
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 35 - Director → ME
  • 18
    HUTCHISON, SMITH & TENNANT LIMITED
    SC406563
    3 Cromlix Crescent, Dunblane, Perthshire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JCB FINANCE PENSION LTD.
    - now NI026761
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    11 - 16 Donegall Square East, Belfast
    Active Corporate (26 parents)
    Officer
    2015-05-12 ~ 2021-06-30
    IIF 4 - Director → ME
  • 20
    LEASESIDE PROPERTY MANAGEMENT LIMITED
    02554889
    C/o Saturley Garner & Co Ltd The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (36 parents)
    Officer
    2021-03-08 ~ now
    IIF 15 - Director → ME
  • 21
    NOVEL APPROACH LTD
    - now 11986631
    NOVEL APPROACH MANUSCRIPT SERVICES LTD
    - 2025-10-16 11986631
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 22
    PARK GRANGE IT LTD
    15771268
    Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-06-11 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    PLUM CRAZY PERFORMANCE LTD
    10269030
    Powerstation Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ 2017-09-01
    IIF 28 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-09-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    R SMITH ENGINEERING SERVICES LIMITED
    SC399911
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2016-04-06 ~ now
    IIF 62 - Director → ME
    2011-05-19 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 25
    SMIFFY'S SPEED SHOP LTD
    15108971
    25 Arden Rd, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    SSS EXHAUSTS LTD
    15983581
    25 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ 2024-11-07
    IIF 25 - Director → ME
    2024-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-09-27
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    2024-09-27 ~ now
    IIF 40 - Has significant influence or control OE
  • 27
    STUDIO 55 INC LTD
    15195726
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-09 ~ 2023-11-30
    IIF 46 - Director → ME
    Person with significant control
    2023-10-09 ~ 2023-11-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TAJ ENGINEERING AND FABRICATION LIMITED
    10167452
    C/o Gdr Trading Group Unit 8 Office C Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 5 - Director → ME
  • 29
    THE STEAM MILL (AESTHETICS) LTD
    - now 15868048
    OUTLAW CUSTOM & CLASSICS LTD
    - 2024-10-31 15868048
    25 Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 30
    VBS (REDDITCH) LIMITED
    - now 02745355
    ZONENOTICE LIMITED - 1992-12-03
    56 Arthur Street, Lakeside, Redditch, Worcs
    Dissolved Corporate (10 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 31
    WARWICK 4X4 LIMITED
    09591086
    Unit 8 Victor Business Centre 60 Arthur Street, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-14 ~ 2016-09-12
    IIF 37 - Director → ME
  • 32
    WOOFS OF WIXFORD LTD
    15240534 17087227
    Arrow Court, Arrow, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 33
    WOOFS OF WIXFORD LTD
    17087227 15240534
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.