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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Smith, Jason Steven

    Related profiles found in government register
  • Smith, Jason Steven
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chaceley Close, Quedgeley, Gloucester, GL2 4WW, United Kingdom

      IIF 1
  • Smith, Jason Steven
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chaceley Close, Quedgeley, Gloucester, GL2 4WW, England

      IIF 2
    • icon of address 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, United Kingdom

      IIF 3
  • Smith, Jason Steven
    British electrical engineer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 6 Chanceley Close, Quedgeley, Gloucester, GL2 4WW

      IIF 4
  • Smith, Jason
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecclesden, New Thorpe Avenue, Thorpe Le Soken, CO16 0LR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Smith, Jason Geoffrey
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penlan, Bounders Lane, Bolingey, TR6 0AS, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 10
  • Smith, Jason Geoffrey
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Oldbury Road, Smethwick, West Midlands, B66 1JE, United Kingdom

      IIF 11
  • Mr Jason Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecclesden, New Thorpe Avenue, Thorpe Le Soken, CO16 0LR, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Jason Steven Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, England

      IIF 15
  • Jason Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chaceley Close, Quedgeley, Gloucester, Gloucestershire, GL2 4WW, United Kingdom

      IIF 16
  • Smith, Jason Stephen
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon House, Cheltenham, GL52 6QX, United Kingdom

      IIF 17
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX, United Kingdom

      IIF 18
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX, United Kingdom

      IIF 19
  • Smith, Jason Geoffrey
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Smith, Jason Jonathan Charles
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Monteys, 3 The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 21
  • Mr Jason Geoffrey Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 23
  • Smith, Jason
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 24
  • Smith, Jason
    British engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecclesden, New Thorpe Avenue, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0LR, England

      IIF 25
  • Jason Geoffrey Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Jason Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecclesden, New Thorpe Avenue, Thorpe-le-soken, Clacton, Essex, CO16 0LR, England

      IIF 28
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD, England

      IIF 29
  • Smith, Jason Jonathan Charles
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 30
  • Smith, Jason Jonathan Charles
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 31
    • icon of address 3, The Ginnel, Harrogate, N Yorks, HG1 2RB, United Kingdom

      IIF 32
    • icon of address 18, Manor Park, Arkendale, Knaresborough, HG5 0QH, England

      IIF 33
  • Smith, Jason Jonathan Charles
    British chief executive born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3, The Ginnel, Harrogate, North Yorkshire, United Kingdom

      IIF 34
  • Mr Jason Jonathan Charles Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Monteys, 3 The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 35
  • Smith, Jason Geoffrey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Jason Jonathan Charles Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Ginnel, Harrogate, HG1 2RB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 3, The Ginnel, Harrogate, N Yorks, HG1 2RB, United Kingdom

      IIF 40
    • icon of address 18, Manor Park, Arkendale, Knaresborough, HG5 0QH, England

      IIF 41
  • Mr Jason Jonathan Charles Smith
    British born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3, The Ginnel, Harrogate, North Yorkshire, United Kingdom

      IIF 42
  • Mr Jason Jonathan Charles Smith
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Park, Arkendale, Knaresborough, N Yorks, HG5 0QH, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 6 Chaceley Close, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 The Ginnel, Harrogate, N Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 The Ginnel, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    796 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 18 Manor Park, Arkendale, Knaresborough, N Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Monteys, 3 The Ginnel, Harrogate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,118 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 7
    C5 CONNECT LTD - 2012-02-02
    icon of address County House 190 Great Dover Street, Southwark, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 18 Manor Park, Arkendale, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -845 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    63,886 GBP2024-01-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-11-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,554 GBP2018-04-30
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Witney Business Innovation Centre, Windrush Industrial Estate, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,940 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 The Ginnel, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 18 Manor Park, Arkendale, Knaresborough, N Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -195,472 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 The Ginnel, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,081 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 26 - Right to appoint or remove membersOE
    IIF 26 - Right to surplus assets - 75% or moreOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,782 GBP2023-12-31
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,899 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    DESIGNATED PREMISES SUPERVISORS LIMITED - 2015-01-08
    DATA POWER SYSTEMS LIMITED - 2013-12-11
    DATAPS LIMITED - 2012-03-19
    DATA POWER SYSTEMS LIMITED - 2011-11-22
    icon of address Saxon House, Saxon House, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2013-08-30
    IIF 17 - Director → ME
  • 2
    DATA POWER SYSTEMS LIMITED - 2012-03-19
    SAXON DATA LIMITED - 2011-11-22
    BANDWIDTH SYSTEMS LIMITED - 2011-08-09
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2014-01-01
    IIF 18 - Director → ME
  • 3
    icon of address 126 Oldbury Road, Smethwick, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    641,196 GBP2024-09-30
    Officer
    icon of calendar 2014-08-14 ~ 2015-04-28
    IIF 11 - Director → ME
  • 4
    SAFEHOSTS LIMITED - 2014-01-29
    icon of address Concorde House, Trinity Park, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-10-01
    IIF 19 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.