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, John

    Related profiles found in government register
  • Smith, John
    British managing director born in October 1941

    Registered addresses and corresponding companies
    • icon of address 57 Westfield Lane, Emley, Huddersfield, West Yorkshire, HD8 9TD

      IIF 1
  • Smith, John Neil
    British

    Registered addresses and corresponding companies
    • icon of address Swillbrook Farm Barn, Catforth Road Catforth, Preston, Lancashire, PR4 0HE

      IIF 2 IIF 3
  • Smith, John Neil
    British company director

    Registered addresses and corresponding companies
    • icon of address Swillbrook Farm Barn, Catforth Road Catforth, Preston, Lancashire, PR4 0HE

      IIF 4
  • Smith, John
    British retired born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, -15 Jubilee Court, Paceycombe Way Poundbury, Dorchester, Dorset, DT1 3AE

      IIF 5
  • Smith, John
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Harmire Enterprise Park, Barnard Castle, County Durham, DL12 8XT, England

      IIF 6
  • Smith, John
    British builder born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryansway, 9/11 Cottam Lane, Ashton On Ribble, Preston, Lancashire, PR2 1JR

      IIF 7
  • Smith, John
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryansway, 9/11 Cottam Lane, Ashton On Ribble, Preston, Lancashire, PR2 1JR

      IIF 8
  • Smith, John
    British retired born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Cottam Lane, Ashton-on-ribble, Preston, PR2 1JR

      IIF 9
  • Smith, John Neil
    British builder born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 26, Regent Avenue, Lytham St. Annes, Lancashire, FY8 4AB, United Kingdom

      IIF 10
    • icon of address Swillbrook Farm Barn, Catforth Road Catforth, Preston, Lancashire, PR4 0HE

      IIF 11
  • Smith, John Neil
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swillbrook Farm Barn, Catforth Road Catforth, Preston, Lancashire, PR4 0HE

      IIF 12 IIF 13
  • Smith, John Neil
    British contracts manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swillbrook Farm Barn, Catforth Road Catforth, Preston, Lancashire, PR4 0HE

      IIF 14
  • Smith, John Neil
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swillbrook Farm Barn, Catforth Road Catforth, Preston, Lancashire, PR4 0HE

      IIF 15 IIF 16 IIF 17
    • icon of address Swillbrook Farm Barn, Catforth Road, Catforth, Preston, PR4 0HE, England

      IIF 19
    • icon of address Swillbrook Farm Barn, Catforth Road, Preston, Lancashire, PR4 0HE, England

      IIF 20
  • Smith, John Neil
    British project manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 21
  • Smith, John
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Village, Warwick Bridge, Carlisle, CA4 8RR, United Kingdom

      IIF 22
    • icon of address The Braids, Annan Road, Gretna, Dunfriesshire, DG16 5DQ, United Kingdom

      IIF 23
  • Smith, John Andrew
    British headteacher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bodriggy Academy, Humphry Davy Lane, Hayle, Cornwall, TR27 4DR

      IIF 24
  • Smith, John Andrew
    British teacher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lansdowne, The Belyars, St Ives, Cornwall, TR26 2DA

      IIF 25
  • Mr John Smith
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Harmire Enterprise Park, Barnard Castle, County Durham, DL12 8XT, England

      IIF 26
  • Smith, John Andrew, Mr.
    British teacher born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheal Rodney Holiday Park, Reception, Gwallon, Marazion, Cornwall, TR17 0HL, England

      IIF 27
  • Mr John Neil Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 28
    • icon of address Swillbrook Farm Barn, Catforth Road, Catforth, Preston, PR4 0HE, England

      IIF 29
    • icon of address Swillbrook Farm Barn, Catforth Road, Preston, Lancashire, PR4 0HE, England

      IIF 30
  • Mr John Andrew Smith
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheal Rodney Holiday Park, Reception, Gwallon, Marazion, Cornwall, TR17 0HL, England

      IIF 31
  • Mr John Smith
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill Business Village, Warwick Bridge, Carlisle, CA4 8RR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Braids, Annan Road, Gretna, Dunfriesshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Enterprise House, Harmire Enterprise Park, Barnard Castle, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Warwick Mill Business Village, Warwick Bridge, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,308 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Swillbrook Farm Barn Catforth Road, Catforth, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 80 Lytham Road Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 15
  • 1
    icon of address Egerton Road, Ashton-on-ribble, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    192,561 GBP2024-12-31
    Officer
    icon of calendar 2011-02-28 ~ 2023-02-27
    IIF 9 - Director → ME
    icon of calendar 2000-03-09 ~ 2001-03-08
    IIF 8 - Director → ME
  • 2
    ICE BLUE DEVELOPMENTS (GORDON STREET) LIMITED - 2009-08-01
    ICE BLUE DEVELOPMENTS (WALKER STREET) LIMITED - 2009-03-12
    ICE BLUE DEVELOPMENTS (GRIMSHAW STREET) LIMITED - 2008-11-10
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ 2011-10-31
    IIF 18 - Director → ME
  • 3
    icon of address Bodriggy Academy, Humphry Davy Lane, Hayle, Cornwall
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2017-05-31
    IIF 24 - Director → ME
  • 4
    icon of address 5 Barnfield Crescent, Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2019-05-24
    IIF 5 - Director → ME
  • 5
    icon of address Dina Pejcinovic, 33 Newton Road, Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    9,842 GBP2024-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2006-03-20
    IIF 13 - Director → ME
    icon of calendar 2005-04-27 ~ 2005-10-13
    IIF 4 - Secretary → ME
  • 6
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2020-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-29
    IIF 11 - Director → ME
  • 7
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-03 ~ 2011-10-31
    IIF 17 - Director → ME
  • 8
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2011-10-31
    IIF 10 - Director → ME
  • 9
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2000-10-19 ~ 2011-10-31
    IIF 15 - Director → ME
  • 10
    icon of address 1 Cottam Lane Business Centre Cottam Lane, Ashton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2011-10-31
    IIF 16 - Director → ME
  • 11
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2011-11-20
    IIF 14 - Director → ME
    IIF 7 - Director → ME
    icon of calendar ~ 1995-05-11
    IIF 2 - Secretary → ME
  • 12
    icon of address 1 Cottam Lane Business Park, Cottam Lane, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-22 ~ 2012-06-30
    IIF 12 - Director → ME
    icon of calendar 2011-03-09 ~ 2012-06-30
    IIF 3 - Secretary → ME
  • 13
    icon of address Buckley Carpet Mill, Buckley Rd, Rochdale, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    9,968,869 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-06-06
    IIF 1 - Director → ME
  • 14
    icon of address Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,761 GBP2024-06-30
    Officer
    icon of calendar 2008-10-20 ~ 2024-01-01
    IIF 25 - Director → ME
  • 15
    icon of address C/o Greenwood & Wilson, The Old School, The Stennack St Ives, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    57,650 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2024-04-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-04-08
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.