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, James

    Related profiles found in government register
  • Smith, James
    British secretary

    Registered addresses and corresponding companies
    • 1, Rayleigh Road, London, E16 1UR, United Kingdom

      IIF 1
  • Smith, James
    British sales born in October 1979

    Registered addresses and corresponding companies
    • 402, Long Lane, East Finchley, London, N2 8JX

      IIF 2
  • Smith, James

    Registered addresses and corresponding companies
    • 64, Bush Avenue, Little Stoke, Bristol, BS34 8ND, United Kingdom

      IIF 3
  • Smith, James
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 54, Thieves Lane, Hertford, SG14 2EJ, England

      IIF 4
  • Smith, James
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 5
  • Smith, James
    British group sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 6
  • Smith, James
    British sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 7
  • Smith, James
    British sales manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 8
  • Smith, James
    British web designer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ashley Road, London, N193AE, England

      IIF 9
  • Smith, James
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Bush Avenue, Little Stoke, Bristol, BS34 8ND, United Kingdom

      IIF 10
  • Smith, James
    born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 931, Bristol Road, Selly Oak, Birmingham, West Midlands, B29 6ND, United Kingdom

      IIF 11
  • Smith, James
    British director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Billing Road, Northampton, Northamptonshire, NN1 5AN, United Kingdom

      IIF 12
  • Smith, James
    British editor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blackfriars Road, London, SE1 8HA, England

      IIF 13
  • Smith, James
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bms House, Oxlow Lane, Dagenham, RM10 8LP, England

      IIF 14
  • Smith, James
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15/17, High Street, Great Houghton, Barnsley, S72 0AA, United Kingdom

      IIF 15
  • Smith, James
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 16
  • Smith, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 17
    • 6, Ashley Road, London, N19 3AE, United Kingdom

      IIF 18
    • The Kiln, Copenhagen Street, Worcester, WR1 2HB, England

      IIF 19
  • Smith, James
    British property investor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dotton Close, Exeter, EX1 3US, United Kingdom

      IIF 20
  • Smith, James Robert
    British banker born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 21
  • Mr James Smith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Road, London, E17 7QF, England

      IIF 22
  • Smith, James Christian
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 23
    • Tec Marina, Terra Nova Way, Penarth, CF64 1SA, Wales

      IIF 24
    • 41, Normansfield Court, 22 Langdon Park, Teddington, Middlesex, TW11 9FE, England

      IIF 25
  • Smith, James Christian
    British sales director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Weston Court, Hampton Court Way, Thames Ditton, KT7 0LU, England

      IIF 26
  • Smith, James Christian
    British sales manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young, Lanyon House, Mission Court, Newport, South Wales, NP20 2DW

      IIF 27
    • 4th Floor Suite, Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE, England

      IIF 28
  • Mr James Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Spring Meadows, Skerne, Driffield, East Riding Of Yorkshire, YO25 9HP, United Kingdom

      IIF 29
  • Smith, James Graeme
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Elms Avenue, Ramsgate, CT11 9BW, England

      IIF 30
  • Smith, James Robert
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Thieves Lane, Hertford, SG14 2EJ, United Kingdom

      IIF 31
  • Mr James Smith
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 32
  • Smith, James Harry Roy
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Lea Street, Kidderminster, DY10 1SN, United Kingdom

      IIF 33
    • 2, Copenhagen Street, Worcester, -- Please Select --, WR1 2HB, United Kingdom

      IIF 34
  • Mr James Robert Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 35
  • Mr James Smith
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15/17, High Street, Great Houghton, Barnsley, S72 0AA, United Kingdom

      IIF 36
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 37
  • Mr James Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 38
    • 14, Dotton Close, Exeter, EX1 3US, United Kingdom

      IIF 39
    • 6, Ashley Road, London, N19 3AE, United Kingdom

      IIF 40
  • Mr James Christian Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Park Road, Gloucester, Gloucestershire, GL1 1LP, United Kingdom

      IIF 41
    • 4th Floor Suite, Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE

      IIF 42
  • Mr James Harry Roy Smith
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Copenhagen Street, Worcester, -- Please Select --, WR1 2HB, United Kingdom

      IIF 43
  • Mr James Graeme Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Durlock Avenue, Ramsgate, CT11 0HR, England

      IIF 44
  • Mr James Robert Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Thieves Lane, Hertford, SG14 2EJ, United Kingdom

      IIF 45
  • Mr James Harry Roy Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Lea Street, Kidderminster, DY10 1SN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,350 GBP2023-06-30
    Officer
    2023-06-07 ~ now
    IIF 23 - director → ME
  • 2
    4th Floor Suite, Harlequin House, 7 High Street, Teddington, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,368 GBP2019-05-31
    Officer
    2014-08-20 ~ dissolved
    IIF 28 - director → ME
  • 3
    10 Western Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-02-26 ~ 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
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    931 Bristol Road, Selly Oak, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,129,236 GBP2021-03-31
    Officer
    2020-09-28 ~ now
    IIF 11 - llp-member → ME
  • 5
    6 Ashley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 9 - director → ME
  • 6
    6 Ashley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    64 Bush Avenue, Little Stoke, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-25 ~ dissolved
    IIF 10 - director → ME
    2010-06-25 ~ dissolved
    IIF 3 - secretary → ME
  • 8
    2 Copenhagen Street, Worcester, -- Please Select --, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    84,232 GBP2024-06-30
    Officer
    2023-01-31 ~ now
    IIF 5 - director → ME
  • 10
    4th Floor Suite Harlequin House, 7 High Street, Teddington, Middlesex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    54 Thieves Lane, Hertford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    480 GBP2021-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    15/17 High Street, Great Houghton, Barnsley, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    45 Park Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,526 GBP2016-07-31
    Officer
    2015-07-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    7 Billing Road, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    53,358 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    14 & 15 Southernhay West, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,014 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    5 Durlock Avenue, 5 Durlock Avenue, Ramsgate, England
    Corporate (1 parent)
    Equity (Company account)
    -30,537 GBP2024-02-29
    Officer
    2009-03-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    4 Weston Avenue, West Molesey, England
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 26 - director → ME
  • 18
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2023-05-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    89 Lea Street, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    PROFUSION PROPERTY INVESTMENTS LTD - 2018-04-17
    14 Dotton Close, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,135 GBP2020-10-31
    Officer
    2017-09-12 ~ 2017-09-16
    IIF 20 - director → ME
    Person with significant control
    2017-09-12 ~ 2017-09-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Chase Bureau Accountants, No 1 Royal Terrace, Southend On Sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,827 GBP2023-05-31
    Officer
    2005-10-12 ~ 2022-06-06
    IIF 1 - secretary → ME
  • 3
    Tec Marina, Terra Nova Way, Penarth, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,236,415 GBP2023-09-30
    Officer
    2016-12-15 ~ 2023-01-31
    IIF 24 - director → ME
  • 4
    Spring Meadows, Skerne, Driffield, East Riding Of Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -99,487 GBP2023-12-31
    Officer
    2014-06-16 ~ 2020-09-28
    IIF 4 - director → ME
    Person with significant control
    2017-03-04 ~ 2020-09-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    74 Blackfriars Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ 2013-01-16
    IIF 13 - director → ME
  • 6
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -288,302 GBP2023-09-30
    Officer
    2019-01-21 ~ 2023-01-31
    IIF 8 - director → ME
  • 7
    INVOLVE GROUP LIMITED - 2012-04-03
    INVOLVE PARTNERSHIP LIMITED - 2006-04-12
    The Studio Seagrims Pincott Lane, Pitchcombe, Stroud, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-03-15 ~ 2008-09-30
    IIF 2 - director → ME
  • 8
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -594,508 GBP2022-10-01 ~ 2023-09-30
    Officer
    2020-05-06 ~ 2023-01-31
    IIF 7 - director → ME
  • 9
    Bradbury House, Mission Court, Newport, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,663,388 GBP2023-09-30
    Officer
    2013-11-01 ~ 2023-01-31
    IIF 27 - director → ME
  • 10
    Bradbury House, Mission Court, Newport, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -481 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-03-21 ~ 2019-03-21
    IIF 6 - director → ME
  • 11
    SPARKS VISION SECURITY LIMITED - 2020-05-26
    SPARKS VISION ENTERPRISES LIMITED - 2016-05-27
    Unit 5c Oakleigh Farm Rayleigh Road, Hutton, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,001 GBP2023-05-31
    Officer
    2017-05-13 ~ 2020-05-19
    IIF 14 - director → ME
  • 12
    M.O.TEASE 'R' US LTD - 2022-09-08
    2 Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-29
    Person with significant control
    2023-06-28 ~ 2023-07-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    The Kiln, Copenhagen Street, Worcester, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-11-29
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.