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, James

    Related profiles found in government register
  • Smith, James
    British printer born in September 1972

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address 2 Bisham Village, Marlow Road, Bisham, Marlow, SL7 1RR, England

      IIF 1
  • Smith, James
    British recruitment consultant born in September 1978

    Registered addresses and corresponding companies
    • icon of address 97 The Sorting House, 83 Newton Street, Manchester, M1 1ER

      IIF 2
  • Smith, James
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, RG2 9DP, England

      IIF 3
    • icon of address Conavon Court, 12 Blackfriars Street, Salford, M3 5BQ, England

      IIF 4
  • Smith, James
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Headland Close, Brimington, Chesterfield, Derbyshire, S43 1QU, England

      IIF 5
  • Smith, James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hunter Way, Bracknell, Berkshire, RG12 9SH, England

      IIF 6
    • icon of address Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 7
  • Smith, James
    British none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, Berkshire, RG2 9DP

      IIF 8
  • Smith, James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, England

      IIF 10
  • Smith, James
    British bussiness man born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Smith, James
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Smith, James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Eastside Close, Chesterfield, Derbyshire, S41 9BB, United Kingdom

      IIF 13
  • Smith, James
    British ele born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Smith, James
    British electrician born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Smith, James
    British retail born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, Berkshire, RG2 9DP, United Kingdom

      IIF 16
  • Smith, James
    American chair and president born in September 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19571, 8, Nobby Beach, Qld, 04218, Australia

      IIF 17
  • Smith, James David
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 18
  • Smith, James
    British electrician born in September 1978

    Resident in England & Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thealby,gardens, Doncaster, South Yorkshire, DN4 7EG, United Kingdom

      IIF 19
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr James Smith
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, RG2 9DP, England

      IIF 21
    • icon of address Conavon Court, 12 Blackfriars Street, Salford, M3 5BQ, England

      IIF 22
  • Mr James Smith
    American born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Shad Thames, London, SE1 2YQ, England

      IIF 23
  • Mr James Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr James Smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • James Smith
    American born in September 1972

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19571, 8, Nobby Beach, Qld, 04218, Australia

      IIF 27
  • Mr James David Smith
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 28
  • Mr James Smith
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 29
    • icon of address Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24 The Manor, Shinfield, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 24 Thealby,gardens, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,128 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 The Manor, Shinfield, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,199 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 2 Bisham Village Marlow Road, Bisham, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Tremough Innovation Centre, Penryn, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Headland Close, Brimington, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,929 GBP2024-02-28
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Conavon Court, 12 Blackfriars Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,431 GBP2024-12-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 24 The Manor, Shinfield, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address Great, Portland Place, London, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2025-03-21 ~ 2025-05-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-05-07
    IIF 27 - Has significant influence or control OE
  • 2
    K T ASIA SUPERMARKET LTD - 2024-10-16
    icon of address 4385, 14393400 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    26,000 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-10-16
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Waterside House, Riverside Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,140 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2023-06-23
    IIF 6 - Director → ME
  • 4
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-04-08 ~ 2010-06-14
    IIF 2 - Director → ME
  • 5
    WAVESTORE INTERNATIONAL LIMITED - 2016-04-25
    icon of address Waterside House, Riverside Way, Uxbridge, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -404,278 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2023-06-23
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.