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

Mr Richard Smith

    Related profiles found in government register
  • Mr Richard Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 1
    • 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 2
    • The Center, 201-203 London Road, East Grinstead, West Sussex, RH19 1HA, United Kingdom

      IIF 3
    • 3rd Floor, 86-90 Paul Street, 3rd Floor, 86-90 Paul Street Paul Street, London, EC2A 4NE, England

      IIF 4
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 5
  • Mr Richard Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warneford Street, London, E9 7NG, England

      IIF 6
  • Mr Richard Gavin Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wheatfield, Leybourne, West Malling, ME19 5QB, England

      IIF 7
  • Mr Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 8
  • Mr Richard Smith
    Welsh born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Dolycoed, Dunvant, Swansea, SA2 7UQ, Wales

      IIF 9
  • Smith, Richard
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Center, 201-203 London Road, East Grinstead, West Sussex, RH19 1HA, United Kingdom

      IIF 10
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 11
  • Smith, Richard
    British businesman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 12
  • Smith, Richard
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 13
    • 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 14
    • Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 15
    • Manor View Stables, Ford Manor Road, Lingfield, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 16
  • Smith, Richard
    British partner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH, United Kingdom

      IIF 17
  • Richard Neil Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 18
  • Smith, Richard Neil
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 19
  • Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Smith, Richard Gavin
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wheatfield, Leybourne, West Malling, ME19 5QB, England

      IIF 21
  • Mr Richard Smith
    British born in September 1966

    Resident in United Kingdom

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

      IIF 22
  • Mr Richard Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 23
    • 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 24 IIF 25
    • C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 26
  • Smith, Richard
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Manor Road, London, W13 0PP

      IIF 27
  • Smith, Richard
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warneford Street, London, E9 7NG, England

      IIF 28
  • Richard Smith
    English born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wheatfield, Leybourne, West Malling, ME19 5QB, United Kingdom

      IIF 29
  • Smith, Richard
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Smith, Richard
    Welsh born in December 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Dolycoed, Dunvant, Swansea, SA2 7UQ, Wales

      IIF 31
  • Mr Richard Benjamin Smith
    English born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, St. Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 32
    • 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 33
  • Smith, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

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

      IIF 34
  • Smith, Richard
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 35
    • 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 36
  • Smith, Richard
    British builder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 37
  • Smith, Richard
    British car parts sales born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 108, 28 Lawrence Road, London, N15 4EG, England

      IIF 38
  • Smith, Richard
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 39
  • Smith, Richard Benjamin
    English born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, St. Johns Road, Dudley, West Midlands, DY2 7JT, United Kingdom

      IIF 40
  • Smith, Richard Benjamin
    English fitness trainer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 41
  • Smith, Richard
    English director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 42
  • Smith, Richard Nicholas
    British chartered accountant born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • 90, Wayman Court, Eleanor Road, London, E8 3NL, England

      IIF 43
  • Smith, Richard Nicholas
    British director born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • 90, Wayman Court, Eleanor Road, Greater London, E8 3NL, United Kingdom

      IIF 44
  • Smith, Richard

    Registered addresses and corresponding companies
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 45
    • 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 23
  • 1
    ASSURE ACCOUNTING LIMITED
    11749225
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    AUTO CHACE LTD
    10050523
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2016-03-08 ~ 2018-10-08
    IIF 38 - Director → ME
    2019-05-20 ~ 2020-01-14
    IIF 39 - Director → ME
    Person with significant control
    2019-05-20 ~ 2020-01-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    BMR COMMUNICATIONS LTD
    11366802
    11 Wydell Close, Morden, England
    Dissolved Corporate (6 parents)
    Officer
    2018-05-16 ~ 2022-06-10
    IIF 12 - Director → ME
    2018-05-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    COLNEY HEATH FOOTBALL CLUB 2023 LTD
    15300207
    The Recreation Ground, High Street, Colney Heath, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    HOME SOUTH EAST LIMITED
    13711720
    4 Wheatfield, Leybourne, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 42 - Director → ME
    2021-10-29 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    KENT RESIDENTIAL QUALITY LIMITED
    17025106
    4 Wheatfield, Leybourne, West Malling, England
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    MY BODY FITNESS COACHING LTD
    12295969
    3a Burland Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    PLASSER UK LIMITED
    - now 00652432
    PLASSER MACHINERY PARTS AND SERVICES LIMITED - 2008-01-28
    PLASSER RAILWAY MACHINERY (GREAT BRITAIN) LIMITED - 1993-10-01
    Manor Road, London
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2021-07-01 ~ now
    IIF 27 - Director → ME
  • 9
    PORTAQUARTERS HIRE LTD
    - now 11290548
    EC0 PLANT HIRE LIMITED
    - 2024-12-02 11290548
    Picadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-12-02 ~ 2025-06-07
    IIF 16 - Director → ME
    Person with significant control
    2024-12-04 ~ 2025-06-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    PORTAQUARTERS UK LTD
    16095683
    3rd Floor, 86-90 Paul Street 3rd Floor, 86-90 Paul Street Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-22 ~ 2025-06-13
    IIF 15 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-06-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    R FIBRE SOLUTIONS LTD
    10946224
    11 Wydell Close, Morden, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RELO-SOL LTD
    14775745
    28 Copse Close, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RS CARPENTRY & JOINERY LTD
    15702083
    The Old School, St. Johns Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    RS ENGINEERS LTD
    12605766
    5 Cromwell Street, Hounslow, England
    Dissolved Corporate (8 parents)
    Officer
    2020-05-15 ~ 2022-02-10
    IIF 36 - Director → ME
    2022-05-16 ~ 2022-11-16
    IIF 28 - Director → ME
    Person with significant control
    2022-05-16 ~ 2022-11-16
    IIF 6 - Ownership of shares – 75% or more OE
    2020-05-15 ~ 2022-02-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    RS RAIL SERVICES LTD
    15576195
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    SMITHS ESTATES LTD
    08284213
    145-157 St John Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 44 - Director → ME
  • 17
    SMITHS SECURITIES LTD
    - now 08194386
    JPS SMITH SECURITIES LTD
    - 2012-10-09 08194386
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 43 - Director → ME
  • 18
    SYMES & SMITH GROUP LTD
    16677415
    24 Sinclair Drive, Penylan, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE ART OF CUISINE LIMITED
    16202870
    4385, 16202870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2025-01-23 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    THE BAUER GROUP SUSSEX LIMITED
    09448794
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 21
    TRINITY GROUP [SOUTH EAST] LTD
    10846414
    C/o Akshaya And Co, Tms House, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WEST SUSSEX CONSTRUCTION LIMITED
    10683402
    56 56, Lister Avenue, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    WEST SUSSEX DESIGN & BUILD LIMITED
    10683361
    The Center, 201-203 London Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE

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.