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, Ivor William

    Related profiles found in government register
  • Smith, Ivor William
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Works, 55 Millbrook Road East, Southampton, SO15 1HN, England

      IIF 1
  • Smith, Ivor William
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside House, 16a Cove Road, Fleet, GU51 2RN, United Kingdom

      IIF 2
    • icon of address 11 Cumberland Place, Office 11, Southampton, SO15 2BH, United Kingdom

      IIF 3
    • icon of address 18 Woolley House, Craven Walk, Southampton, Hampshire, SO14 1LD

      IIF 4
    • icon of address 2a-3a, Bedford Place, Southampton, SO15 2BY, England

      IIF 5
    • icon of address Orchard House, The Orchard, Chilworth Road, Southampton, Hampshire, SO16 7JZ, England

      IIF 6
    • icon of address Orchard House, The Orchard, Chilworth, Southampton, Hampshire, SO16 7JZ

      IIF 7
  • Smith, Ivor William
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Oaktree House, Otterbourne Road, Shawford, Winchester, Hampshire, SO21 2DG

      IIF 8
  • Smith, Ivor William
    British consultant born in November 1954

    Registered addresses and corresponding companies
    • icon of address Flat 3 Saint Michaels Square, Southampton, Hampshire, SO14 2AD

      IIF 9 IIF 10
  • Mr Ivor Smith
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, The Orchard, Chilworth Road, Southampton, Hampshire, SO167JZ, England

      IIF 11
  • Mr Ivor William Smith
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 12
    • icon of address Lakeside House, 16a Cove Road, Fleet, GU51 2RN, United Kingdom

      IIF 13
    • icon of address 11, Cumberland Place, Office 11, Southampton, SO15 2BH, England

      IIF 14
    • icon of address 11 Cumberland Place, Office 11, Southampton, SO15 2BH, United Kingdom

      IIF 15
    • icon of address 2a-3a, Bedford Place, Southampton, SO15 2BY, England

      IIF 16
    • icon of address 3 The Works, 55 Millbrook Road East, Southampton, SO15 1HN, England

      IIF 17
  • Smith, Ivor William
    British businessman born in March 1928

    Registered addresses and corresponding companies
    • icon of address Orchard House, The Orchard Chilworth, Southampton, Hampshire, SO16 7JZ

      IIF 18
  • Smith, Ivor William
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cumberland Place, Office 11, Southampton, SO15 2BH, England

      IIF 19
  • Smith, Ivor William
    British consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Queens Court, Peninsula Square, Winchester, SO23 8GL

      IIF 20
  • Smith, Ivor William
    British consultant

    Registered addresses and corresponding companies
    • icon of address Flat 3 Saint Michaels Square, Southampton, Hampshire, SO14 2AD

      IIF 21
  • Smith, William Ivor
    British director born in March 1930

    Registered addresses and corresponding companies
    • icon of address The Orchard House, Chilworth, Southampton, Hampshire, SO16 7JZ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    NATIONWIDE BUSINESS (UK) LIMITED - 2007-12-20
    icon of address 11 Cumberland Place, Office 11, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    947 GBP2017-03-31
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8th Floor Connect Centre, Kingston Crescent, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 18 Woolley House Craven Walk, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    390,382 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 Woolley House Craven Walk, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    316,546 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Lakeside House, 16a Cove Road, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CHARTERHOUSE DEVELOPMENTS (UK) LIMITED - 2003-11-27
    ZAZEN CONSTRUCTION LIMITED - 2003-11-14
    NEXIS CONSTRUCTION LIMITED - 2003-02-28
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 2a-3a Bedford Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    LACKAUTO LIMITED - 1979-12-31
    CAVENDISH CARRIAGES LIMITED - 1983-01-26
    icon of address 11 Bassett Crescent East, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,121 GBP2024-10-31
    Officer
    icon of calendar 1999-07-01 ~ 2004-11-30
    IIF 18 - Director → ME
  • 2
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-11 ~ 2007-07-17
    IIF 20 - Director → ME
    icon of calendar 2003-10-30 ~ 2004-01-01
    IIF 21 - Secretary → ME
  • 3
    icon of address 11 (offices 2&3), Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 1998-08-12 ~ 2000-03-31
    IIF 22 - Director → ME
  • 4
    icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate
    Equity (Company account)
    8,067 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    NATIONWIDE BUSINESS (UK) LIMITED - 2007-12-20
    icon of address 11 Cumberland Place, Office 11, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    947 GBP2017-03-31
    Officer
    icon of calendar 1999-10-27 ~ 2011-03-11
    IIF 7 - Director → ME
  • 6
    BOURNEMOUTH CENTRO LIMITED - 1998-11-30
    THE BIG BLUE UK LIMITED - 1996-09-19
    icon of address 30 Crabwood Road, Maybush, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,689 GBP2024-09-30
    Officer
    icon of calendar 1999-06-01 ~ 2005-01-01
    IIF 9 - Director → ME
  • 7
    icon of address Unit L Building 9 Swanwick Shore, Swanwick, Southampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,483 GBP2016-03-31
    Officer
    icon of calendar 1999-08-13 ~ 1999-09-14
    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 26 August 2025 and licensed under the Open Government Licence v3.0.