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

Mr Adam James Smith

    Related profiles found in government register
  • Mr Adam James Smith
    English born in October 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 1
  • Mr Adam James Smith
    British born in October 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • Bristol North Baths, Gloucester Road, Bishopston, Bristol, BS7 8BN, England

      IIF 2 IIF 3 IIF 4
    • Bristol North Baths, Gloucester Road, Bristol, BS7 8BN, United Kingdom

      IIF 5 IIF 6
  • Mr Adam James Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, George Yard, 11th Floor, London, EC3V 9DH, England

      IIF 7
    • 2 Television Centre, 101 Wood Lane, London, W12 7FA, United Kingdom

      IIF 8
    • Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 9
  • Smith, Adam James
    English director born in October 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • Bristol North Baths, Gloucester Road, Bishopston, Bristol, BS7 8BN, England

      IIF 10 IIF 11 IIF 12
    • Bristol Noth Baths, Gloucester Road, Bishopston, Bristol, BS7 8BN, England

      IIF 16
    • Clifton Heights, Triangle West, Bristol, BS8 1EJ, England

      IIF 17
    • Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS

      IIF 18
    • Elizabeth House, Castle Street, Truro, Cornwall, TR1 3AP, England

      IIF 19
  • Mr Adam James Smith
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cartmel Way, Eye, Peterborough, PE6 7XA, England

      IIF 20
  • Smith, Adam James
    British director born in October 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • Bristol North Baths, Gloucester Road, Bishopston, Bristol, BS7 8BN, England

      IIF 21 IIF 22 IIF 23
    • Bristol North Baths, Gloucester Road, Bristol, BS7 8BN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Adam James Smith
    British born in October 1969

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Bristol North Baths, Gloucester Road, Bishopston, Bristol, BS7 8BN, England

      IIF 27 IIF 28
  • Smith, Adam James
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rookery Farm, Breach Hill Lane, Chew Stoke, Bristol, BS40 8YD, United Kingdom

      IIF 29
  • Mr Adam Smith
    British born in March 1982

    Resident in Canada

    Registered addresses and corresponding companies
    • Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, England

      IIF 30
    • 44-46, Regent Street, Rugby, CV21 2PS

      IIF 31
  • Mr Adam James Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 32
  • Smith, Adam James
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ashdown Road, Portishead, Bristol, North Somerset, BS20 8DP, England

      IIF 33
    • Bristol North Baths, Gloucester Road, Bishopston, Bristol, BS7 8BN, England

      IIF 34
    • Clifton Heights, Triangle West, Clifton, BS8 1EJ, United Kingdom

      IIF 35
  • Smith, Adam James
    English company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, George Yard, 11th Floor, London, EC3V 9DH, England

      IIF 36
  • Smith, Adam James
    English director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Television Centre, 101 Wood Lane, London, W12 7FA, United Kingdom

      IIF 37
  • Smith, Adam James
    English music and film born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 38
  • Mr Adam Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 63, Woodhill Road, Portishead, Bristol, BS20 7HA, England

      IIF 39
  • Smith, Adam James
    British director born in March 1982

    Resident in Canada

    Registered addresses and corresponding companies
    • Toffee Factory, Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, England

      IIF 40
  • Smith, Adam James
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cartmel Way, Eye, Peterborough, PE6 7XA, England

      IIF 41
  • Smith, Adam James
    English new business director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freeman House, 239 High Street, Henley In Arden, Warwickshire, B95 5BG, England

      IIF 42
  • Smith, Adam James
    British consultancy born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 43
  • Smith, Adam
    British compant director

    Registered addresses and corresponding companies
    • Flat 3, 63 Woodhill Road, Portishead, Bristol, BS20 7HA

      IIF 44
  • Smith, Adam
    British new business born in March 1982

    Resident in Canada

    Registered addresses and corresponding companies
    • 44-46, Regent Street, Rugby, CV21 2PS

      IIF 45
  • Smith, Adam
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 63 Woodhill Road, Portishead, Bristol, BS20 7HA

      IIF 46
  • Smith, Adam
    British ceo born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Knowsley Way, Hildenborough, Tonbridge, Kent, TN11 9LQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    3,989 GBP2023-10-31
    Officer
    2007-02-16 ~ now
    IIF 46 - director → ME
    2009-01-20 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 2
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    174,683 GBP2023-12-31
    Officer
    2006-06-01 ~ now
    IIF 15 - director → ME
  • 3
    PARKER WHITE CONSULTING LIMITED - 2012-10-05
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2013-06-06 ~ dissolved
    IIF 10 - director → ME
  • 4
    Elizabeth House, Castle Street, Truro, Cornwall
    Corporate (7 parents)
    Equity (Company account)
    489,595 GBP2023-12-31
    Officer
    2012-02-01 ~ now
    IIF 19 - director → ME
  • 5
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    224,627 GBP2023-12-31
    Officer
    2014-12-09 ~ now
    IIF 12 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent)
    Equity (Company account)
    21,354 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    Bristol North Baths, Gloucester Road, Bristol, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -203,153 GBP2023-12-31
    Officer
    2022-06-30 ~ now
    IIF 25 - director → ME
  • 8
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    1,074,967 GBP2023-12-31
    Officer
    2006-01-15 ~ now
    IIF 13 - director → ME
  • 9
    08773982 LTD - 2019-01-30
    44-46 Regent Street, Rugby
    Dissolved corporate (1 parent)
    Equity (Company account)
    172 GBP2021-03-31
    Officer
    2013-11-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Freeman House, 239 High Street, Henley In Arden, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 42 - director → ME
  • 11
    2 George Yard, 11th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -60,948 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Studio 4 224 Shoreditch High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,051 GBP2023-07-31
    Officer
    2015-07-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    -964,737 GBP2023-12-31
    Officer
    2016-07-27 ~ now
    IIF 23 - director → ME
  • 14
    Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    509,868 GBP2016-12-31
    Officer
    2015-07-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Bristol North Baths, Gloucester Road, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2023-04-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    26 Cartmel Way, Eye, Peterborough, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-07-10 ~ 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
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    -236,830 GBP2023-12-31
    Officer
    2018-09-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    SMITHCORP (TRURO) LIMITED - 2016-03-09
    JJFOX HEALTHCARE LIMITED - 2013-06-20
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -64,962 GBP2020-12-31
    Officer
    2010-04-21 ~ dissolved
    IIF 17 - director → ME
  • 19
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    134,744 GBP2023-12-31
    Officer
    2012-04-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    SMITH CORPORATION LIMITED - 2012-08-08
    JJFOX HOLDINGS LIMITED - 2012-01-26
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    6,630,392 GBP2023-12-31
    Officer
    2011-10-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    JJFOX PROPERTY LIMITED - 2015-12-14
    Clifton Heights, Triangle West, Clifton
    Dissolved corporate (4 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 35 - director → ME
  • 22
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2017-10-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    Bristol North Baths Gloucester Road, Bishopston, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    1,903 GBP2023-12-31
    Officer
    2010-04-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 24
    Bristol North Baths, Gloucester Road, Bristol, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Toffee Factory Lower Steenbergs Yard, Walker Rd, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    88,534 GBP2023-12-31
    Officer
    2017-04-07 ~ 2018-09-27
    IIF 40 - director → ME
    Person with significant control
    2017-12-18 ~ 2018-09-27
    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
  • 2
    TRENT PEARCE LIMITED - 2013-06-13
    1st Floor Courtleigh House, 74-75 Lemon Street, Truro, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,059 GBP2023-06-30
    Officer
    2007-01-08 ~ 2011-12-30
    IIF 33 - director → ME
  • 3
    1 Perran Beach Dunes, Ramoth Way, Perranporth,corn, 1 Perran Beach Dunes, Ramoth Way, Perranporth, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2015-01-22 ~ 2018-07-20
    IIF 29 - director → ME
  • 4
    PARKER WHITE CONSULTING LIMITED - 2021-04-08
    BUSHIDO LIMITED - 2012-10-05
    Bristol North Baths, Gloucester Road, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -50,298 GBP2023-12-31
    Officer
    2010-02-01 ~ 2021-05-17
    IIF 16 - director → ME
  • 5
    70 Knowsley Way, Hildenborough, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ 2016-01-25
    IIF 47 - 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.