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
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

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

      IIF 2
  • Mr John Smith
    British born in April 1955

    Resident in England

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

      IIF 3
    • icon of address 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 4
    • icon of address 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 5
    • icon of address Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 6
    • icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 7
  • Mr John Smith
    British born in April 1950

    Resident in England

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

      IIF 8
    • icon of address 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 9
  • John Smith
    British born in April 1955

    Resident in England

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

      IIF 10
  • Mr John Smith
    English born in April 1955

    Resident in England

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

      IIF 11
  • Mr John Smith
    British born in January 2014

    Resident in England

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

      IIF 12
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 13
  • Smith, John
    British born in May 1955

    Resident in Scotland

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

      IIF 14
  • Smith, John
    British director born in May 1955

    Resident in Scotland

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

      IIF 15
    • icon of address Gainsborough House, / 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 16
  • Smith, John
    British haulage contractor born in May 1955

    Resident in Scotland

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

      IIF 17
  • Smith, John
    British company director born in October 1931

    Resident in Scotland

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

      IIF 18
  • Smith, John
    British director born in October 1931

    Resident in Scotland

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

      IIF 19
  • Smith, John
    British haulage contractor born in October 1931

    Resident in Scotland

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

      IIF 20
  • Smith, John
    British company director born in May 1955

    Resident in England

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

      IIF 21 IIF 22 IIF 23
  • 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Smith, John
    British born in April 1955

    Resident in England

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

      IIF 29 IIF 30
    • icon of address 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 31
    • icon of address Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 32
    • icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 33
  • Smith, John
    British director born in April 1955

    Resident in England

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

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

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

    Resident in England

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

      IIF 36
  • Smith, John
    British born in April 1950

    Resident in England

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

      IIF 37
  • Smith, John
    British director born in April 1950

    Resident in England

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

      IIF 38
  • Smith, John
    British healthcare consultant born in April 1950

    Resident in England

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

      IIF 39
  • Smith, John
    English company director born in April 1955

    Resident in England

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

      IIF 40
  • Smith, John
    English director born in April 1955

    Resident in England

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

      IIF 41
    • icon of address 41 Coral Apartments, 17 Western Gateway, London, E16 1AQ

      IIF 42 IIF 43 IIF 44
    • icon of address Red Brick Barn, Great Mollands Farm, Mollands Lane, South Ockendon, Essex, RM15 6RX, England

      IIF 45
  • Smith, John
    British promotional specialist born in April 1955

    Resident in United Kingdom

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

      IIF 46
  • Smith, John
    British tailor born in April 1955

    Resident in United Kingdom

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

      IIF 47
  • Smith, John
    British company director

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

      IIF 48 IIF 49
  • Smith, John
    British director

    Registered addresses and corresponding companies
  • Smith, John
    British sales

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

      IIF 54
  • Smith, John
    British born in April 1950

    Resident in United Kingdom

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

      IIF 55
  • Smith, John
    British trainer born in April 1950

    Resident in United Kingdom

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

      IIF 56
  • Rickman, Yohann
    British tailor born in April 1955

    Resident in United Kingdom

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

      IIF 57
  • Smith, John

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

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 60
    • icon of address Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 61
    • icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    CARE CONNECTIONS (UK) LIMITED - 2015-04-15
    icon of address Toll Bar House Shrewsbury Avenue, Woodston, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-10-26 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    icon of address 12 Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 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
    icon of calendar 2015-07-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-05-30 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KK & R TRANSPORT LTD - 2016-05-19
    icon of address 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
    icon of calendar 2015-01-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 63 Liverpool Road, Eccles, Manchester, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-05-30 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 26b Station Road, Manor Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86,749 GBP2018-09-30
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 38 Outerwyke Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address 38 Outerwyke Road, Felpham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 38 Outerwyke Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 85 Clydeholm Road, Whiteinch, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    IIF 17 - Director → ME
  • 13
    CMS LOGISTICS MANAGEMENT LTD - 2016-05-19
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 47 Leigh Road, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 57 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 55 - Director → ME
    icon of calendar 2025-02-11 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 167a Manor Road, Chigwell, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 167a Manor Road, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,078 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address Conquest Villa, Conquest Drove, Farcet, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-04-25 ~ dissolved
    IIF 52 - Secretary → ME
  • 19
    icon of address Regus, 960 Capability Green, Luton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 14 Southwold Crescent, Benfleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,007 GBP2021-02-28
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    icon of address Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-04-27 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    icon of address 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
    icon of calendar 2003-08-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    THE GUILD OF MASTER PLUMBERS (TRAINING) LIMITED - 2009-07-25
    icon of address 294 Lower Eastern Green Lane, Eastern Green, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 56 - Director → ME
Ceased 14
  • 1
    icon of address 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
    icon of calendar 2006-07-20 ~ 2013-09-30
    IIF 24 - Director → ME
    icon of calendar 2006-07-20 ~ 2015-03-30
    IIF 51 - Secretary → ME
  • 2
    MOORFINCH LIMITED - 1994-03-15
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-25 ~ 2000-04-14
    IIF 23 - Director → ME
    icon of calendar 1994-02-25 ~ 2000-04-14
    IIF 48 - Secretary → ME
  • 3
    ASSISTCARE LIMITED - 1992-05-26
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-29 ~ 2000-04-14
    IIF 22 - Director → ME
    icon of calendar 1992-04-29 ~ 2000-04-14
    IIF 49 - Secretary → ME
  • 4
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-04-14
    IIF 27 - Director → ME
    icon of calendar 2000-02-28 ~ 2000-04-14
    IIF 50 - Secretary → ME
  • 5
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2012-05-28
    IIF 21 - Director → ME
    icon of calendar 2000-11-07 ~ 2012-05-28
    IIF 60 - Secretary → ME
  • 6
    DHF SERVICES LIMITED - 2001-04-06
    DFC CONSTRUCTION COMMODITIES MANAGEMENT LIMITED - 2001-06-05
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-06-13
    IIF 44 - Director → ME
  • 7
    icon of address 104 New Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-06-13
    IIF 43 - Director → ME
  • 8
    icon of address 85 Clydeholm Road, Whiteinch, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-22 ~ 1999-06-08
    IIF 58 - Secretary → ME
  • 9
    CMS LOGISTICS MANAGEMENT LTD - 2016-05-19
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,390 GBP2017-06-30
    Person with significant control
    icon of calendar 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
    icon of address 167a Manor Road, Chigwell, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101,367 GBP2024-09-30
    Officer
    icon of calendar 2019-08-29 ~ 2022-02-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2022-02-15
    IIF 11 - Has significant influence or control OE
  • 11
    icon of address 149 Market Street, Atherton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2011-09-16
    IIF 47 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2016-11-17 ~ 2016-12-13
    IIF 45 - Director → ME
  • 13
    icon of address Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ 2009-04-01
    IIF 19 - Director → ME
  • 14
    icon of address 32 Russell Close, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-06 ~ 2008-08-31
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.