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

Smith, Sally

    Related profiles found in government register
  • Smith, Sally
    British

    Registered addresses and corresponding companies
    • icon of address 26, Bell Street, Sawbridgeworth, CM21 9AN, United Kingdom

      IIF 1
  • Smith, Sally
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 5, George Green Villas, Little Hallingbury, Herts, CM22 7PT, United Kingdom

      IIF 2
  • Smith, Sally
    British hr business partner born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW, England

      IIF 3
  • Smith, Bryony
    British hr business partner born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Premier Block Management, 395 Centennial Park, Centennial Avenue, Elstree, Herts, WD6 3TJ, England

      IIF 4 IIF 5
  • Smith, Leiha
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66, Nottingwood House, Clarendon Road, London, W11 4JH, United Kingdom

      IIF 6
  • Smith, Leiha
    British hr business partner born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C3 Bussey Building, 133 Copeland Road, London, SE15 3SN

      IIF 7
  • Smith, Nick James
    British hr business partner born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queslett Road East, Sutton Coldfield, West Midlands, B74 2EX

      IIF 8
  • Smith, Joanna Caroline
    British hr business partner born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Columbia Centre, Lower Ground Floor, Market Street, Bracknell, Berkshire, RG12 1JG, United Kingdom

      IIF 9
  • Smith, Joanna Caroline
    British hr professional born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Belmont Crescent, Maidenhead, SL6 6LW, England

      IIF 10
  • Green, Katie
    English security systems services born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, United Kingdom

      IIF 11
  • Miss Leiha Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66, Nottingwood House, Clarendon Road, London, W11 4JH, United Kingdom

      IIF 12
  • Smith, Alison Maria
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 119 Garstang Road, Claughton On Brock, Preston, Lancashire, PR3 0PH, United Kingdom

      IIF 13
  • Smith, Alison Maria
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biggins Wood, High Biggins, Kirkby, Lonsdale, Carnforth, Lancashire, LA6 2NP, United Kingdom

      IIF 14
  • Smith, Alison Maria
    British hr business partner born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 119 Garstang Road, Claughton On Brock, Preston, Lancashire, PR3 0PH, United Kingdom

      IIF 15
  • Palmer-smith, Christopher Paul
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 16
    • icon of address Dukeries Industrial Estate, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ, England

      IIF 17
  • Palmer-smith, Christopher Paul
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Balmoral Drive, Sleaford, Lincolnshire, NG34 8GA, United Kingdom

      IIF 18
    • icon of address Dukeries Industrial Estate, Claylands Avenue, Worksop, Nottinghamshire, S81 7BQ, England

      IIF 19
  • Palmer-smith, Christopher Paul
    British self employed born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 New Close Road, Shipley, West Yorkshire, BD18 4AU

      IIF 20
  • Ms Alison Maria Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 119 Garstang Road, Claughton On Brock, Preston, Lancashire, PR3 0PH, United Kingdom

      IIF 21
  • Dixon, Lucy Catherine
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Chacombe, Biddick Village, Washington, Tyne And Wear, NE38 7HB, United Kingdom

      IIF 22
  • Mcgreevy, Julie Ann
    British hr business partner born in November 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Springfort Lodge, Dollingstown, Armagh, BT66 7BE, Northern Ireland

      IIF 23
  • Mr Christopher Paul Palmer-smith
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 New Close Road, Shipley, West Yorkshire, BD18 4AU

      IIF 24
  • Ms Julie Ann Mcgreevy
    British born in November 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Springfort Lodge, Dollingstown, Armagh, BT66 7BE, Northern Ireland

      IIF 25
  • Palmer-smith, Christopher Paul
    British chairman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wensleydale Way, Riddlesden, Keighley, West Yorkshire, BD20 5EG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 31 New Close Road, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    234,197 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Barn 119 Garstang Road, Claughton On Brock, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    518,740 GBP2024-09-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address The Barn, 119 Garstang Road, Claughton On Brock, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,741 GBP2024-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Biggins Wood, High Biggins Kirkby, Lonsdale, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Davenport House Suite 2, Davenport House, 251 Wellington Road South, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,406 GBP2024-02-29
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 11 - Director → ME
  • 6
    ROWNTREE MACKINTOSH SUN-PAT LIMITED - 1991-03-19
    SUN-PAT PRODUCTS LIMITED - 1987-10-01
    KEENFRONT LIMITED - 1980-12-31
    icon of address 3b Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 3 - Director → ME
  • 7
    CLAYLANDS VAN HIRE LIMITED - 2023-03-01
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,856 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Furze Platt Senior School, Furze Platt Road, Maidenhead, Berkshire
    Active Corporate (20 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 26 Bell Street, Sawbridgeworth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,971 GBP2016-11-30
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address Flat 66, Nottingwood House, Clarendon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,280 GBP2024-02-28
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    THERMONETTE APPLIANCES LIMITED - 2007-05-30
    STORE MORE GARDEN BUILDINGS LIMITED - 2024-10-14
    THERMONETIE APPLIANCES LIMITED - 1991-01-23
    icon of address Dukeries Industrial Estate Dukeries Industrial Estate, Claylands Avenue, Worksop, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,183,160 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Queslett Road East, Sutton Coldfield, West Midlands
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 8 - Director → ME
  • 13
    ANGEL FOREST LIMITED - 2023-03-27
    CLAYLANDS 2023 LIMITED - 2023-02-20
    icon of address Dukeries Industrial Estate, Claylands Avenue, Worksop, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,327,219 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 11 Wensleydale Way, Riddlesden, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 26 - Director → ME
Ceased 8
  • 1
    CITIZENS ADVICE EAST BERKSHIRE LIMITED - 2020-11-27
    BRACKNELL & DISTRICT CITIZENS ADVICE BUREAU LIMITED - 2021-04-03
    BRACKNELL & DISTRICT CITIZENS ADVICE BUREAU - 2020-11-25
    icon of address The Columbia Centre Lower Ground Floor, Market Street, Bracknell, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-05-20 ~ 2021-09-08
    IIF 9 - Director → ME
  • 2
    icon of address 17-21 Church Square Banbridge, Banbridge, Down
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    53,367 GBP2024-08-31
    Officer
    icon of calendar 2016-09-01 ~ 2024-04-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-04-17
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 26 Bell Street, Sawbridgeworth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,971 GBP2016-11-30
    Officer
    icon of calendar 2008-11-14 ~ 2009-01-08
    IIF 2 - Director → ME
  • 4
    BERKELEY ONE HUNDRED AND FORTY-THREE LIMITED - 2017-07-12
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-20
    IIF 5 - Director → ME
  • 5
    icon of address C/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-08-20
    IIF 4 - Director → ME
  • 6
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,609 GBP2021-07-31
    Officer
    icon of calendar 2015-01-29 ~ 2015-07-01
    IIF 18 - Director → ME
  • 7
    ECLECTIC PRODUCTIONS UK - 2014-09-01
    RERPEZENT LTD - 2014-09-05
    icon of address Unit C3 Bussey Building, 133 Copeland Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -157,597 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ 2022-10-19
    IIF 7 - Director → ME
  • 8
    icon of address 54 Chacombe, Biddick Village, Washington, Tyne And Wear
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,524 GBP2023-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2016-03-31
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.