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 Martin James Smith

    Related profiles found in government register
  • Mr Martin James Smith
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court, Bloswood Lane, Whitchurch, RG28 7BN

      IIF 1
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 2
  • Mr Martin James Smith
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 3 IIF 4
    • Avebury House, St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 5
  • Smith, Martin James
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court, Bloswood Lane, Whitchurch, RG28 7BN

      IIF 6
  • Mr James Martin Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kipling Avenue, Coseley, Bilston, West Midlands, WV14 9PX, England

      IIF 7
    • 9b, Narrowboat Way, Dudley, West Midlands, DY2 0XQ, England

      IIF 8
    • 5, Barton Road, Lanesfield, Wolverhampton, WV4 6DP, United Kingdom

      IIF 9
  • Mr James Alexander Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Txstream @ Work.life, Kings House, 174 Hammersmith Rd, London, W6 7JP, United Kingdom

      IIF 10
  • Smith, James Martin
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kipling Avenue, Coseley, Bilston, West Midlands, WV14 9PX, England

      IIF 11
  • Smith, James Martin
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kipling Avenue, Bilston, West Midlands, WV14 9PX, England

      IIF 12
    • 9b, Narrowboat Way, Dudley, West Midlands, DY2 0XQ, England

      IIF 13
  • Smith, James Alexander
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Txstream @ Work.life, Kings House, 174 Hammersmith Rd, London, W6 7JP, United Kingdom

      IIF 14
  • Smith, Martin James
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 15
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, England

      IIF 16
  • Smith, Martin James
    British quantity surveyor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Martin James
    British surveyor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Edington House, Bishops Sutton, Alresford, Hampshire, SO24 0AN

      IIF 20
  • Mr James Martin Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 101, Gibbons Hill Road, Dudley, DY3 1QA, England

      IIF 21
    • 321, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 22
    • 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 23
    • Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 24
    • Deansgate, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 25
  • James Martin Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 26
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 27
  • James Smith
    British born in January 1981

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hawk House, 22 Esplanade, St Helier, JE2 3QA, Jersey

      IIF 28
  • Smith, Martin James
    British quantity surveyor born in November 1955

    Registered addresses and corresponding companies
    • 6 Orchard Close, Alresford, Hampshire, SO24 9PY

      IIF 29 IIF 30
  • Smith, James Martin
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 31
  • Smith, James Martin
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 101, Gibbons Hill Road, Dudley, DY3 1QA, England

      IIF 32
    • 321, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 33
    • Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 34
    • Deansgate, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 35
  • Smith, James Martin
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 36
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 37
  • Smith, James Martin
    British operations director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Deansgate F10, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 38
  • Smith, James
    British company director born in January 1981

    Resident in Jersey

    Registered addresses and corresponding companies
    • Hawk House, 22 Esplanade, St Helier, JE2 3QA, Jersey

      IIF 39
  • Smith, Martin
    English ground worker born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 40
  • Smith, Martin
    English ground works born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barton Road, Wolverhampton, WV4 6DP, England

      IIF 41
  • Smith, Martin
    English lgv class drivers born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5, Barton Road, Wolverhampton, WV4 6DP, United Kingdom

      IIF 42
  • Smith, James

    Registered addresses and corresponding companies
    • Hawk House, 22 Esplanade, St Helier, JE2 3QA, Jersey

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    JMS HOLDINGS AND INVESTMENTS LTD - 2025-03-26
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,069 GBP2022-12-31
    Officer
    2021-09-29 ~ dissolved
    IIF 39 - Director → ME
    2021-09-29 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    321 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    5 Barton Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Deansgate, Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    Deansgate F10 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,238 GBP2024-03-31
    Officer
    2018-09-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    20 Kipling Avenue, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 9
    20 Kipling Avenue, Coseley, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2020-10-31
    Officer
    2018-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-09-19 ~ now
    IIF 16 - Director → ME
  • 12
    C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,428,459 GBP2022-09-30
    Officer
    1996-03-31 ~ now
    IIF 18 - Director → ME
  • 13
    Avebury House, 6 St Peter Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    315,770 GBP2024-03-31
    Officer
    1995-11-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    Avebury House, Saint Peter Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium Building, Reading, Berkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,876,678 GBP2020-09-30
    Officer
    2000-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 17
    Txstream @ Work.life, Kings House, 174 Hammersmith Rd, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    JMS GRAB HIRE & AGGREGATES LTD. - 2024-03-27
    JMS-HOLDINGS GROUP LIMITED - 2023-09-23
    Bredon House, Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-01-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    MCF CLIENT PAYMENTS LTD - 2021-12-09
    G.J. SMITH BROS. LIMITED - 2021-10-18
    GEORGE J.SMITH BROS.(DEVELOPMENTS) - 1984-03-15
    The Dolphins, Bell Street, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,105 GBP2024-03-31
    Officer
    ~ 1993-03-31
    IIF 29 - Director → ME
  • 2
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    Deansgate F10 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,238 GBP2024-03-31
    Officer
    2019-01-12 ~ 2022-09-06
    IIF 40 - Director → ME
    2018-09-17 ~ 2018-11-25
    IIF 41 - Director → ME
  • 3
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-04-01 ~ 2014-07-22
    IIF 42 - Director → ME
  • 4
    6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-30 ~ 2018-07-04
    IIF 15 - Director → ME
    Person with significant control
    2018-01-30 ~ 2018-09-27
    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
  • 5
    Dolphin House, South Way, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    624,810 GBP2024-03-31
    Officer
    ~ 1993-07-26
    IIF 30 - Director → ME
  • 6
    101 Gibbons Hill Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ 2022-01-10
    IIF 32 - Director → ME
    Person with significant control
    2021-02-08 ~ 2022-01-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.