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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    David, Giles Matthew Oliver
    Born in March 1967
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Stuart Clive
    Born in September 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Mcewan, Karen Anita
    Born in January 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ now
    OF - Director → CIF 0
  • 4
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of addressMonometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-03-14 ~ now
    OF - Secretary → CIF 0
  • 5
    FORBUOYS LIMITED - 2006-06-20
    icon of addressGround Floor West, One London Road, Brentwood, Essex, United Kingdom
    Insolvency Proceedings Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Clarke, John Peter
    Born in June 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1991-02-27 ~ 1996-10-25
    OF - Nominee Director → CIF 0
  • 2
    Miller, Simon Jonathan
    Born in July 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2022-03-24
    OF - Director → CIF 0
    Miller, Simon Jonathan
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2017-08-22
    OF - Secretary → CIF 0
  • 3
    Wilkinson, Stephen William
    Born in January 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2011-10-27
    OF - Director → CIF 0
  • 4
    Laws, Peter John Daughton
    Born in November 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-05-03 ~ 1996-10-25
    OF - Director → CIF 0
  • 5
    Jackson, John Haydon
    Born in June 1943
    Individual (28 offsprings)
    Officer
    icon of calendar 1996-12-13 ~ 1996-12-14
    OF - Director → CIF 0
    Officer
    icon of calendar ~ 1996-10-25
    OF - Nominee Director → CIF 0
  • 6
    Green, Steven
    Born in March 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-03-22 ~ 2020-02-21
    OF - Director → CIF 0
  • 7
    Symonds, Jeremy Paul
    Born in November 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-10-25 ~ 2007-09-12
    OF - Director → CIF 0
    Symonds, Jeremy Paul
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-10-26 ~ 2003-07-29
    OF - Secretary → CIF 0
  • 8
    Bell, Robbie Ian
    Born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-30
    OF - Director → CIF 0
  • 9
    Amesbury, Richard John
    Born in June 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-04-25 ~ 2007-09-12
    OF - Director → CIF 0
    Amesbury, Richard John
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2007-09-12
    OF - Secretary → CIF 0
  • 10
    Lancaster, James
    Born in February 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2016-07-13
    OF - Director → CIF 0
  • 11
    Peat, Rachel
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2022-03-14
    OF - Secretary → CIF 0
  • 12
    Young, Bernadette Clare
    Individual
    Officer
    icon of calendar 2017-08-22 ~ 2018-09-07
    OF - Secretary → CIF 0
  • 13
    Poulter, Gregg
    Individual (27 offsprings)
    Officer
    icon of calendar 1999-04-09 ~ 2001-10-26
    OF - Secretary → CIF 0
  • 14
    Aguss, Martyn James
    Born in March 1958
    Individual
    Officer
    icon of calendar 2011-10-27 ~ 2014-07-30
    OF - Director → CIF 0
  • 15
    Bowe, Martin James
    Born in May 1958
    Individual (41 offsprings)
    Officer
    icon of calendar 1991-02-27 ~ 1993-07-22
    OF - Director → CIF 0
    Bowe, Martin James
    Individual (41 offsprings)
    Officer
    icon of calendar 1991-02-27 ~ 1992-08-01
    OF - Secretary → CIF 0
  • 16
    Symonds, Alan Jeffrey
    Born in October 1940
    Individual
    Officer
    icon of calendar 1996-10-25 ~ 2007-09-12
    OF - Director → CIF 0
    Symonds, Alan Jeffrey
    Individual
    Officer
    icon of calendar 1996-10-25 ~ 1999-04-09
    OF - Secretary → CIF 0
  • 17
    Fuller, Simon Jeremy Ian
    Born in July 1977
    Individual (93 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ 2019-02-22
    OF - Director → CIF 0
  • 18
    icon of addressThe Old Mill, Park Road, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    1992-08-01 ~ 1996-10-25
    PE - Nominee Secretary → CIF 0
    1996-12-13 ~ 1996-12-14
    PE - Secretary → CIF 0
parent relation
Company in focus

SMILE HOLDINGS LIMITED

Previous names
STUDYHOME (NO.84) LIMITED - 1997-12-16
A J SYMONDS LIMITED - 1999-08-13
SYMONDS HOLDINGS LIMITED - 2007-10-30
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • SMILE HOLDINGS LIMITED
    Info
    STUDYHOME (NO.84) LIMITED - 1997-12-16
    A J SYMONDS LIMITED - 1997-12-16
    SYMONDS HOLDINGS LIMITED - 1997-12-16
    Registered number 02585988
    icon of addressPricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1991-02-27 (34 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-02-27
    CIF 0
  • SMILE HOLDINGS LIMITED
    S
    Registered number 02585988
    icon of addressGround Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QW
    Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    BLUE CHEQUER LIMITED - 1997-07-14
    icon of addressPricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of addressPricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

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

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