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

Professor Richard Vernon Smith

    Related profiles found in government register
  • Professor Richard Vernon Smith
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 1
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 9
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 10
  • Professor Richard Vernon Smith
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 11
  • Dr Richard James Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lighterage Court, High Street, Brentford, TW8 0FT

      IIF 12
  • Dr. Richard Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lighterage Court, High Street, Brentford, TW8 0FT, England

      IIF 13
  • Mr Richard Vernon Smith
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 14
  • Smith, Richard David James
    British chartered accountant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, Cavendish Road, Chester, CH4 8JN, England

      IIF 15
    • icon of address The Coach House, Union Street, Chester, CH1 1QP, England

      IIF 16
  • Smith, Richard James, Dr
    British doctor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 17
  • Smith, Richard, Dr.
    British clothing retailer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corscombe, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HZ, United Kingdom

      IIF 18
  • Smith, Richard, Dr.
    British medical services born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lighterage Court, High Street, Brentford, TW8 0FT, England

      IIF 19
  • Smith, Richard Vernon
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 20
  • Smith, Richard
    British consultant born in April 1954

    Registered addresses and corresponding companies
    • icon of address 39 Bowes Hill, Rowlands Castle, Hampshire, PO9 6BP

      IIF 21
  • Smith, Richard Vernon, Professor
    British chair person born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 22
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, England

      IIF 23
  • Smith, Richard Vernon, Professor
    British chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, England

      IIF 24
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 28 IIF 29
  • Smith, Richard Vernon, Professor
    British consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU

      IIF 30
    • icon of address Synergy House, 114 - 118 Southampton Row, London, WC1B 5AA, England

      IIF 31
  • Smith, Richard Vernon, Professor
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 32
    • icon of address 26, Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 33
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, England

      IIF 34 IIF 35 IIF 36
    • icon of address 26, Wade Court Road, Havant, PO9 2SU, United Kingdom

      IIF 39
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU

      IIF 40 IIF 41 IIF 42
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU, United Kingdom

      IIF 43
    • icon of address Fairchild House, Redbourne Avenue, London, N3 2BP, United Kingdom

      IIF 44
    • icon of address The Engine House, 77 Station Road, Petersfield, GU32 3FQ, England

      IIF 45
  • Smith, Richard Vernon, Professor
    British facilitator born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Vernon, Professor
    British facilitator of public/private born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, 26 Wade Court Road, Havant, Hampshire, PO9 2SU

      IIF 50
  • Smith, Richard
    British driver born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wyre Grove, Edgware, Middlesex, HA8 8UW, England

      IIF 51
  • Smith, Richard, Dr.
    British

    Registered addresses and corresponding companies
    • icon of address Corscombe, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HZ, United Kingdom

      IIF 52
  • Smith, Richard
    British managing director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corscombe, Stylecroft Road, Chalfont St Giles, Bucks, HP8 4HZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Beech House, 26 Wade Court Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 26 Wade Court Road, Havant, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address The Engine House, 77 Station Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address The Engine House, 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,952 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 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
  • 12
    icon of address 24 Lighterage Court High Street, Brentford
    Active Corporate (1 parent)
    Equity (Company account)
    23,802 GBP2024-03-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address The Coach House, Union Street, Chester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    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
  • 16
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 26 Wade Court Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address 36 Wyre Grove, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address Fairchild House, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address 26 Wade Court Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 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
  • 27
    icon of address 4th Floor, Merchants House, Crook Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address Synergy House, 114 - 118 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2019-04-01
    IIF 31 - Director → ME
  • 2
    B V STRATEGIES (2007) LIMITED - 2023-10-16
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2019-04-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-22
    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
  • 3
    PSP FACILITATING LIMITED - 2023-10-16
    B V STRATEGIES FACILITATING LIMITED - 2012-02-24
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2019-04-01
    IIF 42 - Director → ME
  • 4
    PSP GROUP FINCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hilll, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ 2019-04-01
    IIF 28 - Director → ME
  • 5
    PSP GROUP HOLDCO LIMITED - 2022-10-04
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ 2019-04-01
    IIF 29 - Director → ME
  • 6
    icon of address 24 Lighterage Court High Street, Brentford
    Active Corporate (1 parent)
    Equity (Company account)
    23,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-27 ~ 2016-10-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address C/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ 2017-11-26
    IIF 17 - Director → ME
  • 8
    CHERRY & SMITH LIMITED - 2010-02-24
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2013-10-29
    IIF 53 - Director → ME
  • 9
    PUBLIC SECTOR INSOURCING LIMITED - 2019-10-28
    4 E PATHWAY LIMITED - 2003-12-30
    icon of address 4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2019-04-01
    IIF 46 - Director → ME
  • 10
    icon of address C/o Baker Tilly, City Plaza, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2004-08-05
    IIF 21 - Director → ME
  • 11
    icon of address Orchard House Westerhill Road, Coxheath, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2019-04-01
    IIF 30 - Director → ME
  • 12
    GORILLATREE LIMITED - 2016-08-02
    GORILLA TREE LIMITED - 2013-05-10
    CHERRY & SMITH LIMITED - 2013-05-03
    LEAVERSHOODIES.COM LIMITED - 2010-02-24
    icon of address Uhy Hacker Young, 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    195,267 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2013-10-29
    IIF 18 - Director → ME
    icon of calendar 2008-03-26 ~ 2013-10-28
    IIF 52 - 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.