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, James

    Related profiles found in government register
  • Smith, James
    British co director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Tinsley Close, Claypole, Newark, Nottinghamshire, NG23 5BS

      IIF 1 IIF 2 IIF 3
  • Smith, James
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Tinsley Close, Claypole, Newark, Nottinghamshire, NG23 5BS

      IIF 4
    • icon of address 23, Mill Gate, Newark, NG24 4TR, England

      IIF 5
  • Smith, James
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Tinsley Close, Claypole, Newark, Nottinghamshire, NG23 5BS

      IIF 6
    • icon of address 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 7
  • Smith, Jamie Paul
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Lodge, East Hill Road, Knatts Valley, Sevenoaks, Kent, TN15 6YB, England

      IIF 8
    • icon of address Winter Lodge, East Hill Road Knotts Valley, Sevenoaks, Kent, TN15 3YB

      IIF 9
  • Smith, Jamie
    British born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Wales

      IIF 10
  • Smith, Jamie Paul
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Muftals Accountancy Ltd, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 11
    • icon of address 92, Dover Road, London, E12 5ED, England

      IIF 12
  • Mr James Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 13
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

      IIF 14
  • Smith, James
    South African network engineer born in February 1972

    Registered addresses and corresponding companies
    • icon of address 6 Ramsbury Drive, Hungerford, Berkshire, RG17 0SG

      IIF 15
  • Smith, James
    South African product development born in February 1972

    Registered addresses and corresponding companies
    • icon of address 20 Fitwell Road, Swindon, Wiltshire, SN25 2EZ

      IIF 16
  • Mr Jamie Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Muftals Accountancy Ltd, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 17
  • Smith, Jamie
    British general manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter Lodge, Winter Lodge, East Hill Rd, Knatts Valley, Sevenoaks, Kent, United Kingdom

      IIF 18
  • Jamie Paul Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Lodge, East Hill Road, Knatts Valley, Sevenoaks, Kent, TN15 6YB, England

      IIF 19
  • Smith, Jamie
    British engineer

    Registered addresses and corresponding companies
    • icon of address Winter Lodge, East Hill Road, Knatts Valley, Sevenoaks, Kent, TN15 6YB, England

      IIF 20
  • Smith, Jamie Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Winter Lodge, East Hill Road Knotts Valley, Sevenoaks, Kent, TN15 3YB

      IIF 21
  • Mr Jamie Paul Smith
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winter Lodge, East Hill Road, Knotts Valley, Sevenoaks, Kent, TN15 3YB, Great Britain

      IIF 22
  • Smith, James Christopher
    British maintenance engineer born in May 1967

    Registered addresses and corresponding companies
    • icon of address 15 Sorrel Close, Shaw, Newbury, Berkshire, RG14 2NL

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Accrida Limited Regus House, Admirals Park, Victory Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,377 GBP2024-09-30
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 1997-07-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 259 Croydon Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,259 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2005-03-31 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 92 Dover Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,445,768 GBP2024-09-30
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 47-51 Great Suffolk Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,679 GBP2024-09-30
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Systems House Lodge Lane Industrial Estate, Tuxford, Newark, Notts, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 6 - Director → ME
  • 6
    T&S ELECTRICAL CONTRACTORS LTD - 2008-01-28
    JASPANA LIMITED - 2004-01-23
    icon of address Baker Tilly Restructuring And Recovering Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Systems House Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Systems House Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 10 Waterside Court Albany Street, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Active Corporate (2 parents)
    Equity (Company account)
    139,860 GBP2024-09-30
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 23 Mill Gate, Newark, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2021-11-10
    IIF 5 - Director → ME
  • 2
    icon of address 63 Cheap Street, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-04-12 ~ 2004-07-02
    IIF 15 - Director → ME
  • 3
    icon of address 63 Cheap Street, Newbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    62,529 GBP2025-05-31
    Officer
    icon of calendar 2002-04-14 ~ 2006-05-08
    IIF 23 - Director → ME
  • 4
    NEX.COM.IT LTD - 1998-12-24
    icon of address 63 Cheap Street, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    124,922 GBP2025-05-31
    Officer
    icon of calendar 2004-07-14 ~ 2006-05-08
    IIF 24 - Director → ME
  • 5
    REAMSTOCK LIMITED - 1988-02-04
    icon of address Douglas House, East Garston, Hungerford, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    843,656 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2008-06-09
    IIF 16 - Director → ME
  • 6
    icon of address 92 Dover Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,445,768 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2018-09-13
    IIF 18 - Director → ME
  • 7
    icon of address Systems House Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2008-01-23
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.