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

Mr James Smith

    Related profiles found in government register
  • Mr James Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Road, London, E17 7QF, England

      IIF 1
  • Mr James Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Meadows, Skerne, Driffield, East Riding Of Yorkshire, YO25 9HP, United Kingdom

      IIF 2
  • Mr James Robert Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 3
  • Mr James Christian Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Park Road, Gloucester, Gloucestershire, GL1 1LP, United Kingdom

      IIF 4
    • icon of address 4th Floor Suite, Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE

      IIF 5
  • Mr James Harry Roy Smith
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Copenhagen Street, Worcester, -- Please Select --, WR1 2HB, United Kingdom

      IIF 6
  • Mr James Smith
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15/17, High Street, Great Houghton, Barnsley, S72 0AA, United Kingdom

      IIF 7
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 8
  • Smith, James
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Thieves Lane, Hertford, SG14 2EJ, England

      IIF 9
  • Smith, James
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 10
  • Smith, James
    British group sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 11
  • Smith, James
    British sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 12
  • Smith, James
    British sales manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 13
  • Smith, James Robert
    British banker born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, RM1 3JT, England

      IIF 14
  • Mr James Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 15
    • icon of address 14, Dotton Close, Exeter, EX1 3US, United Kingdom

      IIF 16
    • icon of address 6, Ashley Road, London, N19 3AE, United Kingdom

      IIF 17
  • Mr James Smith
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 18
  • Smith, James
    British web designer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ashley Road, London, N193AE, England

      IIF 19
  • Smith, James Christian
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 20
    • icon of address Tec Marina, Terra Nova Way, Penarth, CF64 1SA, Wales

      IIF 21
    • icon of address 41, Normansfield Court, 22 Langdon Park, Teddington, Middlesex, TW11 9FE, England

      IIF 22
  • Smith, James Christian
    British sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Weston Court, Hampton Court Way, Thames Ditton, KT7 0LU, England

      IIF 23
  • Smith, James Christian
    British sales manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, South Wales, NP20 2DW

      IIF 24
    • icon of address 4th Floor Suite, Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE, England

      IIF 25
  • Smith, James
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Bush Avenue, Little Stoke, Bristol, BS34 8ND, United Kingdom

      IIF 26
  • Mr James Graeme Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Durlock Avenue, Ramsgate, CT11 0HR, England

      IIF 27
  • Mr James Robert Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Thieves Lane, Hertford, SG14 2EJ, United Kingdom

      IIF 28
  • Smith, James
    British sales born in October 1979

    Registered addresses and corresponding companies
    • icon of address 402, Long Lane, East Finchley, London, N2 8JX

      IIF 29
  • Smith, James
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1, Rayleigh Road, London, E16 1UR, United Kingdom

      IIF 30
  • Mr James Harry Roy Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Lea Street, Kidderminster, DY10 1SN, United Kingdom

      IIF 31
  • Smith, James
    British editor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Blackfriars Road, London, SE1 8HA, England

      IIF 32
  • Smith, James
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bms House, Oxlow Lane, Dagenham, RM10 8LP, England

      IIF 33
  • Smith, James
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15/17, High Street, Great Houghton, Barnsley, S72 0AA, United Kingdom

      IIF 34
  • Smith, James
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 35
  • Smith, James Graeme
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Elms Avenue, Ramsgate, CT11 9BW, England

      IIF 36
  • Smith, James Robert
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Thieves Lane, Hertford, SG14 2EJ, United Kingdom

      IIF 37
  • Smith, James
    born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 931, Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6ND, United Kingdom

      IIF 38
  • Smith, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 39
    • icon of address 6, Ashley Road, London, N19 3AE, United Kingdom

      IIF 40
    • icon of address The Kiln, Copenhagen Street, Worcester, WR1 2HB, England

      IIF 41
  • Smith, James
    British property investor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dotton Close, Exeter, EX1 3US, United Kingdom

      IIF 42
  • Smith, James
    British director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, Northamptonshire, NN1 5AN, United Kingdom

      IIF 43
  • Smith, James Harry Roy
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Lea Street, Kidderminster, DY10 1SN, United Kingdom

      IIF 44
    • icon of address 2, Copenhagen Street, Worcester, -- Please Select --, WR1 2HB, United Kingdom

      IIF 45
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address 64, Bush Avenue, Little Stoke, Bristol, BS34 8ND, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,984 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 4th Floor Suite, Harlequin House, 7 High Street, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,368 GBP2019-05-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 10 Western Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 931 Bristol Road, Selly Oak, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,129,236 GBP2021-03-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 38 - LLP Member → ME
  • 5
    icon of address 6 Ashley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 6 Ashley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 64 Bush Avenue, Little Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    icon of address 2 Copenhagen Street, Worcester, -- Please Select --, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    84,232 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 4th Floor Suite Harlequin House, 7 High Street, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 54 Thieves Lane, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    480 GBP2021-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 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
  • 12
    icon of address 15/17 High Street, Great Houghton, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 45 Park Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,526 GBP2016-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,358 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,014 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 5 Durlock Avenue, 5 Durlock Avenue, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,537 GBP2024-02-29
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address 4 Weston Avenue, West Molesey, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,813 GBP2024-03-31
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of address 89 Lea Street, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    PROFUSION PROPERTY INVESTMENTS LTD - 2018-04-17
    icon of address 14 Dotton Close, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,135 GBP2020-10-31
    Officer
    icon of calendar 2017-09-12 ~ 2017-09-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-09-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Chase Bureau Accountants, No 1 Royal Terrace, Southend On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,172 GBP2024-05-31
    Officer
    icon of calendar 2005-10-12 ~ 2022-06-06
    IIF 30 - Secretary → ME
  • 3
    icon of address Tec Marina, Terra Nova Way, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,236,415 GBP2023-09-30
    Officer
    icon of calendar 2016-12-15 ~ 2023-01-31
    IIF 21 - Director → ME
  • 4
    icon of address Spring Meadows, Skerne, Driffield, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -99,487 GBP2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2020-09-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-09-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 74 Blackfriars Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2013-01-16
    IIF 32 - Director → ME
  • 6
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -288,302 GBP2023-09-30
    Officer
    icon of calendar 2019-01-21 ~ 2023-01-31
    IIF 13 - Director → ME
  • 7
    INVOLVE GROUP LIMITED - 2012-04-03
    INVOLVE PARTNERSHIP LIMITED - 2006-04-12
    icon of address The Studio Seagrims Pincott Lane, Pitchcombe, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2008-09-30
    IIF 29 - Director → ME
  • 8
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -594,508 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-05-06 ~ 2023-01-31
    IIF 12 - Director → ME
  • 9
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,663,388 GBP2023-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2023-01-31
    IIF 24 - Director → ME
  • 10
    icon of address Bradbury House, Mission Court, Newport, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -481 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2019-03-21 ~ 2019-03-21
    IIF 11 - Director → ME
  • 11
    SPARKS VISION SECURITY LIMITED - 2020-05-26
    SPARKS VISION ENTERPRISES LIMITED - 2016-05-27
    icon of address Unit 5c Oakleigh Farm Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,176 GBP2024-05-31
    Officer
    icon of calendar 2017-05-13 ~ 2020-05-19
    IIF 33 - Director → ME
  • 12
    M.O.TEASE 'R' US LTD - 2022-09-08
    icon of address 2 Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-29
    Person with significant control
    icon of calendar 2023-06-28 ~ 2023-07-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    icon of address The Kiln, Copenhagen Street, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-11-29
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.