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 Desmond John Smith

    Related profiles found in government register
  • Mr Desmond John Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Burton-on-trent, DE14 1JZ, England

      IIF 1
    • icon of address Mill Hall, Mill Lane, Pulham Market, Diss, Norfolk, IP21 4XL, United Kingdom

      IIF 2
    • icon of address Unit 5, Eastlands Industrial Estate, Leiston, IP16 4LL, England

      IIF 3
    • icon of address Unit 6a, Eastlands Industrial Estate, Leiston, Suffolk, IP16 4LL, England

      IIF 4 IIF 5
  • Smith, Desmond John
    British accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Burton-on-trent, DE14 1JZ, England

      IIF 6
    • icon of address Hill House Audley End, Burston, Diss, Norfolk, IP22 5TY

      IIF 7 IIF 8
    • icon of address The Cyder House, Aspall Hall, Debenham, Stowmarket, Suffolk, IP14 6PD, England

      IIF 9
  • Smith, Desmond John
    British chairman born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Lodge Park, Hortonwood 30, Telford, Shropshire, TF1 7ET

      IIF 10
    • icon of address Unit C Lodge Park, Hortonwood 30, Telford, Shropshire, TF1 7ET, United Kingdom

      IIF 11 IIF 12
  • Smith, Desmond John
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Eastlands Industrial Estate, Leiston, Suffolk, IP16 4LL, England

      IIF 13
    • icon of address Unit 6a, Eastlands Industrial Estate, Leiston, Sufolk, IP16 4LL, England

      IIF 14
  • Smith, Desmond John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cyder House, Aspall Hall, Debenham, Suffolk, IP14 6PD, United Kingdom

      IIF 15
    • icon of address Hill House, Audley End, Burston, Diss, Norfolk, IP22 5TY, United Kingdom

      IIF 16
    • icon of address Mill Hall, Mill Lane, Pulham Market, Diss, Norfolk, IP21 4XL, United Kingdom

      IIF 17
    • icon of address Unit 5, Eastlands Industrial Estate, Leiston, IP16 4LL, England

      IIF 18
    • icon of address Unit 6a, Eastlands Industrial Estate, Leiston, Suffolk, IP16 4LL, England

      IIF 19
    • icon of address 8 College Fields, Prince Georges Road, Wimbledon, SW19 2PT, United Kingdom

      IIF 20
  • Smith, Desmond John
    British finance director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chillspeed Ltd, High Road, Bressingham, Diss, Norfolk, IP22 2AT, United Kingdom

      IIF 21
    • icon of address High Road, Bressingham, Diss, Norfolk, IP22 2AT, England

      IIF 22
    • icon of address Hill House Audley End, Burston, Diss, Norfolk, IP22 5TY

      IIF 23 IIF 24 IIF 25
    • icon of address The Office, Mill Hall, Mill Lane, Pulham Market, Diss, Suffolk, IP21 4XL, United Kingdom

      IIF 33
    • icon of address 19a, Phibb Street, London, EC2A 4NP, United Kingdom

      IIF 34
    • icon of address 2, Cowley Road, London, E11 2HB, United Kingdom

      IIF 35
  • Smith, Desmond John
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ, England

      IIF 36
    • icon of address The Mill, Stradbroke, Eye, Suffolk, IP21 5HL

      IIF 37
  • Smith, Desmond John
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 5 The Rettery, Hoxne Road, Eye, Suffolk, IT23 7NJ

      IIF 38
  • Smith, Desmond John
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Hill House Audley End, Burston, Diss, Norfolk, IP22 5TY

      IIF 39
  • Smith, Desmond John
    British accountant

    Registered addresses and corresponding companies
  • Smith, Desmond John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hill House Audley End, Burston, Diss, Norfolk, IP22 5TY

      IIF 44
  • Smith, Desmond John

    Registered addresses and corresponding companies
    • icon of address The Cyder House, Aspall Hall, Debenham, Suffolk, IP14 6PD, United Kingdom

      IIF 45
    • icon of address Hill House Audley End, Burston, Diss, Norfolk, IP22 5TY

      IIF 46 IIF 47 IIF 48
    • icon of address The Office, Mill Hall, Mill Lane, Pulham Market, Diss, Suffolk, IP21 4XL, United Kingdom

      IIF 53
    • icon of address The Cyder House, Aspall Hall, Debenham, Stowmarket, Suffolk, IP14 6PD, England

      IIF 54
    • icon of address Aspall Hall, Stowmarket, Suffolk, IP14 6PD

      IIF 55
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Office, Mill Hall Mill Lane, Pulham Market, Diss, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-09-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    icon of address 19a Phibb Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address The Cyder House Aspall Hall, Debenham, Stowmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-10-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    icon of address Faiers House, Gilray Road, Diss, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -777,492 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Unit 6a Eastlands Industrial Estate, Leiston, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 6a Eastlands Industrial Estate, Leiston, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    215,570 GBP2024-02-29
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Unit 6a Eastlands Industrial Estate, Leiston, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -500 GBP2024-02-29
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    THE HUG PET FOOD COMPANY LTD - 2024-03-02
    icon of address Unit 5 Eastlands Industrial Estate, Leiston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    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
Ceased 26
  • 1
    ASPALL CIDER LIMITED - 1986-09-04
    TUDORTYNE LIMITED - 1986-07-16
    icon of address The Cyder House, Debenham, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2018-01-05
    IIF 6 - Director → ME
    icon of calendar 2015-12-21 ~ 2018-01-05
    IIF 55 - Secretary → ME
  • 2
    BIDEAWHILE 718 LIMITED - 2015-12-14
    icon of address The Cyder House, Debenham, Suffolk
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-05
    IIF 15 - Director → ME
    icon of calendar 2015-12-21 ~ 2018-01-05
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 1 - Has significant influence or control OE
  • 3
    GEEST RFG FRESH COOK LIMITED - 2007-01-15
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2006-11-22
    IIF 31 - Director → ME
    icon of calendar 2005-11-16 ~ 2006-11-22
    IIF 41 - Secretary → ME
  • 4
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2007-08-24
    IIF 28 - Director → ME
    icon of calendar 2004-08-10 ~ 2007-08-24
    IIF 42 - Secretary → ME
  • 5
    icon of address Chillspeed High Road, Bressingham, Diss, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,291 GBP2025-03-31
    Officer
    icon of calendar 2013-04-09 ~ 2016-11-14
    IIF 21 - Director → ME
  • 6
    icon of address High Road, Bressingham, Diss, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    251,141 GBP2025-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2016-11-14
    IIF 22 - Director → ME
  • 7
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2007-08-24
    IIF 30 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-08-24
    IIF 44 - Secretary → ME
  • 8
    LINTERCHOICE LIMITED - 1986-09-23
    icon of address Unit C Lodge Park, Hortonwood 30, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,164,040 GBP2024-02-29
    Officer
    icon of calendar 2020-11-05 ~ 2023-09-11
    IIF 10 - Director → ME
  • 9
    EFP HIGHCARE LIMITED - 2007-02-06
    I.T. NOW! LIMITED - 2004-04-27
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2007-08-24
    IIF 39 - Director → ME
    icon of calendar 2004-04-23 ~ 2007-08-24
    IIF 52 - Secretary → ME
  • 10
    ACEBARN PRODUCTS LIMITED - 1985-05-23
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2007-08-24
    IIF 24 - Director → ME
    icon of calendar 2004-02-24 ~ 2007-08-24
    IIF 48 - Secretary → ME
  • 11
    FOCUS 12
    - now
    FOCUS COUNSELLING SERVICES - 2005-07-12
    icon of address 83-87 Risbygate Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2016-09-29
    IIF 36 - Director → ME
  • 12
    icon of address Faiers House, Gilray Road, Diss, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -777,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-02-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    NOTSALLOW 262 LIMITED - 2008-12-02
    icon of address 18 Langton Place, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    345,205 GBP2024-02-29
    Officer
    icon of calendar 2007-06-21 ~ 2007-11-08
    IIF 27 - Director → ME
    icon of calendar 2007-07-17 ~ 2007-11-08
    IIF 51 - Secretary → ME
  • 14
    icon of address 4 Felstead Gardens, Ferry Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1998-09-16
    IIF 38 - Director → ME
  • 15
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2005-08-11
    IIF 29 - Director → ME
    icon of calendar 2004-02-24 ~ 2005-08-11
    IIF 47 - Secretary → ME
  • 16
    icon of address Fitzroy Place 5th Floor, 8 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2007-08-24
    IIF 25 - Director → ME
    icon of calendar 2007-07-17 ~ 2007-08-24
    IIF 46 - Secretary → ME
  • 17
    NOTSALLOW 247 LIMITED - 2006-08-24
    icon of address C/o Shelley Stock Hutter, 7-10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2007-03-01
    IIF 23 - Director → ME
  • 18
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2012-03-19
    IIF 7 - Director → ME
    icon of calendar 2004-08-10 ~ 2012-03-19
    IIF 43 - Secretary → ME
  • 19
    LEGISLATOR 1582 LIMITED - 2002-06-19
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,475,997 GBP2024-09-30
    Officer
    icon of calendar 2012-06-14 ~ 2016-07-08
    IIF 16 - Director → ME
    icon of calendar 2002-06-28 ~ 2012-03-19
    IIF 32 - Director → ME
    icon of calendar 2004-02-24 ~ 2012-03-19
    IIF 49 - Secretary → ME
  • 20
    NOTSALLOW 257 LIMITED - 2008-12-02
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    300,568 GBP2024-09-30
    Officer
    icon of calendar 2007-05-02 ~ 2012-03-19
    IIF 26 - Director → ME
    icon of calendar 2007-07-17 ~ 2012-03-19
    IIF 50 - Secretary → ME
  • 21
    ROGER SKINNER (GRAIN) LIMITED - 1988-03-28
    icon of address The Mill, Stradbroke, Eye, Suffolk
    Active Corporate (7 parents)
    Equity (Company account)
    10,591,158 GBP2023-03-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-07-31
    IIF 37 - Director → ME
  • 22
    icon of address 2 Cowley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-12-21
    IIF 35 - Director → ME
  • 23
    LEGISLATOR 1583 LIMITED - 2002-06-21
    icon of address Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2012-03-19
    IIF 8 - Director → ME
    icon of calendar 2004-08-10 ~ 2012-03-19
    IIF 40 - Secretary → ME
  • 24
    icon of address 8 College Fields, Prince Georges Road, Wimbledon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -72,661 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-30 ~ 2020-01-31
    IIF 20 - Director → ME
  • 25
    icon of address Unit C Lodge Park, Hortonwood 30, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    243,078 GBP2024-02-29
    Officer
    icon of calendar 2020-10-29 ~ 2023-09-11
    IIF 12 - Director → ME
  • 26
    icon of address Unit C Lodge Park, Hortonwood 30, Telford, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,095,745 GBP2024-02-29
    Officer
    icon of calendar 2020-10-28 ~ 2023-09-11
    IIF 11 - 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.