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, James

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4
    • icon of address 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
    • icon of address 5 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom

      IIF 6 IIF 7
    • icon of address 107 Willow Way, Willow Way, Hurstpierpoint, Hassocks, BN6 9TQ, England

      IIF 8
    • icon of address 16 Blatchington Road, Hove, East Sussex, BN3 3YN, United Kingdom

      IIF 9
  • Smith, James Thomas
    British entrepreneur born in March 1980

    Resident in United Kingdom

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

      IIF 10
    • icon of address 107, Willow Way, Hurstpierpoint, West Sussex, BN6 9TG, United Kingdom

      IIF 11
  • Smith, James Thomas
    British property consultant born in March 1980

    Resident in United Kingdom

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

      IIF 12
  • Smith, Thomas James
    British director born in April 1988

    Resident in United Kingdom

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

      IIF 13
  • Mr James Smith
    British born in March 1980

    Resident in United Kingdom

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

      IIF 14
  • Smith, James Thomas
    English company director born in March 1980

    Resident in United Kingdom

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

      IIF 15
  • Mr Thomas James Smith
    British born in April 1988

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Smith, James Thomas
    British architect born in March 1980

    Resident in England

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

      IIF 19
  • Mr James Smith
    British born in March 1980

    Resident in England

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

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

    Resident in United Kingdom

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

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

      IIF 22
  • Smith, Suganya
    British,south African company director born in March 1980

    Resident in England

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

      IIF 23
    • icon of address Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 24 IIF 25
  • Ms Suganya Smith
    British,south African born in March 1980

    Resident in England

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

      IIF 26
    • icon of address Mall House, The Mall, Faversham, ME13 8JL, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 37 Highfield Drive, Hurstpierpoint, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,089 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,852 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Blenheim Avenue, Faversham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mall House, The Mall, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address London Lease Plans Ltd, 46a Keymer Road, Hassocks, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 46a Keymer Road, Hassocks, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Mall House, The Mall, Faversham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,690 GBP2015-12-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 2 - Director → ME
  • 12
    T.S DRYLINING & SUSPENDED CEILINGS LTD - 2021-01-21
    icon of address 99 Western Road, Lewes, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 99 Western Road, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 25 The Ridgeway, Waddon, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 5 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 46a Keymer Rd, Hassocks, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 37 Highfield Drive, Hurstpierpoint, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -279,639 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 2
  • 1
    icon of address 8 Tilehouse Close, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2018-10-12
    IIF 19 - Director → ME
  • 2
    icon of address Agutter Associates, Station Studios, 96 Ethel Street, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,015 GBP2024-08-31
    Officer
    icon of calendar 2013-02-11 ~ 2013-11-22
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.