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 Barry Leonard Smith

    Related profiles found in government register
  • Mr Barry Leonard Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Fulwood Avenue, Bournemouth, BH11 9NJ, England

      IIF 1
    • icon of address 26 Fulwood Avenue, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 44, Crescent Walk, Ferndown, BH22 8PZ, United Kingdom

      IIF 4
    • icon of address 44, Crescent Walk, West Parley, Ferndown, BH22 8PZ, United Kingdom

      IIF 5
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 6
    • icon of address Unit 18 Riverside Park, Station Road, Wimborne, BH21 1QU, England

      IIF 7
  • Smith, Barry Leonard
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Crescent Walk, Ferndown, BH22 8PZ, United Kingdom

      IIF 8
    • icon of address 44, Crescent Walk, West Parley, Ferndown, Dorset, BH22 8PZ, United Kingdom

      IIF 9
    • icon of address 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 10
  • Smith, Barry Leonard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Fulwood Avenue, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 13
  • Smith, Barry Leonard
    British shopfitting born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 14
  • Mr Ben Smith
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Fulwood Avenue, Bournemouth, BH11 9NJ, United Kingdom

      IIF 15
    • icon of address 26b, Fulwood Avenue, Bournemouth, Dorset, BH11 9NJ

      IIF 16
    • icon of address 33 Dukes Drive, Bearwood, Bournemouth, Dorset, BH11 9SZ, United Kingdom

      IIF 17
    • icon of address 33 Dukes Drive, Bournemouth, Dorset, BH11 9SZ, United Kingdom

      IIF 18
    • icon of address 493, Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 19
    • icon of address 4 Highcliffe Corner, 401 Lymington Road, Highcliffe, Christchurch, BH23 5EL, England

      IIF 20
    • icon of address 171, Alder Road, Poole, BH12 4AN, England

      IIF 21
    • icon of address 103, London Road, Portsmouth, PO2 0BN, England

      IIF 22
    • icon of address 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 23
    • icon of address 20, Commercial Road, Totton, Southampton, SO40 3BY, England

      IIF 24
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

      IIF 25
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 26
    • icon of address 18 Riverside Park, Station Road, Wimborne, BH21 1QU, England

      IIF 27 IIF 28
    • icon of address Unit 18 Riverside Park, Station Road, Wimborne, BH21 1QU, England

      IIF 29
  • Smith, Ben
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Fulwood Avenue, Bournemouth, Dorset, BH11 9NJ, United Kingdom

      IIF 30
    • icon of address 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 31 IIF 32
    • icon of address 18 Riverside Park, Station Road, Wimborne, BH21 1QU, England

      IIF 33
  • Smith, Ben
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dukes Drive, Bearwood, Bournemouth, Dorset, BH11 9SZ, United Kingdom

      IIF 34
    • icon of address 33 Dukes Drive, Bournemouth, Dorset, BH11 9SZ, United Kingdom

      IIF 35
    • icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

      IIF 36
    • icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 37
  • Smith, Ben
    British shopfitter born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dukes Drive, Bournemouth, BH11 9SZ, England

      IIF 38
  • Mr Ben Smith
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359, Christchurch Road, West Parley, Ferndown, BH22 8SJ, United Kingdom

      IIF 39
  • Ben Smith
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Riverside Park, Station Road, Wimborne, BH21 1QU, United Kingdom

      IIF 40
  • Smith, Ben
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359, Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SJ, United Kingdom

      IIF 41
    • icon of address 18 Riverside Park, Station Road, Wimborne, BH21 1QU, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 171 Alder Road, Poole, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    13,063 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Crescent Walk, Ferndown, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    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
  • 3
    icon of address 359 Christchurch Road, West Parley, Ferndown, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    STURMINSTER M&E LTD - 2023-01-24
    icon of address Unit 18 Riverside Park, Station Road, Wimborne, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    226,579 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Highcliffe Corner 401 Lymington Road, Highcliffe, Christchurch, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    3,485 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Dukes Drive Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103 London Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    9,557 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Riverside Park Station Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 13 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 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
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SOWP LTD
    - now
    BEARWOOD VAPE LTD - 2024-02-19
    icon of address 18 Riverside Park Station Road, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,780 GBP2023-01-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 26b Fulwood Avenue, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,695 GBP2021-09-30
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 12
    STURMINSTER CERAMIC LTD - 2021-07-13
    icon of address 26 Fulwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 26 Fulwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    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
  • 14
    STURMINSTER SHOPFITTING LTD - 2012-10-30
    icon of address Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,247 GBP2017-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Trusolv Limited, Grove House, Meridians Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,442 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 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
  • 16
    icon of address Barnes Farm 359 Christchurch Road, West Parley, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 20 Commercial Road, Totton, Southampton, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    11,142 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 493 Wimborne Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    6,586 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Church Street, Burnham, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 31 - Director → ME
    IIF 10 - Director → ME
  • 20
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -67,092 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 32 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 23 - Has significant influence or controlOE
Ceased 3
  • 1
    STURMINSTER M&E LTD - 2023-01-24
    icon of address Unit 18 Riverside Park, Station Road, Wimborne, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    226,579 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-12-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SOWP LTD
    - now
    BEARWOOD VAPE LTD - 2024-02-19
    icon of address 18 Riverside Park Station Road, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,780 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2025-08-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ 2020-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2020-01-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.