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 Anthony Smith

    Related profiles found in government register
  • Mr Anthony Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 1
  • Mr Anthony Steven Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, B77 4DU, England

      IIF 2 IIF 3
  • Mr Jonathan Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 4 IIF 5
  • Smith, Anthony Steven
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, B77 4DU, England

      IIF 6
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH

      IIF 7
  • Smith, Anthony
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, Longlands Road, Sidcup, DA15 7JH, England

      IIF 8 IIF 9
  • Smith, Anthony
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 10
  • Tait, Anthony James
    British mechanical services born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bishops Meadow, Bedlington, Northumberland, NE22 6JZ, England

      IIF 11
  • Mr Jonathan Richard Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 12
    • 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 13
    • Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 14
  • Mr Anthony Tait
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bishops Meadow, Bedlington, NE22 6JZ, United Kingdom

      IIF 15
  • Smith, Jonathan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 16 IIF 17
  • Smith, Jonathan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, Nottinghamshire, NG11 6DT

      IIF 18
  • Mr Jonathan Andrew Smith
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 19 IIF 20
  • Mr Jonathan Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 21
    • 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 22
    • Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 23
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 24
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Jonathan Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 26 IIF 27
  • Smith, Jonathan Richard
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 28
    • 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 29
    • Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 30
  • Mr Anthony Jonathan Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 31
    • 62, Marsden Lane, South Shields, NE34 7HL, United Kingdom

      IIF 32
    • 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 33
  • Smith, Anthony Steven
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, United Kingdom

      IIF 34
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH, United Kingdom

      IIF 35
  • Smith, Jonathan
    British oil and gas born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 364, Provost Rust Drive, Aberdeen, AB16 7DF, Scotland

      IIF 36
  • Smith, Anthony Jonathan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Marsden Lane, South Shields, NE34 7HL, United Kingdom

      IIF 37
    • 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 38
  • Smith, Anthony Jonathan
    British pipe fitter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 39
  • Smith, Anthony Jonathan
    British pipefitter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Smith, Jonathan Andrew
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 41 IIF 42
  • Smith, Jonathan Andrew
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, Unit 4, Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 43
  • Smith, Jonathan Richard
    born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, England

      IIF 44
  • Tait, Anthony
    British pipe fitter born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bishops Meadow, Bedlington, NE22 6JZ, United Kingdom

      IIF 45
  • Smith, Jonathan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 46
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 47
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Smith, Jonathan
    British pipefitter born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 49
  • Smith, Jonathan
    British plumbing and heating born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 50
  • Smith, Jonathan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 51
  • Smith, Jonathan
    British construction worker born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 52
  • Smith, Jonathan

    Registered addresses and corresponding companies
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 53 IIF 54
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    33 Bishops Meadow, Bedlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    33 Bishops Meadow, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 3
    4385, 10806247: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 40 - Director → ME
  • 4
    24 Ashley Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    107 Lawe Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    364 Provost Rust Drive, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 36 - Director → ME
  • 7
    4 Fenton Place, Plains, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    Suite F16 St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,995 GBP2024-03-31
    Officer
    2019-02-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    4 Fenton Place, Plains, Airdrie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Cam Football Ltd, Unit 787 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,970 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Ashfield Hub, Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 52 - Director → ME
    2017-12-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,015 GBP2024-03-31
    Officer
    2015-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 15
    JAS ENDEVOUR LTD - 2018-02-16
    First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,325 GBP2021-05-31
    Officer
    2016-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 16
    62 Marsden Lane, South Shields, Tyne Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    KESTON PARK RESIDENTS ASSOCIATION LIMITED - 1989-12-13
    Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    488,012 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 34 - Director → ME
  • 18
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,550 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 16 - Director → ME
    2017-12-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,050 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 17 - Director → ME
    2017-12-20 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 51 - Director → ME
    2017-12-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 23
    62 Marsden Lane, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-20 ~ 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
  • 24
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-03-20 ~ now
    IIF 8 - Director → ME
  • 25
    W.K. WEBSTER (OVERSEAS) LIMITED - 2017-05-16
    High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2006-12-01 ~ now
    IIF 6 - Director → ME
  • 26
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2025-03-20 ~ now
    IIF 9 - Director → ME
  • 27
    120 Cavendish Place, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ 2019-04-25
    IIF 44 - LLP Member → ME
  • 2
    BOWE PLANT LTD - 2011-09-23
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ 2015-05-01
    IIF 18 - Director → ME
  • 3
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-03-01 ~ 2025-03-20
    IIF 35 - Director → ME
    Person with significant control
    2018-03-01 ~ 2025-02-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-01 ~ 2025-02-01
    IIF 2 - Has significant influence or control OE
  • 4
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2015-03-02 ~ 2025-03-20
    IIF 7 - 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.