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 manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Road, Waterloo, Liverpool, L22 1RE, United Kingdom

      IIF 1
  • 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 2
  • 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 3
  • Smith, David
    British chairman born in March 1974

    Resident in England

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

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

    Resident in England

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

      IIF 5
  • Smith, David
    British manager born in March 1974

    Resident in England

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

      IIF 6
  • Smith, David
    British managing director born in March 1974

    Resident in England

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

      IIF 7
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 8
  • Smith, David
    British businessman born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandford Gate, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB, England

      IIF 9
  • Smith, David
    British businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandford Gate, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB, England

      IIF 10
  • Smith, David
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frimley Court, Sidcup, DA14 6JG, England

      IIF 11
  • Smith, David
    British publican born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 12
  • Smith, David
    British shipping consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David
    English body repair specialist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Road, Waterloo, Liverpool, L22 1RE, England

      IIF 14
  • Smith, David
    English manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Road, Waterloo, Liverpool, L22 1RE, England

      IIF 15
    • icon of address 1, Waterloo Road, Waterloo, Liverpool, L22 1RE, United Kingdom

      IIF 16
  • Smith, David
    British technician born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 North Gate Place, 1 North Gate Place, Basford, Nottingham, Notts, NG7 7JT, England

      IIF 17
  • Smith, David
    British company director born in November 1965

    Resident in Ireland

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

      IIF 18
  • Smith, David
    British landscape gardener born in November 1977

    Resident in Scotland

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

      IIF 19
  • Smith, David
    Irish company director born in November 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Loretto Wood, Cavan, County Cavan, Ireland

      IIF 20
  • Smith, David
    British company director 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 21
  • Smith, David
    British joiner born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Pentland Terrace, Dunfermline, KY11 4RS, United Kingdom

      IIF 22
  • Smith, David
    English videographer, photographer. born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Falcon Road, Falcon Road, Brympton, Yeovil, BA22 8BR, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 24
  • Smith, David Gregg
    British director born in January 1959

    Resident in England

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

      IIF 25
    • icon of address Parkway Works, Kettlebridge Road, Sheffield, S9 3BL, England

      IIF 26
    • icon of address Uhy Hacker Young, Unit 6, Broadfield Court, Broadfield Way, Sheffield, S8 0XF, United Kingdom

      IIF 27
  • Smith, Catherine
    British director born in June 1976

    Resident in England

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

      IIF 28
  • Smith, David
    British electrical engineer born in January 1957

    Registered addresses and corresponding companies
    • icon of address 2 Honeywell Place, Stepps, Glasgow, G33 6GJ

      IIF 29
  • 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 30
  • 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 31 IIF 32 IIF 33
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, England

      IIF 34
  • 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 35 IIF 36
  • 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 37
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY, United Kingdom

      IIF 43
  • 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 44 IIF 45
  • Smith, Peter David
    British editor born in July 1990

    Resident in England

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

      IIF 46
  • Mr David Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Road, Waterloo, Liverpool, L22 1RE

      IIF 47 IIF 48
  • 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 49
    • icon of address 85 West Windygoul Gardens, Tranent, EH33 2LB, Scotland

      IIF 50
  • 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 51
  • Smith, David
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o V & R Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, United Kingdom

      IIF 52
  • Smith, David
    British investor born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyons Estates, 50 Aintree Road, Bootle, L20 9DN, England

      IIF 53
  • Smith, David Ronald
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ranelagh Drive North, Liverpool, Merseyside, L19 9DS, England

      IIF 54
  • Smith, David Ronald
    British company secretary born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ranelagh Drive North, Liverpool, L19 9DS, England

      IIF 55
  • Smith, David Ronald
    British owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ranelagh Drive North, Liverpool, Merseyside, L19 9DS, United Kingdom

      IIF 56
  • Dr David Smith
    British

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 57
  • Smith, David
    British lorry driver born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Ash Bank Road, Werrington, Stoke-on-trent, ST9 0JS, United Kingdom

      IIF 58
  • Smith, David, Dr

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 59
  • Smith, David
    British retired

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 60
  • Smith, David Gregg
    British director

    Registered addresses and corresponding companies
  • 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 62
  • Mr David Smith
    British born in March 1974

    Resident in England

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

      IIF 63
    • icon of address 56 Arthur Street, Lakeside, Redditch, Worcs, B98 8JY

      IIF 64
  • Smith, Catherine
    English director born in June 1976

    Resident in England

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

      IIF 65
  • Smith, Catherine
    English managing director born in June 1976

    Resident in England

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

      IIF 66
  • Smith, Catherine
    British director born in April 1979

    Resident in Scotland

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

      IIF 67
  • Smith, Catherine
    British teacher born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Garthdee Road, Aberdeen, AB10 7AY

      IIF 68
    • icon of address 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY

      IIF 69
  • Smith, David
    British director born in January 1957

    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 70
  • Smith, David
    Irish company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 14 Brooklawn, Mount Merrion Avenue, Blackrock, Republic Of Ireland

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • Smith, David
    British retired 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 75
  • Smith, David
    British company director born in January 1960

    Resident in United Kingdom

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

      IIF 76
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

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

      IIF 77
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

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

      IIF 78
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 79
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 80
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 81
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 82
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 84
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

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

      IIF 85 IIF 86 IIF 87
    • icon of address Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 88
  • Smith, David
    British managing director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British hgv driver born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 91
  • Smith, David
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 92
  • Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 93
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 94
  • Mr David Smith
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 18a Ashfield Lane, Chislehurst, Kent, BR7 6LQ

      IIF 95
  • Mr David Smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, North Gate Place, Basford, Nottingham, England, NG7 7JT, England

      IIF 96
  • Mr David Smith
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Road, Waterloo, Liverpool, L22 1RE, England

      IIF 97
  • Smith, David
    British farmer born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, TN3 9AL, England

      IIF 98
  • 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 99
  • Smith, David
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westway, Mosshill, Brora, KW9 6NG, United Kingdom

      IIF 100
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 101
  • Smith, David
    United Kingdom company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Roker Park Avenue, Ickenham, Uxbridge, Middlesex, UB10 8ED, England

      IIF 102
  • Smith, David
    British company director born in September 1996

    Resident in United Kingdom

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

      IIF 103
  • Smith, David Anthony
    English builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 104
  • Smith, David Anthony
    English joiner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130c Liverpool Rd, Aughton, Ormskirk, L39 3LW, England

      IIF 105
    • icon of address 130c Liverpool Road, Aughton, Ormskirk, L39 3LW, England

      IIF 106
  • 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 107
  • 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 112
    • icon of address Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW, United Kingdom

      IIF 113
  • 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 151
  • Smith, David Gordon, Mr.
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • David Smith
    British born in November 1977

    Resident in Scotland

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

      IIF 163
  • Mr David Smith
    British born in November 1965

    Resident in Ireland

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

      IIF 164
  • Smith, David Anthony

    Registered addresses and corresponding companies
    • icon of address 2 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 165
    • icon of address 130c Liverpool Rd, Aughton, Ormskirk, L39 3LW, England

      IIF 166
  • Smith, David Anthony
    British director born in April 1982

    Registered addresses and corresponding companies
    • icon of address 100, Delph Park Avenue, Aughton, Lancashire, L39 5DQ, United Kingdom

      IIF 167
  • 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 168
  • Mr David Smith
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Pentland Terrace, Dunfermline, KY11 4RS, United Kingdom

      IIF 169
  • Mr David Smith
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32375, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 170
    • icon of address 36 Falcon Road, Falcon Road, Brympton, Yeovil, BA22 8BR, England

      IIF 171
  • Smith, David
    Irish director born in November 1965

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Capella Building (tenth Floor), 60 York Street, Glasgow, G2 8JX, United Kingdom

      IIF 172
  • Mr Catherine Smith
    British born in March 1974

    Resident in England

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

      IIF 173
  • 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 174
    • icon of address C/o Pure Cars, Quebec Street, Wakefield, WF2 9SA, United Kingdom

      IIF 175
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 288, Ash Bank Road, Werrington, Stoke-on-trent, ST9 0JS, United Kingdom

      IIF 176
  • Smith, David Peter
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 177
  • 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 178
  • 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 179
  • Mrs Catherine Smith
    British born in June 1976

    Resident in England

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

      IIF 180
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 181
  • Smith, Catherine
    British operations director born in March 1976

    Resident in United Kingdom

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

      IIF 182
  • Smith, Catherine
    British consultant born in June 1976

    Resident in United Kingdom

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

      IIF 183
  • Smith, Catherine
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 184
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

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

      IIF 185
  • Smith, David Gordon
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gawhill Lane, Ormskirk, L39 3LR, United Kingdom

      IIF 188
  • Mr David Anthony Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130c Liverpool Road, Aughton, Lancashire, L39 3LW, England

      IIF 189
  • Mr David Ronald Smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ranelagh Drive North, Liverpool, L19 9DS, England

      IIF 190
    • icon of address 12, Ranelagh Drive North, Liverpool, Merseyside, L19 9DS

      IIF 191
  • 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 192
  • Mr David Smith
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyons Estates, 50 Aintree Road, Bootle, L20 9DN, England

      IIF 193
    • icon of address C/o V & R Accountancy Services, Cropton House, Three Tuns Lane, Formby, Merseyside, L37 4AQ, United Kingdom

      IIF 194
  • Smith, David Anthony
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Moss Lane, Maghull, L31 9AE, England

      IIF 195
  • Smith, David Anthony
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 196
    • icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 197
  • David Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 198
  • Mr David Smith
    British born in January 1950

    Resident in United Kingdom

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

      IIF 199
  • Mr David Smith
    British born in January 1957

    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 200
  • Mr David Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 201
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 202
    • icon of address Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 203
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 204
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 205
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 206
    • icon of address 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 207
  • Mr David Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 208
  • Mr David Smith
    British born in April 1982

    Resident in United Kingdom

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

      IIF 209
    • icon of address Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 210
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 211
  • Mrs Catherine Smith
    British born in June 1976

    Resident in Scotland

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

      IIF 212
  • Mrs Catherine Smith
    English born in June 1976

    Resident in England

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

      IIF 213
    • icon of address Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 214
  • Mr David Anthony Smith
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130c Liverpool Road, Aughton, Ormskirk, L39 3LW, England

      IIF 215
  • Mr David Smith
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, TN3 9AL, England

      IIF 216
  • Mr David Smith
    British born in March 1957

    Resident in United Kingdom

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

      IIF 217
  • Mr David Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 218
  • Mr David Smith
    United Kingdom born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Roker Park Avenue, Ickenham, Uxbridge, Middlesex, UB10 8ED, England

      IIF 219
  • Mr David Smith
    British born in September 1996

    Resident in United Kingdom

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

      IIF 220
  • Mr Peter David Smith
    British born in July 1990

    Resident in United Kingdom

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

      IIF 221
  • Mr David Peter Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 222
  • Mrs Catherine Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 223
  • Mrs Catherine Smith
    British born in March 1976

    Resident in United Kingdom

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

      IIF 224
  • Mrs Catherine Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 225
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 226
  • Mr David Anthony Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Moss Lane, Maghull, L31 9AE, England

      IIF 227
    • icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 228
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 12 Ranelagh Drive North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 77 Garthdee Road, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 68 - Director → ME
  • 3
    icon of address 77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    54,544 GBP2024-12-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 69 - Director → ME
  • 4
    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 99 - Director → ME
  • 5
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 214 - Has significant influence or controlOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 226 - Has significant influence or controlOE
  • 8
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Blake Arms, Station Road, Seghill, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,112 GBP2021-08-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 217 - Has significant influence or controlOE
  • 10
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 11
    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 76 - Director → ME
  • 12
    icon of address Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 185 - Director → ME
  • 14
    icon of address 23-27 Bolton Street, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,444 GBP2022-09-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 15
    MACROCOM (1027) LIMITED - 2014-05-01
    icon of address 15 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 172 - Director → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32.43 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Waterloo Road, Waterloo, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    45,767 GBP2023-11-30
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Waterloo Road, Waterloo, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    29,633 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 100 Delph Park Avenue, Aughton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 167 - Director → ME
  • 20
    icon of address 6 Montfort Close, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,187 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 22
    icon of address 288 Ash Bank Road, Werrington, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 176 - Secretary → ME
  • 23
    icon of address Wi Hall Village Road, Christleton, Chester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    152,147 GBP2024-08-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 75 - Director → ME
  • 24
    icon of address 12 Ranelagh Drive North, Grassendale Grassendale, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 56 - Director → ME
  • 25
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address 19 Pentland Terrace, Dunfermline, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    ATRESBA INVESTMENTS LTD - 2022-08-09
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 29
    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 149 - Director → ME
  • 30
    icon of address Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 87 - Director → ME
  • 31
    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 133 - Director → ME
  • 32
    icon of address C/o V & R Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,285 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 33
    icon of address Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 86 - Director → ME
  • 34
    icon of address 130c Liverpool Rd Aughton, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 215 - Has significant influence or controlOE
  • 35
    icon of address 130c Liverpool Road In-creation Bathrooms And Kitchens Ltd, 130c Liverpool Road, Aughton, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 165 - Secretary → ME
  • 36
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 188 - Director → ME
  • 38
    icon of address Lyons Estates, 50 Aintree Road, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,863 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 4 Cricketers Close, Bells Yew Green, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Suite Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -654 GBP2024-07-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,075 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    223,067 GBP2025-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 43
    JWL KITCHENS LTD - 2019-02-27
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,362 GBP2025-01-29
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 14 Roker Park Avenue, Ickenham, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    icon of address Unit 32375, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    431 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    42,425 GBP2024-05-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2019-07-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4385, 07267530: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,059 GBP2017-05-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-02 ~ dissolved
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -212 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 1 Northgate Place 1 North Gate Place, Basford, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-10 ~ dissolved
    IIF 17 - Director → ME
  • 55
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 56
    icon of address 1 Waterloo Road, Waterloo, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,751 GBP2024-08-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1 Dalkeith Road Mews, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 73 - Director → ME
  • 58
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,033 GBP2021-02-22
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 12 Ranelagh Drive North, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,598 GBP2023-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 213 - Has significant influence or controlOE
  • 62
    icon of address 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,210 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 27 - Director → ME
  • 63
    icon of address C/o Gdr Trading Group Unit 8 Office C Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 6 - Director → ME
  • 64
    icon of address 1 Waterloo Road, Waterloo, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 1 - Director → ME
  • 65
    OUTLAW CUSTOM & CLASSICS LTD - 2024-10-31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 66
    icon of address 36 Falcon Road Falcon Road, Brympton, Yeovil, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 67
    JACKIE SMITH MEDIA LIMITED - 2006-06-26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,365 GBP2024-11-30
    Officer
    icon of calendar 2006-05-20 ~ now
    IIF 60 - Secretary → ME
  • 68
    ZONENOTICE LIMITED - 1992-12-03
    icon of address 56 Arthur Street, Lakeside, Redditch, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 69
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 70
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 95
  • 1
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 202 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 26 Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 204 - Ownership of shares – 75% or more OE
  • 3
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-11-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2024-07-29
    IIF 173 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-30 ~ 2024-07-29
    IIF 180 - Has significant influence or control OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-30
    IIF 83 - Director → ME
    icon of calendar 2024-09-26 ~ 2024-11-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-07-29
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 205 - Ownership of shares – 75% or more OE
  • 6
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-11-10
    IIF 192 - Has significant influence or control OE
  • 7
    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 51 - Director → ME
  • 8
    ALCESTER AUTO SERVICES LTD - 2019-09-26
    icon of address Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,591 GBP2018-09-29
    Officer
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 201 - Ownership of shares – 75% or more OE
  • 9
    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 159 - Director → ME
  • 10
    DEAN AND DYBALL LIMITED - 1986-12-01
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    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 160 - Director → ME
  • 11
    ON THE SHELF FIFTY TWO LIMITED - 2002-07-30
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 161 - Director → ME
  • 12
    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 (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 153 - Director → ME
  • 13
    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 (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 154 - Director → ME
  • 14
    BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - 1994-03-18
    SAMBAROW LIMITED - 1987-09-23
    BALFOUR BEATTY CONSTRUCTION (NORTHERN) LIMITED - 1990-04-09
    BALFOUR BEATTY BUILDING (NORTHERN) LIMITED - 1988-06-07
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 152 - Director → ME
  • 15
    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 (8 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 155 - Director → ME
  • 16
    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 158 - Director → ME
  • 17
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 157 - Director → ME
  • 18
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    DERWENT BUILDERS LIMITED - 1988-05-26
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-25 ~ 2019-12-31
    IIF 162 - Director → ME
  • 19
    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 72 - Director → ME
    icon of calendar 2015-01-05 ~ 2018-11-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-27
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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 43 - Director → ME
  • 21
    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 112 - Director → ME
  • 22
    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 123 - Director → ME
  • 23
    P & S CIVIL WORKS (UK) LIMITED - 2012-08-01
    icon of address Merchants House 4th Floor, Crook Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -228,323 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-06-10 ~ 2011-12-09
    IIF 20 - Director → ME
  • 24
    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 156 - Director → ME
  • 25
    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 50 - Director → ME
  • 26
    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 109 - Director → ME
  • 27
    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 111 - Director → ME
  • 28
    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 108 - Director → ME
  • 29
    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 110 - Director → ME
  • 30
    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 30 - Director → ME
    icon of calendar 2008-04-04 ~ 2010-02-26
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-27
    IIF 178 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 178 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    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 134 - Director → ME
  • 32
    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 145 - Director → ME
  • 33
    icon of address 26 Kempton Close, Chesterton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,430 GBP2017-04-30
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-11
    IIF 10 - Director → ME
  • 34
    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 136 - Director → ME
  • 35
    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 141 - Director → ME
  • 36
    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 147 - Director → ME
  • 37
    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 139 - Director → ME
  • 38
    icon of address Mulberry House, 18a Ashfield Lane, Chislehurst, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2014-05-13 ~ 2020-09-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-09-07
    IIF 95 - Right to appoint or remove directors OE
  • 39
    icon of address 130c Liverpool Rd Aughton, Ormsirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF 105 - Director → ME
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF 166 - Secretary → ME
  • 40
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    icon of address 11 - 16 Donegall Square East, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-05-12 ~ 2021-06-30
    IIF 5 - Director → ME
  • 41
    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 32 - Director → ME
  • 42
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2025-03-31
    IIF 59 - LLP Designated Member → ME
  • 43
    icon of address 70 Cowcross Street, Farrington, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-08-02
    IIF 71 - Director → ME
  • 44
    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 130 - Director → ME
  • 45
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 143 - Director → ME
  • 46
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 132 - Director → ME
  • 47
    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 140 - Director → ME
  • 48
    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 146 - Director → ME
  • 49
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2024-05-31
    IIF 144 - Director → ME
  • 50
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2024-05-31
    IIF 142 - Director → ME
  • 51
    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 135 - Director → ME
  • 52
    WATES INTEGRA LIMITED - 2002-07-12
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    WATES FACILITIES MANAGEMENT LIMITED - 2008-01-04
    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 37 - Director → ME
  • 53
    icon of address Powerstation Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-08 ~ 2017-09-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-09-01
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    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 39 - Director → ME
  • 55
    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 40 - Director → ME
  • 56
    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 36 - Director → ME
  • 57
    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 35 - Director → ME
  • 58
    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 41 - Director → ME
  • 59
    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 42 - Director → ME
  • 60
    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 44 - Director → ME
  • 61
    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 45 - Director → ME
  • 62
    1258 LONDON ROAD LIMITED - 2003-03-26
    WATES LIMITED - 1998-08-21
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 38 - Director → ME
  • 63
    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 33 - Director → ME
  • 64
    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 31 - Director → ME
  • 65
    RJT BLUEBERRY PARK UK LIMITED - 2016-06-07
    GLOBAL HEALTH FOOD LIMITED - 2016-06-06
    icon of address 26 Kempton Close, Chesterton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,661 GBP2019-10-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-11
    IIF 9 - Director → ME
  • 66
    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 150 - Director → ME
  • 67
    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 138 - Director → ME
  • 68
    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 148 - Director → ME
  • 69
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-05-31
    IIF 137 - Director → ME
  • 70
    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 131 - Director → ME
  • 71
    SHEPHERD ENGINEERING SERVICES LIMITED - 2015-10-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2016-10-17
    IIF 34 - Director → ME
  • 72
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ 2024-11-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-09-27
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 73
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2023-11-30
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-11-30
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    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 26 - Director → ME
  • 75
    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 186 - Director → ME
  • 76
    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 187 - Director → ME
  • 77
    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 129 - Director → ME
  • 78
    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 128 - Director → ME
  • 79
    icon of address Unit 8 Victor Business Centre 60 Arthur Street, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-14 ~ 2016-09-12
    IIF 88 - Director → ME
  • 80
    ZOOMVIEW LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (7 parents, 26 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2016-10-17
    IIF 120 - Director → ME
  • 81
    UPLUG LIMITED - 2015-05-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2016-10-17
    IIF 107 - Director → ME
  • 82
    WATES BUILDING GROUP LIMITED - 1997-01-01
    MEGAHOLD LIMITED - 1984-08-22
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (11 parents, 35 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2016-10-17
    IIF 151 - Director → ME
  • 83
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2016-10-17
    IIF 119 - Director → ME
  • 84
    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 114 - Director → ME
  • 85
    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 124 - Director → ME
  • 86
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 122 - Director → ME
  • 87
    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 118 - Director → ME
  • 88
    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 125 - Director → ME
  • 89
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2016-10-17
    IIF 121 - Director → ME
  • 90
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 1998-10-15
    LINBROOK FACILITY SERVICES LIMITED - 1998-11-03
    LINBROOK SERVICES LIMITED - 2013-10-15
    WATES LIVING SPACE (MAINTENANCE) LIMITED - 2019-05-30
    LINBROOK & SONS BUILDING CONTRACTORS LIMITED - 2000-03-16
    icon of address Wates House, Station Approach, Leatherhead, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2016-10-17
    IIF 113 - Director → ME
  • 91
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2016-10-17
    IIF 126 - Director → ME
  • 92
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2016-10-17
    IIF 117 - Director → ME
  • 93
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2016-10-17
    IIF 115 - Director → ME
  • 94
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2016-10-17
    IIF 116 - Director → ME
  • 95
    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 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.