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, Steven James

    Related profiles found in government register
  • Smith, Steven James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, Tyne & Wear

      IIF 1
    • C/o 3rd, Floor Dean Court, 22 Dean Street, Newcastle Upon Tyne, NE11PG, United Kingdom

      IIF 2 IIF 3
    • C/o 3rd, Floor, Dean Street 22 Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom

      IIF 4
    • Unit 2, Monk Street, Sunderland, Tyne And Wear, SR6 0DB, United Kingdom

      IIF 5 IIF 6
  • Smith, Steven James
    British solicitor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, England

      IIF 7
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 8
  • Smith, Steven James
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 9
  • Steven James Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North East Business And Innovation Centre (bic), Wearfield, Enterprise Park East, Sunderland, SR5 2TA, United Kingdom

      IIF 10
    • Unit 2, Monk Street, Sunderland, SR6 0DB, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Smith, Steven James
    British accountant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 14
  • Smith, Steven James
    British chartered accountant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Parry & Drewett, 338 Hook Road, Chessington, Surrey, KT9 1NU

      IIF 15
    • 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 16 IIF 17
  • Smith, Steven James
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 18
    • 1 Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 19
    • 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 20
    • Carspecs House, Bessborough Road, Harrow, Middlesex, HA1 3XW

      IIF 21
  • Smith, Steven James
    British finance director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 22
  • Smith, Steven James
    English company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Roker Park Road, Sunderland, SR6 9PF, England

      IIF 23
    • 4, Charles Street, Sunderland, SR6 0AN, England

      IIF 24
    • Unit 2, Monk Street, Sunderland, SR6 0DB, England

      IIF 25
  • Smith, Steven James
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 76 King Street, Manchester, M2 4NH, England

      IIF 26
    • Unit 2, Monk Street, Sunderland, SR6 0DB, England

      IIF 27
  • Smith, Steven James
    English solicitor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Victoria Road, Barnsley, S70 2BB

      IIF 28
    • 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 29
    • 13 Windsor Terrace, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 30
  • Smith, Steven James
    English tax adviser born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1/3, Sandgate, Berwick Upon Tweed, Nortumberland, TD15 1EW, United Kingdom

      IIF 31 IIF 32
    • Dean Court, 22 Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG

      IIF 33
  • Smith, Steven James
    British accountant born in March 1959

    Registered addresses and corresponding companies
    • 95 Ashleigh Road, London, SW14 8PY

      IIF 34
  • Smith, Steven James
    British

    Registered addresses and corresponding companies
    • 1 Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 35
  • Smith, Steven James
    British director

    Registered addresses and corresponding companies
    • 1 Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 36
  • Smith, Steven James
    British finance director

    Registered addresses and corresponding companies
    • 1 Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 37
  • Mr Steven James Smith
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Charles Street, Sunderland, SR6 0AN, England

      IIF 38
  • Smith, Steven James
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 39
  • Mr Steven James Smith
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 40
  • Mr Steven James Smith
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 41
  • Mr Steven James Smith
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin Chapman Llp, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 42
    • 76 King Street, Manchester, M2 4NH, England

      IIF 43
    • 13 Windsor Terrace, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 44
    • 18, Roker Park Road, Sunderland, SR6 9PF, England

      IIF 45 IIF 46
    • North East Business And Innovation Centre (bic), Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 47
  • Smith, Steven James

    Registered addresses and corresponding companies
    • 1, Ember Lane, Esher, Surrey, KT10 8DZ, England

      IIF 48
    • 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 49
  • Mr Steven James Smith
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    38 St. Andrews Square, Surbiton, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2023-03-26 ~ now
    IIF 16 - director → ME
    2024-06-29 ~ now
    IIF 49 - secretary → ME
  • 2
    Parry & Drewett, 338 Hook Road, Chessington, Surrey
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-03-31
    Officer
    2024-10-24 ~ now
    IIF 15 - director → ME
  • 3
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,895,606 GBP2024-03-31
    Officer
    2017-04-05 ~ now
    IIF 39 - llp-designated-member → ME
  • 4
    Wealden Hall, Parkfield, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 2 - director → ME
  • 5
    Wealden Hall, Parkfield, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 3 - director → ME
  • 6
    4 Charles Street, Sunderland, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    293,592 GBP2024-03-31
    Officer
    2017-02-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    13 Windsor Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    18 Roker Park Road, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -23 GBP2020-03-31
    Officer
    2011-12-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    HAMHEATH ASSOCIATES LTD. - 1991-05-16
    9 Lakeside Drive, Esher, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    14,864 GBP2023-04-30
    Officer
    2024-02-09 ~ now
    IIF 17 - director → ME
  • 11
    4 Charles Street, Sunderland, England
    Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    8 Lakeside Drive, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2004-03-10 ~ now
    IIF 20 - director → ME
    2004-03-10 ~ now
    IIF 36 - secretary → ME
  • 13
    Quantum Law Llp, 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 31 - director → ME
  • 14
    QUANTUM TAX PLANNING LIMITED - 2011-03-22
    C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 28 - director → ME
  • 15
    Quantum Law Llp, 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 32 - director → ME
  • 16
    13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 29 - director → ME
  • 17
    Wilkin Chapman Llp, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    VAUX 1837 LTD - 2023-10-10
    4 Charles Street, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    -23,624 GBP2023-06-30
    Officer
    2020-10-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 19
    SMITH & CO CONSULTING LIMITED LIMITED - 2015-06-12
    8 Lakeside Drive, Esher, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    314,053 GBP2023-06-30
    Officer
    2015-06-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    Q L INCENTIVES LIMITED - 2018-07-24
    18 Roker Park Road, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -211,861 GBP2021-03-31
    Officer
    2011-03-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    TSP PENSIONS LIMITED - 2021-03-19
    18 Roker Park Road, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    34,918 GBP2022-10-31
    Officer
    2018-10-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 43 - Has significant influence or controlOE
  • 22
    4 Charles Street, Sunderland, England
    Corporate (3 parents)
    Person with significant control
    2024-01-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit 2 Monk Street, Sunderland, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,000 GBP2023-02-28
    Officer
    2019-02-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    VAUX BREWERY LTD - 2019-04-16
    VSES PROJECTS LIMITED - 2018-09-17
    Unit 2 Monk Street, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    21,648 GBP2023-02-28
    Officer
    2012-05-18 ~ now
    IIF 25 - director → ME
  • 25
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-24
    Officer
    2016-01-08 ~ now
    IIF 48 - secretary → ME
Ceased 10
  • 1
    5th Floor 89 New Bond Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-06-09 ~ 2012-08-21
    IIF 4 - director → ME
  • 2
    18 Roker Park Road, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -23 GBP2020-03-31
    Officer
    2009-07-22 ~ 2010-02-05
    IIF 1 - director → ME
  • 3
    Building 1 Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom
    Corporate (4 parents)
    Officer
    2000-11-29 ~ 2014-02-27
    IIF 35 - secretary → ME
  • 4
    Building 1 Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1998-11-20 ~ 2014-02-27
    IIF 21 - director → ME
  • 5
    CARSPECS.COM LIMITED - 2004-02-06
    Building 1 Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom
    Corporate (3 parents)
    Officer
    2000-08-18 ~ 2014-02-27
    IIF 22 - director → ME
    2000-08-18 ~ 2014-02-27
    IIF 37 - secretary → ME
  • 6
    12 Great James Street, London
    Corporate (2 parents)
    Officer
    1995-03-10 ~ 1996-11-15
    IIF 34 - director → ME
  • 7
    QUANTUM TAX PLANNING LIMITED - 2011-03-22
    C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved corporate (1 parent)
    Officer
    2008-03-25 ~ 2012-03-12
    IIF 33 - director → ME
  • 8
    Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    15,341 GBP2024-03-31
    Officer
    2013-09-05 ~ 2019-03-17
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    VAUX BREWERY LTD - 2019-04-16
    VSES PROJECTS LIMITED - 2018-09-17
    Unit 2 Monk Street, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    21,648 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-24
    Officer
    2003-01-04 ~ 2014-01-10
    IIF 19 - 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.