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

Ms Anna Smith

    Related profiles found in government register
  • Ms Anna Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 1
  • Miss Anna Smith
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Katrina Gardens, Hayling Island, PO11 0NW, England

      IIF 2 IIF 3
    • 103, High Street, Waltham Cross, EN8 7AN, United Kingdom

      IIF 4
  • Ms Anna George
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, West Parade, Norwich, NR2 3DW, England

      IIF 5 IIF 6
  • Mr John Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 7
  • Mrs Anna George
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, West Parade, Norwich, NR2 3DW, England

      IIF 8
    • 14, West Parade, Norwich, Norfolk, NR2 3DW, England

      IIF 9
  • Mrs Anna George
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • 14, West Parade, Norwich, NR2 3DW, England

      IIF 10
  • Smith, Anna
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 11
  • George, Anna
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • George, Anna
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • George, Anna
    British home care born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, West Parade, Norwich, NR2 3DW, England

      IIF 20
    • 14, West Parade, Norwich, Norfolk, NR2 3DW, England

      IIF 21
  • Mr John Steven Smith
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 22
    • Analysis House, 117-119 Sea Road, Sunderland, Tyne & Wear, SR6 9EQ, United Kingdom

      IIF 23
  • Smith, Anna
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Katrina Gardens, Hayling Island, PO11 0NW, England

      IIF 24 IIF 25
  • Smith, Anna
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 103, High Street, Waltham Cross, Herts, EN8 7AN, United Kingdom

      IIF 26
  • Smith, John
    British commercial director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 27
  • Miss Anna Smith
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Morello Chase, Soham, Ely, CB7 5WQ, United Kingdom

      IIF 28
  • Mr Gavin John Naismith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Churchill Road, Braintree, CM7 5TQ, England

      IIF 29
  • Smith, John Steven
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Analysis House, 117-119 Sea Road, Sunderland, Tyne & Wear, SR6 9EQ, United Kingdom

      IIF 30
  • Smith, John Steven
    British project engineer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 31
  • Smith, John
    English builder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, 55 Southbeach Rd, Hunstanton, Norfolk, PE36 5BA, England

      IIF 32
  • Smith, Anna
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hasketon Road, Woodbridge, IP12 4LD, England

      IIF 33
  • Smith, John
    British secretary

    Registered addresses and corresponding companies
    • 21 Summerhill, Middle Herrington, Sunderland, Tyne & Wear, SR3 3NJ

      IIF 34
  • Smith, Anna
    British estate agents born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Morello Chase, Soham, Ely, Cambridgeshire, CB7 5WQ, United Kingdom

      IIF 35
  • Naismith, Gavin John
    British

    Registered addresses and corresponding companies
    • 37 Ash Grove, Great Dunmore, Essex, CM6 1QY

      IIF 36
  • Naismith, Gavin John
    British director

    Registered addresses and corresponding companies
    • 37 Ash Grove, Great Dunmore, Essex, CM6 1QY

      IIF 37
  • Naismith, Gavin John
    British estate agents

    Registered addresses and corresponding companies
    • 95 Birkbeck Road, Enfield, Middlesex, EN2 0DY

      IIF 38
  • Smith, John
    British estate agents born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 844b Hyde Road, Lancanshire, Manchester, M18 7LH, England

      IIF 39
  • George, Anna

    Registered addresses and corresponding companies
    • 14, West Parade, Norwich, Norfolk, NR2 3DW, England

      IIF 40
  • Smith, Anna

    Registered addresses and corresponding companies
    • 27, Hasketon Road, Woodbridge, IP12 4LD, England

      IIF 41
  • Naismith, Gavin John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Ash Grove, Dunmow, Essex, CM6 1QY, United Kingdom

      IIF 42
    • 37 Ash Grove, Great Dunmore, Essex, CM6 1QY

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    A1 Building & Groundworks Uk Ltd, Flat 13 55 Southbeach Rd, Hunstanton, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 32 - director → ME
  • 2
    14 West Parade, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -21,135 GBP2023-08-31
    Officer
    2021-02-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    5 Katrina Gardens, Hayling Island, England
    Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    5 Katrina Gardens, Hayling Island, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,333 GBP2023-09-30
    Officer
    2017-09-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-09-08 ~ now
    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
  • 5
    7 Oates Lane, Sutton, Ely, England
    Corporate (1 parent)
    Equity (Company account)
    2,262 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    14 West Parade West Parade, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-03 ~ now
    IIF 20 - director → ME
  • 7
    14 West Parade, Norwich, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    561,907 GBP2023-05-31
    Officer
    2018-12-01 ~ now
    IIF 19 - director → ME
  • 8
    14 West Parade, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-04-17 ~ now
    IIF 21 - director → ME
    2020-04-17 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Exchange House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    14 West Parade, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    844b Hyde Road Lancanshire, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 39 - director → ME
  • 12
    14 West Parade, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    254,349 GBP2024-05-31
    Officer
    2023-03-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-03-06 ~ now
    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
  • 13
    14 West Parade, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    3,852,243 GBP2023-05-31
    Officer
    2018-12-01 ~ now
    IIF 18 - director → ME
  • 14
    14 West Parade, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    4,331,737 GBP2023-05-31
    Officer
    2018-12-01 ~ now
    IIF 16 - director → ME
  • 15
    14 West Parade, Norwich, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,163 GBP2023-05-31
    Officer
    2021-08-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-08-26 ~ 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
    14 West Parade, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 12 - director → ME
  • 17
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    293,109 GBP2024-03-31
    Officer
    2002-03-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    JSS LEISURE LIMITED - 2016-12-07
    1st Cloud Accountants, Analysis House, 117-119 Sea Road, Sunderland, Tyne & Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,477 GBP2023-05-31
    Officer
    2009-06-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 19
    27 Hasketon Road, Woodbridge
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 41 - secretary → ME
  • 20
    49 Catisfield Road, Southsea, England
    Corporate (2 parents)
    Equity (Company account)
    10,784 GBP2024-08-31
    Officer
    2020-08-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-08-20 ~ 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
Ceased 5
  • 1
    14 West Parade, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -21,135 GBP2023-08-31
    Officer
    2020-08-28 ~ 2020-10-08
    IIF 11 - director → ME
    Person with significant control
    2020-08-28 ~ 2020-10-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Woodgate House 2-8 Games Road, Cockfosters, Barnet, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -217,985 GBP2023-03-31
    Officer
    2002-02-18 ~ 2012-06-25
    IIF 43 - director → ME
    2002-02-18 ~ 2012-04-11
    IIF 37 - secretary → ME
    2001-01-18 ~ 2001-09-01
    IIF 38 - secretary → ME
  • 3
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    293,109 GBP2024-03-31
    Officer
    2002-03-22 ~ 2015-06-04
    IIF 34 - secretary → ME
  • 4
    27 Hasketon Road, Woodbridge
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ 2013-04-20
    IIF 33 - director → ME
  • 5
    4385, 06707832: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2010-04-01 ~ 2019-02-19
    IIF 42 - director → ME
    2008-09-25 ~ 2018-04-03
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
© 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.