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, Anthony John

    Related profiles found in government register
  • Smith, Anthony John
    British consultant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rectory Meadow, Southfleet, Gravesend, Kent, DA13 9NY, England

      IIF 1
    • icon of address Saint George's Church Of England School, Meadow Road, Gravesend, DA11 7LS, England

      IIF 2
  • Smith, Anthony John
    British educational consultant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ifield School, Cedar Avenue, Gravesend, Kent, DA12 5JT

      IIF 3
    • icon of address 11, Rectory Meadow, Southfleet, Kent, DA13 9NY, United Kingdom

      IIF 4
  • Smith, Anthony John
    British headteacher born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rectory Meadow, Southfleet, Gravesend, Kent, DA13 9NY

      IIF 5 IIF 6
  • Smith, Anthony John
    British retired born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Grange, Parsons Lane, Wilmington, Dartford, Kent, DA2 7BB

      IIF 7
  • Smith, Anthony John
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Edgewood Close, Bristol, BS14 9AR, England

      IIF 8
    • icon of address 2, Edgewood Close, Bristol, Somerset, BS14 9AR, England

      IIF 9
    • icon of address 74, Lewis Road, Bristol, BS13 7JB, England

      IIF 10
  • Smith, Anthony John
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Edgewood Close, Bristol, BS14 9AR, United Kingdom

      IIF 11
  • Smith, Anthony John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lewis Road, Bristol, BS13 7JB, England

      IIF 12
  • Smith, Anthony John
    British sales agent born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Edgewood Close, Whitchurch, Bristol, BS14 9AR, England

      IIF 13
  • Smith, Anthony Mark
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 14
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 15
  • Smith, Mark Anthony
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dane Close, Stotfold, Hitchin, SG5 4DE, England

      IIF 16
  • Smith, Mark Anthony
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Burley House, Rowditch Place, Derby, Derbyshire, DE22 3LR, United Kingdom

      IIF 17
  • Mr Anthony John Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Edgewood Close, Bristol, BS14 9AR, England

      IIF 18
    • icon of address 2, Edgewood Close, Bristol, BS14 9AR, United Kingdom

      IIF 19
    • icon of address 2, Edgewood Close, Bristol, Somerset, BS14 9AR, England

      IIF 20
    • icon of address 74, Lewis Road, Bristol, BS13 7JB, England

      IIF 21 IIF 22
  • Mr Anthony Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Montrose Avenue, Sidcup, DA15 9DT, England

      IIF 23
  • Smith, Anthony John
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, The Orchard, Pensford, Bristol, BS39 4BG

      IIF 24
  • Mr Mark Anthony Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Burley House, Rowditch Place, Derby, Derbyshire, DE22 3LR, United Kingdom

      IIF 25
  • Smith, Anthony Mark
    British builder born in November 1965

    Registered addresses and corresponding companies
    • icon of address 3 Noel Terrace, The Drive, Sidcup, Kent, DA14 4HQ

      IIF 26
  • Mr Anthony Mark Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bourne Road, Bexley, DA5 1LU, England

      IIF 27
    • icon of address 79, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 28
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 29
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 30
  • Smith, Anthony Mark
    British builder born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bourne Road, Bexley, DA5 1LU, England

      IIF 31
  • Smith, Anthony Mark
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Melville Road, Sidcup, DA14 4LX, England

      IIF 32
  • Smith, Anthony Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 33
    • icon of address 34, Melville Road, Sidcup, Kent, United Kingdom

      IIF 34
    • icon of address 47, Montrose Avenue, Sidcup, DA15 9DT, England

      IIF 35
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 36
  • Smith, Anthony
    British driver born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dundee Place, Falkirk, FK2 7SA, United Kingdom

      IIF 37
  • Mr Anthony John Smith
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Rectory Meadow, Southfleet, Kent, DA13 9NY, United Kingdom

      IIF 38
  • Smith, Anthony

    Registered addresses and corresponding companies
    • icon of address 74, Lewis Road, Bristol, BS13 7JB, England

      IIF 39
  • Smith, Mark Anthony
    English secretary born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yard 1, Arnock Bungalow, Southend Arterial Road, Brentwood, CM13 3TB, United Kingdom

      IIF 40
  • Mr Anthony Mark Smith
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent, TN11 9BH, England

      IIF 41
  • Mr Mark Anthony Smith
    English born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yard 1, Arnock Bungalow, Southend Arterial Road, Brentwood, CM13 3TB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    BRISTOL ELECTRICAL RECRUITMENT LTD - 2022-08-19
    icon of address 74 Lewis Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,704 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-07-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Edgewood Close, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Offices Of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Orchard Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 5
    SAINT GEORGE'S CHURCH OF ENGLAND SCHOOL TRUST - 2014-11-25
    ALETHEIA ANGLICAN ACADEMIES TRUST - 2022-02-17
    icon of address Saint George's Church Of England School, Meadow Road, Gravesend, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 367b Church Road, Frampton Cotterell, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,476 GBP2018-03-31
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Yard 1, Arnock Bungalow, Southend Arterial Road, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Edgewood Close, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,362 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LONDON AND KENT BUILDING SERVICES LIMITED - 2020-10-01
    AZTECSHINE LIMITED - 1995-11-14
    L&K BUILDING SERVICES LIMITED - 2020-10-02
    icon of address 16 Bourne Road, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,537 GBP2024-09-30
    Officer
    icon of calendar 1999-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 2 Burley House, Rowditch Place, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,232 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TRIO LIFT SERVICES LIMITED - 2013-10-01
    NEIL FRANKLIN SUPPORT LIMITED - 2005-11-23
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,059 GBP2018-03-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 47 Montrose Avenue, Sidcup, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,528 GBP2023-07-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,426 GBP2018-03-31
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GROUP LK LIMITED - 2020-10-02
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 74 Lewis Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    130,850 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Dartford Science And Technology College, Heath Lane, Dartford, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address 32 The Knole, Istead Rise, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ 2010-03-31
    IIF 26 - Director → ME
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-10-21
    IIF 37 - Director → ME
  • 3
    icon of address Dartford Grammar School, West Hill, Dartford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2009-02-26
    IIF 6 - Director → ME
  • 4
    WILMINGTON GRAMMAR SCHOOL FOR GIRLS - 2017-03-21
    icon of address Wilmington Grange Parsons Lane, Wilmington, Dartford, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2017-03-31
    IIF 7 - Director → ME
  • 5
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,362 GBP2020-06-30
    Officer
    icon of calendar 2019-05-09 ~ 2021-11-10
    IIF 36 - Director → ME
  • 6
    icon of address 50 Breton Road, Rochester, England
    Active Corporate
    Equity (Company account)
    105 GBP2021-03-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-26
    IIF 16 - Director → ME
  • 7
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    785,337 GBP2024-08-31
    Officer
    icon of calendar 2006-10-11 ~ 2009-03-31
    IIF 5 - Director → ME
  • 8
    icon of address Great Oaks, Lubbock Road, Chislehurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,350 GBP2024-12-31
    Officer
    icon of calendar 2019-03-27 ~ 2025-04-23
    IIF 34 - Director → ME
  • 9
    icon of address Great Oaks, Lubbock Road, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -57,931 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2025-04-23
    IIF 32 - Director → ME
  • 10
    icon of address Ifield School, Cedar Avenue, Gravesend, Kent
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    41,593 GBP2024-03-31
    Officer
    icon of calendar 2016-01-06 ~ 2020-07-07
    IIF 3 - 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.