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 4
  • 1
    Dixon, Miles Owen
    Director born in December 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Doty, Peter William
    Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - Director → CIF 0
  • 3
    Pramberger, Joseph
    Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressGround Floor, India House, Curlew Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Orman, James Richard
    Investment Manager born in December 1956
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2001-03-16
    OF - Director → CIF 0
  • 2
    Glover, Ashley Mark
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2000-03-06 ~ 2005-02-04
    OF - Director → CIF 0
    icon of calendar 2005-06-20 ~ 2010-09-29
    OF - Director → CIF 0
  • 3
    Adkins, Andrew
    Director born in April 1974
    Individual
    Officer
    icon of calendar 2005-02-04 ~ 2005-06-20
    OF - Director → CIF 0
  • 4
    Armour, Douglas William
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2005-08-31
    OF - Secretary → CIF 0
  • 5
    Venkatesh, Raman
    Director born in November 1971
    Individual
    Officer
    icon of calendar 2020-02-01 ~ 2022-11-14
    OF - Director → CIF 0
  • 6
    James, Michael John
    Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-12 ~ 2005-06-20
    OF - Director → CIF 0
  • 7
    Orman, Madeleine Sophie
    Director born in November 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2005-02-04
    OF - Director → CIF 0
    Orman, Madelaine Sophie
    Director born in November 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2020-02-01
    OF - Director → CIF 0
  • 8
    Whensley, Anne
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2005-02-04 ~ 2005-06-21
    OF - Director → CIF 0
  • 9
    Shepherd, Andrew Michael
    Business Consultant born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2005-06-20
    OF - Director → CIF 0
  • 10
    Kiely, Ann Maria
    Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-04 ~ 2005-06-21
    OF - Director → CIF 0
  • 11
    Butler, Dale
    Director born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2020-02-01
    OF - Director → CIF 0
    icon of calendar 2021-02-04 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Ives, Philip Thomas Whitton
    Head Of Consulting born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-13 ~ 2024-07-12
    OF - Director → CIF 0
  • 13
    icon of address12 Great James Street, London
    Dissolved Corporate (7 parents)
    Officer
    1999-05-24 ~ 2000-03-06
    PE - Director → CIF 0
  • 14
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    icon of addressStaples Court, 11 Staple Inn Buildings, London
    Active Corporate (11 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-05-24 ~ 2000-03-06
    PE - Secretary → CIF 0
  • 15
    HARRISON CLARK (SECRETARIAL) LIMITED - now
    DISCOVER TRAVEL LIMITED - 2004-04-30
    BRIGHTASTAR AGENCY LIMITED - 2003-10-20
    icon of address5, Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents, 68 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-02-01 ~ 2020-02-01
    PE - Secretary → CIF 0
  • 16
    DATESOUND LIMITED - 1990-08-09
    PRO MED DIAGNOSTICS LIMITED - 1990-01-18
    icon of address443 Stroude Road, Virginia Water, Surrey
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2000-03-06 ~ 2001-06-12
    PE - Secretary → CIF 0
parent relation
Company in focus

SMI GROUP LIMITED

Previous names
SMI (GROUP) LIMITED - 2016-12-02
SMI MILSATCOM LIMITED - 2015-01-13
SMI GROUP LIMITED - 2014-10-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
70,298 GBP2024-12-31
114,831 GBP2023-12-31
Fixed Assets
70,298 GBP2024-12-31
Debtors
7,024,586 GBP2024-12-31
Cash at bank and in hand
660,023 GBP2024-12-31
Current Assets
7,684,609 GBP2024-12-31
Net Current Assets/Liabilities
2,929,586 GBP2024-12-31
Total Assets Less Current Liabilities
2,999,884 GBP2024-12-31
Net Assets/Liabilities
1,375,210 GBP2024-12-31
Equity
Called up share capital
23,441 GBP2024-12-31
Capital redemption reserve
1,234 GBP2024-12-31
Retained earnings (accumulated losses)
1,350,535 GBP2024-12-31
Equity
1,375,210 GBP2024-12-31
Average Number of Employees
482024-01-01 ~ 2024-12-31
502023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
734,701 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
182,088 GBP2023-12-31
Intangible Assets - Gross Cost
916,789 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
734,701 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
182,088 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
916,789 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
77,018 GBP2024-12-31
77,018 GBP2023-12-31
Tools/Equipment for furniture and fittings
207,767 GBP2024-12-31
205,992 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
284,785 GBP2024-12-31
283,010 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-8,729 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-8,729 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
48,498 GBP2024-12-31
46,969 GBP2023-12-31
Tools/Equipment for furniture and fittings
165,989 GBP2024-12-31
121,210 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
214,487 GBP2024-12-31
168,179 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,529 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
44,779 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
46,308 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
28,520 GBP2024-12-31
30,049 GBP2023-12-31
Tools/Equipment for furniture and fittings
41,778 GBP2024-12-31
84,782 GBP2023-12-31
Trade Debtors/Trade Receivables
925,955 GBP2024-12-31
Amounts Owed By Related Parties
5,607,090 GBP2024-12-31
Other Debtors
80,922 GBP2024-12-31
Prepayments
286,266 GBP2024-12-31
Trade Creditors/Trade Payables
74,241 GBP2024-12-31
Taxation/Social Security Payable
167,104 GBP2024-12-31
Other Creditors
128,309 GBP2024-12-31
Bank Borrowings
Current
1,331,699 GBP2024-12-31
Non-current
1,553,649 GBP2024-12-31

Related profiles found in government register
  • SMI GROUP LIMITED
    Info
    SMI (GROUP) LIMITED - 2016-12-02
    SMI MILSATCOM LIMITED - 2016-12-02
    SMI GROUP LIMITED - 2016-12-02
    Registered number 03779287
    icon of addressGround Floor, India House, Curlew Street, London SE1 2ND
    Private Limited Company incorporated on 1999-05-24 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • SMI GROUP LIMITED
    S
    Registered number 03779287
    icon of addressGround Floor, India House, Curlew Street, London, England, SE1 2ND
    Limited Company in Companies House Uk, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • S M I LIMITED - 1996-09-02
    SMI LIMITED - 2000-03-17
    icon of addressGround Floor, India House, Curlew Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,668 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 16 October 2025 and licensed under the Open Government Licence v3.0.