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 Vincent Charles Smith

    Related profiles found in government register
  • Mr Vincent Charles Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chesterfield Way, Hayes, Middlesex, UB3 3NW

      IIF 1
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 2
    • icon of address 57, Poland Street, London, W1F 7NW, England

      IIF 3
    • icon of address 9, Golden Cross Mews, London, W11 1DZ, England

      IIF 4
    • icon of address Flat 15, 103 New Cavendish Street, London, W1W 6XH, United Kingdom

      IIF 5
    • icon of address 272, Wilford Lane, Wilford, Nottingham, Nottinghamshire, NG11 7AW

      IIF 6
  • Mr Vincent Charles Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Collingwood House, 130 Great Titchfeild Street, London, W1W 6SU, United Kingdom

      IIF 7
  • Smith, Vincent Charles
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105a, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 8
    • icon of address 57, Poland Street, London, W1F 7NW, England

      IIF 9 IIF 10
    • icon of address 9, Golden Mews, Nottinghill Gate, London, W11 !DZ, United Kingdom

      IIF 11
    • icon of address Flat 9, Golden Cross Mews, London, W11 1DZ, United Kingdom

      IIF 12
    • icon of address Cat Bells, Bigfrith Lane, Cookham, Maidenhead, Berkshire, SL6 9PH, England

      IIF 13
  • Smith, Vincent Charles
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catbells, Bigfrith Lane, Cookham Dean, SL6 9PH, England

      IIF 14
    • icon of address 57, Poland St, London, W1F 7NW, United Kingdom

      IIF 15
    • icon of address 9, Golden Cross Mews, London, W11 1DZ, England

      IIF 16
    • icon of address 9, Golden Cross Mews, London, W11 1DZ, United Kingdom

      IIF 17
    • icon of address Flat 15, 103 New Cavendish Street, London, W1W 6XH, United Kingdom

      IIF 18
    • icon of address Unit 22, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, BA3 2BB, United Kingdom

      IIF 19
  • Smith, Vincent Charles
    British hairdresser born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 20
  • Mr Vincent Charles Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272 Wilford Lane, Wilford, Nottingham, NG11 7AW, United Kingdom

      IIF 21
  • Mr Vincent Charles Smith
    English born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272 Wilford Lane, Wilford, NG11 7AW, England

      IIF 22
  • Smith, Vincent Charles
    British consultant born in March 1958

    Registered addresses and corresponding companies
    • icon of address 73 Jamestown Road, London, NW1 7DB

      IIF 23
  • Smith, Vincent Charles
    British director born in March 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Smith, Vincent Charles
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Coverdale Road, London, NW2 4DB

      IIF 25
  • Smith, Vincent Charles
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Collingwood House, 130 Great Titchfeild Street, London, W1W 6SU, United Kingdom

      IIF 26
  • Smith, Vincent Charles
    British retailer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Morgans Business Park, Bettys Lane, Norton Canes, Cannock, Staffordshire, WS11 9UU, England

      IIF 27
  • Smith, Vincent Charles
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272 Wilford Lane, Wilford, Nottingham, NG11 7AW, United Kingdom

      IIF 28
  • Smith, Vincent Charles
    English director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272 Wilford Lane, Wilford, NG11 7AW, England

      IIF 29
  • Smith, Vincent
    English co director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57poland, St, London, W1F7NB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 272 Wilford Lane, Wilford, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    48,890 GBP2024-11-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 272 Wilford Lane, Wilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address Cat Bells Bigfrith Lane, Cookham, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -386 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 57 Poland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -415,980 GBP2024-09-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 57 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 11 - Director → ME
  • 7
    EMTALE LIMITED - 2002-05-08
    icon of address Streets Spw Plc, Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 272 Wilford Lane Wilford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 19 Morgans Business Park, Bettys Lane, Norton Canes, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 105a Hoe Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,965 GBP2018-06-30
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 57 Poland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 22 Midsomer Enterprise Park, Radstock Road, Midsomer Norton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address 9 Perseverance Works, Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2016-12-20
    IIF 18 - Director → ME
  • 2
    icon of address Cat Bells Bigfrith Lane, Cookham, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -386 GBP2022-04-30
    Officer
    icon of calendar 2021-05-01 ~ 2023-06-10
    IIF 13 - Director → ME
  • 3
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2013-11-29
    IIF 12 - Director → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2014-07-10
    IIF 24 - Director → ME
  • 5
    icon of address 57 Poland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,059 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-06-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2024-06-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Victoria House, Victoria Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    196,188 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-19
    IIF 23 - Director → ME
  • 7
    icon of address Catbells, Bigfrith Lane, Cookham Dean, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-06-10
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.