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, Barry

    Related profiles found in government register
  • Smith, Barry
    British builder/company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Clifton Street, Margate, CT9 1SP, England

      IIF 1
  • Smith, Barry
    British commercial director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, 24-28 Clifton Street, Margate, England

      IIF 2
  • Smith, Barry
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Clifton Street, Margate, Kent, CT9 1SP, United Kingdom

      IIF 3
  • Smith, Barry
    British company director born in November 1963

    Resident in United Kingdom

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

      IIF 4
  • Smith, Barry
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Joyces Road, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8HT, England

      IIF 5
  • Smith, Barry
    British sales director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, 45 Joyces Road, Stanford In The Vale, Faringdon, SN7 8HT, Great Britain

      IIF 6
  • Barry Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, King Street, Margate, Kent, CT9 1QF, United Kingdom

      IIF 7
  • Mr Barry Smith
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Clifton Street, Margate, Kent, CT9 1SP, United Kingdom

      IIF 8
  • Smith, Barry
    British company director born in December 1963

    Resident in England

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

      IIF 9
    • 97, King Street, Margate, Kent, CT9 1QF, United Kingdom

      IIF 10
  • Smith, Barry
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38 Approach Road, Margate, Kent, CT9 2AS, United Kingdom

      IIF 11 IIF 12
    • 97 King Street, Margate, Kent, CT9 1QF, England

      IIF 13
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 14
  • Smith, Barry
    British website designer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4a Fernley Road, Birkdale, Southport, Merseyside, PR8 5AU, England

      IIF 15
  • Smith, Barry
    United Kingdom company director born in February 1975

    Resident in United Kingdom

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

      IIF 16
  • Smith, Barry
    United Kingdom director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Well Brae, Portlethen, Aberdeen, AB12 4WX, Scotland

      IIF 17
  • Smith, Barry Mark
    British office furniture born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sarnia House, Faringdon Road, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8HQ, England

      IIF 18
  • Smith, Barry
    British sales director

    Registered addresses and corresponding companies
    • 45, Joyces Road, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8HT, England

      IIF 19
  • Smith, Barry David
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX, United Kingdom

      IIF 20
  • Smith, Barry David
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Paddock, Rack End, Standlake, Witney, Oxfordshire, OX29 7SA

      IIF 21 IIF 22
  • Mr Barry Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Barry Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4a Fernley Road, Birkdale, Southport, Merseyside, PR8 5AU, England

      IIF 32
  • Mr Barry Smith
    United Kingdom born in February 1975

    Resident in United Kingdom

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

      IIF 33
  • Mr Barry Smith
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Paddock, 41, Rack End, Standlake, Oxon, OX29 7SA, United Kingdom

      IIF 34
  • Smith, Barry

    Registered addresses and corresponding companies
    • 4a Fernley Road, Birkdale, Southport, Merseyside, PR8 5AU, England

      IIF 35
  • Mr Barry Mark Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nexus Business Centre 5, Darby Close Nexus Business Centre, 5 Darby Close, Cheney Manor Industrial Estate, Swindon, Wiltshire, SN2 2PN

      IIF 36
  • Mr Barry David Smith
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 37
  • Mr Barry David Smith
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Paddock, 41 Rack End, Standlake, Oxfordshire, OX29 7SA, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    4 Wavers Ground, West Oxfordshire Business Park, Carterton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    167,645 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    C/o Begbies Traynor (central) Llp, Level Q Sheraton House Surtees Way Surtees Business Aprk, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2017-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    Nexus Business Centre 5 Darby Close Nexus Business Centre, 5 Darby Close, Cheney Manor Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 6 - Director → ME
    2008-06-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    Nexus Business Centre 5 Darby Close Nexus Business Centre, 5 Darby Close, Cheney Manor Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,878 GBP2017-02-28
    Officer
    2003-03-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,745 GBP2024-09-30
    Officer
    2014-10-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    The Paddock, Rack End, Standlake, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,088 GBP2024-03-31
    Officer
    2006-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    7 Well Brae, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,909 GBP2016-05-31
    Officer
    2007-04-20 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Nexus Business Centre 2 Darby Close, Cheney Manor Industrial Estate, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    19 Oldborough Road, North Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 12
    4a Fernley Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 15 - Director → ME
    2019-03-11 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    424 Margate Road, Ramsgate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2017-05-08 ~ 2019-03-11
    IIF 10 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-10-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2017-10-02 ~ 2020-11-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    6-7 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,871 GBP2022-09-30
    Officer
    2016-09-16 ~ 2020-05-04
    IIF 14 - Director → ME
    Person with significant control
    2016-09-16 ~ 2020-09-04
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    CRYSTAL DEVELOPMENTS (KENT) LIMITED - 2020-03-25
    A E SMITH RENTAL LIMITED - 2019-07-23
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-02 ~ 2020-05-04
    IIF 13 - Director → ME
    Person with significant control
    2017-08-02 ~ 2020-05-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,250 GBP2024-03-31
    Officer
    2015-09-03 ~ 2020-05-04
    IIF 11 - Director → ME
    2010-03-30 ~ 2014-03-18
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2017-04-06 ~ 2020-05-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,321 GBP2021-08-31
    Officer
    2015-06-02 ~ 2020-05-04
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    6-7 6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,057 GBP2020-06-30
    Officer
    2016-06-06 ~ 2018-09-26
    IIF 9 - Director → ME
    Person with significant control
    2016-06-06 ~ 2020-05-03
    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
  • 7
    SMITH & MATTHEW HOMES LTD - 2017-12-21
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,480 GBP2020-12-31
    Officer
    2017-12-05 ~ 2020-05-04
    IIF 3 - Director → ME
    Person with significant control
    2017-12-05 ~ 2020-05-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.