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

Smither, James Edward

    Related profiles found in government register
  • Smither, James Edward
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropley Grove, Petersfield Road, Ropley, Alresford, SO24 0DX, England

      IIF 1
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 2
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Broomhouse Road, London, SW6 3QU, England

      IIF 6
    • icon of address Peek Studios, Noland House, 12-13 Poland Street, London, W1F 8QB, United Kingdom

      IIF 7
  • Smither, James Edward
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropley Grove, Petersfield Road, Ropley, Alresford, SO24 0DX, England

      IIF 8
    • icon of address Ropley Grove, Petersfield Road, Ropley, Alresford, SO24 0DX, United Kingdom

      IIF 9
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE

      IIF 10
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 11 IIF 12
    • icon of address 23, East Street, Lewes, East Sussex, BN7 2LJ, United Kingdom

      IIF 13 IIF 14
    • icon of address 1 Old Studios, 31b Bellevue Road, London, SW17 7EF, England

      IIF 15
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 7, Broomhouse Road, Fulham, London, SW6 3QU

      IIF 19
    • icon of address 7, Broomhouse Road, Fulham, London, SW6 3QU, United Kingdom

      IIF 20
    • icon of address 7, Broomhouse Road, London, SW6 3QU, United Kingdom

      IIF 21 IIF 22
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, England

      IIF 23
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, United Kingdom

      IIF 24
    • icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 25
  • Smither, James Edward
    British director / property developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 26
  • Smither, James Edward
    British investor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 27
  • Smither, James Edward
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sabella House, Riparian Way Crossings Business Park, Cross Hills, Keighley, W Yorkshire, BD20 7BW

      IIF 28
    • icon of address 7, Broomhouse Road, London, SW6 3QU, United Kingdom

      IIF 29
  • Smither, James Edward
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 30
  • Smither, James Edward
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Smither, James Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 8, Pond Cottages, College Road, London, SE21 7LE, United Kingdom

      IIF 33
  • Mr James Edward Smither
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smither, James Edward

    Registered addresses and corresponding companies
    • icon of address Ropley Grove, Petersfield Road, Ropley, Alresford, SO24 0DX, United Kingdom

      IIF 50
  • Mr James Edward Smither
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Dene, 58 Otley Road, Leeds, West Yorkshire, LS6 4DL, England

      IIF 51
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 52 IIF 53
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Smither, James

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 8 Pond Cottages, College Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,241 GBP2024-09-30
    Officer
    icon of calendar 2005-05-28 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-05-28 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address Ropley Grove Petersfield Road, Ropley, Alresford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,792 GBP2018-03-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    FALCON ROAD DEVELOPMENTS LIMITED - 2017-03-25
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,133,860 GBP2022-04-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -512,393 GBP2023-08-26
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,338,329 GBP2024-04-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,974 GBP2023-10-24
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 23 East Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 23 East Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 1 Old Studios, 31b Bellevue Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 15 - Director → ME
  • 10
    MOUNTLEIGH POLEGATE (CONSTRUCTION AND DEVELOPMENT) LIMITED - 2018-02-12
    icon of address Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    995,284 GBP2020-10-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 7 Broomhouse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -64,568 GBP2023-10-10
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-02-25 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,753,056 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 49 - Has significant influence or controlOE
  • 16
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,147,552 GBP2021-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,197 GBP2025-04-30
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,324 GBP2023-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ropley Grove Petersfield Road, Ropley, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Sabella House Riparian Way Crossings Business Park, Cross Hills, Keighley, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 22
    BRIDGESTONE FINANCE LIMITED - 2019-08-21
    icon of address 14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 14 David Mews, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,877,714 GBP2023-10-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 20 Fore Street, Kingsbridge, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-29
    Officer
    icon of calendar 2016-07-19 ~ 2019-02-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2019-02-22
    IIF 43 - Has significant influence or control OE
  • 2
    icon of address 8 Pond Cottages, College Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,241 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 38 - Has significant influence or control OE
  • 3
    MOUNTLEIGH (BELVEDERE) INVESTMENTS LIMITED - 2025-06-06
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70 GBP2024-09-30
    Officer
    icon of calendar 2016-09-17 ~ 2020-07-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2021-08-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SIMON JAMES HOMES LIMITED - 2017-03-17
    SJAVG LIMITED - 2022-11-04
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (1 parent, 9 offsprings)
    Profit/Loss (Company account)
    60,453 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-10-21 ~ 2017-03-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2020-12-03
    IIF 1 - Director → ME
  • 6
    icon of address 179 Station Road, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2017-10-11 ~ 2018-12-12
    IIF 9 - Director → ME
    icon of calendar 2017-10-11 ~ 2018-12-12
    IIF 50 - Secretary → ME
  • 7
    icon of address 23 Hereford Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    11,560 GBP2024-09-30
    Officer
    icon of calendar 2012-05-08 ~ 2013-09-02
    IIF 6 - Director → ME
  • 8
    MOUNTLEIGH POLEGATE (CONSTRUCTION AND DEVELOPMENT) LIMITED - 2018-02-12
    icon of address Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    995,284 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 116b Highlever Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2012-11-12
    IIF 29 - LLP Designated Member → ME
  • 10
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,147,552 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-09-12
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,197 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-05-05 ~ 2018-09-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 4 - Director → ME
  • 13
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-04
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.