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 Thomas Smith

    Related profiles found in government register
  • Mr Thomas Smith
    Scottish born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142a, Clydeholm Road, Glasgow, G14 0QQ, Scotland

      IIF 1 IIF 2
    • 7, Mcleod Street, Greenock, PA15 2HD, Scotland

      IIF 3
  • Mr Thomas Smith
    British born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 4
    • 1/1, 10 Hope Street, Greenock, PA15 4AN, Scotland

      IIF 5
  • Mr Thomas Smith
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17 Willow Tree Close, Abridge, Essex, RM4 1BL, United Kingdom

      IIF 6
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 7
  • Mr Thomas Smith
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Upper Street, London, N1 0QH, England

      IIF 8
  • Smith, Thomas
    Scottish class 1 driver born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 9
  • Smith, Thomas
    Scottish company director born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142a, Clydeholm Road, Glasgow, G14 0QQ, Scotland

      IIF 10 IIF 11
  • Smith, Thomas
    Scottish director born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Mcleod Street, Greenock, PA15 2HD, Scotland

      IIF 12
  • Smith, Thomas
    Scottish driver born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Mcleod Street, Greenock, PA15 2HD, Scotland

      IIF 13
  • Smith, Thomas
    British director born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G1 3NQ, United Kingdom

      IIF 14
    • 1/1, 10 Hope Street, Greenock, PA15 4AN, Scotland

      IIF 15
  • Mr Thomas Michael Smith
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 16
  • Mr Thomas Michael Smith
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9 Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 17
  • Mr Thomas Gordon Smith
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tetbury Place, Business Design Centre, 52 Upper Street, London, N1 0HQ, United Kingdom

      IIF 18
  • Mr Thomas Joseph Smith
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Flat 321 Chapel Walks, Chapel Road, Sale, M33 7ES, England

      IIF 19
  • Mr Thomas Joseph Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 20
  • Smith, Thomas
    British company director born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 21
  • Dr Thomas Joseph Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 503 Grand Tower, 1 Plaza Gardens, London, SW15 2DF, England

      IIF 22
    • Clover Barn, 3 Gillow Lane, Wadhurst, TN5 6FA, England

      IIF 23
  • Smith, Thomas
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 24
  • Smith, Thomas
    British stand up comedy born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 114, Bannings Vale, Saltdean, Brighton, BN2 8DG, United Kingdom

      IIF 25
  • Smith, Thomas
    British warranty tech born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17 Willow Tree Close, Abridge, Essex, RM4 1BL, United Kingdom

      IIF 26
  • Smith, Thomas Michael
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 27
  • Smith, Thomas Michael
    English electrician born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9 Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 28
  • Thomas Smith
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Northcote Street, Nottingham, NG10 1EZ, United Kingdom

      IIF 29
  • Smith, Thomas Joseph
    British retired born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Flat 321 Chapel Walks, Chapel Road, Sale, M33 7ES, England

      IIF 30
  • Smith, Thomas Joseph
    British director and consultant urological surgeon born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 31
  • Thomas Gordon Smith
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Next Space, St Albans Place, London, N1 0NX, United Kingdom

      IIF 32
    • Suite 238 The Business Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 33
  • Smith, Thomas
    British ceo born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52, Upper Street, London, N1 0QH, England

      IIF 34
  • Smith, Thomas
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tetbury Place, Business Design Centre, 52 Upper Street, London, N1 0HQ, England

      IIF 35
  • Smith, Thomas Gordon
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 36
  • Smith, Thomas Gordon
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Next Space, St Albans Place, London, N1 0NX, United Kingdom

      IIF 37
    • Suite 238 The Business Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 38
  • Mr Thomas Michael Smith
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Hart House, Silwood Road, Ascot, SL5 0PY, England

      IIF 39
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 40
  • Mr Thomas Michael Smith
    English born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 41 IIF 42
    • 17 Willow Tree Close, Abridge, Romford, RM4 1BL, United Kingdom

      IIF 43
  • Smith, Thomas Joseph, Dr
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Clover Barn, 3 Gillow Lane, Wadhurst, TN5 6FA, England

      IIF 44
  • Smith, Thomas Joseph, Dr
    British doctor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, Maidstone Innovation Centre, Gidds Pond Way, Kent Medical Campus, Maidstone, Kent, ME14 5FY, England

      IIF 45
  • Smith, Thomas Joseph, Dr
    British doctor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lumiere, 12 Osprey Gardens, Richmond Park, Whitfield, Kent, CT16 3FP, United Kingdom

      IIF 46
  • Smith, Thomas
    British lgv driver born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47e, Sinclair Street, Greenock, PA15 2EX, United Kingdom

      IIF 47
  • Smith, Thomas Michael
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 48
  • Smith, Thomas Michael
    British electrician born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 High Street, Sunningdale, Ascot, SL5 0NG, England

      IIF 49
  • Smith, Thomas Michael
    English company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 50
  • Smith, Thomas Michael
    English director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ward Williams Chartered Accountants, 9 Crossways, Ascot, SL5 0PY, England

      IIF 51
    • 17 Willow Tree Close, Abridge, Romford, RM4 1BL, United Kingdom

      IIF 52
  • Smith, Thomas
    British company director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Northcote Street, Nottingham, NG10 1EZ, United Kingdom

      IIF 53
  • Smith, Thomas
    British managing director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Lodge, 172, Chester Road, Helsby, Frodsham, WA6 0AR, England

      IIF 54
  • Smith, Thomas
    Britisj company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 55
  • Smith, Thomas
    Britisj director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rozelle Avenue, Newton Mearns, Glasgow, G77 6YS, Scotland

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -56,624 GBP2020-12-31
    Officer
    2018-12-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    52 Upper Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,821 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Flat 321 Chapel Walks Chapel Road, Sale, England
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 21 - director → ME
  • 5
    Wavering House, Kims Hospital Newnham Court Way, Weavering, Maidstone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    7 Mcleod Street, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    1/1 10 Hope Street, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    5 Northcote Street, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    142a Clydeholm Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2024-04-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2024-04-16 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    17 Willow Tree Close, Abridge, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-05-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-05-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Kingfisher House Hurstwood Grange, Haywards Heath, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 36 - director → ME
  • 13
    BIOCENSUS LIMITED - 2019-10-09
    Spring Lodge, 172 Chester Road, Helsby, Frodsham, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    416,885 GBP2019-03-31
    Officer
    2024-04-16 ~ now
    IIF 54 - director → ME
  • 14
    RVS FINANCE LTD - 2022-05-30
    C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    599 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    BERKELEY EXECUTIVES INC LIMITED - 2022-10-03
    ONEFIRM LIMITED - 2019-01-17
    HARPER ROBSON LIMITED - 2017-11-21
    MERAKI ROSE LIMITED - 2016-08-18
    Tetbury Place Business Design Centre, 52 Upper Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    35,647 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-12-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2018-10-29 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    4,005 GBP2019-09-30
    Officer
    2018-09-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 56 - director → ME
  • 19
    TMS PROPERTY HOLDINGS LIMITED - 2018-12-07
    C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -61,882 GBP2020-11-30
    Officer
    2017-11-15 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 42 - Has significant influence or controlOE
  • 20
    White Hart House, Silwood Road, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    179 GBP2017-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -32,017 GBP2020-12-31
    Officer
    2019-12-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    7 Mcleod Street, Greenock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 13 - director → ME
  • 23
    5th Floor, 30-31 Furnival Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    24, Next Space St Albans Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ 2011-09-09
    IIF 55 - director → ME
  • 2
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-04-14 ~ 2014-11-21
    IIF 9 - director → ME
  • 3
    Unit 32, Maidstone Innovation Centre Gidds Pond Way, Kent Medical Campus, Maidstone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -36,656 GBP2023-10-31
    Officer
    2021-06-25 ~ 2023-12-01
    IIF 45 - director → ME
    2020-10-22 ~ 2021-06-25
    IIF 46 - director → ME
    Person with significant control
    2020-10-21 ~ 2023-12-01
    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
  • 4
    14 Cranborne Road, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,214 GBP2018-09-30
    Officer
    2016-09-29 ~ 2017-04-17
    IIF 28 - director → ME
    Person with significant control
    2016-09-29 ~ 2017-05-09
    IIF 17 - Has significant influence or control OE
  • 5
    24238, Sc789898 - Companies House Default Address, Edinburgh
    Corporate (1 parent)
    Officer
    2023-11-20 ~ 2024-04-05
    IIF 11 - director → ME
    Person with significant control
    2023-11-20 ~ 2024-04-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-02-23 ~ 2015-10-01
    IIF 47 - director → ME
  • 7
    74 Wyndham Crescent, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -1,241 GBP2023-08-31
    Officer
    2021-08-17 ~ 2024-02-13
    IIF 38 - director → ME
    Person with significant control
    2021-08-17 ~ 2024-02-26
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    114 Bannings Vale, Saltdean, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ 2014-01-01
    IIF 25 - 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.