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 2
  • 1
    Hardy, Keith John
    Director born in July 1947
    Individual (20 offsprings)
    Officer
    icon of calendar 1996-10-25 ~ dissolved
    OF - Director → CIF 0
    Mr Keith John Hardy
    Born in July 1947
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Hardy, Timothy Edward
    Chartered Accountant born in June 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    OF - Director → CIF 0
    Mr Timothy Edward Hardy
    Born in June 1980
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Lloyd, Richard Christopher Talfan
    Accountant
    Individual
    Officer
    icon of calendar 1997-03-26 ~ 1998-07-23
    OF - Secretary → CIF 0
  • 2
    Hewitt, Jonathan Mark
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2019-09-06
    OF - Secretary → CIF 0
  • 3
    Francis, Douglas John
    Chartered Accountant born in September 1942
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2009-10-25
    OF - Director → CIF 0
  • 4
    Challen, Amanda
    Accountant
    Individual
    Officer
    icon of calendar 1998-03-10 ~ 1999-10-26
    OF - Secretary → CIF 0
  • 5
    Anderson, Barry
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-03 ~ 1998-09-18
    OF - Secretary → CIF 0
  • 6
    Corkery, Edward
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-10-25 ~ 1998-07-23
    OF - Secretary → CIF 0
  • 7
    Hughes, Christopher Martin
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-10-26 ~ 2004-04-01
    OF - Secretary → CIF 0
  • 8
    Tranter, Robert
    Chartered Accountant born in September 1948
    Individual
    Officer
    icon of calendar 1998-09-18 ~ 2003-05-15
    OF - Director → CIF 0
parent relation
Company in focus

SMITH PEARMAN COMPANY SECRETARIES LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
1 GBP2017-10-31
1 GBP2016-10-31
Total Assets Less Current Liabilities
1 GBP2017-10-31
1 GBP2016-10-31
Equity
Called up share capital
1 GBP2017-10-31
1 GBP2016-10-31
Equity
1 GBP2017-10-31
1 GBP2016-10-31
Other Debtors
Non-current, Amounts falling due after one year
1 GBP2017-10-31
Amounts falling due after one year, Non-current
1 GBP2016-10-31

Related profiles found in government register
  • SMITH PEARMAN COMPANY SECRETARIES LTD
    Info
    Registered number 03269544
    icon of addressHurst House High Street, Ripley, Surrey GU23 6AY
    Private Limited Company incorporated on 1996-10-25 and dissolved on 2019-12-03 (23 years 1 month). The company status is Dissolved.
    CIF 0
  • SMITH PEARMAN COMPANY SECRETARIES LTD
    S
    Registered number 03269544
    icon of addressHurst House, High Street, Ripley, Surrey, England, GU23 6AY
    ENGLAND AND WALES
    CIF 1
  • SMITH PEARMAN COMPANY SECRETARIES LTD
    S
    Registered number 03269544
    icon of addressHurst House, High Street, Ripley, Surrey, GU23 6AY
    ENGLAND AND WALES
    CIF 2
  • SMITH PEARMAN COMPANY SECRETARIES LTD
    S
    Registered number 03269544
    icon of addressHurst House, High Street, Ripley, Surrey, United Kingdom, GU23 6AY
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    CIF 2 - Secretary → ME
  • 2
    icon of address52 Sandy Way, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,986 GBP2020-05-31
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    CIF 3 - Secretary → ME
  • 3
    TMSTIR LIMITED - 2015-11-10
    TALKMUSIQ LIMITED - 2015-02-21
    SPORTSTIR LIMITED - 2014-12-10
    FANSSEE LIMITED - 2014-05-29
    icon of addressSmith Pearman, Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    CIF 54 - Secretary → ME
  • 4
    icon of addressMbi Coakley Ltd 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    212,983 GBP2017-09-30
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    CIF 52 - Secretary → ME
  • 5
    icon of addressHurst House High Street, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    CIF 37 - Secretary → ME
  • 6
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    CIF 42 - Secretary → ME
  • 7
    icon of address5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    CIF 43 - Secretary → ME
  • 8
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,061 GBP2015-06-30
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    CIF 7 - Secretary → ME
  • 9
    PIEM PRIME PLC - 2016-01-08
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    CIF 5 - Secretary → ME
  • 10
    RRC PLANNING SERVICES PLC - 2017-05-26
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    CIF 4 - Secretary → ME
  • 11
    icon of addressMbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-11 ~ dissolved
    CIF 48 - Secretary → ME
  • 12
    icon of addressSmith Pearman, Hurst House, High Street, Woking
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,242 GBP2017-03-31
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    CIF 55 - Secretary → ME
  • 13
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-29 ~ dissolved
    CIF 51 - Secretary → ME
Ceased 38
  • 1
    icon of addressHurst House, High Street, Ripley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-27
    CIF 32 - Director → ME
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-27
    CIF 33 - Secretary → ME
  • 2
    icon of addressSfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,781 GBP2019-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2019-03-13
    CIF 39 - Secretary → ME
  • 3
    ALEXIR FOODS LIMITED - 2009-05-06
    icon of address5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    290,335 GBP2019-07-31
    Officer
    icon of calendar 2002-09-20 ~ 2003-10-01
    CIF 13 - Secretary → ME
  • 4
    icon of addressHurst House, High Street, Ripley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -188,701 GBP2024-03-31
    Officer
    icon of calendar 2003-12-08 ~ 2007-08-16
    CIF 11 - Secretary → ME
  • 5
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-16
    CIF 31 - Director → ME
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-16
    CIF 30 - Secretary → ME
  • 6
    SERVICE CONSULTING LIMITED - 2000-12-20
    icon of addressVodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1997-06-30
    CIF 26 - Director → ME
    Officer
    icon of calendar 1997-06-26 ~ 1997-06-30
    CIF 27 - Secretary → ME
  • 7
    CEDAR GROVE ESTATES LIMITED - 2010-04-21
    icon of address5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2019-09-01
    CIF 34 - Secretary → ME
  • 8
    icon of addressAztec House, 137a Molesey Avenue, West Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -75,014 GBP2024-01-31
    Officer
    icon of calendar 2002-10-31 ~ 2005-05-18
    CIF 12 - Secretary → ME
  • 9
    icon of addressWhitegates, Dalwood, Axminster, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    5,578 GBP2024-10-31
    Officer
    icon of calendar 2001-10-08 ~ 2003-06-26
    CIF 14 - Secretary → ME
  • 10
    icon of addressChesterfield House, 133 Victoria Road, Diss, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-11-18
    CIF 24 - Secretary → ME
  • 11
    NEATDRINK LIMITED - 2001-08-28
    icon of addressUnit 16 Stringers Estate, Salt Box Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    384 GBP2025-03-31
    Officer
    icon of calendar 2001-09-24 ~ 2004-06-23
    CIF 15 - Secretary → ME
  • 12
    icon of addressG.stow Plc, Lupton Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2010-11-08
    CIF 45 - Secretary → ME
  • 13
    icon of addressFirst Floor 50 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2006-01-23
    CIF 9 - Secretary → ME
  • 14
    icon of addressFirst Floor Woodgate Studios, 2-8 Game Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -263,374 GBP2019-09-30
    Officer
    icon of calendar 1998-04-06 ~ 1998-04-07
    CIF 21 - Secretary → ME
  • 15
    DRAWLANE LIMITED - 1998-12-08
    icon of addressFirst Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,012,750 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 1999-03-25
    CIF 20 - Secretary → ME
  • 16
    icon of address5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -58,292 GBP2024-03-31
    Officer
    icon of calendar 2006-01-04 ~ 2019-09-01
    CIF 40 - Secretary → ME
  • 17
    HAVENFLARE LIMITED - 1978-12-31
    icon of addressUpcott Farm, Brayford, Barnstaple, England
    Active Corporate (1 parent)
    Equity (Company account)
    531,993 GBP2020-03-31
    Officer
    icon of calendar 1999-12-26 ~ 2019-09-01
    CIF 50 - Secretary → ME
  • 18
    icon of addressSolent House, Lansbury Business Estate, Lower Guildford Road, Kanphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    484,950 GBP2024-12-31
    Officer
    icon of calendar 2000-02-28 ~ 2007-09-10
    CIF 19 - Secretary → ME
  • 19
    icon of address68 Canterbury Avenue, Sidcup, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,463 GBP2024-04-30
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-20
    CIF 23 - Secretary → ME
  • 20
    INTLEX TWENTY SIX LIMITED - 2000-02-11
    icon of addressChampagne House, Dunley Hill, Court, Ranmore Common, Dorking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2024-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2005-09-22
    CIF 10 - Secretary → ME
  • 21
    icon of address14 Furze View, Chorleywood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,672 GBP2024-03-31
    Officer
    icon of calendar 2010-12-23 ~ 2019-09-01
    CIF 6 - Secretary → ME
  • 22
    icon of address5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-19 ~ 2015-06-30
    CIF 44 - Secretary → ME
  • 23
    icon of addressGround Floor 3 Tannery House, Tannery Lane Send, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -159,182 GBP2023-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2009-06-11
    CIF 8 - Secretary → ME
  • 24
    icon of addressHurst House, High Street, Ripley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    654,310 GBP2024-03-31
    Officer
    icon of calendar 2003-12-08 ~ 2019-09-01
    CIF 47 - Secretary → ME
  • 25
    ANTHONY OUTRED LIMITED - 2008-05-28
    PINCO 829 LIMITED - 1996-10-03
    DAVID SIMPSON LIMITED - 1996-11-08
    ANTHONY OUTRED LIMITED - 1996-11-08
    icon of address1 1 Drax Avebye, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,337 GBP2024-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2020-08-31
    CIF 53 - Secretary → ME
  • 26
    THE INCUBATOR WORKS LIMITED - 2005-06-15
    SERVICE CALLING LIMITED - 2003-01-16
    icon of address3 Tannery Close, Martley, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,348 GBP2025-03-31
    Officer
    icon of calendar 1997-06-26 ~ 1997-06-30
    CIF 29 - Director → ME
    Officer
    icon of calendar 1997-06-26 ~ 1997-06-30
    CIF 28 - Secretary → ME
  • 27
    SMITH PEARMAN BUSINESS SYSTEMS LIMITED - 2009-10-30
    AR LAB TECHNOLOGY LIMITED - 2002-09-02
    icon of address35 Wraymead Place Wray Park Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,411 GBP2024-07-31
    Officer
    icon of calendar 1998-04-03 ~ 2008-04-30
    CIF 22 - Secretary → ME
  • 28
    icon of address2 Old Bath Road, C/o Harveys Insolvency & Turnaround Ltd, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -204,968 GBP2021-12-31
    Officer
    icon of calendar 2003-10-10 ~ 2019-09-01
    CIF 36 - Secretary → ME
  • 29
    icon of addressOaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2019-09-01
    CIF 46 - Secretary → ME
  • 30
    SHEREWOOD COUNTRY HOMES LIMITED - 2003-09-11
    SHERWOOD COUNTRY HOMES LIMITED - 1997-12-10
    icon of addressFloral Cottage, Perrancoombe, Perranporth, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,257 GBP2025-07-31
    Officer
    icon of calendar 1997-07-22 ~ 1997-07-23
    CIF 25 - Secretary → ME
  • 31
    icon of address5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -70,440 GBP2024-03-31
    Officer
    icon of calendar 2005-10-11 ~ 2019-09-01
    CIF 41 - Secretary → ME
  • 32
    TALKMUSICALLY LIMITED - 2015-02-21
    TALKTUNES LIMITED - 2012-05-30
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,516 GBP2020-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2019-09-20
    CIF 38 - Secretary → ME
  • 33
    icon of addressHurst House, High Street, Ripley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-20 ~ 2019-09-01
    CIF 35 - Secretary → ME
  • 34
    icon of addressMbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2010-07-13
    CIF 49 - Secretary → ME
  • 35
    icon of addressLivingstones, 277 Fleet Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-12 ~ 2003-03-01
    CIF 18 - Secretary → ME
  • 36
    WIRYHEATH LIMITED - 1991-02-28
    icon of addressGround Floor 3 Tannery House, Tannery Lane Send, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    3,224,207 GBP2024-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2009-06-11
    CIF 17 - Secretary → ME
  • 37
    icon of addressGround Floor 3 Tannery House, Tannery Lane, Send, Woking, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    75,885 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2009-06-11
    CIF 16 - Secretary → ME
  • 38
    WINANT PRODUCTIONS PLC - 2015-11-04
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2014-07-31
    CIF 1 - Secretary → 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.