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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smeir, Bishara Alexis Elias

    Related profiles found in government register
  • Smeir, Bishara Alexis Elias
    British director born in February 1976

    Registered addresses and corresponding companies
    • 104 Cricklefield Road, London, E5 8NS

      IIF 1
  • Smeir, Bishara Alexis Elias
    British director born in February 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 2
    • 27, Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 3
    • Herrington Carmichael Llp, 27 Broad St, Wokingham, Berkshire, RG401AU, England

      IIF 4
  • Smeir, Bishara Alexis Elias
    British salesman born in February 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 27, Broad Street, Wokingham, Berkshire, RG40 1AU

      IIF 5
  • Smeir, Bishara Alexis Elias
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Broad Street, Wokingham, Berkshire, RG40 1AU

      IIF 6
    • 27, Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 7
    • 27, Broad Street, Wokingham, Berkshire, RG40 1AU, United Kingdom

      IIF 8
  • Smeir, Bishara Alexis Elias

    Registered addresses and corresponding companies
    • 26 Parkneuk Rd, Glasgow, G72 0TR, Scotland

      IIF 9
    • Flat 1, 37 Queen Elizabeth Gardens, Glasgow, G5 0UH, United Kingdom

      IIF 10 IIF 11
  • Smeir, Bishara Alexis Alias
    British director born in February 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 12
  • Smeir, Bishara Alexis Elias
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 0/1, 37 Queen Elizabeth Gardens, Glasgow, Lanarkshire, G5 0UH, Scotland

      IIF 13
    • 0/1, 37 Queen Elizabeth Gardens, New Gorbals, Glasgow, G5 0UH

      IIF 14
    • Flat 1, 37 Queen Elizabeth Gardens, Glasgow, G5 0UH, United Kingdom

      IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Smeir, Bishara Alexis Elias
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herrington Carmichael Llp, 27 Broad St, Wokingham, Berkshire, RG401AU, England

      IIF 18
  • Smeir, Bishara Alexis Elias, Lord
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Smeir, Bishara Alexis Elias, Lord
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Parkneuk Rd, Glasgow, G72 0TR, Scotland

      IIF 21
  • Smeir, Bishara Ae, Lord
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Wylde, The Wylde, Bury, BL9 0LA, England

      IIF 22
  • Mr Bishara Alexis Elias Smeir
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 37 Queen Elizabeth Gardens, Glasgow, G5 0UH, United Kingdom

      IIF 23 IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Smeir, Bishara
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Lord Bishara Alexis Elias Smeir
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Parkneuk Rd, Glasgow, G72 0TR, Scotland

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    69 PARTNERS LTD
    12280432 17054101... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    BLUEBERRY CARD SERVICES LTD
    - now 05925988
    BLUEBERRY FINANCIAL SERVICES LTD - 2007-10-24
    F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CAPTURE VALUE LTD
    15620656
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-04-06 ~ now
    IIF 19 - Director → ME
  • 4
    CASHBACKCARD LIMITED
    06968467
    F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 2 - Director → ME
  • 5
    CASHBACKPOINT LTD
    07626975
    27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 7 - Director → ME
    2011-11-21 ~ 2012-06-01
    IIF 3 - Director → ME
  • 6
    CRYPTOREWARDS LIMITED
    SC741877
    26 Parkneuk Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 21 - Director → ME
    2022-08-19 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    ENIGMATIC SMILE LTD
    - now 08869163
    CASHBACK PREPAID CARD LTD - 2014-12-15
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2017-05-01 ~ now
    IIF 22 - Director → ME
  • 8
    INDEPENDENT PROMOTER LTD
    07626624
    Herrington Carmichael Llp, 27 Broad St, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-09 ~ 2011-07-14
    IIF 18 - Director → ME
    2011-12-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    LIQUID EDUCATION LTD
    13872474
    4385, 13872474 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 27 - Director → ME
  • 10
    MEDUSA COIN LIMITED
    11093538
    7 The Wylde, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 15 - Director → ME
    2017-12-04 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 11
    MEDUSA EXCHANGE LIMITED
    SC582713
    5th Floor 34 St. Enogh Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-29 ~ dissolved
    IIF 16 - Director → ME
    2017-11-29 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    SINGLE.ID LTD
    17044105
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-02-19 ~ now
    IIF 26 - Director → ME
  • 13
    T.O.F.K.A.E. ADVERTISING LIMITED
    03646856
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (7 parents)
    Officer
    1999-07-01 ~ 2001-10-31
    IIF 1 - Director → ME
  • 14
    TERRAPIN IT LIMITED
    08005274
    27 Broad Street, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 8 - Director → ME
  • 15
    THE CONCEPTUAL ENGINEERING LAB LIMITED
    06900313
    Bish Smeir, 2 Kingswood House, 12 Shute End, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 16
    THE KLUB NETWORK LIMITED
    06860607
    15 Highfield Road, Hall Green, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 14 - Director → ME
  • 17
    THECOMPANY 314 LTD
    - now 07532392
    THECOMPANY LTD
    - 2011-07-20 07532392
    27 Broad Street, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 5 - Director → ME
  • 18
    THEDEAL LTD
    07550048
    27 Broad Street, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 19
    VBUY LTD
    16723284
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.