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

Smith, William Edward

    Related profiles found in government register
  • Smith, William Edward
    British dircetor born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vintage House, Lockheed Court, Stockton, TS18 3SH, United Kingdom

      IIF 1
  • Smith, William Edward
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Birketts Llp, 22 Station Road, Cambridge, Cambridgeshire, CB1 2JD, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 4
  • Smith, William
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Smith, William
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Smith, William
    British business consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Sugden Road, Thames Ditton, Surrey, KT7 0AD

      IIF 8
  • Smith, William
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridle Close, Surbiton, KT1 2JW, England

      IIF 9
  • Smith, William
    British customer services born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Sugden Road, Thames Ditton, Surrey, KT7 0AD

      IIF 10
  • Smith, William
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridle Close, Kingston Upon Thames, Surrey, KT1 2JW, England

      IIF 11
  • Smith, William
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 5 88a, High Street, Billericay, CM12 9BT, England

      IIF 12
  • Mr William Edward Smith
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • Vintage House, Lockheed Court, Stockton, TS18 3SH, United Kingdom

      IIF 14
  • Mr William Smith
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Smith, William
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Smith, William Edward
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Vintage House, Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 17
    • Vintage House, Lockheed Court, Preston Farm, Stockton-on-tees, Cleveland, TS18 3SH, United Kingdom

      IIF 18
  • Smith, William Edward
    British developer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Smith, William Edward
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • William Edward Smith
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lockheed Court, Preston Farm, Stockton-on-tees, TS18 3SH, United Kingdom

      IIF 21
  • Mr William Smith
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 5 88a, High Street, Billericay, Essex, CM12 9BT, England

      IIF 22
  • Mr William Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Smith, William
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wyldecrest House, 857 London Road, Grays, Essex, RM20 3AT, England

      IIF 24
  • Mr William Edward Smith
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Birketts Llp, 22 Station Road, Cambridge, Cambridgeshire, CB1 2JD, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • Vintage House, Lockheed Court, Preston Farm, Stockton-on-tees, Cleveland, TS18 3SH, United Kingdom

      IIF 28
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 29 IIF 30
  • Mr William Smith
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wyldecrest House, 857 London Road, Grays, Essex, RM20 3AT, England

      IIF 31
  • Smith, William
    British company director born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Smith, William
    British systems analyst born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Smith, Samuel William Thomas
    United Kingdom ceo born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, William
    British director born in January 1961

    Registered addresses and corresponding companies
    • Level 29 Forrest Centre, 221 St Georges Terrace, Perth, WA 6000, Austrailia

      IIF 36
  • Mr William Smith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
  • Smith, Cameron William
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samuel William Thomas Smith
    United Kingdom born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Smith, William
    Australian mechanical engineer born in March 1963

    Resident in Australia

    Registered addresses and corresponding companies
    • 2a, Cedrela Street, Moggill 4070, Queensland, Australia

      IIF 43
  • Smith, William

    Registered addresses and corresponding companies
    • Wyldecrest House, 857 London Road, Grays, Essex, RM20 3AT, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • 1 Bridle Close, Kingston Upon Thames, Surrey, KT1 2JW, England

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    212,500 GBP2019-09-30
    Officer
    2018-04-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Vintage House Lockheed Court, Preston Farm, Stockton On Tees, United Kingdom
    Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    628 Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    36 Longleat Walk, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 24 - director → ME
    2016-12-09 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-07-19 ~ now
    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
    34 High Street, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Person with significant control
    2024-11-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 45 - secretary → ME
  • 8
    Vintage House Lockheed Court, Preston Farm, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,714 GBP2023-09-29
    Officer
    2016-09-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    1 Bridle Close, Kingston Upon Thames, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 11 - director → ME
    2011-01-13 ~ dissolved
    IIF 47 - secretary → ME
  • 11
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    353,287 GBP2023-06-30
    Officer
    2020-07-07 ~ now
    IIF 41 - director → ME
    2013-08-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    1 Bridle Close, Surbiton, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 9 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    628,701 GBP2023-06-30
    Officer
    2013-08-13 ~ now
    IIF 33 - director → ME
  • 14
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Room 5 High Street, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    4,545 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 5 - director → ME
  • 17
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    959,431 GBP2021-03-31
    Officer
    2020-03-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Vintage House Lockheed Court, Preston Farm, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 7 - director → ME
    2015-04-07 ~ dissolved
    IIF 46 - secretary → ME
Ceased 6
  • 1
    DIRECT COMMUNICATIONS DESIGN LIMITED - 2001-10-09
    10 Lower Thames Street, London
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -57,645 GBP2015-12-31
    Officer
    2001-01-01 ~ 2004-02-11
    IIF 10 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    628,701 GBP2023-06-30
    Officer
    2020-07-07 ~ 2022-06-30
    IIF 40 - director → ME
    Person with significant control
    2016-08-13 ~ 2025-02-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DIRECT COMMUNICATIONS GROUP NEW MEDIA LIMITED - 2002-02-18
    26-28 Bedford Row, London
    Dissolved corporate (4 parents)
    Officer
    2002-02-01 ~ 2005-10-01
    IIF 36 - director → ME
  • 4
    18 Wyndham Wood Close, Fradley, Lichfield, England
    Corporate (1 parent)
    Officer
    2023-08-10 ~ 2023-11-17
    IIF 4 - director → ME
    Person with significant control
    2023-08-10 ~ 2023-11-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    11 Lambe Close, Holborough Lakes, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    5,119 GBP2023-12-31
    Officer
    2021-06-16 ~ 2021-11-25
    IIF 43 - director → ME
  • 6
    INTERCEDE 1664 LIMITED - 2001-01-11
    Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,914 GBP2017-12-31
    Officer
    2001-02-02 ~ 2004-02-11
    IIF 8 - 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.