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 John Smith

    Related profiles found in government register
  • Mr John Smith
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 1
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 2
  • John Smith
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 3
  • Mr John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ, England

      IIF 4
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 5
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 6
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 7
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 8
  • Mr John Smith
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 9
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 10
  • John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 11
  • Mr John Smith
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 12
  • Mr John Smith
    British born in January 2014

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1601, Park Vista Tower, 5 Cobblestone Square, London, London, E1W 3BA, England

      IIF 13
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 14
  • Smith, John
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 15
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 16
  • Smith, John
    British director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 17
    • Gainsborough House, / 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 18
  • Smith, John
    British haulage contractor born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 19
  • Smith, John
    British company director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 20
  • Smith, John
    British director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 21
  • Smith, John
    British haulage contractor born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 22
  • Smith, John
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 23 IIF 24 IIF 25
  • Smith, John
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • John Smith
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Smith, John
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 31 IIF 32
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 33
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 34
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 35
  • Smith, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10 Exeter House, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ

      IIF 36
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 37
  • Smith, John
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Smith, John
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 39
  • Smith, John
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 40
  • Smith, John
    British healthcare consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38 Outerwyke Road, Felpham, Bognor Regis, West Sussex, PO22 8NF

      IIF 41
  • Smith, John
    English company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 42
  • Smith, John
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 43
    • 41 Coral Apartments, 17 Western Gateway, London, E16 1AQ

      IIF 44 IIF 45 IIF 46
    • Red Brick Barn, Great Mollands Farm, Mollands Lane, South Ockendon, Essex, RM15 6RX, England

      IIF 47
  • Smith, John
    British promotional specialist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Gtr Manchester, M46 0DF, United Kingdom

      IIF 48
  • Smith, John
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Greater Manchester, M46 0DF, United Kingdom

      IIF 49
  • Smith, John
    British company director

    Registered addresses and corresponding companies
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 50 IIF 51
  • Smith, John
    British director

    Registered addresses and corresponding companies
  • Smith, John
    British sales

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 56
  • Smith, John
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Smith, John
    British trainer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Court Street, Leamington Spa, Warwickshire, CV31 2BB

      IIF 58
  • Rickman, Yohann
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leigh Road, Leigh, Lancashire, WN7 1QZ, United Kingdom

      IIF 59
  • Smith, John

    Registered addresses and corresponding companies
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 62
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 63
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 64
child relation
Offspring entities and appointments
Active 24
  • 1
    CARE CONNECTIONS (UK) LIMITED - 2015-04-15
    Toll Bar House Shrewsbury Avenue, Woodston, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 27 - Director → ME
    2007-10-26 ~ dissolved
    IIF 55 - Secretary → ME
  • 2
    AUGUSTA CARE (CHILDREN'S SERVICES) LIMITED - 2026-02-04
    12 Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2023-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    459,306 GBP2019-09-01 ~ 2020-08-31
    Officer
    2015-07-20 ~ now
    IIF 34 - Director → ME
    2017-05-30 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KK & R TRANSPORT LTD - 2016-05-19
    Franciscan House Office No 309, 51 Princes Street, Ipswich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -379,810 GBP2024-07-31
    Officer
    2015-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    63 Liverpool Road, Eccles, Manchester, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 48 - Director → ME
  • 6
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2013-10-01 ~ now
    IIF 35 - Director → ME
    2017-05-30 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    26b Station Road, Manor Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,749 GBP2018-09-30
    Officer
    2006-05-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    38 Outerwyke Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    38 Outerwyke Road, Felpham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-02 ~ dissolved
    IIF 41 - Director → ME
  • 11
    38 Outerwyke Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2015-10-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 12
    85 Clydeholm Road, Whiteinch, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 22 - Director → ME
    IIF 19 - Director → ME
  • 13
    CMS LOGISTICS MANAGEMENT LTD - 2016-05-19
    133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 14
    47 Leigh Road, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 59 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 57 - Director → ME
    2025-02-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    167a Manor Road, Chigwell, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-21 ~ now
    IIF 32 - Director → ME
  • 17
    167a Manor Road, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,078 GBP2024-06-30
    Officer
    2017-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    Conquest Villa, Conquest Drove, Farcet, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 28 - Director → ME
    2008-04-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 19
    Regus, 960 Capability Green, Luton, England
    Liquidation Corporate (1 parent)
    Officer
    2012-04-16 ~ now
    IIF 18 - Director → ME
  • 20
    14 Southwold Crescent, Benfleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,007 GBP2021-02-28
    Officer
    2005-10-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 20 - Director → ME
    2009-04-27 ~ dissolved
    IIF 56 - Secretary → ME
  • 22
    72 Halliwick Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    155,273 GBP2023-03-31
    Officer
    2003-08-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    THE GUILD OF MASTER PLUMBERS (TRAINING) LIMITED - 2009-07-25
    294 Lower Eastern Green Lane, Eastern Green, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2006-03-24 ~ dissolved
    IIF 58 - Director → ME
Ceased 14
  • 1
    Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    459,306 GBP2019-09-01 ~ 2020-08-31
    Officer
    2006-07-20 ~ 2013-09-30
    IIF 26 - Director → ME
    2006-07-20 ~ 2015-03-30
    IIF 53 - Secretary → ME
  • 2
    MOORFINCH LIMITED - 1994-03-15
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-02-25 ~ 2000-04-14
    IIF 25 - Director → ME
    1994-02-25 ~ 2000-04-14
    IIF 50 - Secretary → ME
  • 3
    ASSISTCARE LIMITED - 1992-05-26
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1992-04-29 ~ 2000-04-14
    IIF 24 - Director → ME
    1992-04-29 ~ 2000-04-14
    IIF 51 - Secretary → ME
  • 4
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-02-28 ~ 2000-04-14
    IIF 29 - Director → ME
    2000-02-28 ~ 2000-04-14
    IIF 52 - Secretary → ME
  • 5
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2000-11-07 ~ 2012-05-28
    IIF 23 - Director → ME
    2000-11-07 ~ 2012-05-28
    IIF 62 - Secretary → ME
  • 6
    DFC CONSTRUCTION COMMODITIES MANAGEMENT LIMITED - 2001-06-05
    DHF SERVICES LIMITED - 2001-04-06
    264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 46 - Director → ME
  • 7
    104 New Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 45 - Director → ME
  • 8
    85 Clydeholm Road, Whiteinch, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    1999-02-22 ~ 1999-06-08
    IIF 60 - Secretary → ME
  • 9
    CMS LOGISTICS MANAGEMENT LTD - 2016-05-19
    133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ 2016-05-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    167a Manor Road, Chigwell, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101,367 GBP2024-09-30
    Officer
    2019-08-29 ~ 2022-02-15
    IIF 42 - Director → ME
    Person with significant control
    2018-09-17 ~ 2022-02-15
    IIF 12 - Has significant influence or control OE
  • 11
    149 Market Street, Atherton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ 2011-09-16
    IIF 49 - Director → ME
  • 12
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    119,679 GBP2019-02-28
    Officer
    2016-11-17 ~ 2016-12-13
    IIF 47 - Director → ME
  • 13
    Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2009-03-05 ~ 2009-04-01
    IIF 21 - Director → ME
  • 14
    32 Russell Close, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-04-06 ~ 2008-08-31
    IIF 44 - Director → 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.