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 3
  • 1
    Peters, David Alan
    Born in October 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-06-02 ~ now
    OF - Director → CIF 0
  • 2
    Boeschen, Peter Marian
    Born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-06-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of address150, North Riverside Plaza, 8th Floor, Chicago Il, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    White, Benjamin
    Accountant born in September 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2021-07-31
    OF - Director → CIF 0
  • 2
    Shafi, Natasha Sabine
    Individual
    Officer
    icon of calendar 2011-12-14 ~ 2023-06-02
    OF - Secretary → CIF 0
  • 3
    Lohan, Tamara
    Company Director born in September 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-08-11 ~ 2023-06-02
    OF - Director → CIF 0
    Lohan, Tamara
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2011-12-14
    OF - Secretary → CIF 0
  • 4
    Grahame, Andrew
    Business Consultant born in April 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2012-04-24
    OF - Director → CIF 0
  • 5
    Westcott, Simon
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2010-11-15 ~ 2014-12-24
    OF - Director → CIF 0
  • 6
    Portz, Paul Haller
    Director born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-16 ~ 2023-06-02
    OF - Director → CIF 0
  • 7
    Orr, Edward Gareth
    Company Director born in August 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2023-06-02
    OF - Director → CIF 0
  • 8
    Cartwright, Anthony Robert John
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-05-15 ~ 2008-03-25
    OF - Secretary → CIF 0
  • 9
    Novoselov, Eduard
    Company Director born in June 1981
    Individual
    Officer
    icon of calendar 2018-10-05 ~ 2022-03-31
    OF - Director → CIF 0
  • 10
    Balcombe, Sally Jane
    Non-Executive Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2023-06-02
    OF - Director → CIF 0
  • 11
    Walsh, Alexander Noel
    Private Equity born in August 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2023-06-02
    OF - Director → CIF 0
  • 12
    Lohan, James Anthony Christopher
    Company Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-05-15 ~ 2023-06-02
    OF - Director → CIF 0
  • 13
    Witt, Matthew Clive, Mr.
    Online Business Consultant born in June 1958
    Individual
    Officer
    icon of calendar 2013-11-07 ~ 2016-02-29
    OF - Director → CIF 0
  • 14
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2002-05-15 ~ 2002-05-15
    PE - Nominee Director → CIF 0
  • 15
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2002-05-15 ~ 2002-05-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SMITH GLOBAL LTD

Previous name
SPY PUBLISHING LIMITED - 2013-08-01
Standard Industrial Classification
58190 - Other Publishing Activities
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
1022024-01-01 ~ 2024-12-31
952023-01-01 ~ 2023-12-31
Turnover/Revenue
20,592,899 GBP2024-01-01 ~ 2024-12-31
19,555,484 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-4,925,062 GBP2024-01-01 ~ 2024-12-31
-3,655,380 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
15,667,837 GBP2024-01-01 ~ 2024-12-31
15,900,104 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-17,366,808 GBP2024-01-01 ~ 2024-12-31
-14,614,902 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-559,622 GBP2024-01-01 ~ 2024-12-31
2,239,701 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
292,202 GBP2024-01-01 ~ 2024-12-31
288,521 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-268,397 GBP2024-01-01 ~ 2024-12-31
2,504,003 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-224,054 GBP2024-01-01 ~ 2024-12-31
1,829,863 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-224,054 GBP2024-01-01 ~ 2024-12-31
1,829,863 GBP2023-01-01 ~ 2023-12-31
Equity
Called up share capital
252,098 GBP2024-12-31
252,098 GBP2023-12-31
219,927 GBP2023-01-01
Retained earnings (accumulated losses)
1,284,256 GBP2024-12-31
4,408,310 GBP2023-12-31
4,685,987 GBP2023-01-01
Equity
4,305,653 GBP2024-12-31
7,429,707 GBP2023-12-31
4,905,914 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-224,054 GBP2024-01-01 ~ 2024-12-31
1,829,863 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,900,000 GBP2024-01-01 ~ 2024-12-31
-2,107,540 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-2,900,000 GBP2024-01-01 ~ 2024-12-31
-2,107,540 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
32,171 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
2,801,470 GBP2023-01-01 ~ 2023-12-31
Equity
Share premium
2,769,299 GBP2024-12-31
2,769,299 GBP2023-12-31
Property, Plant & Equipment - Depreciation Expense
103,697 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
12,333,762 GBP2024-12-31
11,916,164 GBP2023-12-31
8,947,294 GBP2023-01-01
Cash at bank and in hand
12,333,762 GBP2024-12-31
11,916,164 GBP2023-12-31
Audit Fees/Expenses
39,500 GBP2024-01-01 ~ 2024-12-31
41,800 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
5,455,734 GBP2024-01-01 ~ 2024-12-31
5,162,201 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
835,679 GBP2024-01-01 ~ 2024-12-31
656,444 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,872,812 GBP2024-01-01 ~ 2024-12-31
6,227,830 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
199,344 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-44,343 GBP2024-01-01 ~ 2024-12-31
674,140 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-67,099 GBP2024-01-01 ~ 2024-12-31
626,001 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
2,900,000 GBP2024-01-01 ~ 2024-12-31
2,107,540 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
12,669,182 GBP2024-12-31
10,694,376 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
9,942,325 GBP2024-12-31
8,220,823 GBP2023-12-31
Intangible Assets
Development expenditure
2,726,857 GBP2024-12-31
2,473,553 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,217,754 GBP2024-12-31
4,996,365 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,749,274 GBP2024-12-31
2,243,329 GBP2023-12-31
Other Debtors
Current
32,644 GBP2024-12-31
52,624 GBP2023-12-31
Prepayments/Accrued Income
Current
2,016,014 GBP2024-12-31
999,814 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
1,292,950 GBP2024-12-31
1,248,607 GBP2023-12-31
Debtors
Current
8,308,636 GBP2024-12-31
9,540,739 GBP2023-12-31
Trade Creditors/Trade Payables
Current
483,094 GBP2024-12-31
546,800 GBP2023-12-31
Amounts owed to group undertakings
Current
353,134 GBP2024-12-31
138,513 GBP2023-12-31
Taxation/Social Security Payable
Current
275,517 GBP2024-12-31
153,504 GBP2023-12-31
Other Creditors
Current
15,492,826 GBP2024-12-31
13,812,458 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,375,031 GBP2024-12-31
1,780,451 GBP2023-12-31
Creditors
Current
18,979,602 GBP2024-12-31
16,431,726 GBP2023-12-31
Net Deferred Tax Liability/Asset
1,292,950 GBP2024-12-31
1,248,607 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
44,343 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
252,098 shares2024-12-31
252,098 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SMITH GLOBAL LTD
    Info
    SPY PUBLISHING LIMITED - 2013-08-01
    Registered number 04438845
    icon of addressC/o Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ
    PRIVATE LIMITED COMPANY incorporated on 2002-05-15 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • SMITH GLOBAL LTD
    S
    Registered number 04438845
    icon of address2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • SMITH GLOBAL LIMITED
    S
    Registered number 04438845
    icon of address2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNucleus House, 2nd Floor, 2 Lower Mortlake Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,098 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SMITH BONDS PLC - 2023-06-28
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - 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.