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 Francis James Smith

    Related profiles found in government register
  • Mr Francis James Smith
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mine Cottages, Mine Bank, Clive, Shrewsbury, SY4 3JW, United Kingdom

      IIF 1
  • James Smith
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 2
  • Smith, Francis James
    British security guard born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mine Cottages, Mine Bank, Clive, Shrewsbury, SY4 3JW, United Kingdom

      IIF 3
  • Mr James Smith
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, De Havilland Square, Ilford, IG1 4DE, United Kingdom

      IIF 4
  • Smith, James
    British electrician born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Manor Road, Dedworth, Windsor, Berkshire, SL4 5LP, United Kingdom

      IIF 5
  • Smith, James
    British managing director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 6
  • Smith, James Francis
    British mechanic born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hunkington Cottages, Upton Magna, Shrewsbury, Shropshire, SY4 4PR, England

      IIF 7
  • Mr James Smith
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Bucknell Road, Bicester, OX26 2DE, England

      IIF 8
    • icon of address 7 Marlbrook Way, Marlbrook Way, Roden, Telford, Shropshire, TF6 6BN, United Kingdom

      IIF 9
  • Smith, James
    British plumber born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, De Havilland Square, Ilford, IG1 4DE, United Kingdom

      IIF 10
  • Mr James Smith
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Elm Drive, Cumbernauld, Glasgow, G67 3LL, Scotland

      IIF 11
  • Mr James Smith
    Irish born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holmwood Road, Ilford, IG3 9XY, England

      IIF 12
  • Mr James Smith
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1863, Coventry Road, Sheldon, Birmingham, B26 1JP, England

      IIF 13
  • Smith, James
    British company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Creel Drive, Cove, Aberdeen, AB12 3BU, Scotland

      IIF 14
  • Smith, James
    British security guard born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Marlbrook Way, Marlbrook Way, Roden, Telford, Shropshire, TF6 6BN, United Kingdom

      IIF 15
  • Smith, James Edward
    British engineering born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Bucknell Road, Bicester, OX26 2DE, England

      IIF 16
  • Smith, James
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Elm Drive, Cumbernauld, Glasgow, G67 3LL, Scotland

      IIF 17
  • Smith, James
    British project manager born in October 1980

    Registered addresses and corresponding companies
    • icon of address 5 Vinson House, Cranston Estate, New North Rd, London, N1 6TS

      IIF 18
  • Smith, James
    Irish managing director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holmwood Road, Ilford, IG3 9XY, England

      IIF 19
  • Smith, James
    English company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1863, Coventry Road, Sheldon, Birmingham, B26 1JP, England

      IIF 20
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address 90, Brackensdale Avenue, Derby, DE22 4AE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 42 Manor Road, Dedworth, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 51 Bucknell Road, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,354 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 90 Brackensdale Avenue, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-04-26 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 1863 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 21 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,478 GBP2020-04-30
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 De Havilland Square, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Creel Drive, Cove, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 3 Hunkington Cottages, Upton Magna, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 7 Marlbrook Way Marlbrook Way, Roden, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Mine Cottages Mine Bank, Clive, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 16 Westend Court, Law, Carluke, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 1st Floor 96 Teesdale Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,152 GBP2019-10-31
    Officer
    icon of calendar 2007-10-15 ~ 2009-11-15
    IIF 18 - 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.