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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, John

    Related profiles found in government register
  • Smith, John
    British company director

    Registered addresses and corresponding companies
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 1 IIF 2
  • Smith, John
    British director

    Registered addresses and corresponding companies
  • Smith, John
    British sales

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 7
  • Smith, John

    Registered addresses and corresponding companies
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 10
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 11
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 12
  • Smith, John
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 13
  • Smith, John
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 14
  • Smith, John
    British healthcare consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38 Outerwyke Road, Felpham, Bognor Regis, West Sussex, PO22 8NF

      IIF 15
  • Smith, John
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 16 IIF 17
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 18
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 19
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 20
  • Smith, John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10 Exeter House, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ

      IIF 21
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 22
  • Smith, John
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Smith, John
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH

      IIF 24 IIF 25 IIF 26
  • Smith, John
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 31
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 32
  • Smith, John
    British director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 33
    • Gainsborough House, / 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 34
  • Smith, John
    British haulage contractor born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craig Hall Farm Southcraig Holding, Glasgow Road, Kilmarnock, KA3 6AE

      IIF 35
  • Smith, John
    British company director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, KA1 1SY, Scotland

      IIF 36
  • Smith, John
    British director born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 37
  • Smith, John
    British haulage contractor born in October 1931

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Kirkhill Road, Newton Mearns, Glasgow, G77 5RJ

      IIF 38
  • Smith, John
    English company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 39
  • Smith, John
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 40
    • 41 Coral Apartments, 17 Western Gateway, London, E16 1AQ

      IIF 41 IIF 42 IIF 43
    • Red Brick Barn, Great Mollands Farm, Mollands Lane, South Ockendon, Essex, RM15 6RX, England

      IIF 44
  • Smith, John
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Smith, John
    British trainer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Court Street, Leamington Spa, Warwickshire, CV31 2BB

      IIF 46
  • Smith, John
    British promotional specialist born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Gtr Manchester, M46 0DF, United Kingdom

      IIF 47
  • Smith, John
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Market Street, Atherton, Greater Manchester, M46 0DF, United Kingdom

      IIF 48
  • John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 49
  • John Smith
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Halliwick Road, London, N10 1AB, England

      IIF 50
  • Mr John Smith
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, England

      IIF 51
    • 38, Outerwyke Road, Bognor Regis, West Sussex, PO22 8NF, United Kingdom

      IIF 52
  • Mr John Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Margaret Bondfield Avenue, Barking, Essex, IG11 9NQ, England

      IIF 53
    • 167a, Manor Road, Chigwell, IG7 5QB, England

      IIF 54
    • 1 The Forum Minerva Business Park, Lynch Wood, Alwalton, Peterborough, PE2 6FT, United Kingdom

      IIF 55
    • Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 56
    • Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 57
  • Mr John Smith
    British born in January 2014

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1601, Park Vista Tower, 5 Cobblestone Square, London, London, E1W 3BA, England

      IIF 58
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 59
  • Mr John Smith
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 60
    • Franciscan House, Office No 309, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 61
  • Mr John Smith
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southwold Crescent, Benfleet, SS7 5SW, England

      IIF 62
  • John Smith
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Rickman, Yohann
    British tailor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leigh Road, Leigh, Lancashire, WN7 1QZ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 33
  • 1
    04724640 LIMITED
    - now 04724640
    CARE CONNECTIONS (UK) LIMITED
    - 2015-04-15 04724640
    Toll Bar House Shrewsbury Avenue, Woodston, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 28 - Director → ME
    2007-10-26 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    ACACIA CHILDREN'S SERVICES LIMITED
    - now 14831668
    AUGUSTA CARE (CHILDREN'S SERVICES) LIMITED
    - 2026-02-04 14831668
    12 Papyrus Road, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2023-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUGUSTA CARE LIMITED
    03660315
    Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (10 parents)
    Officer
    2015-07-20 ~ now
    IIF 19 - Director → ME
    2006-07-20 ~ 2013-09-30
    IIF 27 - Director → ME
    2017-05-30 ~ now
    IIF 11 - Secretary → ME
    2006-07-20 ~ 2015-03-30
    IIF 4 - Secretary → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CMS LOGISTICS MANAGEMENT LTD
    - now 05496341 SC479399
    KK & R TRANSPORT LTD
    - 2016-05-19 05496341
    Franciscan House Office No 309, 51 Princes Street, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    CONQUEST CARE HOMES (NORFOLK) LIMITED
    - now 02894168
    MOORFINCH LIMITED
    - 1994-03-15 02894168
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    1994-02-25 ~ 2000-04-14
    IIF 26 - Director → ME
    1994-02-25 ~ 2000-04-14
    IIF 1 - Secretary → ME
  • 6
    CONQUEST CARE HOMES (PETERBOROUGH) LIMITED
    - now 02706124
    ASSISTCARE LIMITED
    - 1992-05-26 02706124
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    1992-04-29 ~ 2000-04-14
    IIF 25 - Director → ME
    1992-04-29 ~ 2000-04-14
    IIF 2 - Secretary → ME
  • 7
    CONQUEST CARE HOMES (SOHAM) LIMITED
    03934362
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2000-02-28 ~ 2000-04-14
    IIF 30 - Director → ME
    2000-02-28 ~ 2000-04-14
    IIF 3 - Secretary → ME
  • 8
    ECCLES TAXSHOP LIMITED
    09252805
    63 Liverpool Road, Eccles, Manchester, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 47 - Director → ME
  • 9
    FUTURE HOUSING ASSOCIATION LTD
    11905673
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEREWARD CARE SERVICES LTD
    - now 04044871
    HEREWARD SUPPORTED LIVING LIMITED
    - 2003-06-16 04044871
    ELECTRICA LIMITED
    - 2001-11-15 04044871
    Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (9 parents)
    Officer
    2000-11-07 ~ 2012-05-28
    IIF 24 - Director → ME
    2013-10-01 ~ now
    IIF 20 - Director → ME
    2017-05-30 ~ now
    IIF 12 - Secretary → ME
    2000-11-07 ~ 2012-05-28
    IIF 10 - Secretary → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    I C C M LTD
    - now 03984973
    DFC CONSTRUCTION COMMODITIES MANAGEMENT LIMITED - 2001-06-05
    DHF SERVICES LIMITED - 2001-04-06
    264 Banbury Road, Oxford
    Dissolved Corporate (12 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 43 - Director → ME
  • 12
    ICCM GROUP LIMITED
    05074494
    104 New Road, Dagenham, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-12-06 ~ 2008-06-13
    IIF 42 - Director → ME
  • 13
    J D & J PROPERTIES LIMITED
    05826111
    26b Station Road, Manor Park, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JJS HEALTH LIMITED
    09820023
    38 Outerwyke Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 15
    JJS HEALTHCARE DEVELOPMENTS LIMITED
    06039624
    38 Outerwyke Road, Felpham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-02 ~ dissolved
    IIF 15 - Director → ME
  • 16
    JJS MEDICAL LIMITED
    09819902
    38 Outerwyke Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 17
    JOHN SMITH (TRANSPORT CONTRACTORS) LIMITED
    SC036256
    85 Clydeholm Road, Whiteinch, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 38 - Director → ME
    IIF 35 - Director → ME
    1999-02-22 ~ 1999-06-08
    IIF 8 - Secretary → ME
  • 18
    KK&R TRANSPORT (2016) LTD
    - now SC479399
    CMS LOGISTICS MANAGEMENT LTD
    - 2016-05-19 SC479399 05496341
    133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-19
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    LEIGH TAXSHOP LIMITED
    08470319
    47 Leigh Road, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 64 - Director → ME
  • 20
    MAKE THAT LIMITED
    16243537
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 45 - Director → ME
    2025-02-11 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 21
    PBS CAPITAL EDUCATION LTD
    16029969
    167a Manor Road, Chigwell, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-21 ~ now
    IIF 17 - Director → ME
  • 22
    PBS CARE HOMES LTD
    11571666
    167a Manor Road, Chigwell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-08-29 ~ 2022-02-15
    IIF 39 - Director → ME
    Person with significant control
    2018-09-17 ~ 2022-02-15
    IIF 62 - Has significant influence or control OE
  • 23
    PBS INVESTMENT GROUP LTD
    10841292
    167a Manor Road, Chigwell, England
    Active Corporate (2 parents)
    Officer
    2017-06-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 54 - Right to appoint or remove directors OE
  • 24
    PETERBOROUGH MUSIC LIMITED
    06576265
    Conquest Villa, Conquest Drove, Farcet, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 29 - Director → ME
    2008-04-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 25
    PGS FREIGHT CONSULTANTS LIMITED
    06978728
    Regus, 960 Capability Green, Luton, England
    Liquidation Corporate (5 parents)
    Officer
    2012-04-16 ~ now
    IIF 34 - Director → ME
  • 26
    PROPERTY BUILDING SOLUTIONS LIMITED
    05601594
    14 Southwold Crescent, Benfleet, England
    Dissolved Corporate (5 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    QUICK RETURNS LIMITED
    07582111
    149 Market Street, Atherton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ 2011-09-16
    IIF 48 - Director → ME
  • 28
    ROMAX SOLUTIONS LIMITED
    07953457
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Officer
    2016-11-17 ~ 2016-12-13
    IIF 44 - Director → ME
  • 29
    SJA SERVICES LTD
    SC356092
    Ground Floor, 16 Barbadoes Road, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 36 - Director → ME
    2009-03-05 ~ 2009-04-01
    IIF 37 - Director → ME
    2009-04-27 ~ dissolved
    IIF 7 - Secretary → ME
  • 30
    SOW WAREHOUSE & LOGISTICS LIMITED
    16984300
    72 Halliwick Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 31
    TEC FAST LIMITED
    04856835
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (7 parents)
    Officer
    2003-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    THE PLUMBING & CONSTRUCTION COLLEGE LIMITED
    - now 05755545 07201883
    THE GUILD OF MASTER PLUMBERS (TRAINING) LIMITED
    - 2009-07-25 05755545
    294 Lower Eastern Green Lane, Eastern Green, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 46 - Director → ME
  • 33
    TRUEFLOW PLUMBING & HEATING LTD
    05914988 08125506
    32 Russell Close, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-04-06 ~ 2008-08-31
    IIF 41 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.