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, Neil Edwin

    Related profiles found in government register
  • Smith, Neil Edwin
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Neil
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Careby Garage, Stamford Road, Careby, Stamford, PE9 4EA, United Kingdom

      IIF 5
  • Smith, Neil Edwin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 100 Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 6 IIF 7
    • icon of address 78-83, Upper Thames Street, London, EC4R 3TD, England

      IIF 8
    • icon of address 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Smith, Neil Edwin
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 12
    • icon of address 20, Jerusalem Passage, London, EC1V 4JP, United Kingdom

      IIF 13
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 14 IIF 15
    • icon of address 6-14, Underwood Street, London, England, N1 7JQ, England

      IIF 16
    • icon of address Oakfields, Bainton Green Road, Ashton, Stanford, Lincolnshire, PE9 3BA, United Kingdom

      IIF 17
  • Smith, Neil Edwin
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Neil Edwin
    British hon executive director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42c Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7QG, England

      IIF 42
  • Smith, Neil Edwin
    British publisher born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-14, Underwood Street, London, England, N1 7JQ, England

      IIF 43
  • Smith, Neil Edwin
    British director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 19-21, Christopher Street, London, England, EC2A 2BS, England

      IIF 44
  • Smith, Neil Edwin
    British publisher born in March 1971

    Registered addresses and corresponding companies
    • icon of address 19-21, Christopher Street, London, England, EC2A 2BS, England

      IIF 45
  • Smith, Neil
    British publisher born in March 1971

    Registered addresses and corresponding companies
    • icon of address 60b Gaisford Street, London, NW5 2EH

      IIF 46
  • Mr Neil Edwin Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfields, Bainton Green Road Ashton, Stamford, Lincolnshire, PE9 3BA, England

      IIF 47
    • icon of address 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 48 IIF 49
  • Neil Edwin Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfields, Bainton Green Road, Ashton, Stamford, PE9 3BA, England

      IIF 50
  • Smith, Neil Edwin

    Registered addresses and corresponding companies
    • icon of address 78-83, Upper Thames Street, London, EC4R 3TD, England

      IIF 51
    • icon of address The Old Firestation, 140 Tabernacle Street, London, EC2A 4SD

      IIF 52
    • icon of address 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 7
  • 1
    BOAT SAILS LIMITED - 2024-02-01
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 78-83 Upper Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,583,197 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-03-25 ~ now
    IIF 51 - Secretary → ME
  • 3
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    722,180 GBP2024-07-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 9 - Director → ME
  • 4
    SHOO 685 BIDCO LIMITED - 2024-01-29
    icon of address 3rd Floor 100 Wigmore Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237,819 GBP2024-04-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-11-16 ~ now
    IIF 53 - Secretary → ME
  • 6
    icon of address 3rd Floor 100 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Mayleigh House Orchard Hill, Little Billing, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,632 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2014-12-31
    IIF 40 - Director → ME
  • 2
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2009-11-02
    IIF 44 - Director → ME
  • 3
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2009-11-02
    IIF 45 - Director → ME
  • 4
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2014-12-31
    IIF 43 - Director → ME
  • 5
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2014-12-31
    IIF 36 - Director → ME
  • 6
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2014-12-31
    IIF 19 - Director → ME
  • 7
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,579,610 GBP2022-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-12-11
    IIF 3 - Director → ME
  • 8
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,644,905 GBP2022-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-12-11
    IIF 4 - Director → ME
  • 9
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-12-11
    IIF 2 - Director → ME
  • 10
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,712,064 GBP2022-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-12-11
    IIF 1 - Director → ME
  • 11
    SPRINT 1197 LIMITED - 2007-08-08
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ 2014-12-31
    IIF 31 - Director → ME
  • 12
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    722,180 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2012-10-29
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-05-15
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Oakfields Bainton Green Road, Ashton, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2012-05-09
    IIF 17 - Director → ME
  • 14
    DOUBLEBID LIMITED - 2001-03-02
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2014-12-31
    IIF 23 - Director → ME
  • 15
    SPEED 8366 LIMITED - 2000-12-01
    HOLLIS PUBLISHING LIMITED - 2001-04-06
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2014-12-31
    IIF 27 - Director → ME
  • 16
    HOLLIS DIRECTORIES LIMITED - 2001-04-06
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2014-12-31
    IIF 38 - Director → ME
  • 17
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,449,649 GBP2024-06-30
    Officer
    icon of calendar 2010-10-01 ~ 2014-12-31
    IIF 25 - Director → ME
  • 18
    LAWGRA (NO.891) LIMITED - 2002-02-22
    INTERNATIONAL COMPLIANCE TRAINING LIMITED - 2019-05-09
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2014-12-31
    IIF 39 - Director → ME
  • 19
    ADDJECT IMAGEHOLDERS LTD - 2003-07-03
    icon of address 42c Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    1,487,071 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-10 ~ 2022-10-17
    IIF 42 - Director → ME
  • 20
    INDIA NEWCO LIMITED - 2019-01-03
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ 2021-02-22
    IIF 15 - Director → ME
  • 21
    INDIA TOPCO LIMITED - 2019-01-03
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ 2021-02-22
    IIF 14 - Director → ME
  • 22
    TFPL MULTIMEDIA LIMITED - 1999-04-15
    LAW 654 LIMITED - 1995-11-13
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1997-12-01
    IIF 46 - Director → ME
  • 23
    MERCIA ACCOUNTANCY TUTORS LIMITED - 1990-06-20
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ 2014-12-31
    IIF 29 - Director → ME
  • 24
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,538 GBP2024-06-30
    Officer
    icon of calendar 2006-02-08 ~ 2014-12-31
    IIF 26 - Director → ME
  • 25
    icon of address 87-89 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2020-12-17
    IIF 20 - Director → ME
  • 26
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2014-12-31
    IIF 22 - Director → ME
  • 27
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237,819 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-08
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,040,122 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2019-12-11
    IIF 13 - Director → ME
  • 29
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -229,386 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ 2024-05-14
    IIF 41 - Director → ME
  • 30
    RM NEWCO LIMITED - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,414 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2020-12-17
    IIF 18 - Director → ME
  • 31
    icon of address 6-14 Underwood Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-11 ~ 2013-05-01
    IIF 35 - Director → ME
  • 32
    icon of address Mayleigh House Orchard Hill, Little Billing, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,632 GBP2021-04-30
    Officer
    icon of calendar 2020-04-24 ~ 2023-01-18
    IIF 5 - Director → ME
  • 33
    LEANRACE UK LIMITED - 1994-01-10
    RETAIL ENTERTAINMENT DATA PUBLISHING LIMITED - 2015-04-09
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2014-12-31
    IIF 34 - Director → ME
  • 34
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2014-12-31
    IIF 28 - Director → ME
  • 35
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2014-12-31
    IIF 32 - Director → ME
  • 36
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-11 ~ 2014-12-31
    IIF 33 - Director → ME
  • 37
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    CLT GROUP LIMITED - 2010-10-06
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2014-12-31
    IIF 30 - Director → ME
  • 38
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-12-31
    IIF 12 - Director → ME
  • 39
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    WILMINGTON GROUP PLC - 2015-02-26
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2014-12-31
    IIF 24 - Director → ME
  • 40
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 1997-12-08 ~ 2014-12-31
    IIF 37 - Director → ME
  • 41
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-12-31
    IIF 16 - Director → ME
  • 42
    icon of address Nutmeg House, 60 Gainsford St, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-22
    IIF 21 - 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.