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

Smyth, Joseph Albert Michael

    Related profiles found in government register
  • Smyth, Joseph Albert Michael
    British commercial director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Ness Place, Troon, KA10 7DW, Scotland

      IIF 1
  • Smyth, Joseph Albert Michael
    British company director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162 Westgate, Westgate, Guisborough, TS14 6NL, England

      IIF 2
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 3 IIF 4
  • Smyth, Joseph Albert Michael
    British director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North East Corner Of The Arena, Neasham Road, Darlington, DL2 1DL, England

      IIF 5
    • icon of address 162 Westgate, Guisborough, Guisborough, TS14 6NL, England

      IIF 6
    • icon of address 167-169, Great Portland Street, 5th Floor, London, London, W1W 5PE, United Kingdom

      IIF 7
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, England

      IIF 8
  • Smyth, Joseph Albert Michael
    British marketing born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, The Broadway, Wembley, HA9 8JT, United Kingdom

      IIF 9
  • Smyth, Joseph Albert Michael
    British web designer born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonian House, Suite 3/2, 100 High Street, Irvine, KA12 0AX, Scotland

      IIF 10
  • Smyth, Joseph Albert Michael
    British web developer born in December 1976

    Resident in Scotland

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

      IIF 11
  • Smyth, Joseph Albert Michael
    British manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 12
  • Mr Joseph Albert Michael Smyth
    British born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162 Westgate, Guisborough, Guisborough, TS14 6NL, England

      IIF 13
    • icon of address 162 Westgate, Westgate, Guisborough, TS14 6NL, England

      IIF 14
    • icon of address Caledonian House, Suite 3/2, 100 High Street, Irvine, KA12 0AX, Scotland

      IIF 15
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, England

      IIF 16
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 10, Ness Place, Troon, KA10 7DW, Scotland

      IIF 19
  • Smyth, Joseph
    British general manager born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Coburg Road, Wood Green, London, N22 6UB, England

      IIF 20
  • Mr Joseph Smyth
    British born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 21
    • icon of address 71, Coburg Road, Wood Green, London, N22 6UB, England

      IIF 22
  • Smyth, Joseph
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Smyth, Joseph
    British general manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address (old Shirt Factory) 57, Rosemount Avenue, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Skeoge Industrial Estate, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    218,680 GBP2016-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 162 Westgate Westgate, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,569 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address North East Corner Of The Arena, Neasham Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Office 8 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,887 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address G2 1bp, 48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 71 Coburg Road, Wood Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,074 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-06-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-06-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    218,680 GBP2016-03-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-03-19
    IIF 9 - Director → ME
  • 3
    POWERNAP DESIGN LIMITED - 2008-12-15
    AQUATINA LTD - 2012-10-19
    OHYO LTD - 2022-05-25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,595 GBP2022-04-30
    Officer
    icon of calendar 2020-11-20 ~ 2021-06-30
    IIF 23 - Director → ME
  • 4
    icon of address G2 1bp, 48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2020-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-04-29
    IIF 10 - 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.