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 Jonathan Paul Smith

    Related profiles found in government register
  • Mr Jonathan Paul Smith
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Chart Road, Folkestone, CT19 4EP, England

      IIF 1
    • 115, Chart Road, Folkestone, CT19 4EP, United Kingdom

      IIF 2
    • 115, Chart Road, Folkestone, CT194EP, United Kingdom

      IIF 3
    • 22, Neptune Drive, Folkestone, CT20 3UN, United Kingdom

      IIF 4
    • 22, Neptune Drive, Folkestone, Kent, CT20 3UN, United Kingdom

      IIF 5
    • Ardent Consulting Services Ltd, Unit 1, 4th Floor, The Workshop, 32-40 Tontine Street, Folkestone, CT20 1JU, England

      IIF 6
    • The Workshop , Unit 1, 4th Floor, 32-40 Tontine Street, Folkestone, CT20 1JU, United Kingdom

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

      IIF 8
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 71-75, Shelton Street, London, Greater London, WC2H 9JG, United Kingdom

      IIF 10
  • Smith, Jonathan Paul
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 11
  • Smith, Jonathan Paul
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
    • 115, Chart Road, Folkestone, CT19 4EP, United Kingdom

      IIF 13
    • The Workshop , Unit 1, 4th Floor, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 71-75, Shelton Street, London, Greater London, WC2H 9JG, United Kingdom

      IIF 16
  • Smith, Jonathan Paul
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Smith, Jonathan Paul
    British quanity surveyor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Chart Road, Folkestone, CT19 4EP, England

      IIF 18
  • Smith, Jonathan Paul
    British quantity surveyor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Chart Road, Folkestone, CT19 4EP, United Kingdom

      IIF 19
  • Mr Paul Jonathan Smith
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Smith, Jonathan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Frampton Road, Hythe, CT21 6JW, United Kingdom

      IIF 21
  • Smith, Jonathan Paul
    born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Neptune Drive, Folkestone, Kent, CT20 3UN, United Kingdom

      IIF 22
  • Smith, Paul Jonathan
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Jonathan Smith
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70 Grey Court, Wakefield, WF1 3HL, England

      IIF 24
  • Mr Paul Jonathan Smith
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Smith, Jonathan
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Fourth Floor The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 26
  • Smith, Paul Jonathan
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Smith, Jonathan
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70 Grey Court, Wakefield, WF1 3HL, England

      IIF 28
  • Smith, Jonathan Paul

    Registered addresses and corresponding companies
    • 22, Neptune Drive, Folkestone, Kent, CT20 3UN, United Kingdom

      IIF 29
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Ardent Consulting Services Ltd Unit 1, 4th Floor, The Workshop, 32-40 Tontine Street, Folkestone, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2016-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    115 Chart Road, Folkestone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    115 Chart Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 6
    71-75 Shelton Street, London, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,311 GBP2019-12-31
    Officer
    2019-01-22 ~ dissolved
    IIF 17 - Director → ME
    2019-01-22 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    70 Grey Court, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,323 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    22 Neptune Drive, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 4 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove membersOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2024-01-15 ~ now
    IIF 11 - Director → ME
    2024-01-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    Unit 6 2nd Floor, The Workshop, 32-40 Tontine Street, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-15 ~ 2022-07-01
    IIF 14 - Director → ME
    Person with significant control
    2021-12-15 ~ 2022-07-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    2nd Floor 32-33 Watling Street, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-03-31
    Officer
    2022-01-01 ~ 2022-04-26
    IIF 26 - Director → ME
  • 3
    ALL DAY VA LIMITED - 2019-09-04
    47 Avocet Way, Finberry, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,578 GBP2024-05-31
    Officer
    2019-05-03 ~ 2019-08-20
    IIF 18 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-08-20
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.