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
    Powell, Kristofor Jason
    Chartered Accountant born in December 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wallis, Jamie
    Director born in June 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    OF - Director → CIF 0
    Mr Jamie Wallis
    Born in June 1984
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Wallis, Daryl Hamilton, Dr
    Managing Director born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2012-01-30
    OF - Director → CIF 0
  • 2
    Morgan, Daniel Thomas
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-24 ~ 2007-11-01
    OF - Director → CIF 0
    Morgan, Daniel
    Director born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-30 ~ 2017-09-12
    OF - Director → CIF 0
    Mr Daniel Morgan
    Born in September 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-08-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Baker, Martin Reginald
    Company Director born in August 1958
    Individual
    Officer
    icon of calendar 2006-11-22 ~ 2007-08-22
    OF - Director → CIF 0
  • 4
    Lewis, Richard Glyn
    Company Director born in March 1961
    Individual
    Officer
    icon of calendar 2006-10-11 ~ 2007-08-22
    OF - Director → CIF 0
    Lewis, Richard Glyn
    Company Director
    Individual
    Officer
    icon of calendar 2006-10-11 ~ 2007-08-22
    OF - Secretary → CIF 0
  • 5
    Cable, Richard John Lewis
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-08-22 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 6
    Wallis, Jamie Hamilton
    Managing Director born in June 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-28 ~ 2012-01-30
    OF - Director → CIF 0
parent relation
Company in focus

SMART B2B SERVICES LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2015-12-31
1 GBP2014-12-31
Net assets/liabilities including pension asset/liability
1 GBP2015-12-31
1 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
1 GBP2015-12-31
1 GBP2014-12-31
Shareholder's fund
1 GBP2015-12-31
1 GBP2014-12-31

Related profiles found in government register
  • SMART B2B SERVICES LIMITED
    Info
    Registered number 05963212
    icon of address18-21 Old Field Road, Bocam Park, Pencoed, Bridgend, Mid Glamorgan CF35 5LJ
    Private Limited Company incorporated on 2006-10-11 and dissolved on 2019-05-14 (12 years 7 months). The company status is Dissolved.
    CIF 0
  • SMART B2B SERVICES LIMITED
    S
    Registered number 05963212
    icon of addressFields House, 12/13 Old Field Road, Bocam Park, Bridgend, Glamorgan, United Kingdom, CF35 5LJ
    ENGLAND/WALES
    CIF 1
  • SMART B2B SERVICES LTD
    S
    Registered number missing
    icon of addressFields House, 9 Old Field Rd, Bocam Park, Pencoed, Bridgend, CF35 5LJ
    CIF 2
  • SMART B2B SERVICES LTD
    S
    Registered number missing
    icon of addressFields House, 9 Old Field Road, Bocam Park, Pencoed, Bridgend, CF35 5LJ
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressFlat 1/1 10 March Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    CIF 12 - Secretary → ME
  • 2
    NSAVE LIMITED - 2013-08-19
    icon of addressB&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    CIF 15 - Secretary → ME
  • 3
    icon of addressHill House, 24 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    CIF 14 - Secretary → ME
  • 4
    icon of address6 Market Street, Llandeilo, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    CIF 16 - Secretary → ME
Ceased 17
  • 1
    icon of addressPippin Cottage Plumley Moor Road, Plumley, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,650 GBP2025-03-31
    Officer
    icon of calendar 2007-06-27 ~ 2007-10-16
    CIF 9 - Secretary → ME
  • 2
    icon of addressGynch Shaw Maurice & Co, Rear Of No. 2, Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2009-03-16
    CIF 18 - Secretary → ME
  • 3
    AVALON CAPITOL LIMITED - 2014-10-02
    AVALON CAPITAL PROPERTY LIMITED - 2013-09-03
    FOLIO FINANCIAL PLANNING LIMITED - 2013-01-14
    icon of address26 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2008-10-13
    CIF 4 - Secretary → ME
  • 4
    icon of addressThe Old Weghbridge 116 High Street, Cricklade, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,261 GBP2015-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2008-09-17
    CIF 5 - Secretary → ME
  • 5
    icon of address7 Teasel Close, Narborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    412,058 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2011-09-14
    CIF 21 - Secretary → ME
  • 6
    icon of address33 Highfield Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ 2011-09-10
    CIF 17 - Secretary → ME
  • 7
    icon of address3 Yew Lane, Coley Park Farm, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,149 GBP2024-02-29
    Officer
    icon of calendar 2008-02-07 ~ 2010-02-06
    CIF 3 - Secretary → ME
  • 8
    KGM ENERGY BROKERS LIMITED - 2018-09-08
    icon of address21 Masonic Hall Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,686 GBP2024-06-30
    Officer
    icon of calendar 2007-08-30 ~ 2011-08-20
    CIF 19 - Secretary → ME
  • 9
    icon of addressMc2 Wealth Group Limited, Lindley Court, Scott Drive, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ 2013-07-23
    CIF 20 - Secretary → ME
  • 10
    icon of address17 Hill Rise, Hampstead Garden Suburb, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2011-03-08
    CIF 7 - Secretary → ME
  • 11
    icon of address18-21 Old Field Road, Pencoed, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-07-10 ~ 2011-06-30
    CIF 1 - Director → ME
  • 12
    icon of addressPressac Communications Ltd Glaisdale Drive West, Bilborough, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,622 GBP2016-12-31
    Officer
    icon of calendar 2007-07-25 ~ 2010-05-20
    CIF 13 - Secretary → ME
  • 13
    icon of address5&6 Waterside Court Albany Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-16 ~ 2008-11-01
    CIF 2 - Secretary → ME
  • 14
    icon of addressSt Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2007-05-18
    CIF 11 - Secretary → ME
  • 15
    SME ENERGY BROKERS LTD - 2011-03-31
    icon of address10 Holstein Avenue, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    359 GBP2015-11-30
    Officer
    icon of calendar 2007-10-15 ~ 2009-10-10
    CIF 6 - Secretary → ME
  • 16
    icon of addressC/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2023-05-30
    Officer
    icon of calendar 2007-05-11 ~ 2009-05-10
    CIF 10 - Secretary → ME
  • 17
    icon of addressWest Cairnconon, Carmyllie, Arbroath, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    87,166 GBP2023-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2007-09-07
    CIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.