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

Mr Richard Smith

    Related profiles found in government register
  • Mr Richard Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fairfield Drive, Wolverhampton, WV8 2AE, United Kingdom

      IIF 1
  • Mr Richard Smith
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 2
    • icon of address Selham Lodge, Horsham Road, Cranleigh, GU6 8EH, England

      IIF 3
    • icon of address Selham Lodge, Horsham Road, Cranleigh, GU6 8EH, United Kingdom

      IIF 4
    • icon of address Clock House, Bowlhead Green, Godalming, GU8 6NW, England

      IIF 5 IIF 6
    • icon of address 2nd Floor Shaw House, 3, Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 7
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 8
  • Richard Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
  • Richard Smith
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
  • Smith, Richard
    British construction born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fairfield Drive, Codsall, Wolverhampton, WV8 2AE, United Kingdom

      IIF 11
  • Smith, Richard, Dr
    British anesthetist born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12
  • Smith, Richard
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Windsor Hall, Wesley Avenue Silvertown, London, E16 1SZ

      IIF 13 IIF 14
  • Smith, Richard
    British business person born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selham Lodge, Horsham Road, Cranleigh, GU6 8EH, England

      IIF 15
  • Smith, Richard
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

      IIF 16
    • icon of address 2nd Floor Shaw House, 3, Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 17
    • icon of address 100, New Bridge Street, London, EC4V 6JA, England

      IIF 18
  • Smith, Richard
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selham Lodge, Horsham Road, Cranleigh, Surrey, GU6 8EH, United Kingdom

      IIF 19
    • icon of address Clock House, Bowlhead Green, Godalming, GU8 6NW, England

      IIF 20 IIF 21
    • icon of address Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, GU4 7NB, United Kingdom

      IIF 22
    • icon of address Twm Solicitors, 65 Woodbridge Road, Guildford, GU1 4RD, England

      IIF 23 IIF 24
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 26
  • Smith, Richard
    British director/secretary born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA, England

      IIF 27
  • Smith, Richard
    British driver born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 28
  • Smith, Richard
    British engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Trade City, Avro Way, Brooklands Business Park, Weybridge, Surrey, KT13 0YF, England

      IIF 29
  • Smith, Richard
    British gardener born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Windsor Hall, Wesley Avenue, London, London, E16 1SZ, United Kingdom

      IIF 30
  • Smith, Richard
    British mechanic born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 31
  • Smith, Richard
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA, England

      IIF 32
  • Smith, Richard
    British engineer

    Registered addresses and corresponding companies
    • icon of address Unit 11, Trade City, Avro Way, Brooklands Business Park, Weybridge, Surrey, KT13 0YF, England

      IIF 33
  • Smith, Richard, Dr

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 34
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    ALIFABS AIRPORTS LIMITED - 2014-12-23
    icon of address Clock House, Bowlhead Green, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,246 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALIFABS GROUP LIMITED - 2014-12-23
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-13 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ALIFABS BUILDING PRODUCTS LIMITED - 2014-12-22
    ALIFABS (WOKING) LIMITED - 2005-02-01
    FIXING TECHNIQUES LIMITED - 1999-11-25
    icon of address Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -279,440 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Selham Lodge, Horsham Road, Cranleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,657 GBP2021-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 19 Fairfield Drive, Codsall, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,144 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 11 Trade City, Avro Way, Brooklands Business Park, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    906,291 GBP2023-12-31
    Officer
    icon of calendar 1999-06-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 1999-06-29 ~ now
    IIF 33 - Secretary → ME
  • 12
    icon of address Twm Solicitors, 65 Woodbridge Road, Guildford, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    2,131,980 GBP2019-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 23 - Director → ME
  • 13
    TVR MANUFACTURING LIMITED - 2022-05-06
    icon of address Twm Solicitors, 65 Woodbridge Road, Guildford, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,869,340 GBP2019-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -406 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-06-21 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-28 ~ 2014-07-01
    IIF 27 - Director → ME
    icon of calendar 1996-08-28 ~ 2014-07-01
    IIF 32 - Secretary → ME
  • 2
    icon of address Howard Buildings, 69-71 Burpham Lane, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-10 ~ 2024-06-17
    IIF 22 - Director → ME
  • 3
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-07-21 ~ 2010-11-24
    IIF 14 - Director → ME
    icon of calendar 2006-04-04 ~ 2008-08-13
    IIF 13 - Director → ME
  • 4
    ALIFABS CABINETS & ANCILLARIES LIMITED - 2015-05-01
    TRACE NETWORK SERVICES LIMITED - 2006-11-21
    icon of address Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-09 ~ 2014-07-01
    IIF 18 - Director → ME
  • 5
    icon of address Clock House, Bowlhead Green, Godalming, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,837 GBP2015-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2022-04-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-07
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 19 Oakhurst Close, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,071 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2023-07-14
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.