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

Mr James Smith

    Related profiles found in government register
  • Mr James Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 1 IIF 2
  • Mr David James Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 3
  • Mr James Alexander Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Society, 20 Victoria St, Holmfirth, HD9 7DE, United Kingdom

      IIF 4
    • icon of address 329, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX, United Kingdom

      IIF 5
    • icon of address Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 6 IIF 7
  • Mr James Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 8 IIF 9
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 10 IIF 11
    • icon of address 56, Dudley Street, Wolverhampton, WV1 3ER, England

      IIF 12
  • Smith, James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 13
  • Smith, James
    British quantity surveyor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 14
  • Smith, David James
    British operations manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 15
  • Smith, James Alexander
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 16 IIF 17
  • Smith, James Alexander
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX, United Kingdom

      IIF 18
  • Smith, James Alexander
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Society, 20 Victoria St, Holmfirth, HD9 7DE, United Kingdom

      IIF 19
    • icon of address 146, Commercial Road, Skelmanthorpe, Huddersfield, HD8 9DS, England

      IIF 20 IIF 21
  • Mr James David Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 22
  • Mr David James Smith
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 23
  • Smith, James David
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 24 IIF 25
  • Smith, James
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 26 IIF 27
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 28 IIF 29 IIF 30
  • Smith, James
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Dudley Street, Wolverhampton, WV1 3ER, England

      IIF 31
  • Smith, James
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, North Road, Denby Dale, Huddersfield, HD8 0NX, England

      IIF 32
  • Smith, James Alexander
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlar House, 230, Cumberworth Lane, Lower Cumberworth, Huddersfield, HD8 8PR, England

      IIF 33
  • Smith, David James
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 146 Commercial Road, Skelmanthorpe, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address C/o Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Society, 20 Victoria St, Holmfirth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,170,156 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Ashlar House, 230 Cumberworth Lane, Lower Cumberworth, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 44 Church Lane Middleton, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Dudley Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,204 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 44 Church Lane, Middleton, Tamworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address 54 St. Marys Lane, Upminster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    651,604 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    642 GBP2024-04-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 329 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    300 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2024-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    900 GBP2024-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    SYNERGIA CONSTRUCTION LTD - 2022-04-20
    SYNERGIA PROJECT LTD - 2022-04-20
    URBAN SYNERGY CONSTRUCTION LTD - 2022-03-03
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    735,073 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    AVAIL MORTGAGE BROKERS LIMITED - 2023-11-15
    icon of address 146 Commercial Road, Skelmanthorpe, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,729 GBP2024-07-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-10-27
    IIF 21 - Director → ME
  • 2
    icon of address Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,170,156 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ 2025-03-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    642 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-06-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HUDDERSFIELD INCORPORATED LAW SOCIETY(THE) - 2015-12-21
    icon of address Chadwick Lawrence, 13 Railway Street, Huddersfield, West Yorkshire, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-01-31
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.