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, Derek Graham

    Related profiles found in government register
  • Smith, Derek Graham
    British accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Budworth Hall, Ongar, Essex, CM5 9JG

      IIF 1
    • icon of address Springfield Orchard, Epping Road, Ongar, Essex, CM5 0BD

      IIF 2 IIF 3
  • Smith, Derek Graham
    British charterd accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Orchard, Epping Road, Ongar, Essex, CM5 0BD

      IIF 4
  • Smith, Derek Graham
    British chartered accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guy Harlings, 53 New Street, Chelmsford, Essex, CM1 1AT

      IIF 5
    • icon of address Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 6
    • icon of address The Flour Mill, High Beeches Lane, Handcross, Haywards Heath, West Sussex, RH17 6HQ

      IIF 7
    • icon of address 12, Meeson Meadows, Maldon, Essex, CM5 0BD, Cm9 6ys

      IIF 8
    • icon of address Springfield Orchard, Epping Road, Ongar, Essex, CM5 0BD

      IIF 9 IIF 10 IIF 11
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 17
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 18
  • Smith, Derek Graham
    British consultant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 19
  • Smith, Derek Graham
    British non-executive director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 20
  • Mr Derek Graham Smith
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Guy Harlings, 53 New Street, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    FINAPPS LIMITED - 2009-05-22
    THRIFTGOOD LIMITED - 1995-07-12
    icon of address The Flour Mill High Beeches Lane, Handcross, Haywards Heath, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    630,136 GBP2023-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 7 - Director → ME
Ceased 17
  • 1
    MAZARS NEVILLE RUSSELL SYSTEMS LIMITED - 1999-08-26
    NEVILLE RUSSELL IT CONSULTING LIMITED - 1998-09-01
    NEVILLE RUSSELL CONSULTANCY LIMITED - 1996-05-29
    NEVILLE RUSSELL AIM LIMITED - 1988-07-07
    NEVRUS (168) LIMITED - 1984-12-21
    icon of address 150 Minories 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,027,747 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-09-11
    IIF 10 - Director → ME
  • 2
    ADVISORYY LIMITED - 2018-12-12
    icon of address Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,998,209 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-04-04
    IIF 6 - Director → ME
  • 3
    icon of address The Budworth Hall, Ongar, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ 2016-04-21
    IIF 1 - Director → ME
  • 4
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    116,689 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2023-12-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2024-01-10
    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
  • 5
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    764,163 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2024-02-29
    IIF 17 - Director → ME
  • 6
    CHELMSFORD DIOCESAN BOARD OF FINANCE LIMITED - 1980-12-31
    icon of address Guy Harlings, 53 New Street, Chelmsford, Essex
    Active Corporate (25 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-11 ~ 2015-11-14
    IIF 8 - Director → ME
    icon of calendar 2003-11-01 ~ 2005-04-30
    IIF 2 - Director → ME
  • 7
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    NEVRUS (887) LIMITED - 2001-10-05
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    icon of calendar 2001-10-05 ~ 2002-05-31
    IIF 16 - Director → ME
  • 8
    MAZARS FINANCIAL PLANNING LIMITED - 2024-05-31
    MAZARS FINANCIAL SERVICES LIMITED - 2005-09-01
    NR FINANCIAL SERVICES LIMITED - 2002-08-30
    NEVRUS (668) LIMITED - 1996-05-10
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,593,000 GBP2024-08-31
    Officer
    icon of calendar 1996-10-01 ~ 2002-05-31
    IIF 4 - Director → ME
  • 9
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-05-31
    IIF 11 - Director → ME
  • 10
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-17
    IIF 20 - Director → ME
  • 11
    NEVRUS (861) LIMITED - 2001-01-23
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    icon of calendar 2001-01-17 ~ 2002-05-31
    IIF 14 - Director → ME
  • 12
    M M & S (2654) LIMITED - 2000-06-22
    icon of address Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2000-06-22 ~ 2002-05-31
    IIF 13 - Director → ME
  • 13
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-11 ~ 2002-05-31
    IIF 12 - Director → ME
  • 14
    MURPHY SALISBURY LIMITED - 2023-11-06
    SALISBURY MURPHY LIMITED - 2016-06-12
    icon of address Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,535,706 GBP2023-06-30
    Officer
    icon of calendar 2023-01-03 ~ 2023-10-24
    IIF 18 - Director → ME
  • 15
    icon of address 112-113 Houndsditch, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2006-01-25
    IIF 3 - Director → ME
  • 16
    icon of address 409-413 Mile End Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    48,614 GBP2023-03-31
    Officer
    icon of calendar ~ 2008-05-21
    IIF 9 - Director → ME
  • 17
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-05-31
    IIF 15 - 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.