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, 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
    • icon of address 3rd Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, Tyne & Wear

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

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

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

      IIF 5 IIF 6 IIF 7
  • Smith, Steven James
    British solicitor born in October 1981

    Resident in United Kingdom

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

      IIF 8
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 9
  • Smith, Steven James
    born in October 1981

    Resident in United Kingdom

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

      IIF 10
  • Steven James Smith
    British born in October 1981

    Resident in United Kingdom

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

      IIF 11
    • icon of address Unit 2, Monk Street, Sunderland, SR6 0DB, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Smith, Steven James
    British accountant born in March 1959

    Resident in England

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

      IIF 15
  • Smith, Steven James
    British chartered accountant born in March 1959

    Resident in England

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

      IIF 16
    • icon of address 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 17 IIF 18
  • Smith, Steven James
    British director born in March 1959

    Resident in England

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

      IIF 19
    • icon of address 1 Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 20
    • icon of address 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 21
    • icon of address Carspecs House, Bessborough Road, Harrow, Middlesex, HA1 3XW

      IIF 22
  • Smith, Steven James
    British finance director born in March 1959

    Resident in England

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

      IIF 23
  • Smith, Steven James
    English company director born in October 1981

    Resident in England

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

      IIF 24
    • icon of address 4, Charles Street, Sunderland, SR6 0AN, England

      IIF 25
    • icon of address Unit 4, Charles Street, Sunderland, Tyne And Wear, SR6 0AN, England

      IIF 26
  • Smith, Steven James
    English director born in October 1981

    Resident in England

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

      IIF 27
    • icon of address Unit 2, Monk Street, Sunderland, SR6 0DB, England

      IIF 28
  • Smith, Steven James
    English solicitor born in October 1981

    Resident in England

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

      IIF 29
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 30
    • icon of address 13 Windsor Terrace, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 31
  • Smith, Steven James
    English tax adviser born in October 1981

    Resident in England

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

      IIF 32 IIF 33
    • icon of address Dean Court, 22 Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG

      IIF 34
  • Smith, Steven James
    British accountant born in March 1959

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

      IIF 35
  • Smith, Steven James
    British

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

      IIF 36
  • Smith, Steven James
    British director

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

      IIF 37
  • Smith, Steven James
    British finance director

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

      IIF 38
  • Mr Steven James Smith
    British born in October 1981

    Resident in England

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

      IIF 39
  • Smith, Steven James
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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 1954

    Resident in England

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

      IIF 41
  • Mr Steven James Smith
    British born in March 1959

    Resident in England

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

      IIF 42
  • Mr Steven James Smith
    English born in October 1981

    Resident in England

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

      IIF 43
    • icon of address 76 King Street, Manchester, M2 4NH, England

      IIF 44
    • icon of address 13 Windsor Terrace, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 45
    • icon of address 18, Roker Park Road, Sunderland, SR6 9PF, England

      IIF 46 IIF 47
    • icon of address North East Business And Innovation Centre (bic), Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 48
  • Smith, Steven James

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

      IIF 49
    • icon of address 8, Lakeside Drive, Esher, KT10 9EZ, England

      IIF 50
  • Mr Steven James Smith
    English born in September 1981

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 38 St. Andrews Square, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-06-29 ~ now
    IIF 50 - Secretary → ME
  • 2
    icon of address Parry & Drewett, 338 Hook Road, Chessington, Surrey
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-03-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,895,606 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 40 - LLP Designated Member → ME
  • 4
    icon of address Wealden Hall, Parkfield, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Wealden Hall, Parkfield, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 4 Charles Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    293,592 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 Windsor Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Roker Park Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23 GBP2020-03-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    HAMHEATH ASSOCIATES LTD. - 1991-05-16
    icon of address 9 Lakeside Drive, Esher, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,542 GBP2024-04-30
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 4 Charles Street, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Lakeside Drive, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-03-10 ~ now
    IIF 37 - Secretary → ME
  • 13
    icon of address Quantum Law Llp, 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 14
    QUANTUM TAX PLANNING LIMITED - 2011-03-22
    icon of address C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Quantum Law Llp, 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Wilkin Chapman Llp, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    VAUX 1837 LTD - 2023-10-10
    icon of address 4 Charles Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,019 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SMITH & CO CONSULTING LIMITED LIMITED - 2015-06-12
    icon of address 8 Lakeside Drive, Esher, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    344,310 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    Q L INCENTIVES LIMITED - 2018-07-24
    icon of address 18 Roker Park Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,861 GBP2021-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    TSP PENSIONS LIMITED - 2021-03-19
    icon of address 18 Roker Park Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,918 GBP2022-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 44 - Has significant influence or controlOE
  • 22
    icon of address 4 Charles Street, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 2 Monk Street, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,000 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 24
    VSES PROJECTS LIMITED - 2018-09-17
    VAUX BREWERY LTD - 2019-04-16
    icon of address Unit 4 Charles Street, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,758 GBP2024-02-29
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2025-06-24
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 49 - Secretary → ME
Ceased 10
  • 1
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-09 ~ 2012-08-21
    IIF 4 - Director → ME
  • 2
    icon of address 18 Roker Park Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23 GBP2020-03-31
    Officer
    icon of calendar 2009-07-22 ~ 2010-02-05
    IIF 1 - Director → ME
  • 3
    icon of address Building 1 Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2014-02-27
    IIF 36 - Secretary → ME
  • 4
    icon of address Building 1 Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2014-02-27
    IIF 22 - Director → ME
  • 5
    CARSPECS.COM LIMITED - 2004-02-06
    icon of address Building 1 Arc Uxbridge, Sanderson Road, Uxbridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2014-02-27
    IIF 23 - Director → ME
    icon of calendar 2000-08-18 ~ 2014-02-27
    IIF 38 - Secretary → ME
  • 6
    icon of address 12 Great James Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1996-11-15
    IIF 35 - Director → ME
  • 7
    QUANTUM TAX PLANNING LIMITED - 2011-03-22
    icon of address C/o, Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2012-03-12
    IIF 34 - Director → ME
  • 8
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,341 GBP2024-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2019-03-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-17
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VSES PROJECTS LIMITED - 2018-09-17
    VAUX BREWERY LTD - 2019-04-16
    icon of address Unit 4 Charles Street, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,758 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2025-06-24
    Officer
    icon of calendar 2003-01-04 ~ 2014-01-10
    IIF 20 - Director → ME

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.