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, Abigail Kathryn Ritz

    Related profiles found in government register
  • Smith, Abigail Kathryn Ritz
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Quarella Road, Bridgend, CF31 1JT, Wales

      IIF 1
  • Smith, Abigail Kathryn Ritz
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, Bournemouth, Dorset, BH1 1JN, England

      IIF 2
    • icon of address Parkway House, 28 Avenue Road, Bournemouth, BH2 5SL, United Kingdom

      IIF 3
    • icon of address 158, Quarella Road, Bridgend, CF31 1JT, Wales

      IIF 4
    • icon of address Arion Business Centre, Harriet House, 118 High Street, Erdington, B23 6BG, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1, United Kingdom

      IIF 6
    • icon of address Merlin House No.1 Langstone Business Park, Langstone, Langstone, Newport, NP18 2HJ, Wales

      IIF 7
    • icon of address Seedbed Business Centre, Vanguard Way, Shoeburyness, Essex, SS3 9QY, England

      IIF 8
  • Smith, Abigail Kathryn Ritz
    British nurse born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Penybont Road, Pencoed, Bridgend, CF35 5PU, Wales

      IIF 9
  • Miss Abigail Kathryn Ritz Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, Bournemouth, Dorset, BH1 1JN, England

      IIF 10
    • icon of address Parkway House, 28 Avenue Road, Bournemouth, BH2 5SL, United Kingdom

      IIF 11
    • icon of address 158, Quarella Road, Bridgend, CF31 1JT, Wales

      IIF 12 IIF 13
    • icon of address 41, Penybont Road, Pencoed, Bridgend, CF35 5PU, Wales

      IIF 14
    • icon of address Arion Business Centre, Harriet House, 118 High Street, Erdington, B23 6BG, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1, United Kingdom

      IIF 16
    • icon of address Merlin House No.1 Langstone Business Park, Langstone, Langstone, Newport, NP18 2HJ, Wales

      IIF 17
    • icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 18
    • icon of address Seedbed Business Centre, Vanguard Way, Shoeburyness, Essex, SS3 9QY, United Kingdom

      IIF 19
  • Smith, Abigail
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3, 389 Ringwood Place, Poole, BH12 4LT, United Kingdom

      IIF 20
    • icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 21
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, England

      IIF 22
  • Smith, Abigail
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 23
  • Miss Abigail Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 24
    • icon of address First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, England

      IIF 25
  • Miss Abigail Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First, Floor Office 3 389 Ringwood Road, Poole, BH12 4LT, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,044 GBP2021-08-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    GAMING NINJA LTD - 2015-06-29
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,110 GBP2022-07-31
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    21,897 GBP2024-05-30
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,031 GBP2022-09-30
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 158 Quarella Road, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    ON THE MONEY TECHNOLOGY LTD - 2022-01-28
    INTELLIGENCE SYSTEMS LTD - 2019-07-11
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -760,624 GBP2020-05-31
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    KENNETT FINANCE LTD - 2016-09-01
    ENGYN MARKETING LTD - 2017-01-04
    icon of address First Floor Office 3, 389 Ringwood Place, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,958 GBP2023-10-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    TOTAL CLAIMS MANAGEMENT LTD - 2017-02-01
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,123 GBP2023-06-30
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Exchange,234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,883 GBP2018-03-31
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    VANTAGE COMPLIANCE LTD - 2015-03-19
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,216 GBP2016-06-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    SILVER CITY FINANCE LIMITED - 2016-01-12
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    136,855 GBP2023-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Penybont Road, Pencoed, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 158 Quarella Road, Bridgend, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-29 ~ 2020-02-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-02-03
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.