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, Adam Jonathan

    Related profiles found in government register
  • Smith, Adam Jonathan

    Registered addresses and corresponding companies
    • icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, DT11 0HZ, England

      IIF 1 IIF 2 IIF 3
  • Smith, Adam

    Registered addresses and corresponding companies
    • icon of address New Bond House, First Floor, Bond Street, Bristol, BS2 9AG, United Kingdom

      IIF 4
  • Smith, Adam Jonathan
    British satellite planning manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address 148 West Hill, Putney, London, SW15 3SR

      IIF 5
  • Smith, Adam
    British nurse born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 6
  • Smith, Adam Jonathan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, New Barn, Lower Maiden Newton Farm, Crockway, Dorchester, Dorset, DT2 0BY, England

      IIF 7
    • icon of address Bridport Centre For Local Food, Unit 17 Saint Michaels, Trading Estate Bridport, Dorset, DT6 3RR

      IIF 8
  • Smith, Adam Jonathan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, DT11 0HZ, England

      IIF 9 IIF 10 IIF 11
  • Smith, Adam Jonathan
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 12
  • Smith, Adam Jonathan
    British svp finance & operations born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bond House, First Floor, Bond Street, Bristol, BS2 9AG, United Kingdom

      IIF 13
  • Denton-smith, Adam Jonathan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lower Maiden Newton Farm, Crockway, Dorchester, Dorset, DT2 0BY, United Kingdom

      IIF 14
    • icon of address Unit 3, South Western Business Park, Sherborne, DT9 3PS, England

      IIF 15 IIF 16
  • Denton-smith, Adam Jonathan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor,the Portal, Bridgewater Close, Network 65, Burnley, Lancashire, BB11 5TT

      IIF 17
  • Smith, Adam Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Smith, Adam Jonathan
    British management consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, 743 King Street, Manchester, M2 4NG

      IIF 21
  • Denton-smith, Adam Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lower Maiden Newton Farm, Crockway, Dorchester, Dorset, DT2 0BY, United Kingdom

      IIF 22
  • Mr Adam Jonathan Denton-smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Jonathan Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Post Office, Cattistock, Dorchester, DT2 0HY, England

      IIF 26
    • icon of address Unit 3, New Barn, Lower Maiden Newton Farm, Crockway, Dorchester, Dorset, DT2 0BY

      IIF 27
  • Mr Adam Jonathan Denton-smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lower Maiden Newton Farm, Crockway, Dorchester, Dorset, DT2 0BY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    SPIRIT OF NATURE RETAIL LIMITED - 2011-11-18
    BC RETAIL LIMITED - 2010-07-20
    icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Unit 3 Lower Maiden Newton Farm, Crockway, Dorchester, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -313,628 GBP2024-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    WEST DORSET FOOD AND LAND TRUST - 2011-04-08
    icon of address Bridport Centre For Local Food, Unit 17 Saint Michaels, Trading Estate Bridport, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    WILD GARDENS LIMITED - 2011-12-01
    icon of address Unit 3, New Barn Lower Maiden Newton Farm, Crockway, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    64,156 GBP2016-05-31
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 3 South Western Business Park, Sherborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 South Western Business Park, Sherborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,372 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 743 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,039 GBP2021-07-04
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Unit 3 South Western Business Park, Sherborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    FRAMPTON RETAIL 2 LIMITED - 2014-08-11
    icon of address 1st Floor,the Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,486 GBP2020-12-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,156 GBP2025-03-24
    Officer
    icon of calendar 1992-11-11 ~ 1994-04-29
    IIF 5 - Director → ME
  • 2
    SPIRIT OF NATURE RETAIL LIMITED - 2011-11-18
    BC RETAIL LIMITED - 2010-07-20
    icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-06-14
    IIF 3 - Secretary → ME
  • 3
    T27 SYSTEMS LIMITED - 2013-12-05
    PEARL BMS LIMITED - 2007-06-21
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2016-06-01
    IIF 13 - Director → ME
    icon of calendar 2013-03-22 ~ 2016-06-01
    IIF 4 - Secretary → ME
  • 4
    FSB TECHNOLOGY (UK) LTD - 2024-10-15
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,902,971 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2024-07-04
    IIF 20 - Director → ME
  • 5
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,598 GBP2021-12-31
    Officer
    icon of calendar 2023-04-03 ~ 2024-07-04
    IIF 18 - Director → ME
  • 6
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,260,454 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2024-07-04
    IIF 19 - Director → ME
  • 7
    icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-06-14
    IIF 2 - Secretary → ME
  • 8
    icon of address Milborne Business Centre, Blandford Hill, Milborne St Andrew, Blandford Forum, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-06-14
    IIF 1 - Secretary → ME
  • 9
    ACT & CHILDREN'S HOSPICES UK - 2011-10-28
    icon of address Suite 1b Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2024-09-01
    IIF 6 - Director → ME
  • 10
    NEROPOST LIMITED - 1987-06-10
    ENTITY GROUP LIMITED - 2019-01-18
    VIQTOR DAVIS UK LTD - 2021-11-01
    ENTITY SOFTWARE LIMITED - 1997-10-28
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,842,593 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-04-15
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.