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, James Donovan Leigh

    Related profiles found in government register
  • Smith, James Donovan Leigh
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Southwark Park Road, London, SE16 2JT, England

      IIF 1
  • Mr James Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, Lancashire, FY4 5GP

      IIF 2
  • Smith, James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmwood Road, Portsmouth, PO2 9QL, England

      IIF 3
  • Smith, James
    British quanity surveyor born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hazel Grove, Marton-in-cleveland, Middlesbrough, Cleveland, TS7 8DJ, England

      IIF 4
  • Smith, James Gordon Charters
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Glynswood, High Wycombe, HP13 5QL, England

      IIF 5
  • Mr James Edward Smith
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

      IIF 6
  • Mr James Smith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, London Road, Portsmouth, PO2 9JY, England

      IIF 7
  • Mr James Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Essex House 8 The Shrubberies George Lane, London, E18 1BD, England

      IIF 8
  • Smith, Colin James
    British quanity surveyor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Holmes Court, Carlisle Avenue, St Albans, Herts, AL3 5LR, England

      IIF 9
  • Smith, David James Mark
    British chartered accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sia House, 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH

      IIF 10
  • Smith, James Joseph
    British retail manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 11
  • Smith, James Joseph
    British retailer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 12 IIF 13
  • Smith, James Mark David
    British quantity surveyor born in March 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 9, Hazel Grove, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8DJ, Uk

      IIF 14
  • Smith, James Daniel
    British chartered accountant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Redland Road, Redland, Bristol, BS6 6QY

      IIF 15
  • Mr James Gordon Charters Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Glynswood, High Wycombe, HP13 5QL, England

      IIF 16
  • Smith, James Edward
    British plumbing engineer

    Registered addresses and corresponding companies
    • Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

      IIF 17
  • Mr James Joseph Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Smith, Graveley Hall Farm, Hitchin, Hertfordshire, SG4 7LA, United Kingdom

      IIF 21
  • Smith, James Edward
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House, 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

      IIF 22
  • Smith, James Edward
    British plumbing engineer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

      IIF 23
  • Smith, James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colvase Vean, Dupath Road, Callington, PL17 8AA

      IIF 24
    • 19, Dymoke Road, Liverpool, L11 4RW, England

      IIF 25
  • Smith, James
    British facilities manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 26
  • Smith, James
    British plasterer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Glasgow Road, Southsea, PO4 8HR, United Kingdom

      IIF 27
  • Smith, James
    English director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Lydd Caravan Park, Jurys Gap Road, Lydd, TN29 9JN, United Kingdom

      IIF 28
  • Smith, James Daniel
    born in August 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 29
  • James Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Smith, Graveley Hall Farm, Hitchin, SG4 7LA, United Kingdom

      IIF 30
  • Mr James Edward Smith
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House, 8 The Shrubberies, George Lane, London, Greater London, E18 1BD, United Kingdom

      IIF 31
  • Mr James Smith
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 32
    • 19, Dymoke Road, Liverpool, L11 4RW, England

      IIF 33
    • 30, Glasgow Road, Southsea, PO4 8HR, United Kingdom

      IIF 34
  • Smith, James Edward

    Registered addresses and corresponding companies
    • Essex House, 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

      IIF 35
  • Mr James Smith
    English born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Lydd Caravan Park, Jurys Gap Road, Lydd, TN29 9JN, United Kingdom

      IIF 36
  • Smith, Daniel James Mark
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Street Square, London, EC4A 3BZ, England

      IIF 37
    • C/o Deloitte, 2 New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 38
  • Smith, Daniel James Mark
    British chartered accountant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sia House, 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH

      IIF 39
  • Smith, James

    Registered addresses and corresponding companies
    • James Smith, Graveley Hall Farm, Hitchin, Hertfordshire, SG4 7LA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    19 Dymoke Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,582 GBP2021-02-28
    Officer
    2019-02-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    350-352 London Road, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    145,897 GBP2023-11-30
    Officer
    2017-11-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    30 Glasgow Road, Southsea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    654 GBP2019-10-29
    Officer
    2019-03-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    DELOITTE NWE LLP - 2019-05-31
    1 New Street Square, London, United Kingdom
    Corporate (1988 parents, 6 offsprings)
    Officer
    2023-06-01 ~ now
    IIF 29 - llp-member → ME
  • 5
    James Smith, Graveley Hall Farm, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 21 - director → ME
    2021-02-15 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    5 Glynswood, High Wycombe, England
    Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    99 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    99 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    181 GBP2018-10-31
    Officer
    2017-10-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-10-17 ~ 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
  • 9
    9 Hazel Grove, Marton-in-cleveland, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 14 - director → ME
  • 10
    52 Fore Street, Callington, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,652 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 24 - director → ME
  • 11
    99 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-01-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    PREMIER SERVICE INSTALLATIONS (SOUTHERN) LTD - 2017-06-23
    Essex House, 8 The Shrubberies, George Lane, South Woodford, London
    Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-08-31
    Officer
    2002-08-25 ~ now
    IIF 22 - director → ME
    2002-08-25 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Essex House 8 The Shrubberies George Lane, London, Greater London, England
    Corporate (3 parents)
    Person with significant control
    2020-10-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    99 Stanley Road, Bootle, England
    Corporate (1 parent)
    Officer
    2019-07-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,029 GBP2018-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    111 Redland Road, Redland, Bristol
    Corporate (3 parents)
    Equity (Company account)
    1,721 GBP2023-09-30
    Officer
    2010-12-21 ~ 2015-04-20
    IIF 15 - director → ME
  • 2
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2012-06-08 ~ 2021-05-28
    IIF 37 - llp-member → ME
  • 3
    DELOITTE NWE LLP - 2019-05-31
    1 New Street Square, London, United Kingdom
    Corporate (1988 parents, 6 offsprings)
    Officer
    2017-06-01 ~ 2021-05-28
    IIF 38 - llp-member → ME
  • 4
    Abbotts House 198 Lower High Street, Watford
    Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2010-01-01 ~ 2015-11-09
    IIF 9 - director → ME
  • 5
    9 Hazel Grove, Marton-in-cleveland, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ 2011-11-23
    IIF 4 - director → ME
  • 6
    Connexions, 159 Princes Street, Ipswich
    Corporate (2 parents)
    Equity (Company account)
    49,298 GBP2023-11-30
    Officer
    1996-04-12 ~ 2024-08-28
    IIF 23 - director → ME
    1996-04-12 ~ 2024-08-28
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-08-28
    IIF 6 - Has significant influence or control OE
  • 7
    Sia House, 2 Trueman Place, Oldbrook, Milton Keynes
    Corporate (8 parents)
    Officer
    2010-01-21 ~ 2011-11-01
    IIF 10 - director → ME
  • 8
    Sia House 2 Trueman Place, Oldbrook, Milton Keynes
    Corporate (12 parents, 1 offspring)
    Officer
    2009-10-03 ~ 2011-10-08
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.