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

Smith, James Thomas

    Related profiles found in government register
  • Smith, James Thomas
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Willow Way, Willow Way, Hurstpierpoint, Hassocks, BN6 9TQ, England

      IIF 1
  • Smith, James Thomas
    British architect born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 2
  • Smith, James Thomas
    British builder born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Keymer Road, Hassocks, West Sussex, BN6 8AR, England

      IIF 3
  • Smith, James Thomas
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Ridgeway, Waddon, Croydon, Surrey, CR0 4AD, England

      IIF 4
    • Zaragoza + Smith, 46a Keymer Rd, Hassocks, West Sussex, BN6 8AR, United Kingdom

      IIF 5
  • Smith, James Thomas
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom

      IIF 6 IIF 7
    • 16 Blatchington Road, Hove, East Sussex, BN3 3YN, United Kingdom

      IIF 8
  • Smith, James Thomas
    British entrepreneur born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Lease Plans Ltd, 46a Keymer Road, Hassocks, West Sussex, BN6 8AR, England

      IIF 9
    • 107, Willow Way, Hurstpierpoint, West Sussex, BN6 9TG, United Kingdom

      IIF 10
  • Smith, James Thomas
    British property consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Willow Way, Hurstpierpoint, Hassocks, BN6 9TQ, United Kingdom

      IIF 11
  • Smith, James Thomas
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Willow Way, Hurstpierpoint, Hassocks, West Sussex, BN6 9TQ, United Kingdom

      IIF 12
  • Smith, James
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Willow Way, Hurstpierpoin, BN6 9TQ, United Kingdom

      IIF 13 IIF 14
  • Smith, Thomas James
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Western Road, Lewes, East Sussex, BN7 1RS, England

      IIF 15
  • Mr James Smith
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Willow Way, Hurstpierpoin, BN6 9TQ, United Kingdom

      IIF 16 IIF 17
  • Mr James Thomas Smith
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom

      IIF 18 IIF 19
  • Smith, James Thomas
    British architect born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Keymer Road, Hassocks, BN6 8AR, United Kingdom

      IIF 20
  • Mr James Thomas Smith
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Willow Way, Hassocks, BN6 9TQ, United Kingdom

      IIF 21
    • 107 Willow Way, Willow Way, Hurstpierpoint, Hassocks, BN6 9TQ, England

      IIF 22
  • Mr Thomas James Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Western Road, Lewes, BN7 1RS, England

      IIF 23
  • Mr James Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 24
  • Smith, Suganya
    British,south African born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Blenheim Avenue, Faversham, ME13 8NW, England

      IIF 25
  • Smith, Suganya
    British,south African company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 26 IIF 27
  • Ms Suganya Smith
    British,south African born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Blenheim Avenue, Faversham, ME13 8NW, England

      IIF 28
    • Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments 20
  • 1
    1 RICHMOND PARADE LTD
    16642538
    37 Highfield Drive, Hurstpierpoint, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3 SIXTY LIVING LTD
    10685831
    5 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    54VESTAAVE LIMITED
    11266541
    8 Tilehouse Close, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ 2018-10-12
    IIF 20 - Director → ME
  • 4
    APPROVED LEASE PLANS LTD
    09685387
    16 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 5
    JTS ORTHOPAEDIC CONSULTANTS LIMITED
    09731372 10473166
    Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    JUST PLANS LIMITED
    10113657
    107 Willow Way Willow Way, Hurstpierpoint, Hassocks, England
    Active Corporate (2 parents)
    Officer
    2016-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    KINTSUGI HEALTHCARE & LEADERSHIP CONSULTING LTD
    16648587
    30 Blenheim Avenue, Faversham, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    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
  • 8
    LECHAIM LTD
    10327200
    Mall House, The Mall, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    LONDON LEASE PLANS LTD
    07760042
    London Lease Plans Ltd, 46a Keymer Road, Hassocks, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 10
    MANUKA DESIGN LIMITED
    08206699
    Agutter Associates, Station Studios, 96 Ethel Street, Hove, England
    Active Corporate (2 parents)
    Officer
    2013-02-11 ~ 2013-11-22
    IIF 10 - Director → ME
  • 11
    REACH OUT AND RECEIVE LIMITED
    07613204
    46a Keymer Road, Hassocks, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    RICHMOND ONE LIMITED
    17063418
    37 Highfield Drive, Hurstpierpoint, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 13
    THANDA LIMITED
    09355391
    Mall House, The Mall, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    TK ASSETS LIMITED
    09815556
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 2 - Director → ME
  • 15
    TS DRYWALL CONSTRUCTION LTD
    - now 13141664
    T.S DRYLINING & SUSPENDED CEILINGS LTD
    - 2021-01-21 13141664
    99 Western Road, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    TURNKEY PROPERTY SOLUTIONS LTD
    08862882
    99 Western Road, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 17
    TURNKEY PROPERTY VENTURES LIMITED
    09104433
    25 The Ridgeway, Waddon, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 18
    WADMAN SMITH DEVELOPMENTS LTD
    10487059
    5 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ZARAGOZA & SMITH LTD
    07696431
    46a Keymer Rd, Hassocks, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 20
    ZONE DEVELOPMENTS LIMITED
    12342238
    37 Highfield Drive, Hurstpierpoint, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.