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 Jon Smith

    Related profiles found in government register
  • Mr Jon Smith
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, Hertfordshire, EN4 0PH, England

      IIF 1
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 2
  • Smith, Jon
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, EN4 0PH, United Kingdom

      IIF 3
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 4
  • Smith, Jon
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, St James's, London, SW1Y 5ES

      IIF 5
  • Smith, Jon
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, Hertfordshire, EN4 0PH, England

      IIF 6
  • Mr Jonathan Andrew Smith
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, Herts, EN4 0PH, England

      IIF 7
    • icon of address Sopershouse, Media House, Sopers Rd, Cuffley, EN6 4RY, England

      IIF 8
    • icon of address Manchester Regional Arena, Rowsley Street, Manchester, M11 3FF, England

      IIF 9
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 10 IIF 11
  • Smith, Jonathan Andrew
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 12
    • icon of address 85a, Wembley Hill Road, Wembley, Middlesex, HA9 8BU, United Kingdom

      IIF 13
  • Smith, Jonathan Andrew
    British co director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, Hertfordshire, EN5 4SG

      IIF 14
  • Smith, Jonathan Andrew
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, Hertfordshire, EN4 0PH, England

      IIF 15
    • icon of address Well Cottage, Wagon Road, Barnet, Hertfordshire, EN5 4SG

      IIF 16 IIF 17 IIF 18
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 21
    • icon of address 21, Bentinck Street, London, W1U 2EX, England

      IIF 22
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 23
  • Smith, Jonathan Andrew
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Blackbird Yard, Shoreditch, London, E2 7RP, England

      IIF 24
  • Smith, Jonathan Andrew
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, Hertfordshire, EN5 4SG

      IIF 25 IIF 26
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 27
    • icon of address 47b, Welbeck Street, London, London, W1G 9XA, United Kingdom

      IIF 28
    • icon of address C/o Rjf Accounting & Business Services, 3 Hardman St, Manchester, M3 3HF, England

      IIF 29
  • Smith, Jonathan Andrew
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Wagon Road, Barnet, Hertfordshire, EN5 4SG

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    2868 LTD
    - now
    ZAYDAR LIMITED - 2016-05-10
    FIRST ARTIST MISSION LIMITED - 2019-10-21
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -63,777 GBP2018-09-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,434 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LANTIC BAY MEDIA LIMITED - 2011-10-18
    GOBBLEDYGOOK MEDIA LIMITED - 2011-01-28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,198,307 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,159 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    THE FANS REPUBLIC LTD - 2018-06-22
    THE FANS SPORTS AGENCY LTD - 2022-07-29
    icon of address Billy Houghton, Sopershouse, Media House, Sopers Rd, Cuffley, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -170,136 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    DISTINGTON LTD - 2011-10-19
    icon of address 47b Welbeck Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 28 - Director → ME
  • 7
    ARTS & INDUSTRY LIMITED - 1999-02-05
    RANNERBURY LIMITED - 1990-04-19
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 25 - Director → ME
  • 8
    THE FOOTBALL AGENTS ASSOCIATION LIMITED - 2008-02-29
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -857 GBP2016-03-28
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 9
    FIRST ARTIST SPORT LIMITED - 2011-09-07
    FIRST ARTIST MANAGEMENT LIMITED - 2007-03-19
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,864 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE LEE SMITH RESEARCH FOUNDATION LIMITED - 2006-07-26
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,475 GBP2023-06-30
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 39 Finchley Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 3 - Director → ME
Ceased 15
  • 1
    BRITISH TAEKWONDO CONTROL BOARD (WTF) LIMITED - 2018-11-26
    icon of address Manchester Regional Arena, Rowsley Street, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    442,173 GBP2022-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2018-11-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-18
    IIF 9 - Has significant influence or control OE
  • 2
    DEWYNTERS PLC - 2006-12-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-20 ~ 2011-05-19
    IIF 20 - Director → ME
  • 3
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2012-11-01
    IIF 27 - Director → ME
  • 4
    REGALIST LIMITED - 1992-08-18
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-01 ~ 2011-05-19
    IIF 14 - Director → ME
  • 5
    BURGINHALL 244 LIMITED - 1988-09-09
    NEWMAN ADVERTISING LIMITED - 1992-07-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2011-05-19
    IIF 18 - Director → ME
  • 6
    THE FANS REPUBLIC LTD - 2018-06-22
    THE FANS SPORTS AGENCY LTD - 2022-07-29
    icon of address Billy Houghton, Sopershouse, Media House, Sopers Rd, Cuffley, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -170,136 GBP2023-02-28
    Officer
    icon of calendar 2017-11-09 ~ 2023-04-13
    IIF 29 - Director → ME
  • 7
    A.B.G. FINANCIAL SERVICES LIMITED - 2001-07-03
    ABG FINANCIAL MANAGEMENT LIMITED - 2006-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2010-02-02
    IIF 16 - Director → ME
  • 8
    COMMERCIAL PERSONAL MANAGEMENT COMPANY LIMITED - 2010-11-03
    CIRCLE RESOURCES LIMITED - 2010-08-19
    CIRCLE OPPORTUNITIES LIMITED - 2009-07-09
    icon of address C/o Buckingham Corporate Services, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-02-15
    IIF 22 - Director → ME
  • 9
    ROGUE BARON LTD - 2021-02-10
    ROGUE BARON PLC - 2025-02-21
    HUON VALLEY LTD - 2019-02-08
    icon of address 78 Pall Mall, St James's, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-06-12 ~ 2022-11-11
    IIF 5 - Director → ME
  • 10
    PRI0R1TY GROUP LTD - 2024-04-22
    SUPERMARINE VENTURES LTD - 2020-11-11
    SUPERMARINE PRODUCTIONS LTD - 2019-10-03
    SPORT MEDIA VENTURES LTD - 2023-09-29
    icon of address First Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,625 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-22
    IIF 24 - Director → ME
  • 11
    icon of address Box 140 43 Bedford Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2002-09-07
    IIF 17 - Director → ME
  • 12
    DESIGN & PLAN LIMITED - 1997-06-16
    icon of address 90-91 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2011-02-11
    IIF 26 - Director → ME
  • 13
    FIRST ARTIST SPORT LIMITED - 2011-09-07
    FIRST ARTIST MANAGEMENT LIMITED - 2007-03-19
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,864 GBP2024-05-31
    Officer
    icon of calendar 2005-05-12 ~ 2015-04-13
    IIF 19 - Director → ME
  • 14
    7 PR LIMITED - 2015-04-15
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2015-05-29
    IIF 23 - Director → ME
  • 15
    THE LEE SMITH RESEARCH FOUNDATION LIMITED - 2006-07-26
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,475 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-01-06 ~ 2025-11-10
    IIF 10 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.