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, John

    Related profiles found in government register
  • Smith, John
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Murray Street, Leyland, Lancashire, PR25 2XB, England

      IIF 1
    • 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 2
  • Smith, John
    British computer programmer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Murray Street, Leyland, Preston, Lancashire, PR25 4ZB

      IIF 3
  • Smith, John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Georges Street, Chorley, PR7 2AA, England

      IIF 4
    • 10, Murray Street, Leyland, Lancashire, PR25 2ZB, England

      IIF 5
    • 10 Murray Street, Leyland, Preston, Lancashire, PR25 4ZB

      IIF 6
  • Smith, John
    British driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 7
  • Smith, John
    British professional driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 8
  • Smith, John
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Parkfields, Roydon, Harlow, Essex, CM19 5JA, England

      IIF 9
  • Smith, John
    British fire systems maintenance born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23 Parkfields, Roydon, Essex, CM19 5JA, England

      IIF 10
  • Smith, John
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42, Grange Crescent, Chigwell, IG7 5JF, England

      IIF 11
  • Smith, John
    British shoe wholesaler born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 12 IIF 13
    • Unit 6, Trade City, Ashton Road, Romford, Essex, RM3 8UF, England

      IIF 14
  • Smith, John
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Church View Offices, Chapelfield Mill, Elland Road Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DB, United Kingdom

      IIF 15
  • Smith, John
    British administrator born in September 1941

    Registered addresses and corresponding companies
    • 5 Gollands, Brixham, Devon, TQ5 8JY

      IIF 16
  • Mr John Smith
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 17
  • Mr John Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Parkfields, Roydon, Harlow, Essex, CM19 5JA, England

      IIF 18
    • 23 Parkfields, Roydon, Essex, CM19 5JA

      IIF 19
  • Smith, John
    British retired born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, West Street, Fareham, Hampshire, PO16 0ET, United Kingdom

      IIF 20
  • Smith, John
    American business manager born in January 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • 2662, Collins Avenue, Miami Beach, Florida, 33139

      IIF 21
  • Mr John Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 22
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 23
    • Unit 6, Trade City, Ashton Road, Romford, Essex, RM3 8UF, England

      IIF 24
  • Smith, John
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Paradise Square, Sheffield, South Yorkshire, S1 2DE, United Kingdom

      IIF 25 IIF 26
  • Smith, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Kirk View, Kirk View Hoyland, Barnsley, South Yorkshire, S74 9HY, England

      IIF 27
  • Smith, John
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, United Kingdom

      IIF 28
  • Smith, John
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berwyn Avenue, Thingwall, Wirral, CH61 7UN, United Kingdom

      IIF 29
  • Smith, John
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Street 81, Oxford Street 81, London, W1D 2EU, England

      IIF 30
  • Mr John Smith
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Church View Offices, Chapelfield Mill, Elland Road Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DB

      IIF 31
  • Mr John Smith
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF

      IIF 32
  • Smith, John

    Registered addresses and corresponding companies
    • 23, Parkfields, Roydon, Harlow, Essex, CM19 5JA, England

      IIF 33
  • Smith, Michael John
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 34
    • 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 35
    • 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 36
    • Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 37
    • Unit 1, Spilsby Road, Harold Hill, Romford, RM3 8SB, United Kingdom

      IIF 38
  • John Smith
    British born in January 1900

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Area, Anytown, ZB2 2ZZ, United Kingdom

      IIF 39
    • 20, Coeden Dal, Pentwyn, Cardiff, CF23 7DH, Wales

      IIF 40
  • John Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Any Road, Area, Anytown, ZB2 2ZZ, United Kingdom

      IIF 41
  • Mr John Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, United Kingdom

      IIF 42
  • Mr Michael John Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 43
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 44
    • 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 45
    • Fb Accountancy Services Ltd, 16 Herons Gate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 46
    • Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 47
    • Unit 1, Spilsby Road, Harold Hill, Romford, RM3 8SB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    Unit 1 Spilsby Road, Harold Hill, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 2
    20 Coeden Dal, Pentwyn, Cardiff, Wales
    Dissolved corporate (5 parents)
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Corporate (3 parents)
    Equity (Company account)
    281,342 GBP2023-08-31
    Officer
    2013-08-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or controlOE
  • 4
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    285 GBP2020-05-31
    Officer
    2011-02-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 6 Ashton Road, Harold Hill, Romford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    732,147 GBP2023-05-31
    Officer
    2021-04-12 ~ now
    IIF 34 - director → ME
  • 6
    21 Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -342,344 GBP2020-06-30
    Officer
    2010-06-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    Jubilee House, East Beach, Lytham St.annes, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2011-08-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    1 Any Road, Area, Anytown, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 7 - director → ME
  • 10
    1, Area, Anytown, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 8 - director → ME
  • 12
    23 Parkfields, Roydon, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    19 GBP2020-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    508,923 GBP2023-05-31
    Officer
    2021-02-09 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562 GBP2021-11-30
    Officer
    2014-11-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PRODUCT DETECTIVE LIMITED - 2016-02-11
    DISCOUNT REWARD CLUB LTD - 2011-11-17
    DISCOUNT REWARD LTD - 2010-09-03
    120-124 Towngate, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2010-08-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    120-124 Towngate, Leyland, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-30 ~ dissolved
    IIF 1 - director → ME
  • 17
    62 Queens Road, Buckhurst Hill, England
    Corporate (19 parents)
    Equity (Company account)
    43,366 GBP2024-03-31
    Officer
    2016-03-24 ~ now
    IIF 11 - director → ME
  • 18
    Church View Offices Chapelfield Mill, Elland Road Ripponden, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2014-04-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LUGGAGE LOUNGE LIMITED - 2023-06-20
    Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    23 Parkfields, Roydon, Harlow, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 9 - director → ME
    2021-02-03 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    120-124 Towngate, Leyland, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 5 - director → ME
  • 22
    9 St Georges Street, Chorley, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 4 - director → ME
  • 23
    WEBSITE DOCTOR LIMITED - 2010-09-08
    JSJC LIMITED - 2009-03-16
    120-124 Towngate, Leyland, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-01-10 ~ dissolved
    IIF 3 - director → ME
  • 24
    Oxford Street 81 Oxford Street 81, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 30 - director → ME
Ceased 8
  • 1
    Mpb Republica Dominicana, 141 P. Clisante Street, Republica Dominicana, Mona, Dr
    Dissolved corporate (2 parents)
    Officer
    2009-03-22 ~ 2010-08-11
    IIF 21 - director → ME
  • 2
    Unit 1 Barons Court, Graceways, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,749 GBP2024-03-31
    Officer
    2007-12-20 ~ 2008-11-10
    IIF 6 - director → ME
  • 3
    20 Paradise Square, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-05-01 ~ 2014-05-14
    IIF 25 - director → ME
  • 4
    Wilson Field, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-01-20 ~ 2014-05-20
    IIF 27 - director → ME
  • 5
    20 Paradise Square, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-04-09 ~ 2014-05-14
    IIF 26 - director → ME
  • 6
    Unit 6 Ashton Road, Harold Hill, Romford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    732,147 GBP2023-05-31
    Officer
    2007-12-20 ~ 2021-04-12
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-12 ~ 2021-04-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    126 West Street, Fareham, Hampshire
    Dissolved corporate (6 parents)
    Officer
    2010-03-30 ~ 2011-10-31
    IIF 20 - director → ME
  • 8
    Century House, Nicholson Road, Torquay, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,125 GBP2019-03-31
    Officer
    2004-09-09 ~ 2008-01-10
    IIF 16 - 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.