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

James Andrew Smith

    Related profiles found in government register
  • James Andrew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 1
  • Mr James Andrew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Streatham Hill, London, SW2 4TS, England

      IIF 2
    • 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 3
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 4 IIF 5
    • 5/6, Salmon Fields Business Village, Oldham, Lancashire, OL2 6HT, United Kingdom

      IIF 6
  • Mr Andrew Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 7
  • Mr Andrew Thomas Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 8
  • Smith, Andrew Thomas
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 9
  • Smith, James Andrew
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 5/6, Salmon Fields Business Village, Oldham, Lancashire, OL2 6HT, United Kingdom

      IIF 13
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 14
  • Smith, James Andrew
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Streatham Hill, London, SW2 4TS, England

      IIF 15
    • 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 16
  • Mr James Andrew Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 17
  • Mr Andrew James Smith
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 18
    • Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 19
  • Smith, Andrew James
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 20
  • Smith, Andrew James
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 21
  • Mr Andrew Thomas Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 22
    • 21 Sandgate, Coxhoe, Durham, DH6 4LB, United Kingdom

      IIF 23
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 24
  • Smith, Andrew
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 25
  • Smith, Andrew Thomas
    English company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 26
  • Smith, Andrew Thomas
    English director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 27
    • 3 Fern Court, Peterlee, SR8 2RR, England

      IIF 28
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 29
  • Smith, Andrew Thomas
    English director and company secretary born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 30
  • Smith, Andrew Thomas
    English sales manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2SB, England

      IIF 31
  • Smith, James
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Mansfield Road, Scarcliffe, Chesterfield, S44 6SU, United Kingdom

      IIF 32
  • Smith, James Andrew
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 33
  • Mr James Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 34
    • Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 35
  • Smith, Andrew
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, United Kingdom

      IIF 36
  • Smith, James
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James
    British carpenter born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 40
  • Smith, James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    AJS SCAFFOLDING LTD
    10488721
    40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,988 GBP2024-11-30
    Officer
    2016-11-21 ~ now
    IIF 32 - Director → ME
  • 2
    AJS TELECOMS LTD
    SC615362
    1 Montcoffer View, Banff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    BEARE GREEN WINERY LIMITED
    14300411
    Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,760 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 14 - Director → ME
  • 4
    CREDISAFE LTD
    12300954
    21 Sandgate, Coxhoe, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,024 GBP2023-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FINEST THINGS LTD
    16454438
    143 Orchard Grove, Stanley, England
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FRONT POINT ENERGY LIMITED
    - now 15052544
    GREEN LEAF DISTRIBUTION LIMITED
    - 2024-10-25 15052544
    The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    124,649 GBP2024-12-31
    Officer
    2023-08-07 ~ now
    IIF 36 - Director → ME
  • 7
    GREEN LEAF ENGINEERING LTD
    13843198
    The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    2024-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GROUPSAVE LIMITED
    11905765
    Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178 GBP2021-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    JABAGE LIMITED
    12795125
    53a Streatham Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    JABAGE PROPERTIES LIMITED
    12734696
    53a Streatham Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    JEFF WINES LIMITED
    09177626
    86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,555 GBP2024-12-31
    Officer
    2014-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    JIMMY SMITH MK4 BREAKERS LIMITED
    12814214
    Unit 6c Stanley Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2021-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MAMU LLP
    OC433353
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-15 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ROCK AND LIMPET PROPERTY MANAGEMENT. LTD
    12230581
    Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    S.L.W. SCHOOL LIMITED
    11977483
    86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,824 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    SMITH FISHING LTD
    SC672664
    Distillery House, Inverboyndie, Banff, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,318 GBP2025-03-31
    Officer
    2020-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    WELL WINES LTD
    07074402
    86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,853 GBP2024-12-31
    Officer
    2009-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    WINE WITH JIMMY LIMITED
    12301221
    5/6 Salmon Fields Business Village, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,262 GBP2024-11-30
    Officer
    2019-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    CENTURY COURIERS LLP
    OC418984
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-05-28 ~ 2023-05-28
    IIF 37 - LLP Member → ME
  • 2
    CLEAR CLIMATE LTD
    10838875
    3 Fern Court, Peterlee, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,469 GBP2024-07-31
    Officer
    2017-06-28 ~ 2023-07-31
    IIF 28 - Director → ME
  • 3
    COMPENDIUM LOGISTICS LLP
    OC419037
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-30 ~ 2024-01-01
    IIF 38 - LLP Member → ME
  • 4
    COOL FACILITIES AIR CONDITIONING LTD
    10960390
    C/o Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-09-30
    Officer
    2017-10-16 ~ 2017-11-08
    IIF 27 - Director → ME
    Person with significant control
    2017-10-16 ~ 2018-07-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EXCEL RAC LIMITED
    07602099
    Unit 4 Portobello Road, Birtley, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,787 GBP2024-05-31
    Officer
    2012-06-01 ~ 2017-05-30
    IIF 31 - Director → ME
  • 6
    GREEN LEAF ENGINEERING LTD
    13843198
    The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    2022-01-12 ~ 2022-02-14
    IIF 29 - Director → ME
  • 7
    POPPY PARCELS LLP
    OC422870
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-29 ~ 2023-07-01
    IIF 39 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.