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, Jeffrey

    Related profiles found in government register
  • Smith, Jeffrey
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Hendrick Avenue, London, SW12 8TL

      IIF 1
    • icon of address St James House, Moon Street, Bristol, BS2 8QY

      IIF 2 IIF 3
  • Smith, Jeffrey
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clandeboye Business Park, West Circular Road, Bangor, County Down, BT19 1AR

      IIF 4
    • icon of address St. James House, Moon Street, Bristol, BS2 8QY

      IIF 5 IIF 6
    • icon of address St James House, Moon Street, Bristol, BS2 8QY, United Kingdom

      IIF 7
    • icon of address 2nd Floor Jason House, Kerry Hill Horsforth, Leeds, LS18 4JR

      IIF 8
    • icon of address Jason House, Kerry Hill, Horsforth, Leeds, West Yorkshire, LS18 4JR

      IIF 9
    • icon of address Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED

      IIF 10 IIF 11
    • icon of address Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED, England

      IIF 12 IIF 13 IIF 14
    • icon of address Moat House, Newton, Sleaford, NG34 0ED, United Kingdom

      IIF 16
  • Smith, Jeffrey
    British managing director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, Moon Street, Bristol, BS2 8QY

      IIF 17
    • icon of address Moat House, Newton, Sleaford, Lincolnshire, NG34 0ED

      IIF 18 IIF 19 IIF 20
  • Smith, Jeffrey
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Apartment, 12 Marlborough Buildings, Bath, Somerset, BA1 2LX

      IIF 21
  • Smith, Jeffrey
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Apartment, 12 Marlborough Buildings, Bath, Somerset, BA1 2LX

      IIF 22
    • icon of address The Tenants Hall, Swythamley Hall, Sywthamley, Cheshire, SK11 0SN

      IIF 23
  • Smith, Jeffrey
    British vp business systems europe born in April 1948

    Registered addresses and corresponding companies
    • icon of address Burfield Lodge East Burfield Road, Old Windsor, Windsor, Berkshire, SL4 2LH

      IIF 24
  • Smith, Jeffery
    British chief executive born in April 1948

    Registered addresses and corresponding companies
    • icon of address 12 Moat House, Newton, Near Sleaford, Lincolnshire, NG34 0ED

      IIF 25
  • Mr Jeff Smith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate House, Rushton Spencer, Macclesfield, SK11 0SN, England

      IIF 26
  • Mr Jeffrey Smith
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tenants Hall, Rushton Spencer, Macclesfield, SK11 0SN, England

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    JERMYN STREET PROMOTIONS LIMITED - 2013-02-19
    FIRMRONA LIMITED - 1981-12-31
    FIMRONA LIMITED - 1981-12-31
    icon of address 34 Galena Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    863,273 GBP2024-03-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Clandeboye Business Park, West Circular Road, Bangor, Co Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ now
    IIF 25 - Director → ME
Ceased 23
  • 1
    icon of address 12 Marlborough Building, Bath, Avon
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    221 GBP2024-05-31
    Officer
    icon of calendar 1999-09-30 ~ 2010-06-30
    IIF 22 - Director → ME
  • 2
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    icon of calendar 2012-10-17 ~ 2015-02-05
    IIF 14 - Director → ME
  • 3
    COGENT COMMUNICATIONS LIMITED - 2000-10-30
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    113,001 GBP2019-12-31
    Officer
    icon of calendar 2010-08-17 ~ 2012-03-31
    IIF 7 - Director → ME
  • 4
    CALLNET MARKETING LIMITED - 2003-07-09
    icon of address Spectrum House, Bond Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-30 ~ 2012-03-31
    IIF 6 - Director → ME
  • 5
    SULL LIMITED - 2010-09-14
    icon of address Blue Dot House 3 Chesford Grange, Woolston, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,887 GBP2020-03-31
    Officer
    icon of calendar 2015-05-21 ~ 2020-05-31
    IIF 1 - Director → ME
  • 6
    icon of address Spectrum House, Bond Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2012-03-31
    IIF 5 - Director → ME
  • 7
    EFFICIENT COLLECTIONS LIMITED - 2003-07-19
    icon of address Spectrum House, Bond Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-31
    IIF 9 - Director → ME
  • 8
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LTD. - 2001-02-02
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1999-02-15
    IIF 19 - Director → ME
  • 9
    BLACKWATER UK LIMITED - 2014-01-10
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,741 GBP2019-12-31
    Officer
    icon of calendar 2012-10-17 ~ 2015-02-05
    IIF 12 - Director → ME
  • 10
    M5 CONSULTING LIMITED - 2004-07-05
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -270,000 GBP2019-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-31
    IIF 8 - Director → ME
  • 11
    TP TECHNOLOGIES (UK) LIMITED - 2007-07-04
    icon of address Three Brindleyplace, Brindley Place, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,957,634 GBP2023-12-31
    Officer
    icon of calendar 2005-04-30 ~ 2007-06-29
    IIF 11 - Director → ME
  • 12
    icon of address 14 Orchard Street, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -36,749 GBP2023-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2012-03-31
    IIF 17 - Director → ME
  • 13
    MM GROUP LIMITED - 2000-10-17
    MAIL MARKETING (BRISTOL) LIMITED - 1999-04-23
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2003-10-01
    IIF 10 - Director → ME
  • 14
    MEDIAPHONE (IRELAND) LIMITED - 1999-10-20
    icon of address Clandeboye Business Park, West Circular Road, Bangor, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1999-04-27 ~ 2012-03-31
    IIF 4 - Director → ME
  • 15
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2015-02-05
    IIF 13 - Director → ME
  • 16
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-05
    IIF 15 - Director → ME
  • 17
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    937,969 GBP2023-12-30
    Officer
    icon of calendar 1998-01-29 ~ 1999-02-15
    IIF 20 - Director → ME
  • 18
    EFFEM MANAGEMENT SERVICES LIMITED - 1995-01-13
    ACUMEN MANAGEMENT SYSTEMS LIMITED - 1985-06-26
    TWO HUNDRED AND SIXTEENTH SHELF TRADING COMPANY LIMITED - 1984-03-28
    icon of address 3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-19
    IIF 24 - Director → ME
  • 19
    icon of address Westminster House, 10 Westminster Road, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    117,194 GBP2023-12-31
    Officer
    icon of calendar 2005-08-26 ~ 2022-01-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-01-07
    IIF 27 - Has significant influence or control OE
  • 20
    icon of address Westminster House, 10 Westminster Road, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    375,847 GBP2023-12-31
    Officer
    icon of calendar 2002-04-15 ~ 2022-01-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-01-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 21
    MM TELEPERFORMANCE HOLDINGS LIMITED - 2012-06-18
    MM GROUP HOLDINGS LIMITED - 2005-01-07
    OVAL (1578) LIMITED - 2000-10-17
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-16 ~ 2012-03-31
    IIF 3 - Director → ME
  • 22
    MM TELEPERFORMANCE LIMITED - 2012-05-16
    MM GROUP LIMITED - 2005-01-07
    MAIL MARKETING (HOLDINGS) LIMITED - 2000-10-17
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-22 ~ 2012-03-31
    IIF 2 - Director → ME
  • 23
    MAILFORCE MAILING LTD. - 2010-04-22
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-01-29 ~ 1999-02-15
    IIF 18 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.