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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, George Owen

    Related profiles found in government register
  • Smith, George Owen
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 1
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Smith, George Owen
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boswell Road, Sutton Coldfield, Birmingham, West Midlands, B74 2NB, England

      IIF 3 IIF 4
  • Smith, George Owen
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rookery Road, Handsworth, Birmingham, B21 9PY, England

      IIF 5 IIF 6
    • Cottage, 28 Willows Road, Walsall, West Midlands, WS1 2DR, England

      IIF 7
  • Smith, George Owen
    British property developer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Smith, George Owen
    English born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Lane, Yardley, Birmingham, B26 1AY, England

      IIF 11
    • House, High Street, Birmingham, B46 3BP, England

      IIF 12
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
  • Smith, George Owen
    English company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 15
    • Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 16
  • Smith, George Owen
    English director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soho Road, Birmingham, B21 9SA, United Kingdom

      IIF 17
    • Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 18
    • Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 19
    • Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • High Street, West Bromwich, B70 6PJ, England

      IIF 22
  • Mr George Owen Smith
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rookery Road, Handsworth, Birmingham, B21 9PY, England

      IIF 23
    • Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 24 IIF 25
    • Boswell Road, Sutton Coldfield, Birmingham, West Midlands, B74 2NB, England

      IIF 26
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Smith, George Owen
    British property consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • High Street, West Bromwich, B70 6PJ, England

      IIF 28
  • Mr George Owen Smith
    English born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soho Road, Birmingham, B21 9SA, United Kingdom

      IIF 29
    • House, High Street, Birmingham, B46 3BP, England

      IIF 30
    • 5 Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 31
    • Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 32
    • Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 33 IIF 34
    • Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
    • Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 40
    • High Street, West Bromwich, B70 6PJ, England

      IIF 41
  • George Owen Smith
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • High Street, West Bromwich, B70 6PJ, England

      IIF 42
  • Owen Smith, George
    English managing director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge Road, Teddington, Middlesex, TW11 8DR, England

      IIF 43
  • Owen-smith, George
    English commercial director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge Road, Teddington, Middlesex, TW11 8DR, England

      IIF 44 IIF 45
  • Owen-smith, George
    English director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Motcomb Street, London, SW1X 8LB, England

      IIF 46
  • Smith, George

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 23
  • 1
    AJS PROPERTIES 2018 LIMITED
    11251200
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ASTBURY BARNS DEVELOPMENTS LIMITED
    10926088
    The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BARNSLEY ROAD DEVELOPMENTS LIMITED
    10774151
    Swiss Cottage, 28 Willows Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-16 ~ 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
    IIF 34 - Right to appoint or remove directors OE
  • 4
    COUNTRY LAND ESTATES 2024 LTD
    15758810
    Chantry House, High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    DEVELOPMENT BRIDGING LIMITED
    12491454
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    FIRST CHOICE MAINTENANCE SERVICES LIMITED
    11279713
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    G & R DEVELOPMENT AND CONSTRUCTION LIMITED
    10774130
    Swiss Cottage, 28 Willows Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2017-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GRINDLAY TAYLOR LTD
    - now 09040740
    GRINDLAY TAYLOR CONCIERGE SERVICES LIMITED
    - 2015-09-11 09040740
    1 The Quadrant, Limes Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 46 - Director → ME
  • 9
    GRINDLAY TAYLOR PROPERTY VALUATIONS LTD.
    - now 08638324
    REDICAP WELDING SERVICES LTD LIMITED - 2014-03-14
    13 Motcomb Street, 13, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 10
    GRINDLAY TAYLOR REAL ESTATE LTD
    08611751
    1 The Quadrant, Limes Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 44 - Director → ME
  • 11
    H & R LAND LTD
    10059517
    287 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IZOLATE LIMITED
    12427518
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-27 ~ 2020-01-27
    IIF 10 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-01-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    JAG CROSBY LIMITED
    10868440
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JAG DEVELOPMENT SOLUTIONS LIMITED
    10726277
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 4 - Director → ME
  • 15
    K G S PROPERTY SOLUTIONS LTD
    10657355
    136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2020-11-01 ~ 2020-11-01
    IIF 22 - Director → ME
    2017-03-07 ~ 2020-11-01
    IIF 28 - Director → ME
    2020-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-11-01 ~ 2020-11-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2017-03-07 ~ 2020-11-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    MAINTENANCE & BUILDING SERVICE ( MIDLANDS ) LIMITED
    12491785
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    PROFILE TRIPOD LIMITED
    12547006
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    REGIONAL PROPERTY GROUP (WEST MIDLANDS) LIMITED
    07719551
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 45 - Director → ME
  • 19
    SPARKLE (WM) LIMITED
    12385785
    204 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2020-01-03
    IIF 5 - Director → ME
  • 20
    SUPA.BUILD.2000 LTD
    16624698
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    VIVANTE HOMES LIMITED
    12455411
    Office 5 Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-02-11 ~ 2021-03-10
    IIF 16 - Director → ME
    2024-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    2020-02-11 ~ 2021-03-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VIVANTE SOLAR 2023 LTD
    16608632
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 2 - Director → ME
    2025-07-28 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    VIVANTE SOLAR INSTALLATION LTD
    16606315
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 13 - Director → ME
    2025-07-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE

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.