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, Edwin Stanley John

    Related profiles found in government register
  • Smith, Edwin Stanley John
    British business owner born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 1
    • icon of address Ground Floor Omm House, Canning Road, London, E15 3NW, United Kingdom

      IIF 2
  • Smith, Edwin Stanley John
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Geffrye Street, London, E2 8HZ, England

      IIF 3
  • Smith, Edwin Stanley John
    British consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 4
  • Smith, Edwin Stanley John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 5
    • icon of address 51, Peverells Wood Avenue, Chandlers Ford, SO53 2BS, United Kingdom

      IIF 6
  • Smith, Edwin Stanley John
    British management consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 7 IIF 8 IIF 9
  • Mr Edwin Stanley John Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Peverells Wood Avenue, Chandlers Ford, SO53 2BS, United Kingdom

      IIF 10
  • Smith, Edwin Stanley John
    British

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 11 IIF 12
  • Smith, Edwin Stanley John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 13
  • Smith, Edwin Stanley John
    British management consultan

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 14
  • Smith, Edwin Stanley John
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 15
  • Smith, Edwin Stanley John
    British management consultants

    Registered addresses and corresponding companies
    • icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire, SO53 2BS

      IIF 16
  • Mr Edwin Stanley John Smith
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omm House, Canning Road, London, E15 3NW, England

      IIF 17
  • Smith, Edwin Stanley John

    Registered addresses and corresponding companies
    • icon of address 51, Peverells Wood Avenue, Chandlers Ford, SO53 2BS, United Kingdom

      IIF 18
    • icon of address 51, Peverells Wood Avenue, Eastleigh, SO53 2BS, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    BUTTON FINISHING SERVICES LIMITED - 2011-08-23
    icon of address Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 386 Geffrye Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 51 Peverells Wood Avenue, Chandlers Ford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 51 Peverells Wood Avenue, Chandlers Ford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    653 GBP2016-01-31
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    RAPID 4112 LIMITED - 1987-11-30
    icon of address 51,peverells Wood Avenue, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address Arch 386 Geffrye Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address 51 Peverells Wood Avenue, Chandlers Ford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301 GBP2020-03-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-11-10
    IIF 6 - Director → ME
    icon of calendar 2017-12-06 ~ 2019-11-10
    IIF 18 - Secretary → ME
  • 2
    THE COUNCIL OF CHRISTIANS IN COMMERCE LIMITED - 2006-04-27
    icon of address Unit 2, The Broadbridge Business Centre Delling Lane, Bosham, Chichester, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1997-03-21 ~ 1999-03-13
    IIF 9 - Director → ME
    icon of calendar 2005-04-16 ~ 2009-03-14
    IIF 7 - Director → ME
    icon of calendar 1997-03-21 ~ 1999-03-13
    IIF 15 - Secretary → ME
    icon of calendar ~ 1995-04-01
    IIF 14 - Secretary → ME
  • 3
    OPEN SOFTWARE ASSOCIATES (UK) LIMITED - 2001-10-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-22 ~ 2001-08-14
    IIF 16 - Secretary → ME
  • 4
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    155,148 GBP2024-10-31
    Officer
    icon of calendar 2000-05-22 ~ 2019-11-10
    IIF 4 - Director → ME
    icon of calendar 2000-05-22 ~ 2019-11-10
    IIF 13 - Secretary → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,454 GBP2019-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-11-10
    IIF 2 - Director → ME
    icon of calendar 2015-03-02 ~ 2019-11-10
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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.