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

Smith, Thomas

    Related profiles found in government register
  • Smith, Thomas
    British born in August 1984

    Resident in England

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

      IIF 1
    • icon of address Flat 22 1g Mentmore Terrace, 2 Crescent Road, London, Greater London, N8 8AX, England

      IIF 2
    • icon of address Tetbury Place, Business Design Centre, 52 Upper Street, London, N1 0HQ, England

      IIF 3
  • Smith, Thomas
    British company director born in August 1984

    Resident in Scotland

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

      IIF 4
  • Smith, Thomas Gordon
    British company director born in August 1984

    Resident in England

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

      IIF 5
  • Smith, Thomas Gordon
    British director born in August 1984

    Resident in England

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

      IIF 6
    • icon of address Suite 238 The Business Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 7
  • Smith, Thomas Joseph
    British born in December 1984

    Resident in England

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

      IIF 8
  • Mr Thomas Smith
    British born in August 1984

    Resident in England

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

      IIF 9
    • icon of address Flat 22 1g Mentmore Terrace, 2 Crescent Road, London, Greater London, N8 8AX, England

      IIF 10
  • Smith, Thomas Joseph
    British born in October 1940

    Resident in England

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

      IIF 11
  • Smith, Thomas Joseph, Dr
    British doctor born in September 1984

    Resident in England

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

      IIF 12
  • Smith, Thomas Joseph, Dr
    British director born in December 1984

    Resident in England

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

      IIF 13
  • Smith, Thomas Joseph, Dr
    British doctor born in December 1984

    Resident in England

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

      IIF 14
  • Thomas Gordon Smith
    British born in August 1984

    Resident in England

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

      IIF 15
    • icon of address Suite 238 The Business Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 16
  • Mr Thomas Gordon Smith
    British born in August 1984

    Resident in England

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

      IIF 17
  • Dr Thomas Joseph Smith
    British born in December 1984

    Resident in England

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

      IIF 18
    • icon of address Clover Barn, 3 Gillow Lane, Wadhurst, TN5 6FA, England

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

    Resident in England

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

      IIF 20
  • Mr Thomas Joseph Smith
    British born in October 1940

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 52 Upper Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,821 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 321 Chapel Walks Chapel Road, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Wavering House, Kims Hospital Newnham Court Way, Weavering, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Kingfisher House Hurstwood Grange, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Flat 2 22 Crescent Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    ONEFIRM LIMITED - 2019-01-17
    MERAKI ROSE LIMITED - 2016-08-18
    HARPER ROBSON LIMITED - 2017-11-21
    BERKELEY EXECUTIVES INC LIMITED - 2022-10-03
    icon of address Tetbury Place Business Design Centre, 52 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,647 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5th Floor, 30-31 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address 24, Next Space St Albans Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 32, Maidstone Innovation Centre Gidds Pond Way, Kent Medical Campus, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,440 GBP2024-10-31
    Officer
    icon of calendar 2021-06-25 ~ 2023-12-01
    IIF 14 - Director → ME
    icon of calendar 2020-10-22 ~ 2021-06-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-12-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address 74 Wyndham Crescent, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,038 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2024-02-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2024-02-26
    IIF 16 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.