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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Josh

    Related profiles found in government register
  • Smith, Josh
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Flat 40, 480 Ewell Road, Surbiton, KT6 7DD, United Kingdom

      IIF 4 IIF 5
    • Flat 40, Flat 40, 480, Ewell Road, Surbiton, KT6 7DD, England

      IIF 6
    • 4 (suite 11), Island Farm Avenue, West Molesey, Surrey, KT8 2UZ, United Kingdom

      IIF 7
  • Smith, Josh
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Josh
    British formation agent born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Smith, Joshua Alton
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Duckets Warf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 23
  • Smith, Joshua Alton
    British media born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Shaw Crescent, South Croydon, CR2 9JB, England

      IIF 24
  • Mr Josh Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Joshua
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82, James Carter Road, Milldenhall St Edmunds, Bury, IP28 7DE, United Kingdom

      IIF 47
    • Suite 110 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 48
    • Flat 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 49
    • 4 (suite 11), Island Farm Avenue, West Molesey, KT8 2UZ, England

      IIF 50
  • Smith, Joshua
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall Bury , St Edmunds, Bury, IP28 7DE, England

      IIF 51
  • Smith, Josh
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Milldenhall, Bury St Edmunds, Bury, IP28 7DE, England

      IIF 52
  • Smith, Josh
    English founder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 53
  • Smith, Joshua Alton
    English car editing born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, 82, Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 54
  • Smith, Joshua Alton
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 82 Park Lane, Croydon, CR01JW, England

      IIF 55
    • Flat 2, 82 Park Lane, Croydon, Surrey, CR0 1JW, United Kingdom

      IIF 56 IIF 57
    • 130, Old Street, London, EC1V 9BD, England

      IIF 58
  • Smith, Joshua Alton
    English managing director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 82 Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 59
  • Smith, Joshua Alton
    English refurbishment born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bell Flower Court, Odell Walk, London, SE13 7DR, United Kingdom

      IIF 60
  • Mr Joshua Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Mildenhall Bury , St Edmunds, Bury, IP28 7DE, England

      IIF 61
    • Suite 110 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 62
    • Flat 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 63
    • 4 (suite 11), Island Farm Avenue, West Molesey, KT8 2UZ, England

      IIF 64
  • Mr Josh Smith
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A 82 James Carter Road, Milldenhall, Bury St Edmunds, Bury, IP28 7DE, England

      IIF 65
    • 130, Old Street, London, EC1V 9BD, England

      IIF 66
  • Smith, Joshua

    Registered addresses and corresponding companies
    • 5, Duckets Warf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 67
    • Flat 2, 82 Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 68
    • 13, Shaw Crescent, South Croydon, CR2 9JB, England

      IIF 69
  • Mr Joshua Alton Smith
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 70
child relation
Offspring entities and appointments 35
  • 1
    3D PRINT LTD
    13612496
    40 480 Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    3D PRINTING REPAIRS LTD
    13634536
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    7SA MAGAZINE LIMITED
    09450120
    Flat 2 82 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 56 - Director → ME
  • 4
    888 COMPANIES LTD
    14244932
    4 (suite 11) Island Farm Avenue, West Molesey, England
    Active Corporate (5 parents)
    Officer
    2022-07-20 ~ 2024-02-12
    IIF 2 - Director → ME
    Person with significant control
    2022-07-20 ~ 2024-02-12
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    ALGY LTD
    14244938
    43-51 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2022-07-20 ~ 2024-07-26
    IIF 1 - Director → ME
    Person with significant control
    2022-07-20 ~ 2024-07-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    ALTON VISUAL LIMITED
    08827485
    585a Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-30 ~ 2014-02-26
    IIF 24 - Director → ME
    2013-12-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 7
    APP AGENTS LTD
    13634501
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    AUDI PART SERVICE LTD
    13623868
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    AUTOMOTION MANAGEMENT LTD
    08017387
    5 Duckets Warf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-07-11 ~ 2012-08-07
    IIF 54 - Director → ME
    2012-06-19 ~ 2012-06-23
    IIF 60 - Director → ME
    2012-04-03 ~ 2012-06-11
    IIF 57 - Director → ME
    2013-10-10 ~ dissolved
    IIF 23 - Director → ME
    2012-08-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 10
    AUTOMOTION VEHICLE MANAGEMENT LIMITED
    08274710
    78 Moore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 59 - Director → ME
    2012-10-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 11
    BESPOKE SITES LIMITED
    12536363
    7a Hinton Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2020-03-26 ~ 2023-12-08
    IIF 49 - Director → ME
    Person with significant control
    2020-03-26 ~ 2023-12-08
    IIF 63 - Has significant influence or control OE
  • 12
    BOOKWORM STORE LTD
    15531117
    4385, 15531117 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-02-29 ~ 2024-10-22
    IIF 7 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-08-08
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    CLAREMONT PERSONAL SHOPPING LTD
    13635010
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    ELITE TURF LTD
    13752492
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    FAC TRADING LTD
    - now 14016295
    HOLOGRAPHIC TECH LTD
    - 2024-09-25 14016295
    Unit 4 Ghyll Industrial Estate, Heathfield, England
    Active Corporate (4 parents)
    Officer
    2022-03-31 ~ 2024-07-17
    IIF 6 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    GREAT BRITISH STEEL LTD
    13753833
    43-51 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2021-11-19 ~ 2024-01-01
    IIF 16 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    HD TV GROUP LTD
    13623881
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    JAS WATCHES LIMITED LTD
    - now 13466220
    J&D WATCHES LIMITED
    - 2022-07-20 13466220
    58 York Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-06-19 ~ 2023-02-03
    IIF 48 - Director → ME
    Person with significant control
    2021-06-19 ~ 2023-02-03
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 19
    LEASE A LINE.COM LTD
    13623938
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    LUX HUMANS LTD
    12012966
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-03-23 ~ 2020-11-13
    IIF 47 - Director → ME
  • 21
    MARYLEBONE HEATING & PLUMBING LTD
    14223197
    43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-08 ~ 2024-07-02
    IIF 21 - Director → ME
    Person with significant control
    2022-07-08 ~ 2024-07-02
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    MEDI VAX LTD
    13750761
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-18 ~ 2024-03-07
    IIF 4 - Director → ME
    Person with significant control
    2021-11-18 ~ 2024-03-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    MOBILE LINE LEASING LIMITED
    12145357
    6 The Crescent, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-08 ~ 2020-09-25
    IIF 58 - Director → ME
    Person with significant control
    2019-08-08 ~ 2020-09-25
    IIF 70 - Has significant influence or control OE
  • 24
    NEW MARQUE CARS LIMITED
    13425271
    4 (suite 11) Island Farm Avenue, West Molesey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-27 ~ 2024-03-01
    IIF 50 - Director → ME
    Person with significant control
    2021-05-27 ~ 2024-03-29
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NEXT DAY COURIERS LTD
    14223188
    43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-08 ~ 2024-01-01
    IIF 22 - Director → ME
    Person with significant control
    2022-07-08 ~ 2024-05-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 26
    PAY NOW INC LIMITED
    10950307
    4385, 10950307: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ 2020-09-18
    IIF 53 - Director → ME
    Person with significant control
    2017-09-07 ~ 2020-09-17
    IIF 66 - Has significant influence or control OE
  • 27
    PIT STOP TYRE SHOP LTD
    13623957
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 28
    PREMIUM PERFORMANCE CAR PARTS LIMITED
    12395318
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-09 ~ 2020-10-01
    IIF 51 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-10-01
    IIF 61 - Has significant influence or control OE
  • 29
    SEVEN STAR ASSOCIATES LIMITED
    09200115
    13 Shaw Crescent, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 55 - Director → ME
  • 30
    SMART SERVERS LIMITED
    13624475
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 31
    STEEL ALLOYS LTD
    15548960
    53 Tolworth Broadway, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2024-03-08 ~ 2024-04-01
    IIF 5 - Director → ME
    Person with significant control
    2024-03-08 ~ 2024-09-23
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 32
    STOCK STORAGE LIMITED
    13634521
    Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 33
    SYNERGY APP DEVELOPMENT LIMITED
    12634666
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ 2021-08-20
    IIF 52 - Director → ME
    Person with significant control
    2020-05-30 ~ 2021-08-20
    IIF 65 - Has significant influence or control OE
  • 34
    THE COMPANY HOUSE LTD
    14269442
    43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ 2024-02-02
    IIF 20 - Director → ME
    Person with significant control
    2022-08-02 ~ 2024-02-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 35
    THE COMPANY MAN LTD
    14244972
    43-51 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2022-07-20 ~ 2024-07-01
    IIF 3 - Director → ME
    Person with significant control
    2022-07-20 ~ 2024-07-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.