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 Douglas George Campbell Smillie

    Related profiles found in government register
  • Mr Douglas George Campbell Smillie
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Belvedere Road, London, SE1 7GP, England

      IIF 1
    • icon of address 58-60, East Dulwich Road, East Dulwich, London, SE22 9AX

      IIF 2
    • icon of address 7 Langthorne Street, London, SW6 6JT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Langthorne Street, London, SW6 6JT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Titanium House, 1 Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 9
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 10
  • Mr Douglas George Campbell Smillie
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 11
  • Smillie, Douglas George Campbell
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smillie, Douglas George Campbell
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smillie, Douglas George Campbell
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Langthorne Street, London, SW6 6JT

      IIF 27
    • icon of address Titanium House, 1 Kings Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 28
  • Smillie, Douglas George Campbell
    British restauranteur born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smillie, Douglas George Campbell
    British restaurateur born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, East Dulwich Road, East Dulwich, London, SE22 9AX

      IIF 31
    • icon of address 7 Langthorne Street, London, SW6 6JT

      IIF 32
    • icon of address Windsor House, 40/41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 33
  • Smillie, Douglas George Campbell
    British franchise operations director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 66 Southwell Road, Camberwell, London, SE5 9PG

      IIF 34
  • Smillie, Douglas George Campbell
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 35
    • icon of address 7, Langthorne Street, London, SW6 6JT, United Kingdom

      IIF 36
  • Smillie, Douglas George Campbell, Mr.
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Newman Street, London, W1T 1PF, United Kingdom

      IIF 37
  • Smillie, Douglas George Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 3b Belvedere Road, Belvedere Road, London, SE1 7GP, England

      IIF 38
    • icon of address 7 Langthorne Street, London, SW6 6JT

      IIF 39
  • Smillie, Douglas George Campbell
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 7 Langthorne Street, London, SW6 6JT

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 7 Langthorne Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 58-60 East Dulwich Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,992 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Hampstead Gate, 1a Frognal, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,144,017 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 35 - Director → ME
  • 5
    SNRDCO 3263 LIMITED - 2017-03-31
    icon of address 7 Langthorne Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    46,713 GBP2023-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 26 - Director → ME
  • 6
    MENTORION LIMITED - 2009-06-18
    icon of address 3b Belvedere Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -598,151 GBP2024-11-30
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 2006-05-03 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Valetine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -460,347 GBP2020-11-30
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-05-19 ~ now
    IIF 40 - Secretary → ME
  • 8
    icon of address 3b Belvedere Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2019-05-31
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 9
    DE FACTO 2055 LIMITED - 2013-10-11
    icon of address 2nd Floor 42-48 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Titanium House, 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    74,049 GBP2024-07-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Azets, Ventura Park Road, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,156 GBP2024-09-30
    Officer
    icon of calendar 1998-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,750,556 GBP2021-10-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    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
  • 14
    icon of address 7 Langthorne Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 58-60 East Dulwich Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,992 GBP2020-02-29
    Officer
    icon of calendar 2017-01-02 ~ 2018-11-02
    IIF 31 - Director → ME
  • 2
    DE FACTO 1632 LIMITED - 2008-06-18
    icon of address 6th Floor 2 London Walll Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2015-07-22
    IIF 23 - Director → ME
  • 3
    ZADNIK LIMITED - 1980-12-31
    MY KINDA TOWN LIMITED - 1994-05-09
    MY KINDA TOWN (UK) LIMITED - 1998-01-12
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1994-11-10 ~ 1999-04-01
    IIF 34 - Director → ME
  • 4
    FERRARI'S PIZZERIA LIMITED - 1999-09-23
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2014-11-28
    IIF 21 - Director → ME
  • 5
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -288,038 GBP2022-10-30
    Officer
    icon of calendar 2016-10-18 ~ 2017-08-04
    IIF 17 - Director → ME
  • 6
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -644,206 GBP2019-10-27
    Officer
    icon of calendar 2013-09-04 ~ 2017-09-05
    IIF 13 - Director → ME
  • 7
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 16 - Director → ME
  • 8
    icon of address Flat 1, 161 Station Road Station Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-08-04
    IIF 12 - Director → ME
  • 9
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -42,749 GBP2023-10-31
    Officer
    icon of calendar 2013-03-21 ~ 2017-08-04
    IIF 14 - Director → ME
  • 10
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,690,111 GBP2020-10-25
    Officer
    icon of calendar 2010-07-06 ~ 2020-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SNRDCO 3263 LIMITED - 2017-03-31
    icon of address 7 Langthorne Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    46,713 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 5 - Right to appoint or remove directors OE
    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
    icon of address 12 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -378,003 GBP2023-07-31
    Officer
    icon of calendar 2006-11-13 ~ 2018-03-14
    IIF 32 - Director → ME
    icon of calendar 2006-11-13 ~ 2018-03-14
    IIF 39 - Secretary → ME
  • 13
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,033 GBP2022-10-30
    Officer
    icon of calendar 2013-06-11 ~ 2018-04-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE CLANFIELD TAVERN LIMITED - 2007-06-28
    THE REAL FOOD PUB COMPANY LIMITED - 2017-01-24
    icon of address Hop Kettle Brewery Unit 4 Newcombe Drive, Hawksworth Industrial Estate, Swindon, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    322,663 GBP2024-09-30
    Officer
    icon of calendar 2007-07-04 ~ 2018-02-02
    IIF 24 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.