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, George Owen

    Related profiles found in government register
  • Smith, George Owen
    British property consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 1
  • Smith, George Owen
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Boswell Road, Sutton Coldfield, Birmingham, West Midlands, B74 2NB, England

      IIF 2 IIF 3
    • icon of address Office 5 Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 4
  • Smith, George Owen
    British company owner born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Smith, George Owen
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Rookery Road, Handsworth, Birmingham, B21 9PY, England

      IIF 6 IIF 7
    • icon of address Swiss Cottage, 28 Willows Road, Walsall, West Midlands, WS1 2DR, England

      IIF 8
  • Smith, George Owen
    British property developer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • George Owen Smith
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 12
  • Owen Smith, George
    English managing director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cambridge Road, Teddington, Middlesex, TW11 8DR, England

      IIF 13
  • Owen-smith, George
    English commercial director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cambridge Road, Teddington, Middlesex, TW11 8DR, England

      IIF 14 IIF 15
  • Owen-smith, George
    English director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Motcomb Street, London, SW1X 8LB, England

      IIF 16
  • Smith, George Owen
    English company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 19
  • Smith, George Owen
    English director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Yew Tree Lane, Yardley, Birmingham, B26 1AY, England

      IIF 20
    • icon of address 287 Soho Road, Birmingham, B21 9SA, United Kingdom

      IIF 21
    • icon of address Chantry House, High Street, Birmingham, B46 3BP, England

      IIF 22
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 23
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 28
  • Mr George Owen Smith
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Rookery Road, Handsworth, Birmingham, B21 9PY, England

      IIF 29
    • icon of address 25, Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 30 IIF 31
    • icon of address 5 Boswell Road, Sutton Coldfield, Birmingham, West Midlands, B74 2NB, England

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr George Owen Smith
    English born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287 Soho Road, Birmingham, B21 9SA, United Kingdom

      IIF 34
    • icon of address Chantry House, High Street, Birmingham, B46 3BP, England

      IIF 35
    • icon of address Office 5 Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 36
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 37
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 38 IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 45
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,364 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Swiss Cottage, 28 Willows Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Chantry House, High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Swiss Cottage, 28 Willows Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GRINDLAY TAYLOR CONCIERGE SERVICES LIMITED - 2015-09-11
    icon of address 1 The Quadrant, Limes Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 9
    REDICAP WELDING SERVICES LTD LIMITED - 2014-03-14
    icon of address 13 Motcomb Street, 13, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 1 The Quadrant, Limes Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 287 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -155,427 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 5 Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,178 GBP2024-02-29
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,904 GBP2022-01-30
    Officer
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 11 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -155,427 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 28 - Director → ME
    icon of calendar 2017-03-07 ~ 2020-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2020-11-01
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 204 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ 2020-01-03
    IIF 6 - Director → ME
  • 4
    icon of address Office 5 Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,178 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2021-03-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-03-10
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.