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

Catherwood Smith, Richard Graham

    Related profiles found in government register
  • Catherwood Smith, Richard Graham
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British lawyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British managing partner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Catherwood Smith, Richard Graham
    British solicitor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 20 IIF 21
    • icon of address Summit House, 12, Red Lion Square, London, WC1R 4QD, United Kingdom

      IIF 22
  • Catherwood Smith, Richard Graham
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ritz Carlton, South Tower Pr101, Seven Mile Beach, Grand Cayman Ky1-1209, W6 9NW, Cayman Islands

      IIF 23 IIF 24 IIF 25
  • Catherwood Smith, Richard Graham
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 26
  • Catherwood Smith, Richard Graham
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Farnham Common, Bucks, SL2 4AP, England

      IIF 27
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 28 IIF 29
  • Catherwood Smith, Richard Graham
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Scarletts Farm, Scarletts Lane, Hare Hatch, Twyford, Berkshire, RG10 9XE, England

      IIF 30
  • Catherwood Smith, Richard Graham, Mr.
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 31 IIF 32
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Bucks, SL2 4AP, United Kingdom

      IIF 33
  • Catherwood Smith, Richard Graham, Mr.
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 34 IIF 35 IIF 36
    • icon of address 16, St. James's Street, London, SW1A 1ER, England

      IIF 37
    • icon of address Moor House, 120 London Wall, London, EC2Y 5ET, United Kingdom

      IIF 38
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 39 IIF 40 IIF 41
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, United Kingdom

      IIF 42
  • Catherwood Smith, Richard Graham, Mr.
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Farnham Common, Buckinghamshire, SL2 4AP

      IIF 43
    • icon of address 16, Berkeley Street, London, W1J 8DZ

      IIF 44
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 45 IIF 46 IIF 47
    • icon of address Summit House, 12 Red Lion Square, London, WC1R 4QD

      IIF 48
    • icon of address Third Floor, 16 St. James's Street, London, SW1A 1ER, England

      IIF 49
  • Catherwood Smith, Richard Graham
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 50
  • Catherwood Smith, Richard Graham
    British

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 51
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 52
  • Catherwood Smith, Richard Graham
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 53
  • Catherwood Smith, Richard Graham, Mr.
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, England

      IIF 54
  • Smith, Richard Graham
    British attorney at law born in December 1965

    Registered addresses and corresponding companies
    • icon of address 67 Ladbroke Road, London, W11 3PD

      IIF 55
  • Smith, Richard Graham
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 56 IIF 57
  • Catherwood Smith, Richard Graham

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 58
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 59
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 60
  • Smith, Richard Graham
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Debden Road, Saffron Walden, Essex, CB11 4AB

      IIF 61
  • Smith, Richard Graham
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 62
  • Smith, Richard Graham
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 63
  • Smith, Richard Graham Catherwood
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St Peters Square, London, W6 9NW

      IIF 64
    • icon of address Trios House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 65
  • Smith, Richard Graham Catherwood, Mr.

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, England

      IIF 66
  • Smith, Richard Graham

    Registered addresses and corresponding companies
    • icon of address 67 Ladbroke Road, London, W11 3PD

      IIF 67
  • Mr Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Graham Catherwood Smith
    United Kingdom born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Templewood House, Templewood Lane, Stoke Poges, Slough, SL2 4AP, United Kingdom

      IIF 74
  • Richard Graham Catherwood Smith
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 75
  • Richard Graham Catherwood Smith
    Uk born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 76
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 46 - Director → ME
  • 2
    SMITH HAMILTON PARTNERS LTD - 2023-05-12
    SMITH HAMILTON INVESTMENT PARTNERS LTD - 2016-06-09
    LINBROOK INVESTMENT PARTNERS LIMITED - 2016-05-09
    SMITH HAMILTON PARTNERS LTD - 2016-01-25
    icon of address 16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    948 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 33 - Director → ME
    icon of calendar 2015-03-03 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    CATHERWOOD SMITH LIMITED - 2011-03-01
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 34 - Director → ME
    icon of calendar 2008-03-26 ~ now
    IIF 51 - Secretary → ME
  • 4
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,970 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 32 - Director → ME
  • 6
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    icon of address 16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 44 - Director → ME
  • 7
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    SMITH HAMILTON GP LTD - 2021-03-15
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 29 - Director → ME
  • 8
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 9
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 31 - Director → ME
  • 11
    SMITH HAMILTON HOLDINGS LTD - 2019-06-03
    icon of address The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -833,658 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    icon of address 16 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 13
    icon of address 16 Berkeley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,987 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Templewood House, Templewood Lane, Farnham Common, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 43 - Director → ME
Ceased 47
  • 1
    AFFINIA CAPITAL LIMITED - 2011-10-31
    AFFINITY CAPITAL LIMITED - 2011-10-10
    AFFINIA CAPITAL LIMITED - 2011-10-07
    icon of address 11 Staple Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2011-11-30
    IIF 22 - Director → ME
  • 2
    icon of address 89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2008-05-13
    IIF 1 - Director → ME
  • 3
    icon of address 89 Nexus Way, Camana Bay, Grand Cayman Ky1-9007, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2008-05-13
    IIF 2 - Director → ME
  • 4
    icon of address Walker House, Mary Street, Po Box 908 Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-05-13
    IIF 19 - Director → ME
  • 5
    SANTIAGO LIMITED - 2008-06-25
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2008-04-08
    IIF 64 - Director → ME
  • 6
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-09 ~ 2008-04-08
    IIF 18 - Director → ME
  • 7
    icon of address Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    icon of calendar 2011-11-11 ~ 2021-01-22
    IIF 65 - Director → ME
  • 8
    STARDUST INVESTMENTS LIMITED - 1998-01-12
    WEST REGISTER (PROPERTIES) LIMITED - 1995-06-13
    DUNWILCO (326) LIMITED - 1992-10-07
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,940,332 GBP2024-07-31
    Officer
    icon of calendar 2018-06-10 ~ 2021-01-22
    IIF 27 - Director → ME
  • 9
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1995-06-02
    IIF 62 - Secretary → ME
  • 10
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
    OGIER FIDUCIARY SERVICES (UK) LIMITED - 2014-09-26
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 159 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2008-06-12
    IIF 10 - Director → ME
  • 11
    INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
    ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
    OGIER CORPORATE ADMINISTRATION LIMITED - 2014-09-26
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2008-06-12
    IIF 16 - Director → ME
  • 12
    INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
    OGIER CORPORATE SERVICES (UK) LIMITED - 2014-09-26
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 51 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2008-06-12
    IIF 15 - Director → ME
  • 13
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,183,060 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2022-08-22
    IIF 66 - Secretary → ME
  • 14
    icon of address 52 Debden Road, Saffron Walden, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2009-03-01
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2015-05-13 ~ 2022-11-17
    IIF 61 - LLP Member → ME
  • 15
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    164 GBP2024-12-31
    Officer
    icon of calendar 1993-01-13 ~ 1993-10-30
    IIF 63 - Secretary → ME
  • 16
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-04-08
    IIF 4 - Director → ME
  • 17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 24 - LLP Member → ME
  • 18
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-04-08
    IIF 9 - Director → ME
  • 19
    JOHN PERKINS (BRISTOL) LIMITED - 2005-05-23
    MABCO 102 LIMITED - 1993-07-13
    icon of address Unit 22 Dragon Court, Crofts End Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    197,946 GBP2024-07-31
    Officer
    icon of calendar 1992-10-23 ~ 1992-12-04
    IIF 56 - Director → ME
  • 20
    CATHERWOOD SMITH LIMITED - 2011-03-01
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2014-09-17
    IIF 42 - Director → ME
  • 21
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-08
    IIF 14 - Director → ME
  • 22
    MV CAPITAL LIMITED - 2004-11-08
    LIFE PARTNERSHIP LIMITED - 2001-12-04
    MISLEX (295) LIMITED - 2001-01-24
    icon of address Summit House, 12 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-25
    IIF 48 - Director → ME
  • 23
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey, Channel Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 5 - Director → ME
  • 24
    MAPLES AND CALDER EUROPE - 2004-07-29
    icon of address Duo Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2005-02-18
    IIF 55 - Director → ME
    icon of calendar 2004-01-23 ~ 2005-02-18
    IIF 67 - Secretary → ME
  • 25
    SMITH HAMILTON PROPERTY LTD - 2023-02-06
    icon of address 16 Berkeley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 2024-02-05
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 26
    SMITH HAMILTON FAMILY OFFICE LTD - 2023-02-06
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2023-04-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-04-21
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 27
    SMITH HAMILTON GROUP LTD - 2023-02-06
    COMPLYHUB LTD - 2022-12-07
    SMITH HAMILTON GP LTD - 2021-03-15
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2023-04-21
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 28
    SMITH HAMILTON LAW LIMITED - 2023-02-06
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -340,967 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2023-04-21
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 6 - Director → ME
  • 30
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 13 - Director → ME
  • 31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2007-09-28
    IIF 8 - Director → ME
  • 32
    OGIER LLP - 2022-02-15
    icon of address Fourth Floor, 3 St Helen's Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -497,469 GBP2021-01-31
    Officer
    icon of calendar 2005-08-22 ~ 2008-05-02
    IIF 23 - LLP Designated Member → ME
  • 33
    MABCO 103 LIMITED - 1993-04-15
    icon of address Unit 3 Claylands Road, Bishops Waltham, Southampton
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,812 GBP2024-03-31
    Officer
    icon of calendar 1992-12-16 ~ 1993-04-06
    IIF 57 - Director → ME
  • 34
    PICTURE LOANS LIMITED - 2006-07-07
    icon of address 35 Great St Helen's, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-04-07
    IIF 11 - Director → ME
  • 35
    MWB PARK LANE HOTEL LIMITED - 2006-06-05
    FINLAW 467 LIMITED - 2004-12-23
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-08
    IIF 7 - Director → ME
  • 36
    BONTUNE LIMITED - 1986-12-22
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2008-04-08
    IIF 3 - Director → ME
  • 37
    FPGP FINANCE LIMITED - 2010-05-12
    LOANS INTERNATIONAL LIMITED - 2010-01-02
    FRIARS 552 LIMITED - 2007-06-25
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-10-06
    IIF 12 - Director → ME
  • 38
    REDSTONE MORTGAGES PLC - 2009-12-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2020-04-02
    IIF 38 - Director → ME
  • 39
    SMITH HAMILTON HOLDINGS LTD - 2019-06-03
    icon of address The Barn, Scarletts Farm Scarletts Lane, Hare Hatch, Twyford, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -833,658 GBP2024-09-30
    Officer
    icon of calendar 2017-01-09 ~ 2019-06-15
    IIF 35 - Director → ME
    icon of calendar 2021-01-01 ~ 2025-01-31
    IIF 30 - Director → ME
  • 40
    icon of address 6 New Street Square, Eighth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,199,426 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2024-05-21
    IIF 41 - Director → ME
  • 41
    RJL CARLTON LIMITED - 2017-05-24
    icon of address 28 Minchenden Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2024-07-26
    IIF 39 - Director → ME
  • 42
    icon of address 6 New Street Square, Eighth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,796 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2024-05-21
    IIF 40 - Director → ME
  • 43
    icon of address Third Floor, 16 St. James's Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ 2020-12-31
    IIF 49 - Director → ME
  • 44
    CATHERWOOD SMITH LIMITED - 2005-12-07
    icon of address Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2003-10-22 ~ 2010-10-20
    IIF 17 - Director → ME
    icon of calendar 2003-10-22 ~ 2010-10-20
    IIF 53 - Secretary → ME
  • 45
    SIG EUROPE LTD - 2005-11-10
    icon of address C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -31,559 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2014-11-07
    IIF 20 - Director → ME
    icon of calendar 2004-12-13 ~ 2014-11-07
    IIF 52 - Secretary → ME
  • 46
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280,465 GBP2023-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2016-12-09
    IIF 21 - Director → ME
  • 47
    WOODFORD INVESTMENT MANAGEMENT LLP - 2016-10-03
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2014-12-15
    IIF 54 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.