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

Vincent Smears

    Related profiles found in government register
  • Vincent Smears
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, The Io Centre, Barn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire, NN5 7UW, England

      IIF 1
    • icon of address 1, Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 2 IIF 3
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 4
  • Mr Vincent Smears
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Barn Way, Lodge Farm Industrial Estate, Northampton, NN5 7UW, England

      IIF 5
  • Mr Vincent William Smears
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 6
  • Smears, Vincent
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 7
    • icon of address Unit B The Io Centre, Barn Way, Lodge Farm Industrial Estate, Northampton, NN5 7UW, England

      IIF 8
    • icon of address Unit B, The Io Centre, Barn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire, NN5 7UW, England

      IIF 9 IIF 10
    • icon of address 1, Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 11
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 12 IIF 13
  • Smears, Vincent
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 14
  • Smears, Vincent
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Barn Way, Lodge Farm Industrial Estate, Northampton, NN5 7UW, England

      IIF 15
  • Smears, Vincent William
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 16
  • Smears, Vincent
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deanston, Sandy Lane, Church Brampton, Northampton, NN6 8AX, England

      IIF 17
    • icon of address Deanston, Sandy Lane, Northampton, NN6 8AX, United Kingdom

      IIF 18
  • Smears, Vincent
    British company director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 54 Sywell Road Overstone, Northampton, Northamptonshire, NN6 0AW

      IIF 19
  • Smears, Vincent
    British

    Registered addresses and corresponding companies
    • icon of address The Poplars, Kettering Road, Walgrave, Northampton, Northamptonshire, NN6 9PH

      IIF 20
  • Smears, Vincent

    Registered addresses and corresponding companies
    • icon of address The Poplars, Kettering Road, Walgrave, Northampton, Northamptonshire, NN6 9PH

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,433 GBP2024-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    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
  • 2
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 3
    BULLEN LANE & SWANWICK LIMITED - 1996-07-02
    SEMLAKE LIMITED - 1991-05-08
    icon of address Ced Accountancy Services Limited, 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 2 Brookfield, Duncan Close, Moulton Park, Northampton, Northants
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    243,679 GBP2024-09-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address Unit 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 6
    OAKMED DEVELOPMENTS LIMITED - 2013-05-20
    icon of address Unit 2 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,047 GBP2024-03-31
    Officer
    icon of calendar 2007-08-21 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -70,461 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 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
  • 8
    icon of address Unit B The Io Centre Barn Way, Lodge Farm Industrial Estate, Northampton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    224,779 GBP2023-12-31
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 8 - Director → ME
  • 9
    EXQUISIQUE LTD - 1993-05-17
    icon of address Unit B The Io Centre Barn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,360,409 GBP2023-12-31
    Officer
    icon of calendar 1998-08-01 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    ADAMS DINER LTD - 2020-08-26
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,324 GBP2024-03-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 11 - Director → ME
  • 12
    OAKMED DEVELOPMENTS LIMITED - 2014-10-14
    ILEX HEALTH PRODUCTS LTD - 2013-05-20
    icon of address Ced Accountancy Services Limited, 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,472 GBP2021-03-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    BULLEN LANE & SWANWICK LIMITED - 1996-07-02
    SEMLAKE LIMITED - 1991-05-08
    icon of address Ced Accountancy Services Limited, 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-28
    IIF 20 - Secretary → ME
  • 2
    EXQUISIQUE LTD - 1993-05-17
    icon of address Unit B The Io Centre Barn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,360,409 GBP2023-12-31
    Officer
    icon of calendar 1997-10-06 ~ 2004-09-28
    IIF 21 - Secretary → ME
  • 3
    DUTYALLOW LIMITED - 2003-09-22
    icon of address Lansdown Mill, 35b Lansdown, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    10,734 GBP2024-11-30
    Officer
    icon of calendar 1998-05-29 ~ 1999-06-02
    IIF 19 - Director → ME
  • 4
    ADAMS DINER LTD - 2020-08-26
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-04-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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.