logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, David

    Related profiles found in government register
  • Smith, David
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 1
  • Smith, David
    British chartered accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Ridgmount Gardens, London, WC1E 7AT, England

      IIF 2
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 3
  • Smith, David
    British financial consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 4
  • Smith, David
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ivey Lane, Broughton, Bucks, HP22 5AP, England

      IIF 5
  • Smith, David
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear, SR4 9JT

      IIF 6
  • Smith, David
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 7
  • Smith, David John
    British technical director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 8
  • Smith, David Gordon
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 9 IIF 10 IIF 11
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 12
  • Smith, David Gordon
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 13 IIF 14
  • Smith, David Gordon
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, 9 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 15
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 21
  • Smith, David Gordon
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 22 IIF 23
  • Smith, David Gregg
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Beresford Way, Chesterfield, S41 9FG, United Kingdom

      IIF 24
    • icon of address Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 25
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 26
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway Works, Kettlebridge Road, Sheffield, S9 3BL, England

      IIF 27
  • Smith, David
    Scottish company director born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 28
    • icon of address 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 29
  • Smith, David
    Scottish operations manager born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Block4, Inveresk Industrial Estate, Musselburgh, East Lothian, EH21 7UL, Scotland

      IIF 30
  • Smith, David
    British director born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 31
  • David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chequers Way, Crowborough, East Sussex, TN6 2RU, England

      IIF 32
  • Mr David Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rectory Gardens, Westhoughton, Bolton, BL5 2RG, England

      IIF 33
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 34
  • Smith, David
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 35
  • Smith, David
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 36
  • Smith, David John, Mr.
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 37
  • Smith, David John, Mr.
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 38
  • Smith, David John, Mr.
    British engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 39
    • icon of address 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD, England

      IIF 40
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 41 IIF 42
    • icon of address 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 43
  • Mr David Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 44
  • Smith, David
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Aylesbury Road, Bierton, HP22 5BT

      IIF 45
  • Smith, David Gregg
    British director

    Registered addresses and corresponding companies
  • Smith, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Lawrence Close, Andover, Hampshire, SP10 3SY

      IIF 47
  • Smith, David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wi Hall, Village Road, Christleton, Chester, CH3 7AS, United Kingdom

      IIF 48
  • Smith, David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ivey Lane, Broughton, Bucks, HP22 5AP, United Kingdom

      IIF 49
  • Smith, David
    British construction worker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Kingston Avenue, Edinburgh, EH16 5SW

      IIF 50
  • Smith, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 51
  • Smith, David Gerald
    British director born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, David Gerald
    British none born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Winterdale Manor, Southminster Road, Althorne, Essex, CM3 6BX, Uk

      IIF 57
  • Smith, David Gordon, Mr.
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 58
  • Smith, David Gordon, Mr.
    British business unit managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 59
  • Smith, David Gordon, Mr.
    British chartered surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British chief operating officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 64
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 65
  • Smith, David Gordon, Mr.
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Gordon, Mr.
    British group operations director & business unit md born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

      IIF 102
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 64 Dudley Street, Bedford, Bedfordshire, MK40 3TB

      IIF 114
  • Smith, David John, Mr.
    British director

    Registered addresses and corresponding companies
  • Mr David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manvers Road, Liverpool, L16 3NP, England

      IIF 117
  • Mr David Smith
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 118
  • Mr. David John Smith
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oldways Road, Ravensden, Bedford, Bedfordshire, MK44 2RD

      IIF 119
    • icon of address Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 120
  • Smith, David Gerald
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Curbar, Hope Valley, Derbyshire, S32 3YF

      IIF 121
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 64, Dudley Street, Bedford, MK40 3TB, England

      IIF 122
  • Mr David Gregg Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 123
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 124
  • Mr. David Gordon Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 125
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Smith
    British born in January 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Parkway Works, Kettlebridge Road, Sheffield, South Yorkshire, S9 3BL

      IIF 128
  • Mr David Smith
    Scottish born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Doctor Mcewan Lane, Prestonpans, EH32 9GR, Scotland

      IIF 129
  • David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Hope Valley, S32 3YF, United Kingdom

      IIF 130
  • Mr David Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F14 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 131
  • David Gerald Smith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Curbar Lane, Cubar, Hope Valley, Derbyshire, S32 3YF, United Kingdom

      IIF 132
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 36 Lawrence Close, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,845 GBP2016-10-31
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address C/o Pure Cars, Quebec Street, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Vicarage Curbar Lane, Curbar, Hope Valley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,760 GBP2025-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address 6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address 1 Rectory Gardens, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,187 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Old Vicarage, Curbar Lane, Hope Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,433 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Wi Hall Village Road, Christleton, Chester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    152,147 GBP2024-08-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address 47 Manvers Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 100 - Director → ME
  • 14
    icon of address 17 Chequers Way, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,210.54 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 84 - Director → ME
  • 16
    CASTLE LASER SYSTEMS LIMITED - 2018-04-03
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,386 GBP2022-02-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 3 Oldways Road, Ravensden, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Dalkeith Road Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 50 - Director → ME
  • 19
    PDS.YORKSHIRE LTD - 2021-04-09
    icon of address F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 20
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,210 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 25 - Director → ME
  • 21
    ZIGGYMANS LIMITED - 2020-09-29
    icon of address 17 Beresford Way, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,348 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Company number 06225097
    Non-active corporate
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 41 - Director → ME
Ceased 88
  • 1
    icon of address Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-09-30
    Officer
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF 129 - Has significant influence or control OE
  • 2
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2015-02-25
    IIF 30 - Director → ME
  • 3
    INTERMEWS LIMITED - 1985-03-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-04 ~ 2019-12-31
    IIF 110 - Director → ME
  • 4
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 111 - Director → ME
  • 5
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 112 - Director → ME
  • 6
    JANAFT LIMITED - 2002-02-21
    BIRSE CL LIMITED - 2002-02-22
    BIRSE CIVILS LIMITED - 2014-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 104 - Director → ME
  • 7
    COWLIN CONSTRUCTION LIMITED - 2015-07-31
    WILLIAM COWLIN & SON LIMITED - 1997-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 105 - Director → ME
  • 8
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    SAMBAROW LIMITED - 1987-09-23
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 103 - Director → ME
  • 9
    BALFOUR BEATTY STONEMASONRY LIMITED - 2005-10-17
    STEWART MCGLASHEN LIMITED - 1994-06-14
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 106 - Director → ME
  • 10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2019-12-31
    IIF 109 - Director → ME
  • 11
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 108 - Director → ME
  • 12
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 113 - Director → ME
  • 13
    icon of address 89 Aylesbury Road, Bierton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360,523 GBP2024-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-05
    IIF 49 - Director → ME
    icon of calendar 2015-01-05 ~ 2018-11-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-27
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 14
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    icon of calendar 2021-12-02 ~ 2023-09-01
    IIF 21 - Director → ME
  • 15
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2014-12-02
    IIF 64 - Director → ME
  • 16
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-12-02
    IIF 75 - Director → ME
  • 17
    BASHELFCO 2702 LIMITED - 2000-10-02
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2019-12-31
    IIF 107 - Director → ME
  • 18
    DSMITH CONSULTANCY LIMITED - 2015-09-07
    icon of address 2 Anderson Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2017-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-09-30
    IIF 29 - Director → ME
  • 19
    EQUION EDUCATION HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 61 - Director → ME
  • 20
    EQUION SUPPORT SERVICES HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 63 - Director → ME
  • 21
    COASTAL CLEARWATER (HOLDINGS) HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 60 - Director → ME
  • 22
    EQUION HEALTHCARE HOLDINGS LIMITED - 2003-05-09
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2010-11-26
    IIF 62 - Director → ME
  • 23
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    315,759 GBP2017-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-02-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    CASTLE LASER SYSTEMS LIMITED - 2015-12-10
    icon of address Unit 6 Railton Road, Wolseley Business Park, Kempston, Beds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,063,809 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF 43 - Director → ME
    icon of calendar 2010-06-22 ~ 2018-04-16
    IIF 122 - Secretary → ME
  • 25
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2021-09-27
    IIF 31 - Director → ME
    icon of calendar 2008-04-04 ~ 2010-02-26
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-27
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 85 - Director → ME
  • 27
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 96 - Director → ME
  • 28
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 87 - Director → ME
  • 29
    FISHBOURNE NO1 LIMITED - 2011-12-30
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 92 - Director → ME
  • 30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 98 - Director → ME
  • 31
    icon of address First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2014-02-25
    IIF 56 - Director → ME
  • 32
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    icon of address 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2014-02-25
    IIF 52 - Director → ME
  • 33
    CANAL BASIN LIMITED - 2008-08-15
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 90 - Director → ME
  • 34
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF 53 - Director → ME
  • 35
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2014-02-25
    IIF 55 - Director → ME
  • 36
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-02-08 ~ 2014-02-25
    IIF 54 - Director → ME
  • 37
    icon of address 48b High Street, Henlow, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -473 GBP2024-06-30
    Officer
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF 37 - Director → ME
    icon of calendar 2000-06-07 ~ 2003-03-31
    IIF 114 - Secretary → ME
  • 38
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-03 ~ 2012-07-11
    IIF 10 - Director → ME
  • 39
    OSBORNE CONSTRUCTION SERVICES LIMITED - 2017-08-24
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 81 - Director → ME
  • 40
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 94 - Director → ME
  • 41
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 83 - Director → ME
  • 42
    OSBORNE INFRASTRUCTURE SERVICES LIMITED - 2017-08-24
    OSBORNE COMPLIANCE LIMITED - 2022-04-08
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 91 - Director → ME
  • 43
    FISHBOURNE NUMBER 5 LIMITED - 2017-12-06
    icon of address 25 Farringdon Street, London
    Insolvency Proceedings Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 97 - Director → ME
  • 44
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2024-05-31
    IIF 95 - Director → ME
  • 45
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 93 - Director → ME
  • 46
    INNOVARE SYSTEMS LIMITED - 2023-04-04
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 86 - Director → ME
  • 47
    WATES INTEGRA LIMITED - 2002-07-12
    WATES FACILITIES MANAGEMENT LIMITED - 2008-01-04
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2007-12-17
    IIF 15 - Director → ME
  • 48
    icon of address 68 Singer Way, Woburn Road Industrial Estate, Kempston Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    80,229 GBP2024-01-31
    Officer
    icon of calendar 2004-09-24 ~ 2010-05-17
    IIF 42 - Director → ME
    icon of calendar 2001-10-15 ~ 2002-01-14
    IIF 38 - Director → ME
    icon of calendar 2002-01-21 ~ 2010-05-17
    IIF 115 - Secretary → ME
    icon of calendar 2001-10-15 ~ 2002-01-14
    IIF 116 - Secretary → ME
  • 49
    Q.E.D. (CLACTON) HOLDINGS LIMITED - 2003-07-31
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-23 ~ 2010-10-12
    IIF 17 - Director → ME
  • 50
    Q.E.D. (CLACTON) LIMITED - 2003-07-31
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2010-10-12
    IIF 18 - Director → ME
  • 51
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2005-04-22 ~ 2010-12-22
    IIF 14 - Director → ME
  • 52
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2005-04-12 ~ 2010-12-22
    IIF 13 - Director → ME
  • 53
    ALNERY NO. 2400 LIMITED - 2004-03-11
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-23 ~ 2010-12-16
    IIF 19 - Director → ME
  • 54
    ALNERY NO. 2399 LIMITED - 2004-03-11
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2010-12-16
    IIF 20 - Director → ME
  • 55
    ALNERY NO. 2557 LIMITED - 2006-01-16
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2011-11-30
    IIF 22 - Director → ME
  • 56
    ALNERY NO. 2558 LIMITED - 2006-01-16
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,258 GBP2024-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2011-11-30
    IIF 23 - Director → ME
  • 57
    WATES LIMITED - 1998-08-21
    1258 LONDON ROAD LIMITED - 2003-03-26
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 16 - Director → ME
  • 58
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-03 ~ 2012-07-11
    IIF 11 - Director → ME
  • 59
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2012-07-11
    IIF 9 - Director → ME
  • 60
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 101 - Director → ME
  • 61
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 89 - Director → ME
  • 62
    OSBORNE DEVELOPMENTS (NORWICH) LIMITED - 2021-04-07
    icon of address C/o Rg Insolvency Limited Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 99 - Director → ME
  • 63
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 88 - Director → ME
  • 64
    OSB DEVELOPMENTS LTD - 2017-12-05
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2024-05-31
    IIF 82 - Director → ME
  • 65
    SHEPHERD ENGINEERING SERVICES LIMITED - 2015-10-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2016-10-17
    IIF 12 - Director → ME
  • 66
    PDS.YORKSHIRE LTD - 2021-04-09
    icon of address F14 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,629 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2024-07-01
    IIF 36 - Director → ME
  • 67
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2014-02-25
    IIF 57 - Director → ME
  • 68
    SAVEMONEYON LIMITED - 2013-05-14
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2014-01-15
    IIF 27 - Director → ME
  • 69
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-31
    IIF 126 - Director → ME
  • 70
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2024-07-31
    IIF 127 - Director → ME
  • 71
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-08 ~ 2024-07-31
    IIF 80 - Director → ME
  • 72
    icon of address Grand Buildings, 1-3 Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-31
    IIF 79 - Director → ME
  • 73
    ZOOMVIEW LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2016-10-17
    IIF 72 - Director → ME
  • 74
    UPLUG LIMITED - 2015-05-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2016-10-17
    IIF 59 - Director → ME
  • 75
    MEGAHOLD LIMITED - 1984-08-22
    WATES BUILDING GROUP LIMITED - 1997-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 36 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2016-10-17
    IIF 102 - Director → ME
  • 76
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2016-10-17
    IIF 71 - Director → ME
  • 77
    OPENDEFINE LIMITED - 2000-07-06
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-30 ~ 2016-10-17
    IIF 66 - Director → ME
  • 78
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    WATES CONSTRUCTION LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 76 - Director → ME
  • 79
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 74 - Director → ME
  • 80
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    EXTRARICH LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 70 - Director → ME
  • 81
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 77 - Director → ME
  • 82
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 73 - Director → ME
  • 83
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    LINBROOK SERVICES LIMITED - 2013-10-15
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2016-10-17
    IIF 65 - Director → ME
  • 84
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2016-10-17
    IIF 78 - Director → ME
  • 85
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2016-10-17
    IIF 69 - Director → ME
  • 86
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2016-10-17
    IIF 67 - Director → ME
  • 87
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 68 - Director → ME
  • 88
    icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1,387,016 GBP2024-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2020-02-21
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.