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 Stephen Michael Smith

    Related profiles found in government register
  • Mr Stephen Michael Smith
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 1
    • Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 2
    • Wickford Business Park, Unit 8, Buckingham Square, Wickford, Essex, SS11 8YQ, England

      IIF 3
  • Mr Stephen Michael Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Room 5, 88a High Street, Billericay, CM12 9BT, England

      IIF 4
  • Smith, Stephen Michael
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 5
  • Smith, Stephen Michael
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Wickford Business Park, Unit 8, Buckingham Square, Wickford, Essex, SS11 8YQ, England

      IIF 6
  • Mr Stephen Anthony Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 7 IIF 8
  • Mr Stephen Michael Smith
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, CM12 9BQ, England

      IIF 9 IIF 10
    • Suite 17 Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 11
  • Mr Stephen Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31, Grange Wood, Coulby Newham, Middlesbrough, TS8 0RT, England

      IIF 12
    • 9, Skiplam Close, Hemlington, Middlesbrough, TS8 9RG, England

      IIF 13
  • Smith, Stephen Michael
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6a Chantry House, 8-10 High Street, Billericay, Essex, CM12 9BQ, England

      IIF 14
    • Room 5, 88a High Street, Billericay, CM12 9BT, England

      IIF 15
  • Smith, Stephen Michael
    British operations director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Grove Park Road, London, SE9 4NP, England

      IIF 16
  • Stephen Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, M03 Tower Building, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 17
  • Mr Peter James Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Meadow Street, Nuneaton, CV11 5JH, England

      IIF 18
  • Mr Peter James Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Havelock Road, London, N17 9DR, England

      IIF 19
    • 7, Friars Court, Meadow Street, Nuneaton, CV11 5JH, United Kingdom

      IIF 20
  • Stephen Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84, Mile End Road, Tower Hamlets, London, E1 4UN, England

      IIF 21
  • Mr James Peter Smith
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Warren Court, Chicksands, Luton, Bedfordshire, SG17 5QB, England

      IIF 22
    • Unit 2 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 23
    • Unit 5 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 24
    • Unit 5 Warren Court, Chicksands, Shefford, Unit 5 Warren Court, Shefford, SG17 5QB, United Kingdom

      IIF 25
  • Mr Peter James Smith
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • 10, Havelock Road, London, N17 9DR, England

      IIF 26
  • Smith, James Peter
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 47, Marsom Grove, Luton, Bedfordshire, LU3 4BH, England

      IIF 27
  • Smith, James Peter
    English plasterer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Oregon Way, Luton, LU3 4AP, England

      IIF 28
  • Smith, Stephen
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, M03 Tower Building, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 29
  • Smith, Stephen Anthony
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 101, Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QZ, England

      IIF 30
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 31
  • Smith, Stephen
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Skiplam Close, Hemlington, Middlesbrough, TS8 9RG, England

      IIF 32
  • Smith, Stephen
    British engineer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84, Mile End Road, Tower Hamlets, London, E1 4UN, England

      IIF 33
  • Smith, Stephen Michael
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, CM12 9BQ, England

      IIF 34
  • Smith, Stephen Michael
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, CM12 9BQ, England

      IIF 35
  • Smith, Stephen Michael
    British rigger born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 36
  • Smith, James Peter
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 37
  • Smith, James Peter
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Warren Court, Chicksands, Luton, Bedfordshire, SG17 5QB, England

      IIF 38
    • Unit 2 Warren Court, Chicksands, Shefford, SG17 5QB, England

      IIF 39
  • Smith, Peter James
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Meadow Street, Nuneaton, CV11 5JH, England

      IIF 40
  • Smith, Peter James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Friars Court, Meadow Street, Nuneaton, CV11 5JH, United Kingdom

      IIF 41
  • Smith, Peter James
    British electrical engineer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Havelock Road, London, N17 9DR, England

      IIF 42
  • Stephen Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Nottingham Cliff, Sheffield, S3 9GT, United Kingdom

      IIF 43 IIF 44
  • Smith, Stephen
    British business director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Nottingham Cliff, Sheffield, South Yorkshire, S3 9GT, United Kingdom

      IIF 45
  • Smith, Stephen
    British engineer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Nottingham Cliff, Sheffield, S3 9GT, United Kingdom

      IIF 46
  • Smith, Stephen
    British rigger born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Chervil Court, Middlesbrough, TS8 0GB, United Kingdom

      IIF 47
  • Smith, Stephen

    Registered addresses and corresponding companies
    • 62, Nottingham Cliff, Sheffield, S3 9GT, United Kingdom

      IIF 48
    • 62, Nottingham Cliff, Sheffield, South Yorkshire, S3 9GT, United Kingdom

      IIF 49
    • 84, Mile End Road, Tower Hamlets, London, E1 4UN, England

      IIF 50
child relation
Offspring entities and appointments 24
  • 1
    5284 GROUP LIMITED
    17045229
    Room 5 88a High Street, Billericay, England
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    AXION SOLUTION ASSOCIATES LTD - now
    TRIL GROUP LIMITED
    - 2025-07-30 11901316
    40-42 Stanley Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    2019-03-23 ~ 2024-01-23
    IIF 14 - Director → ME
    Person with significant control
    2019-03-23 ~ 2025-07-29
    IIF 11 - Right to appoint or remove directors OE
    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
  • 3
    CARBON POSITIVE MOTORSPORT LTD
    12415335
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2021-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    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
  • 4
    ELDERING LIMITED
    01367876
    3 Grove Park Road, Mottingham, London
    Active Corporate (21 parents)
    Officer
    2016-10-24 ~ 2019-03-28
    IIF 16 - Director → ME
  • 5
    FJR FIT-OUT LTD
    13094316
    Unit 16 Barton Industrial Estate Faldo Road, Barton-le-clay, Bedford, England
    Active Corporate (3 parents)
    Officer
    2020-12-21 ~ 2021-02-08
    IIF 39 - Director → ME
    Person with significant control
    2020-12-21 ~ 2021-02-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MONTROSE PROPERTY DEVELOPMENT LIMITED
    12688438
    Unit 5 Warren Court, Chicksands, Shefford, Unit 5 Warren Court, Shefford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PRESTIGE MIDLAND AUTOS LIMITED
    11861344
    7 Friars Court, Meadow Street, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    SMITH & SONS SERVICES LIMITED
    11988137
    10 Havelock Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-05-10 ~ 2020-06-22
    IIF 40 - Director → ME
    2020-06-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-10 ~ 2020-06-22
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    2020-06-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-06-22 ~ 2020-06-22
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    SMITHS DEVELOPMENT MANAGEMENT LTD
    12686422
    Unit 5 Warren Court, Chicksands, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SMITHS DRYLINING LIMITED
    09736327
    Unit 16 Barton Industrial Estate Faldo Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Officer
    2015-08-17 ~ 2020-06-24
    IIF 27 - Director → ME
  • 11
    SMITHS PLASTERING LIMITED
    08553466
    41 Oregon Way, Luton
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 12
    SMITHS PROPERTY DEVELOPMENTS LTD
    12118286
    Unit 16 Barton Industrial Estate Faldo Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Officer
    2019-07-23 ~ 2020-06-24
    IIF 38 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-06-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    SS ROPE ACCESS LIMITED
    14777437
    9 Skiplam Close, Hemlington, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SSE CATERERS LTD
    14273170
    62 Nottingham Cliff, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 45 - Director → ME
    2022-08-03 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 15
    SSE CONCEPT LTD
    14263337
    62 Nottingham Cliff, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 46 - Director → ME
    2022-07-29 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    SSE SERVICES CO. LTD
    14874707
    Unit 19 84 Mile End Road, Tower Hamlets, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 33 - Director → ME
    2023-05-17 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    SSRL LIMITED
    - now 09171830
    STEPHEN SMITH RIGGING AND LIFTING SERVICES LIMITED
    - 2016-08-24 09171830
    Connect Insolvency Limited, Second Floor One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    TELECOM RIGGING INSTALLATIONS CONSTRUCTION LIMITED
    11062840 08685656
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TELECOM RIGGING INSTALLATIONS GROUP LIMITED
    10124975
    The Old Barn, Off Wood Street, Swanley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TELECOM RIGGING INSTALLATIONS INTERNATIONAL LIMITED
    09807525
    Wickford Business Park Unit 8, Buckingham Square, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TELECOM RIGGING INSTALLATIONS LIMITED
    08685656 11062840
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (3 parents)
    Officer
    2013-09-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TOP TIER CIVILS AND CONSTRUCTION LTD
    13108776
    Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-01 ~ 2026-01-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TREE GROUP LIMITED
    09955058
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2016-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TRIL HOLDINGS LIMITED
    11901783
    Unit 6a Chantry House, 8-10 High Street, Billericay, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors 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.