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

Mr James Joseph Smith

    Related profiles found in government register
  • Mr James Joseph Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr James Smith
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 4
    • icon of address 19, Dymoke Road, Liverpool, L11 4RW, England

      IIF 5
    • icon of address 1, Elmwood Road, Portsmouth, PO2 9QL, England

      IIF 6 IIF 7
    • icon of address 30, Glasgow Road, Southsea, PO4 8HR, United Kingdom

      IIF 8
  • James Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Smith, Graveley Hall Farm, Hitchin, SG4 7LA, United Kingdom

      IIF 9
  • Mr James Smith
    English born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Lydd Caravan Park, Jurys Gap Road, Lydd, TN29 9JN, United Kingdom

      IIF 10
  • Smith, James Joseph
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 11
  • Smith, James Joseph
    British retail manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 12
  • Smith, James Joseph
    British retailer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 13
  • Mr James Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, Lancashire, FY4 5GP

      IIF 14
  • Smith, James
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Smith, Graveley Hall Farm, Hitchin, Hertfordshire, SG4 7LA, United Kingdom

      IIF 15
  • Mr James Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350-352, London Road, Portsmouth, PO2 9JY, England

      IIF 16
  • Smith, James
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colvase Vean, Dupath Road, Callington, PL17 8AA

      IIF 17
    • icon of address 1, Elmwood Road, Portsmouth, PO2 9QL, England

      IIF 18 IIF 19
  • Smith, James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dymoke Road, Liverpool, L11 4RW, England

      IIF 20
  • Smith, James
    British facilities manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 21
  • Smith, James
    British plasterer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Glasgow Road, Southsea, PO4 8HR, United Kingdom

      IIF 22
  • Smith, Daniel James Mark
    British chartered accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sia House, 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH

      IIF 23
  • Smith, James
    English director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Lydd Caravan Park, Jurys Gap Road, Lydd, TN29 9JN, United Kingdom

      IIF 24
  • Smith, James Donovan Leigh
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Southwark Park Road, London, SE16 2JT, England

      IIF 25
  • Smith, Daniel James Mark
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, New Street Square, London, EC4A 3BZ, England

      IIF 26
    • icon of address C/o Deloitte, 2 New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 27
  • Smith, James
    British quanity surveyor born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hazel Grove, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8DJ, England

      IIF 28
  • Smith, James Mark David
    British quantity surveyor born in March 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9, Hazel Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8DJ, Uk

      IIF 29
  • Smith, David James Mark
    British chartered accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sia House, 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH

      IIF 30
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address James Smith, Graveley Hall Farm, Hitchin, Hertfordshire, SG4 7LA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 Dymoke Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,582 GBP2021-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 350-352 London Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,703 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 30 Glasgow Road, Southsea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    654 GBP2019-10-29
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address James Smith, Graveley Hall Farm, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-02-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 99 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 99 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Hazel Grove, Marton-in-cleveland, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 52 Fore Street, Callington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    274,859 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 1 Elmwood Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 99 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 99 Stanley Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,029 GBP2018-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 350-352 London Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,703 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-09-18 ~ 2025-07-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2012-06-08 ~ 2021-05-28
    IIF 26 - LLP Member → ME
  • 3
    DELOITTE NWE LLP - 2019-05-31
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (2064 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-05-28
    IIF 27 - LLP Member → ME
  • 4
    icon of address 9 Hazel Grove, Marton-in-cleveland, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2011-11-23
    IIF 28 - Director → ME
  • 5
    icon of address Sia House, 2 Trueman Place, Oldbrook, Milton Keynes
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2011-11-01
    IIF 30 - Director → ME
  • 6
    icon of address Sia House 2 Trueman Place, Oldbrook, Milton Keynes
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-03 ~ 2011-10-08
    IIF 23 - Director → ME

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