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, Joshua Alton

    Related profiles found in government register
  • Smith, Joshua Alton
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Duckets Warf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 1
  • Smith, Joshua Alton
    British media born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Shaw Crescent, South Croydon, CR2 9JB, England

      IIF 2
  • Smith, Josh
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Josh
    British formation agent born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Josh Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Joshua Alton
    English car editing born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 82, Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 47
  • Smith, Joshua Alton
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 82 Park Lane, Croydon, CR01JW, England

      IIF 48
    • icon of address Flat 2, 82 Park Lane, Croydon, Surrey, CR0 1JW, United Kingdom

      IIF 49 IIF 50
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 51
  • Smith, Joshua Alton
    English managing director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 82 Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 52
  • Smith, Joshua Alton
    English refurbishment born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bell Flower Court, Odell Walk, London, SE13 7DR, United Kingdom

      IIF 53
  • Smith, Joshua
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 110 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 54
    • icon of address 4 (suite 11), Island Farm Avenue, West Molesey, KT8 2UZ, England

      IIF 55
  • Smith, Joshua
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall Bury , St Edmunds, Bury, IP28 7DE, England

      IIF 56
    • icon of address Flat 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 57
  • Smith, Joshua
    British none born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Milldenhall St Edmunds, Bury, IP28 7DE, United Kingdom

      IIF 58
  • Mr Joshua Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall Bury , St Edmunds, Bury, IP28 7DE, England

      IIF 59
    • icon of address Suite 110 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 60
    • icon of address Flat 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 61
    • icon of address 4 (suite 11), Island Farm Avenue, West Molesey, KT8 2UZ, England

      IIF 62
  • Smith, Josh
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Milldenhall, Bury St Edmunds, Bury, IP28 7DE, England

      IIF 63
  • Smith, Josh
    English founder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 64
  • Mr Joshua Alton Smith
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 65
  • Mr Josh Smith
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Milldenhall, Bury St Edmunds, Bury, IP28 7DE, England

      IIF 66
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 67
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 40 480 Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 82 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Duckets Warf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,990 GBP2015-04-30
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 78 Moore Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    HOLOGRAPHIC TECH LTD - 2024-09-25
    icon of address Unit 4 Ghyll Industrial Estate, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 13 Shaw Crescent, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 4 (suite 11) Island Farm Avenue, West Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-02-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-02-12
    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 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-07-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-07-26
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address 585a Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ 2014-02-26
    IIF 2 - Director → ME
  • 4
    icon of address 5 Duckets Warf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,990 GBP2015-04-30
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-07
    IIF 47 - Director → ME
    icon of calendar 2012-06-19 ~ 2012-06-23
    IIF 53 - Director → ME
    icon of calendar 2012-04-03 ~ 2012-06-11
    IIF 50 - Director → ME
  • 5
    icon of address 7a Hinton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-12-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2023-12-08
    IIF 61 - Has significant influence or control OE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-10-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-08
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    HOLOGRAPHIC TECH LTD - 2024-09-25
    icon of address Unit 4 Ghyll Industrial Estate, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-07-17
    IIF 16 - Director → ME
  • 8
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2024-01-01
    IIF 12 - Director → ME
  • 9
    J&D WATCHES LIMITED - 2022-07-20
    icon of address 58 York Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-19 ~ 2023-02-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-19 ~ 2023-02-03
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ 2020-11-13
    IIF 58 - Director → ME
  • 11
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2024-07-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2024-07-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-03-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2024-03-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    icon of address 6 The Crescent, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,000 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2020-09-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-09-25
    IIF 65 - Has significant influence or control OE
  • 14
    icon of address 4 (suite 11) Island Farm Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2024-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2024-03-29
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2024-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2024-05-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 4385, 10950307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245,501 GBP2020-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-09-18
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-09-17
    IIF 67 - Has significant influence or control OE
  • 17
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-10-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-10-01
    IIF 59 - Has significant influence or control OE
  • 18
    icon of address 53 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-09-23
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    684,400 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2021-08-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-08-20
    IIF 66 - Has significant influence or control OE
  • 20
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-02-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-02-02
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate
    Equity (Company account)
    1,500 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-07-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more 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.