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

Mr Anthony Lee Smith

    Related profiles found in government register
  • Mr Anthony Lee Smith
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 1
    • Unit C21, Rosehill Industrial Estate, Rosehill Road, Market Drayton, TF9 2JU, United Kingdom

      IIF 2
  • Mr Anthony Smith
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 3
    • 14440309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • Unit C20, Rosehill Industrial Estate, Market Drayton, Shropshire, TF9 2JU, England

      IIF 5
    • 10, Pearson Road, Telford, TF2 9TX, United Kingdom

      IIF 6
    • School House, Chapel Terrace, Telford, TF2 7AD, United Kingdom

      IIF 7
  • Mr Anthony Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Parklands, Bramhope, Leeds, LS16 9AJ, England

      IIF 8
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 10
  • Anthony Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 40 Dukes Place, London, EC3A 7NH, United Kingdom

      IIF 11
  • Smith, Anthony Lee
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 12
    • Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, TF9 2JU, England

      IIF 13
  • Smith, Anthony Lee
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C21, Rosehill Industrial Estate, Rosehill Road, Market Drayton, TF9 2JU, United Kingdom

      IIF 14
    • Unit C5 Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, TF9 2JU, England

      IIF 15 IIF 16
  • Smith, Anthony Lee
    British property developer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Regent Place, Birmingham, Birmingham, B1 3NJ, United Kingdom

      IIF 17
  • Smith, Anthony
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14440309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • Unit C20, Rosehill Industrial Estate, Market Drayton, Shropshire, TF9 2JU, England

      IIF 19
  • Smith, Anthony
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Pearson Road, Telford, TF2 9TX, United Kingdom

      IIF 20
  • Smith, Anthony
    British property development consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 21
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 22
  • Mr Anthony Alan Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 23
    • 15, Burford, Telford, TF3 1LQ, England

      IIF 24
    • 33, Bridle Walk, Donnington, Telford, TF2 7SJ, England

      IIF 25
    • Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, United Kingdom

      IIF 26
  • Smith, Anthony
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
  • Smith, Anthony
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Parklands, Bramhope, Leeds, LS16 9AJ, England

      IIF 28
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 29
  • Smith, Anthony
    English manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Business Development Centre, Telford, Tf3 3ba, Shropshire, TF3 3BA, United Kingdom

      IIF 30
  • Smith, Anthony
    English property consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Castlecroft, Stirchley, Telford, Shropshire, TF3 1UD, United Kingdom

      IIF 31
  • Mr Anthony Smith
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, TF9 2JU, England

      IIF 32
    • 10, Pearson Road, Central Park, Telford, TF2 9TX, England

      IIF 33
  • Smith, Anthony Alan
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 34
  • Smith, Anthony Alan
    British business manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Burford, Telford, TF3 1LQ, England

      IIF 35
    • Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 36
  • Smith, Anthony Alan
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, United Kingdom

      IIF 37
  • Smith, Anthony Alan
    British school business manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 38
  • Smith, Anthony Lee
    English company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5 Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, TF9 2JU, England

      IIF 39
  • Smith, Anthony
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 40
  • Smith, Anthony
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, TF9 2JU, England

      IIF 41
  • Smith, Anthony
    English company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pearson Road, Central Park, Telford, TF2 9TX, England

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    ABODE LETTINGS AND PROPERTY SERVICES LIMITED
    08889073
    Suite 4 Business Development Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2014-12-01
    IIF 30 - Director → ME
  • 2
    DEVMAP LTD
    10914708
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    EPIC CONSUMABLES LTD
    12801319
    Unit C5 Rosehill Industrial Estate Rosehill Road, Stoke Heath, Market Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 4
    EPIC INVESTMENTS (2020) LTD
    12801477
    Unit C5 Rosehill Industrial Estate Rosehill Road, Stoke Heath, Market Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    GCS EDUCATION LIMITED
    11136517 12220930
    Grosvenor House Hollinswood Road, Central Park, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    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
  • 6
    GCS EDUCATION LTD
    12220930 11136517
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Officer
    2019-09-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    HIGH STREET ONLINE GROUP LTD
    13396726
    Unit C21 Rosehill Industrial Estate, Rosehill Road, Market Drayton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOME TANK LIMITED
    12468009
    55 Regent Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    L4U GROUP LTD
    14404584
    Unit 12 Ms4 Space Centre, Halesfield 8, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PHOENIX GALLANT LTD
    14440309
    Suite G20 St James House Hollinswood Road, Central Park, Telford, England
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PHOENIX MASON (UK) LIMITED
    10772737
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 22 - Director → ME
    2017-05-16 ~ 2017-07-03
    IIF 36 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PHOENIX MASON GROUP LIMITED
    10460755
    28 Castlecroft, Stirchley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 31 - Director → ME
  • 13
    PHOENIX MASON INVESTMENTS LTD
    11749202
    Unit C20 Rosehill Industrial Estate, Market Drayton, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2019-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    PM HOMES BIRMINGHAM LTD
    12773612
    Unit C20 Rosehill Industrial Estate, Market Drayton, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-28 ~ dissolved
    IIF 17 - Director → ME
  • 15
    SBM PLUS LIMITED
    - now 09217688
    SCHOOL BUSINESS MANAGEMENT PLUS LIMITED
    - 2015-06-15 09217688
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    SITEMAP LTD
    08027634
    25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-12 ~ 2017-05-26
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-11
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    START TO PRINT (UK) LTD
    12800980
    Unit C5 Rosehill Industrial Estate Rosehill Road, Stoke Heath, Market Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 16 - Director → ME
  • 18
    TELEHEAD LTD
    13788951
    20 Parklands, Bramhope, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    TELFORD LETTINGS 4 U LIMITED - now
    LETTINGS 4 U LTD
    - 2023-02-24 09947653
    Wagener Mill Lane, Wellington, Telford, England
    Active Corporate (3 parents)
    Officer
    2022-04-11 ~ 2023-02-20
    IIF 42 - Director → ME
    Person with significant control
    2022-04-11 ~ 2023-02-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    THE PHOENIX GALLANT GROUP LTD
    - now 11015963
    THE GAL GROUP LIMITED - 2020-08-16
    GALLYS MARKET DRAYTON LIMITED - 2019-03-07
    Unit C20, Rosehill Industrial Estate Rosehill Road, Stoke Heath, Market Drayton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-10-25 ~ 2023-11-24
    IIF 41 - Director → ME
    2020-08-19 ~ 2022-05-01
    IIF 13 - Director → ME
    Person with significant control
    2022-03-20 ~ 2022-05-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    UK ESTATES AND MANAGEMENT LTD
    11757197
    59 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    VIRTUAL SBM LIMITED
    09756028
    15 Burford, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 23
    XMLSOLUTION LTD
    - now 13537817
    EMOTIONLESS LTD
    - 2023-08-07 13537817
    86-90 Paul Street 3rd Floor, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more 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.