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

James Benjamin Smith

    Related profiles found in government register
  • James Benjamin Smith
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, Main Road, Hackleton, Northampton, Northants, NN7 2DH, England

      IIF 1
  • Smith, James Benjamin
    British farmer personal manager born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, Hackleton, Northampton, Northamptonshire, NN7 2DH

      IIF 2
  • Smith, James Benjamin
    British promoter born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, Hackleton, Northampton, Northamptonshire, NN7 2DH

      IIF 3 IIF 4
    • Hill Farm, Main Road, Hackleton, Northampton, Northants, NN7 2DH, United Kingdom

      IIF 5
  • Smith, James Robin
    British conference organiser born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View Marlow Road, Well End, Bourne End, Buckinghamshire, SL8 5PW

      IIF 6
  • Smith, James Robin
    British promoter born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View Marlow Road, Well End, Bourne End, Buckinghamshire, SL8 5PW

      IIF 7 IIF 8
  • Smith, Julian James Pollard
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Imperial Road, Bristol, BS6 6NE, United Kingdom

      IIF 9
    • Hall Floor Flat 3 Imperial Road, Redland, Bristol, Avon, BS6 6NE

      IIF 10
  • Smith, Julian James Pollard
    British promoter born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall Floor Flat 3 Imperial Road, Redland, Bristol, Avon, BS6 6NE

      IIF 11
  • Mr Julian James Pollard Smith
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 133, St. Michaels Hill, Bristol, BS2 8BS, United Kingdom

      IIF 12
    • 133 St Michaels Hill, St. Michaels Hill, Bristol, BS2 8BS, United Kingdom

      IIF 13
    • 370, Whitehall Road, Bristol, BS5 7BT, England

      IIF 14 IIF 15
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 16
    • Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 17
  • Smith, James Benjamin
    British

    Registered addresses and corresponding companies
    • Hill Farm, Hackleton, Northampton, Northamptonshire, NN7 2DH

      IIF 18 IIF 19
  • Mr Julian James Pollard Smith
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 370, Whitehall Road, Bristol, BS5 7BT, England

      IIF 20
  • Smith, James Robin
    British

    Registered addresses and corresponding companies
    • Trunk House Trunk Road, Cove, Farnborough, Hampshire, GU14 9SW

      IIF 21
  • Smith, Julian James Pollard
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 370, Whitehall Road, Bristol, BS5 7BT, England

      IIF 22 IIF 23
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 24
  • Smith, Julian James Pollard
    British commercial director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 25
  • Smith, Julian James Pollard
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 370, Whitehall Road, Bristol, BS5 7BT, England

      IIF 26
  • Smith, Julian James Pollard
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 133, St. Michaels Hill, Bristol, BS2 8BS, United Kingdom

      IIF 27 IIF 28
  • Smith, Julian James Pollard
    English director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 370, Whitehall Road, Bristol, BS5 7BT, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Bayside Business Centre Sovereign Business Park, Willis Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    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
  • 3
    370 Whitehall Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,058 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3 Imperial Road, Redland, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 5
    370 Whitehall Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    13 Howard Avenue, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,543 GBP2021-12-31
    Officer
    2018-12-19 ~ now
    IIF 23 - Director → ME
  • 7
    370 Whitehall Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Harrisons Business Recovery And Insolvency Limited, 28 Foregate Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 9
    Ian Wilson, Ivy Cottage Holyport Street, Holyport, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    1996-03-15 ~ dissolved
    IIF 7 - Director → ME
  • 10
    133 St Michaels Hill St. Michaels Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    133 St. Michaels Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2016-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LEAPDEAN LIMITED - 1978-12-31
    21 Bedford Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -275,665 GBP2021-04-27
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    BCD MEETINGS & INCENTIVES LIMITED - 2015-06-30
    Related registration: 03482056
    TALKING POINT LIMITED - 2007-01-03
    Related registration: 03482056
    DAWNCIRCUIT LIMITED - 1986-10-10
    Linea, Harvest Crescent, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 2008-06-30
    IIF 6 - Director → ME
    ~ 1992-01-30
    IIF 21 - Secretary → ME
  • 2
    Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle
    Active Corporate (11 parents)
    Officer
    2001-03-08 ~ 2002-03-07
    IIF 2 - Director → ME
  • 3
    CLEVERGLEN LIMITED - 1988-11-04
    21 Bedford Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,867 GBP2021-04-27
    Officer
    ~ 1993-08-14
    IIF 4 - Director → ME
    2016-11-11 ~ 2020-04-13
    IIF 5 - Director → ME
    ~ 2020-04-13
    IIF 19 - Secretary → ME
  • 4
    TALKING POINT LIMITED
    - now
    Other registered number: 02040426
    BCD MEETINGS & INCENTIVES LIMITED - 2007-01-03
    Related registration: 02040426
    TALKING POINT CONFERENCES LIMITED - 2006-12-21
    2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1997-12-16 ~ 2008-06-30
    IIF 8 - Director → ME
  • 5
    The Basement, 1 Unity Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    2005-11-21 ~ 2009-05-11
    IIF 11 - Director → ME
  • 6
    LEAPDEAN LIMITED - 1978-12-31
    21 Bedford Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -275,665 GBP2021-04-27
    Officer
    ~ 2020-04-13
    IIF 3 - Director → ME
    ~ 2020-04-13
    IIF 18 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.