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

Smerdon, Jason Cosmo

    Related profiles found in government register
  • Smerdon, Jason Cosmo
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • National Composite Centre, Bristol & Bath Science Park, Feynman Way, Emersons Green, Bristol, BS16 7FS

      IIF 1
  • Smerdon, Jason Cosmo
    British chartered accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Desklodge House, 2 Redcliffe Way, Bristol, BS1 6NL, England

      IIF 2
    • One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS

      IIF 3
    • Abbots Chase, Moat Lane, Taynton, Gloucester, GL19 3AR, United Kingdom

      IIF 4
  • Smerdon, Jason Cosmo
    British chief financial officer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smerdon, Jason Cosmo
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smerdon, Jason Cosmo
    British chartered accountant born in March 1966

    Registered addresses and corresponding companies
    • 1 Sterndale Road, London, W14 0HT

      IIF 23
  • Smerdon, Jason Cosmo
    British

    Registered addresses and corresponding companies
    • 1 Sterndale Road, London, W14 0HT

      IIF 24
  • Mr Jason Smerdon
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Vivo Building, 30 Stamford Street, London, SE1 9LQ, England

      IIF 25
    • Palace House, 3 Cathedral Street, London, SE1 9DE, England

      IIF 26
  • Mr Jason Smerdon
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Vivo Building, 30 Stamford Street, London, SE1 2LQ, England

      IIF 27
  • Mr Jason Smerson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Vivo Building, 30 Stamford Street, London, SE1 9LQ, England

      IIF 28
  • Mr Jason Cosmo Smerdon
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    GREAT WESTERN REGIONAL CAPITAL C.I.C. - 2016-03-25
    Desklodge House, 2 Redcliffe Way, Bristol, England
    Corporate (10 parents, 5 offsprings)
    Officer
    2020-09-21 ~ now
    IIF 2 - director → ME
  • 2
    Finance Services University Of Bristol, Augustine's Courtyard, Orchard Lane, Bristol, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 16 - director → ME
Ceased 29
  • 1
    SONICBAY LIMITED - 1989-06-28
    C/o Malcolm, Wilson, Gillott, Fowler & Co Spaces, 12 Hammersmith Grove, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,700 GBP2022-03-31
    Officer
    ~ 1996-08-05
    IIF 23 - director → ME
    ~ 1996-08-05
    IIF 24 - secretary → ME
  • 2
    BG CORPORATE VENTURES LIMITED - 2000-10-23
    MARK 2008 LIMITED - 1990-02-06
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 26 - Has significant influence or control OE
  • 3
    LATTICE INTELLECTUAL PROPERTY LIMITED - 2007-08-02
    TRANSCO HOLDINGS INTELLECTUAL PROPERTY LIMITED - 2000-09-21
    BG EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 2000-07-25
    BRITISH GAS EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 1997-02-19
    SPEED 2741 LIMITED - 1992-08-07
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 39 - Has significant influence or control OE
  • 4
    MAGTAKE LIMITED - 1989-01-27
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-12
    IIF 27 - Has significant influence or control OE
  • 5
    DET NORSKE VERITAS INDUSTRY UK HOLDING LIMITED - 1998-01-26
    SINORD 52 LIMITED - 1992-01-29
    4th Floor Vivo Building, 30 Stamford Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-04 ~ 2018-01-12
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 31 - Has significant influence or control OE
  • 6
    DNV GL BUSINESS ASSURANCE SERVICES UK LIMITED - 2021-05-07
    DNV TWO TOMORROWS LIMITED - 2014-07-07
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (4 parents)
    Officer
    2016-04-27 ~ 2018-01-12
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-02
    IIF 32 - Has significant influence or control OE
  • 7
    DNV GL BUSINESS ASSURANCE UK LIMITED - 2021-05-07
    DNV CERTIFICATION LIMITED - 2014-07-07
    DET NORSKE VERITAS QUALITY ASSURANCE LIMITED - 2000-12-05
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2016-04-27 ~ 2018-01-12
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 36 - Has significant influence or control OE
  • 8
    DNV KEMA LTD - 2020-06-15
    KEMA LIMITED - 2012-08-01
    KEMA GROUP LIMITED - 2002-12-19
    4th Floor Vivo Building, 30 Stamford Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 34 - Has significant influence or control OE
  • 9
    DNV GL LIMITED - 2021-04-26
    DET NORSKE VERITAS LIMITED - 2015-10-13
    DET NORSKE VERITAS INDUSTRY LIMITED - 1996-04-03
    DNV TECHNICA LIMITED - 1994-09-01
    TECHNICA LIMITED - 1992-04-06
    LOADADD LIMITED - 1980-12-31
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (4 parents)
    Officer
    2016-01-04 ~ 2018-01-12
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 33 - Has significant influence or control OE
  • 10
    DNV GL UK LIMITED - 2021-04-26
    SNRDCO 3183 LIMITED - 2014-11-21
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2016-01-04 ~ 2018-01-15
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 35 - Has significant influence or control OE
  • 11
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2013-01-01 ~ 2018-01-12
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 29 - Has significant influence or control OE
  • 12
    INTERCEDE 2199 LIMITED - 2007-08-29
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 37 - Has significant influence or control OE
  • 13
    ADVANTICA LIMITED - 2009-03-31
    ADVANTICA TECHNOLOGIES LIMITED - 2003-04-01
    BG TECHNOLOGY LIMITED - 2000-10-23
    BG LEASING CAPITAL LIMITED - 1997-08-27
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 38 - Has significant influence or control OE
  • 14
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    Clifton Heights, Triangle West, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 13 - director → ME
  • 15
    4th Floor Vivo Building, 30 Stamford Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,239 GBP2017-12-31
    Officer
    2016-07-07 ~ 2018-01-15
    IIF 4 - director → ME
  • 16
    Clifton Heights, Triangle West, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 7 - director → ME
  • 17
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    Clifton Heights, Triangle West, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 10 - director → ME
  • 18
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    Clifton Heights, Triangle West, Bristol, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 12 - director → ME
  • 19
    Clifton Heights, Triangle West, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 11 - director → ME
  • 20
    Clifton Heights, Triangle West, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 9 - director → ME
  • 21
    Clifton Heights, Triangle West, Bristol, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -65,654,021 GBP2023-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 15 - director → ME
  • 22
    Clifton Heights, Triangle West, Bristol, Avon
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -54,288,216 GBP2023-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 5 - director → ME
  • 23
    National Composite Centre, National Composite Centre Bristol & Bath Science Park, Feynman Way, Emersons Green, Bristol
    Corporate (4 parents)
    Officer
    2018-04-03 ~ 2019-11-20
    IIF 1 - director → ME
  • 24
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 30 - Has significant influence or control OE
  • 25
    PRECIS (2622) LIMITED - 2006-09-11
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2016-01-19 ~ 2018-01-12
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 28 - Has significant influence or control OE
  • 26
    DAYHAVEN LIMITED - 1987-02-04
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    IIF 25 - Has significant influence or control OE
  • 27
    Clifton Heights, Triangle West, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 14 - director → ME
  • 28
    Clifton Heights, Triangle West, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    116,109 GBP2023-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 8 - director → ME
  • 29
    Clifton Heights, Triangle West, Bristol, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,129,092 GBP2022-02-01 ~ 2023-07-31
    Officer
    2023-09-25 ~ 2025-01-23
    IIF 6 - director → ME
© 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.