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

Smart, James Daniel

    Related profiles found in government register
  • Smart, James Daniel
    British subcontractor born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 1
  • Smart, James Daniel
    British welder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Clarendon Road, Hove, BN3 3WS, England

      IIF 2
  • Smart, Daniel
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent House, 234 Victoria Road, Stoke-on-trent, ST4 2LW, England

      IIF 3
  • Mr James Daniel Smart
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Clarendon Road, Hove, BN3 3WS, England

      IIF 4
    • icon of address 254, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 5
  • Smart, Daniel James
    English director and company secretary born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 6
  • Smart, Daniel James
    British

    Registered addresses and corresponding companies
    • icon of address 9 Willowbrook Drive, Norton Heights, Stoke On Trent, Staffordshire, ST6 8GL

      IIF 7
    • icon of address Cherry Tree House, 9 Willowbrook Dirve, Norton Heights, Stoke On Trent, Staffordshire, ST6 8GL

      IIF 8
  • Smart, Daniel
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burrington Drive, Stoke-on-trent, Staffordshire, ST4 8SP, United Kingdom

      IIF 9
  • Smart, Daniel
    British estate agent born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burrington Drive, Stoke-on-trent, Staffordshire, ST4 8SP, United Kingdom

      IIF 10
  • Mr Daniel James Smart
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ridge House, Ridge House Drive, Stoke-on-trent, ST1 5SJ, England

      IIF 11
  • Foster, Martin Daniel
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 103, Ashdon Road, Saffron Walden, Essex, CB10 2AJ, United Kingdom

      IIF 13
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 14
  • Foster, Martin Daniel
    British landlord born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ashdon Road, Saffron Walden, CB10 2AT, England

      IIF 15
    • icon of address The Axe 60, Ashdon Road, Saffron Walden, Essex, CB10 2AT, United Kingdom

      IIF 16
  • Foster, Martin Daniel
    British director born in June 1978

    Resident in Great Britian

    Registered addresses and corresponding companies
    • icon of address 60, Ashdon Road, Saffron Walden, CB10 2AT, England

      IIF 17
  • Mr Daniel Smart
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burrington Drive, Stoke-on-trent, ST4 8SP, United Kingdom

      IIF 18
    • icon of address 17, Burrington Drive, Stoke-on-trent, Staffordshire, ST4 8SP, United Kingdom

      IIF 19
  • Mr Martin Daniel Foster
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 103, Ashdon Road, Saffron Walden, Essex, CB10 2AJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 60 Ashdon Road, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 18 - Right to appoint or remove membersOE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Trent House, 234 Victoria Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,863 GBP2023-12-26
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 3 - Director → ME
  • 4
    THE HAVON LIMITED - 2017-10-06
    icon of address 60 Ahsdon Road Ashdon Road, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,291 GBP2017-08-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 254 Upper Shoreham Road, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    890 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Axe 60 Ashdon Road, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 103 Ashdon Road, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Burrington Drive, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Trent House, 234 Victoria Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,863 GBP2023-12-26
    Officer
    icon of calendar 2006-06-30 ~ 2007-11-29
    IIF 7 - Secretary → ME
  • 2
    SMART & COMPANY (STAFFS) LTD - 2025-06-23
    icon of address Greenfields Station Road, Endon, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2024-02-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2024-02-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 16 Clarendon Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 439 Hartshill Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-11-29
    IIF 8 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.