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 Andrew

    Related profiles found in government register
  • Smith, James Andrew
    British born in January 1983

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 5/6, Salmon Fields Business Village, Oldham, Lancashire, OL2 6HT, United Kingdom

      IIF 4
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 5
  • Smith, James Andrew
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Streatham Hill, London, SW2 4TS, England

      IIF 6
    • icon of address 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 7
  • Smith, James
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Mansfield Road, Scarcliffe, Chesterfield, S44 6SU, United Kingdom

      IIF 8
  • Smith, James Andrew
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 9
  • Smith, Andrew
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 10
  • Mr James Andrew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Streatham Hill, London, SW2 4TS, England

      IIF 11
    • icon of address 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 12
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 13
    • icon of address 5/6, Salmon Fields Business Village, Oldham, Lancashire, OL2 6HT, United Kingdom

      IIF 14
  • Mr James Smith
    British born in January 1983

    Resident in England

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

      IIF 15
  • Smith, Andrew Thomas
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 16
  • James Andrew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 17
  • Smith, Andrew James
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 18
  • Smith, Andrew James
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 19
  • Smith, James
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Thomas
    English company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 23
  • Smith, Andrew Thomas
    English director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 24
    • icon of address 3 Fern Court, Peterlee, SR8 2RR, England

      IIF 25
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 26
  • Smith, Andrew Thomas
    English director and company secretary born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 27
  • Smith, Andrew Thomas
    English sales manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2SB, England

      IIF 28
  • Smith, Andrew
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, United Kingdom

      IIF 29
  • Smith, James
    British carpenter born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 30
  • Smith, James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 31
  • Mr Andrew James Smith
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 32
    • icon of address Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 33
  • Mr Andrew Thomas Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 34
  • Mr Andrew Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 35
  • Mr James Andrew Smith
    British born in January 1983

    Resident in United Kingdom

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

      IIF 36
  • Mr James Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 37
    • icon of address Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 38
  • Mr Andrew Thomas Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 39
    • icon of address 21 Sandgate, Coxhoe, Durham, DH6 4LB, United Kingdom

      IIF 40
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,988 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 1 Montcoffer View, Banff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,760 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 21 Sandgate, Coxhoe, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,024 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 143 Orchard Grove, Stanley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GREEN LEAF DISTRIBUTION LIMITED - 2024-10-25
    icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    124,649 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 53a Streatham Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 53a Streatham Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,555 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 6c Stanley Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2021-08-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,824 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Distillery House, Inverboyndie, Banff, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,318 GBP2025-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,853 GBP2024-12-31
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5/6 Salmon Fields Business Village, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,262 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-28 ~ 2023-05-28
    IIF 20 - LLP Member → ME
  • 2
    icon of address 3 Fern Court, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,469 GBP2024-07-31
    Officer
    icon of calendar 2017-06-28 ~ 2023-07-31
    IIF 25 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-01-01
    IIF 21 - LLP Member → ME
  • 4
    icon of address C/o Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2017-11-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 4 Portobello Road, Birtley, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,787 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ 2017-05-30
    IIF 28 - Director → ME
  • 6
    icon of address The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-02-14
    IIF 26 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-29 ~ 2023-07-01
    IIF 22 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.