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 Anthony

    Related profiles found in government register
  • Smith, David Anthony
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 1
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 2
    • icon of address 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 3
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 4
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British entrepreneur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 10
    • icon of address 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Basildon Avenue, Ilford, Essex, IG5 0QE, England

      IIF 13 IIF 14
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 15
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 16
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 17
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, 1st Floor Office, Victoria Road, Wallasey, CH45 2JF, England

      IIF 19
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 20
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Rowson Street, Wallasey, Merseyside, CH45 2LZ

      IIF 21
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Rowson Street, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 22
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle Hotel, 103 Castlegate, Berwick Upon Tweed, Northumberland, TD15 1LF

      IIF 23
    • icon of address 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 24
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 25
    • icon of address 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 26
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 30
  • Smith, David Mark
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 43
    • icon of address The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 44 IIF 45 IIF 46
    • icon of address Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 47
    • icon of address Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 48
  • Smith, David Mark
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 55
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, Great Britain

      IIF 60
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 61 IIF 62
    • icon of address 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 63
  • Smith, David
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 64
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 66
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 67
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 68
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 69
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 70
  • Smith, David
    British software developer born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 71
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Peace Hill, Bugbrooke, Northampton, NN7 3RD, United Kingdom

      IIF 72
    • icon of address 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 73
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 74
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 75
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Silhill Road, Solihull, B91 1JU, England

      IIF 76
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Bro Emrys, Talybont, Bangor, Gwynedd, LL57 3YT

      IIF 77
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 79
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 80
  • Smith, David Anthony
    British general manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 81
  • Smith, David Thomas Arthur
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cedar Avenue, Stoke On Trent, ST7 1LA, United Kingdom

      IIF 82
  • Smith, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Witham Road, Black Notley, Braintree, CM77 8LN, United Kingdom

      IIF 83
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 84
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Witham Road, Black Notley, Braintree, Essex, CM77 8LN, United Kingdom

      IIF 85
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Cedar Avenue, Alsager, Stoke On Trent, Staffs, ST7 2PH

      IIF 86
  • Smith, David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, London Bridge Street, London, SE1 9SG

      IIF 87
    • icon of address The Shard, London, SE1 9SG, United Kingdom

      IIF 88
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lord Avenue, Ilford, IG5 0HN, England

      IIF 95
    • icon of address 6, Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 96
  • Smith, David John
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1092 Galley Drive, Kent Science Park, Sittingbourne, Kent, ME9 8GA, England

      IIF 97
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE

      IIF 98
  • Smith, David John
    British marketing & sales director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, England

      IIF 99
  • Smith, David Peter
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, NN14 3AH, England

      IIF 100 IIF 101 IIF 102
    • icon of address 63, Broad Green, Wellingborough, Northants, NN8 4LQ, United Kingdom

      IIF 103
  • Smith, David Peter
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, England

      IIF 104
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Michael
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 107
  • Smith, David
    British business development manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Briars Gardens, Kidderminster, DY11 5PS, England

      IIF 108
  • Smith, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, California Road, Tividale, Oldbury, West Midlands, B69 1SP, United Kingdom

      IIF 109
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 110
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 111
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, Scotland

      IIF 112
  • Mr David Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AW, England

      IIF 113
    • icon of address 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 114
  • Smith, David
    British site manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH, England

      IIF 115
  • Smith, David
    British taxi driver born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 116
  • Smith, David
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 117
  • Smith, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 118
  • Smith, David
    British retired born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Robertson Street, Glasgow, G2 8DU, Scotland

      IIF 119
  • Smith, David
    British retailer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 120 IIF 121
  • Smith, David
    British maintenance born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 122
  • Smith, David
    British company director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 123
    • icon of address 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 124 IIF 125
  • Smith, David
    British director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 126
  • Smith, David
    British head of school born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fulham Boys School, 532 Fulham Road, London, SW6 5BD, United Kingdom

      IIF 127
  • Taylor Smith, David James Benwell
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor Smith, David James Benwell
    British dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 135
  • Taylor Smith, David James Benwell
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Dunsdale, Westerham, Kent, TN16 1QL

      IIF 136
  • Taylor-smith, David James Benwell
    British chie born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH

      IIF 137
  • Taylor-smith, David James Benwell
    British chief born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH

      IIF 138
  • Taylor-smith, David James Benwell
    British chief executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor-smith, David James Benwell
    British chief executive officer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block B, Western Industrial Estate, Caerphilly, CF83 1XH

      IIF 154
  • Taylor-smith, David James Benwell
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 155
    • icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom

      IIF 156
    • icon of address The Old Barn, Dunsdale, Westerham, Kent, TN16 1QL, United Kingdom

      IIF 157 IIF 158
  • Taylor-smith, David James Benwell
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Dunsdale, Westerham Road, Westerham, TN16 1QL, England

      IIF 159
  • Taylor-smith, David James Benwell
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor-smith, David James Benwell
    British non-executive director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brock Way, Newcastle, Staffordshire, ST5 6AZ, United Kingdom

      IIF 190 IIF 191
    • icon of address Artemis House, 8 Greek Street, Stockport, SK3 8AB, England

      IIF 192
  • Taylor-smith, David James Benwell
    British regional director - emea born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL

      IIF 193
    • icon of address 8th Floor, 120 Bothwell Street, Glasgow, Lanarkshire, G2 7JS

      IIF 194
  • Taylor - Smith, David James Benwel
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Squerryes, Westerham, Kent, TN16 1SH

      IIF 195
  • Mr David Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST, England

      IIF 196
  • Mr David Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB

      IIF 197
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 198
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 199
  • Smith, David
    British director born in November 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 219, Wood Lane, Handsworth, Birmingham, B20 2AA, United Kingdom

      IIF 200
  • Smith, David Mark
    British sales director born in June 1937

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Leeds, West Yorkshire, LS17 8JY

      IIF 201
  • Smith, David Mark
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 202
  • Smith, David Mark
    British marketing manager born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 203
  • Smith, David Mark
    British sales director born in June 1957

    Registered addresses and corresponding companies
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 214
  • Mr David Smith
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kilmorie Road, London, SE23 2ST, England

      IIF 215
    • icon of address 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 216
  • Mr David Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 217
  • Mr David Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 218
  • Mr David Smith
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 219
    • icon of address 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 220
    • icon of address 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 221
    • icon of address 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 222 IIF 223
  • Smith, David
    British engineer born in December 1965

    Registered addresses and corresponding companies
    • icon of address 4 Meryl Gardens, Stockton Road, Hartlepool, TS25 2PL

      IIF 224
  • Smith, David
    British washing machine engineer born in December 1965

    Registered addresses and corresponding companies
    • icon of address Flat 6, 1 Princes Road, Clevedon, Somerset, BS21 7SY

      IIF 225
  • Smith, David
    English maintenance born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Redbarn Close, Leeds, LS10 4SZ, England

      IIF 226
  • Smith, David
    Scottish sales director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Orkney Street, Glasgow, G51 2BX, Scotland

      IIF 227
  • Smith, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 228
  • Smith, David
    British

    Registered addresses and corresponding companies
    • icon of address 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 229 IIF 230
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, NN14 3AH, England

      IIF 231 IIF 232 IIF 233
    • icon of address 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 234
  • Smith, David
    Welsh plasterer born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 235
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 236
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kilmorie Road, London, SE23 2ST, England

      IIF 237
  • Mr David Smith
    Welsh born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 238
  • Taylor - Smith, David
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, England

      IIF 239
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 108, Victoria Road, Wallasey, CH45 2JF, Great Britain

      IIF 240
  • Taylor-smith, David James Benwell
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST, England

      IIF 241
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 242
  • Taylor-smith, David James Benwell
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address Garden Cottages, Squerryes, Westerham, Kent, TN16 1SH

      IIF 243
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 244
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 116 - Director → ME
  • 5
    ARMA P LLP - 2004-04-27
    icon of address The Shard, London Bridge Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 87 - LLP Member → ME
  • 6
    icon of address 34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 107 - Director → ME
  • 10
    icon of address 99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 11
    CAMWATCH MONITORING LIMITED - 2015-12-14
    icon of address International Buildings Third Floor, 71 Kingsway, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 165 - Director → ME
  • 12
    icon of address Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 13
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 185 - Director → ME
  • 14
    DE FACTO 1912 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 180 - Director → ME
  • 15
    DE FACTO 1909 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 186 - Director → ME
  • 16
    DE FACTO 1911 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 178 - Director → ME
  • 17
    icon of address 108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2021-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 67 - Director → ME
  • 23
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 102 - Director → ME
  • 24
    icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 27
    icon of address Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 29
    FSA TRADING LTD - 2013-04-11
    icon of address 57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 224 - Director → ME
  • 31
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 187 - Director → ME
  • 32
    EVANDER (1830) LIMITED - 2011-07-07
    INGLEBY (1830) LIMITED - 2009-10-21
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 183 - Director → ME
  • 33
    INGLEBY (1824) LIMITED - 2009-10-29
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 184 - Director → ME
  • 34
    icon of address 26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 226 - Director → ME
  • 35
    icon of address The Old Barn Dunsdale, Westerham Road, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,431 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 159 - Director → ME
  • 36
    icon of address The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 127 - Director → ME
  • 37
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TOURSTOCK LIMITED - 2001-06-13
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 188 - Director → ME
  • 39
    icon of address 99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 230 - Secretary → ME
  • 41
    icon of address Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 229 - Secretary → ME
  • 42
    icon of address 14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2016-06-12 ~ dissolved
    IIF 117 - Director → ME
  • 44
    icon of address 49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 47
    icon of address Artemis House, 8 Greek Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 192 - Director → ME
  • 48
    icon of address The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 49
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 52
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 54
    VPS (UK) LIMITED - 2011-03-31
    RESPONSE FACILITIES MANAGEMENT LIMITED - 2011-02-11
    THORNCOMBE GUARANTEE LIMITED - 2000-04-06
    DENKAM LIMITED - 1997-03-17
    icon of address Third Floor International Buildings, 71 Kingsway, London, England, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 169 - Director → ME
  • 55
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 99 - Director → ME
  • 56
    icon of address 2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 59
    icon of address 12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 60
    icon of address 46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,464 GBP2016-05-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-29
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 62
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 48 - Director → ME
  • 64
    icon of address 237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 112 - Director → ME
  • 65
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,056 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 16 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 119 - Director → ME
  • 69
    icon of address 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 70
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    icon of address Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    41,194 GBP2024-09-30
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 96 - Director → ME
    icon of calendar 2014-06-16 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 72
    VACANT PROPERTY SECURITY (MIDLANDS) LIMITED - 2011-02-11
    MAXAM SECURITY SERVICES (MIDLANDS) LIMITED - 1996-02-23
    SHEENBRIDGE ENGINEERING LIMITED - 1996-01-02
    icon of address Third Floor International Buildings, 71 Kingsway, London, England, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 175 - Director → ME
  • 73
    icon of address The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 88 - LLP Designated Member → ME
  • 74
    icon of address West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2001-03-20 ~ dissolved
    IIF 106 - Director → ME
  • 79
    ENTERPRISE INFRASTRUCTURE 2 LIMITED - 2022-02-17
    icon of address Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,956 GBP2024-02-01 ~ 2025-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 190 - Director → ME
  • 80
    ENTERPRISE INFRASTRUCTURE 3 LIMITED - 2022-02-17
    icon of address Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    54,497,658 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 191 - Director → ME
  • 81
    Company number 06435188
    Non-active corporate
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 156 - Director → ME
Ceased 118
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2014-08-01
    IIF 82 - Director → ME
  • 2
    AGGREKO PLC - 2021-08-16
    icon of address 7th Floor Sentinel Building, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2015-08-01
    IIF 194 - Director → ME
  • 3
    AGGREKO GENERATORS LIMITED - 1997-09-02
    icon of address Lomondgate, Stirling Road, Dumbarton, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2015-08-01
    IIF 193 - Director → ME
  • 4
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 1999-10-25 ~ 2008-09-15
    IIF 66 - Director → ME
  • 5
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF 50 - Director → ME
  • 6
    icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-09-21 ~ 2017-07-31
    IIF 115 - Director → ME
  • 7
    icon of address 57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2010-11-04
    IIF 74 - Director → ME
  • 8
    icon of address Wellington Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    40,343 GBP2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ 2004-09-21
    IIF 21 - Director → ME
  • 9
    WILLIAM LINNELL LIMITED - 1990-02-23
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    icon of address 88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,715 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-26
    IIF 104 - Director → ME
  • 10
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-02-28
    Officer
    icon of calendar 2014-08-18 ~ 2017-05-31
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 38 - Director → ME
  • 13
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2007-01-31
    IIF 157 - Director → ME
  • 14
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-06-12
    IIF 98 - Director → ME
  • 15
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2006-11-01
    IIF 45 - Director → ME
  • 16
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 148 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-31
    IIF 42 - Director → ME
  • 18
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    icon of address 12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2007-11-01
    IIF 53 - Director → ME
  • 19
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,506 GBP2024-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2007-11-01
    IIF 54 - Director → ME
  • 20
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 200 - Director → ME
  • 21
    DIRECT HYGIENE LIMITED - 2012-07-31
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 153 - Director → ME
  • 22
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 215 - Ownership of shares – 75% or more OE
  • 24
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,737,853 GBP2024-12-31
    Officer
    icon of calendar 1993-09-07 ~ 2016-12-10
    IIF 65 - Director → ME
  • 25
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 145 - Director → ME
  • 26
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 181 - Director → ME
  • 27
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 32 - Director → ME
  • 28
    icon of address The Old Barn Dunsdale, Westerham Road, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,431 GBP2024-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2018-05-04
    IIF 239 - Director → ME
    icon of calendar 1992-08-25 ~ 2014-07-31
    IIF 136 - Director → ME
  • 29
    G4S GLOBAL RISKS LIMITED - 2015-04-16
    GROUP 4 SECURICOR GLOBAL RISKS LIMITED - 2005-08-23
    GROUP 4 FACTORYGUARDS LIMITED - 2004-12-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2012-09-29
    IIF 167 - Director → ME
  • 30
    DE FACTO 1121 LIMITED - 2010-12-15
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF 168 - Director → ME
  • 31
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address 46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2012-09-29
    IIF 135 - Director → ME
  • 32
    DE FACTO 1120 LIMITED - 2010-12-15
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-02 ~ 2012-09-29
    IIF 189 - Director → ME
  • 33
    HARLECH GLASS LIMITED - 1977-12-31
    SECURICOR JUSTICE SERVICES LIMITED - 2005-06-01
    CHASEMAN SECURITY LIMITED - 1991-07-23
    G4S JUSTICE SERVICES LIMITED - 2009-03-23
    SECURICOR CUSTODIAL SERVICES LIMITED - 2003-06-18
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2007-07-13
    IIF 134 - Director → ME
  • 34
    ON GUARD PLUS LIMITED - 2006-11-17
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-08-03
    IIF 129 - Director → ME
  • 35
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    GSL UK LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2009-07-08
    IIF 243 - Director → ME
  • 36
    SECURICOR ESOLUTIONS LIMITED - 2006-09-25
    SECURICOR E-SOLUTIONS LIMITED - 2000-11-03
    SECTEL LIMITED - 2000-10-12
    COSSACK MOTORS LIMITED - 1985-08-07
    CARESHIRE LIMITED - 1980-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2012-09-29
    IIF 128 - Director → ME
  • 37
    G4S FSI LIMITED - 2014-07-02
    MINMAR (855) LIMITED - 2007-08-21
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2009-04-23
    IIF 130 - Director → ME
  • 38
    G4S (DECEMBER 2011) LIMITED - 2012-10-19
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-09-29
    IIF 166 - Director → ME
  • 39
    GROUP 4 MONITORING SERVICES LIMITED - 2010-12-16
    MOYNE SHELF COMPANY (NO.56) LIMITED - 1995-02-17
    icon of address Site 16 Sydenham View, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2012-09-29
    IIF 195 - Director → ME
  • 40
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    DELWARE LIMITED - 1996-05-14
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2012-09-29
    IIF 155 - Director → ME
  • 41
    SECURICOR SECURITY SERVICES LIMITED - 2007-11-05
    SECURICOR NATIONAL SHREDDING COMPANY LIMITED - 1994-01-20
    SECURICOR DATA TRANSIT LIMITED - 1977-12-31
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-07-27
    IIF 132 - Director → ME
  • 42
    ARMABRAND LIMITED - 2008-01-25
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-29
    IIF 160 - Director → ME
  • 43
    DE FACTO 1667 LIMITED - 2008-12-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-03-30
    IIF 16 - Director → ME
  • 44
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF 40 - Director → ME
  • 45
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,025 GBP2024-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2003-05-06
    IIF 205 - Director → ME
  • 46
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-01
    IIF 51 - Director → ME
  • 47
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2011-03-31
    IIF 68 - Director → ME
  • 48
    CENTRALRACE LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 179 - Director → ME
  • 49
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 37 - Director → ME
  • 50
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2007-12-31 ~ 2008-10-17
    IIF 36 - Director → ME
  • 51
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 1997-05-08 ~ 2016-06-12
    IIF 228 - Secretary → ME
  • 52
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 31 - Director → ME
  • 53
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2011-03-01
    IIF 47 - Director → ME
  • 54
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2003-12-03
    IIF 206 - Director → ME
  • 55
    icon of address Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-01-04
    IIF 225 - Director → ME
  • 56
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2011-04-01
    IIF 43 - Director → ME
  • 57
    icon of address 12 Canal Wharf, Bondgate Green, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,080 GBP2024-12-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-06-07
    IIF 46 - Director → ME
  • 58
    icon of address Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,434 GBP2024-07-31
    Officer
    icon of calendar 2007-04-24 ~ 2012-04-30
    IIF 69 - Director → ME
  • 59
    VIEWPURPOSE PROPERTY MANAGEMENT LIMITED - 1995-06-27
    icon of address Ellis Hay, 14 Aberdeen Walk, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 1995-05-09 ~ 1997-04-10
    IIF 203 - Director → ME
  • 60
    APPLYFINAL PROPERTY MANAGEMENT LIMITED - 1996-05-16
    icon of address Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1996-04-16 ~ 1998-12-15
    IIF 207 - Director → ME
  • 61
    icon of address Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2017-09-29
    IIF 72 - Director → ME
  • 62
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-29
    IIF 202 - Director → ME
  • 63
    icon of address C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,203 GBP2024-12-31
    Officer
    icon of calendar 1995-06-30 ~ 1998-01-24
    IIF 211 - Director → ME
  • 64
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2017-10-01
    IIF 20 - Director → ME
  • 65
    HOGG CONTRACTS LIMITED - 1997-05-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2003-12-31
    IIF 210 - Director → ME
  • 66
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-01 ~ 2003-12-31
    IIF 209 - Director → ME
  • 67
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 110 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 149 - Director → ME
  • 68
    PACIFIC 3 LIMITED - 2014-10-30
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 138 - Director → ME
  • 69
    C L M LIMITED - 2010-07-14
    PHS COMPLIANCE LTD - 2012-09-19
    ATLAS SECURITY LIMITED - 2003-06-04
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 137 - Director → ME
  • 70
    icon of address Block B, Western Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ 2021-02-23
    IIF 151 - Director → ME
  • 71
    icon of address Block B, Western Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2021-02-23
    IIF 150 - Director → ME
  • 72
    PACIFIC 1 LIMITED - 2014-10-30
    icon of address 6th Floor, 125 London Wall, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-07
    IIF 152 - Director → ME
  • 73
    PILOTCOPPER PUBLIC LIMITED COMPANY - 2005-07-05
    NORFOLK ACQUISITION PLC - 2005-09-22
    PHS GROUP PLC - 2014-10-14
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 147 - Director → ME
  • 74
    PACIFIC 2 LIMITED - 2014-10-30
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-07
    IIF 140 - Director → ME
  • 75
    DMWSL 280 LIMITED - 2000-07-04
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 143 - Director → ME
  • 76
    PHS GROUP LIMITED - 2001-05-09
    PARCLIFF LIMITED - 1995-04-13
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 146 - Director → ME
  • 77
    PHS GROUP PLC - 2005-09-22
    PHS INVESTMENTS LIMITED - 2001-05-09
    DMWSL 279 LIMITED - 2000-10-11
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 144 - Director → ME
  • 78
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 139 - Director → ME
  • 79
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 154 - Director → ME
  • 80
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2008-11-15 ~ 2012-09-17
    IIF 55 - Director → ME
  • 81
    ENFRANCHISE 445 LIMITED - 2002-03-21
    LOTUS LANDSCAPES LIMITED - 2022-03-08
    icon of address 7/8 Innovation Place Douglas Drive, Godalming, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,541 GBP2022-03-30
    Officer
    icon of calendar 2016-05-23 ~ 2016-07-28
    IIF 161 - Director → ME
  • 82
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 182 - Director → ME
  • 83
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 173 - Director → ME
  • 84
    RICE SHELL MOULD LIMITED - 1983-08-17
    icon of address Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -186,094 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar ~ 2017-05-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 216 - Has significant influence or control OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    LENSEGABLE LIMITED - 1985-12-04
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF 39 - Director → ME
  • 86
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent
    In Administration Corporate (2 parents)
    Equity (Company account)
    898,163 GBP2023-03-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-07-28
    IIF 164 - Director → ME
  • 87
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2002-10-17
    IIF 208 - Director → ME
  • 88
    icon of address Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,639,939 GBP2025-03-31
    Officer
    icon of calendar 2025-07-14 ~ 2025-10-13
    IIF 97 - Director → ME
  • 89
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2011-03-29
    IIF 41 - Director → ME
  • 90
    D S TRADIING LTD - 2020-06-15
    D S TRADER LTD - 2019-08-07
    SKY EXCELLENCE LTD - 2019-08-07
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,119,000 GBP2020-01-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 91
    icon of address J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-01 ~ 2015-11-03
    IIF 70 - Director → ME
  • 92
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-03-15
    IIF 213 - Director → ME
    icon of calendar 2005-08-13 ~ 2015-01-06
    IIF 49 - Director → ME
  • 93
    icon of address 80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2001-09-17 ~ 2004-01-13
    IIF 212 - Director → ME
  • 94
    INTERCEDE 1809 LIMITED - 2002-09-20
    SECURICOR STC (MILTON KEYNES) HOLDINGS LIMITED - 2003-04-28
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-08 ~ 2007-07-27
    IIF 131 - Director → ME
  • 95
    SECURICOR STC (MILTON KEYNES) LIMITED - 2003-04-28
    INTERCEDE 1810 LIMITED - 2002-09-19
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2007-07-27
    IIF 133 - Director → ME
  • 96
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 35 - Director → ME
  • 97
    PHS RENTALS PLC - 2002-04-09
    TEACRATE PLC - 2007-07-17
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 142 - Director → ME
  • 98
    W.R. LOFTUS LIMITED - 1990-03-21
    TEACRATE PUBLIC LIMITED COMPANY - 2002-04-05
    TEACRATE RENTALS PUBLIC LIMITED COMPANY - 1991-02-21
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-23
    IIF 141 - Director → ME
  • 99
    icon of address 5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-06-20
    IIF 108 - Director → ME
  • 100
    icon of address 103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-15 ~ 2013-08-01
    IIF 23 - Director → ME
  • 101
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-18 ~ 2004-05-10
    IIF 201 - Director → ME
  • 102
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2012-04-29
    IIF 52 - Director → ME
  • 103
    icon of address 108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2017-05-10
    IIF 19 - Director → ME
  • 104
    icon of address Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2010-09-28
    IIF 44 - Director → ME
  • 105
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 34 - Director → ME
  • 106
    DE FACTO 2108 LIMITED - 2014-06-16
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 176 - Director → ME
  • 107
    DE FACTO 2100 LIMITED - 2014-06-20
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 241 - Director → ME
  • 108
    DE FACTO 2107 LIMITED - 2014-06-16
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 174 - Director → ME
  • 109
    DE FACTO 2106 LIMITED - 2014-06-16
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-20
    IIF 177 - Director → ME
  • 110
    MAXAM SECURITY SERVICES LIMITED - 1996-02-12
    LAW 535 LIMITED - 1993-12-15
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 172 - Director → ME
  • 111
    CONTROLREADY PROPERTY MANAGEMENT LIMITED - 1997-08-22
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 1997-07-30 ~ 2000-12-20
    IIF 204 - Director → ME
  • 112
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-21
    IIF 33 - Director → ME
  • 113
    SAFE ESTATES SERVICES LIMITED - 2011-03-31
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 170 - Director → ME
  • 114
    DMWSL 411 LIMITED - 2003-09-12
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2018-03-12
    IIF 171 - Director → ME
  • 115
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-21
    IIF 162 - Director → ME
  • 116
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-01-05
    IIF 163 - Director → ME
  • 117
    icon of address West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2024-02-07
    IIF 227 - Director → ME
  • 118
    icon of address The Living Planet Centre Rufford House, Brewery Road, Woking, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ 2011-06-22
    IIF 158 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.