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, Terence John

    Related profiles found in government register
  • Smith, Terence John
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, United Kingdom

      IIF 1
    • icon of address 32, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, England

      IIF 2
  • Smith, Terence John
    British construction director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 3
    • icon of address Unit 3, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 4
  • Smith, Terence John
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04407363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 6 IIF 7
    • icon of address 77, Berkeley Road, Wroughton, Swindon, Wiltshire, SN4 9BN, England

      IIF 8
  • Smith, Terence John
    British general manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-3, Whitehouse Road, Swindon, SN2 1BZ, England

      IIF 9
  • Smith, Terrence John
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Avenue, London, Greater London, W7 3AL, England

      IIF 10
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 11
  • Smith, Terrence John
    British ditrector born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, Wiltshire, SN4 9BN, England

      IIF 12
  • Smith, Terry John
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU

      IIF 13
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU, England

      IIF 14
  • Smith, Terry John
    British consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU

      IIF 15
  • Smith, Terence John
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 16
  • Smith, Terrence John
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 17
  • Mr Terence John Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, SN16 9RL, England

      IIF 18 IIF 19
    • icon of address Unit 1, Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, SN16 9RL, United Kingdom

      IIF 20
    • icon of address 49, Summerhouse Road, Wroughton, Swindon, SN4 9JA, England

      IIF 21 IIF 22
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Units 1-3, Whitehouse Road, Swindon, SN2 1BZ, England

      IIF 26
  • Smith, Terry John
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitchens Corner, The Pitchens, Wroughton, Swindon, Wiltshire, SN4 0RU

      IIF 27
  • Mr Terrence John Smith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berkeley Road, Wroughton, Swindon, SN4 9BN, England

      IIF 28 IIF 29
    • icon of address 77, Berkeley Road, Wroughton, Swindon, Wiltshire, SN4 9BN, England

      IIF 30
  • Smith, Terence John

    Registered addresses and corresponding companies
    • icon of address 04407363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Mr Terence John Smith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queen Street, Braydon, Malmesbury, Wiltshire, SN4 9RL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    TAYLOR MADE PROPERTY SOLUTIONS LIMITED - 2018-04-27
    icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,089 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALBERT DYER MANTON LIMITED - 2023-10-31
    icon of address Unit 1 Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALBERT DYER PROPERTIES LIMITED - 2023-11-07
    icon of address Little Foxes Farm Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,559 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    AMNAWR LTD - 2024-07-23
    THE MARLBOROUGH KITCHEN COMPANY LTD - 2024-07-03
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 77 Berkeley Road, Wroughton, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -180 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Little Foxes Farm, Queen Street, Braydon, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,602 GBP2023-03-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 8
    HOMS FOR ALL LLP - 2012-08-22
    MATRIX HOMES LLP - 2011-12-28
    icon of address Paradise Farm High Street, Kempsford, Fairford, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2020-05-31
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -638 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BERISFORD KITCHENS LTD - 2024-07-04
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    TROPICAL ICE BRANDS (SOUTH WEST) LIMITED - 2003-05-12
    icon of address 4385, 04407363 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -89,540 GBP2025-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-04-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove membersOE
Ceased 7
  • 1
    ALBERT DYER THREE LIMITED - 2020-01-15
    icon of address 32 Queen Street, Braydon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,148 GBP2021-05-31
    Officer
    icon of calendar 2020-01-03 ~ 2022-11-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-12-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TAYLOR MADE PROPERTY SOLUTIONS LIMITED - 2018-04-27
    icon of address 32 Queen Street, Braydon, Malmesbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,089 GBP2023-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2023-07-14
    IIF 2 - Director → ME
  • 3
    icon of address Units 1-3 Whitehouse Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,478 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ 2025-07-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2025-07-25
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    icon of address 10 Lancaster Road, Kempsford, Gloucestershire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2003-09-25
    IIF 15 - Director → ME
  • 5
    icon of address 77 Berkeley Road, Wroughton, Swindon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-12
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-12
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Little Foxes Farm Queen Street, Braydon, Malmesbury, Wiltshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2016-02-10
    IIF 14 - Director → ME
  • 7
    TROPICAL ICE BRANDS (SOUTH WEST) LIMITED - 2003-05-12
    icon of address 4385, 04407363 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -89,540 GBP2025-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2009-06-11
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.