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

Smart, George Henry

    Related profiles found in government register
  • Smart, George Henry
    British consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 1
  • Smart, George Henry
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Royce Peeling Green, Deva Centre, Trinity Way, Salford, Manchester, M3 7BG, England

      IIF 6
    • icon of address Veitchii Cottage, New Barn Road, Swanley, BR8 7PW, England

      IIF 7
  • Smart, George Henry
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 8
  • Smart, George Henry
    British marketing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 413, Clerkenwell Workshops, 27/31 Clerkenwell Close, London, EC1R 0AT, England

      IIF 9
  • Smart, George Henry
    British none born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Business Design Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 10
  • Smart, George
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Wilberfoss, York, YO41 5NP, England

      IIF 11
  • Smart, George
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Eccles Road, London, SW11 1LZ, England

      IIF 12
    • icon of address 42, Lower Park Road, Loughton, IG10 4NA, England

      IIF 13 IIF 14
  • Smart, George Henry
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RB

      IIF 15
  • Mr George Smart
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 16 IIF 17
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address Unit 413, Clerkenwell Workshops, 27/31 Clerkenwell Close, London, EC1R 0AT, England

      IIF 19
    • icon of address 42 Lower Park Road, Loughton, IG10 4NA, England

      IIF 20
    • icon of address 7, Main Street, Wilberfoss, York, YO41 5NP, England

      IIF 21
  • Mr George Smart
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 22
  • Mr George Henry Smart
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Veitchii Cottage, New Barn Road, Swanley, BR8 7PW, England

      IIF 23
  • Smart, George Henry
    born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Eccles Road, London, SW11 1LZ, England

      IIF 24
    • icon of address 66, Chiltern Street, London, W1U 4JT, United Kingdom

      IIF 25
  • Smart, George Henry
    British chief executive officer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Aubrey House, 165h High Road, Loughton, IG10 4LF, United Kingdom

      IIF 26
  • Smart, George Henry
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address We Work, Gray's Inn Road, London, WC1X 8HN, England

      IIF 27
    • icon of address 37, High Street, Seal, Sevenoaks, Kent, TN15 0AW, England

      IIF 28
  • Smart, George Henry
    British entrepreneur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Eccles Road, Eccles Road, London, SW11 1LZ, England

      IIF 29
  • Smart, George Henry
    British marketing consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30th, Floor Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 30
    • icon of address Unit 108, Business Design Centre, 52 Upper Street Islington, London, N1 0QH, England

      IIF 31 IIF 32
  • George Smart
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr George Henry Smart
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address We Work, Gray's Inn Road, London, WC1X 8HN, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Old Bridge Court, 15 Bridge Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 2
    THEOBALD FOX LIMITED - 2012-10-29
    NINES 9 LIMITED - 2008-02-14
    icon of address Unit 413 Clerkenwell Workshops, 27/31 Clerkenwell Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,436 GBP2018-03-31
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,166 GBP2022-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -16,485 GBP2022-05-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    THEOBALD FOX WORLDWIDE LTD - 2014-06-05
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,398 GBP2022-05-31
    Officer
    icon of calendar 2013-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 2 Aubrey House, 165h High Road, Loughton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 26 - Director → ME
  • 9
    HYPERFORGE LTD - 2023-02-18
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,907 GBP2024-05-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 11
    icon of address 7 Main Street, Wilberfoss, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address High Holborn House, 52-54 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 13
    icon of address Veitchii Cottage, New Barn Road, Swanley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Arnold & Porter (uk)llp, 30th Floor Tower 42, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address We Work, Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    AMES ENRI LTD - 2012-10-31
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -584,739 GBP2022-05-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 5 Wootton Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2019-03-25
    IIF 6 - Director → ME
  • 2
    FESTIVAL AWARDS LIMITED - 2022-01-05
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -16,282 GBP2023-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2012-07-06
    IIF 28 - Director → ME
  • 3
    SEVENS7 EVENT INTELLIGENCE LTD - 2014-12-03
    SEVENS7 IT LTD - 2013-06-07
    THE FIRM (HOLDINGS) LIMITED - 2012-06-19
    icon of address Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,510 GBP2024-03-31
    Officer
    icon of calendar 2009-01-20 ~ 2011-08-31
    IIF 31 - Director → ME
  • 4
    STEPLADDER WORLDWIDE LTD - 2011-05-05
    icon of address 5th Floor 40 Mortimer Stret, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-08-01
    IIF 32 - Director → ME
  • 5
    icon of address 108 Business Design Centre, 52 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-10-31
    IIF 10 - Director → ME
  • 6
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    87,480 GBP2023-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2018-12-10
    IIF 12 - Director → ME
  • 7
    icon of address 25 London Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -92,930 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-12-10
    IIF 13 - 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.