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, Richard

    Related profiles found in government register
  • Smith, Richard
    British analyst born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26 Packington Street, London, N1 8QB, England

      IIF 1
  • Smith, Richard
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Priory Walk, Doncaster, South Yorkshire, DN1 1TS, England

      IIF 2
  • Smith, Richard
    British memorial mason born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castle Mews, Rugby, Warwickshire, CV21 2XL, United Kingdom

      IIF 3
    • icon of address 1 Castle Mews, Rugby, Warwickshire, CV21 2XL

      IIF 4
  • Smith, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7NQ, England

      IIF 5
  • Smith, Richard
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basic Business Systems Limited, Brookside Road, Ruddington, Nottingham, NG11 6AT, England

      IIF 6
    • icon of address Basic Business Systems Limited, Brookside Road, Ruddington, Nottingham, NG11 6AT, United Kingdom

      IIF 7
  • Smith, Richard
    British archictect born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, United Kingdom

      IIF 8
  • Smith, Richard
    British architect born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, United Kingdom

      IIF 9
  • Smith, Richard
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Contractor Accounting, 1 Cedar Office Park, Unit 1 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

      IIF 10
  • Smith, Richard
    British it project manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Peakfield, Frensham, Farnham, Surrey, GU10 3DX

      IIF 11
  • Smith, Richard
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 62, Jenkinson Grove, Armthorpe, South Yorkshire, DN3 2FJ

      IIF 12
  • Smith, Richard
    British born in May 1959

    Registered addresses and corresponding companies
    • icon of address 21 Oak Avenue, Withernsea, North Humberside, HU19 2PE

      IIF 13
  • Smith, Richard
    British dispensing optician born in May 1959

    Registered addresses and corresponding companies
    • icon of address Flat 5 Chatham Court, Victoria Road Waterloo, Liverpool, L22 1RP

      IIF 14
  • Smith, Richard
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, 1 Great Winchester Street, London, England, EC2N 2DB, England

      IIF 15
  • Mr Richard Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Priory Walk, Doncaster, South Yorkshire, DN1 1TS, England

      IIF 16
    • icon of address 84 Ardeen Road, Doncaster, South Yorkshire, DN2 5ES, England

      IIF 17
  • Mr Richard Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7NQ, England

      IIF 18
    • icon of address Basic Business Systems Limited, Brookside Road, Ruddington, Nottingham, NG11 6AT, United Kingdom

      IIF 19
  • Mr Richard Smith
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rollestone House, 20-22 Bridge Street, Horncastle, Lincolnshire, LN9 5HZ, England

      IIF 20
    • icon of address Kesteven Business Centre, 2 Kesteven Street, Sleaford, Lincolnshire, NG34 7DT, England

      IIF 21
    • icon of address C/o Sg Contractor Accounting, 1 Cedar Office Park, Unit 1 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

      IIF 22
  • Smith, Richard
    Jamaican director born in May 1959

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Suite L36/a, Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, MK2 3HU, England

      IIF 23
  • Smith, Richard
    Jamaican director born in June 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Suite L36/a, Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, MK2 3HU, England

      IIF 24
  • Smith, Richard Peter

    Registered addresses and corresponding companies
    • icon of address Brookside Road, Ruddington, Nottingham, NG11 6AT, United Kingdom

      IIF 25
  • Smith, Richard, Dr
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Hamilton Place, Aberdeen, AB15 5BB, United Kingdom

      IIF 26
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address Brookside Road, Ruddington, Nottinghamshire, NG11 6AT

      IIF 27
  • Dr Richard Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Hamilton Place, Aberdeen, AB15 5BB, United Kingdom

      IIF 28
  • Richard Smith
    Jamaican born in May 1959

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Vo Rm No. 500, Caswell Science & Technology Park, Towcester, NN12 8EQ, England

      IIF 29
  • Richard Smith
    Jamaican born in June 1974

    Resident in Jamaica

    Registered addresses and corresponding companies
    • icon of address Vo Rm No. 500, Caswell Science & Technology Park, Towcester, NN12 8EQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    BASIC BUSINESS SYSTEMS (NOTTINGHAM) LIMITED - 1985-08-19
    icon of address Brookside Road, Ruddington, Nottinghamshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,917 GBP2024-03-31
    Officer
    icon of calendar 2003-03-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-08-31 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brookside Road, Ruddington, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-08-31 ~ now
    IIF 25 - Secretary → ME
  • 3
    HORSESHOE ADVERTISING LIMITED - 2017-08-24
    icon of address 128 Hamilton Place, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    NATIONAL ASSOCIATION OF MASTER MASONS - 1990-11-26
    icon of address 1 Castle Mews, Rugby, Warwickshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 1 Castle Mews, Rugby, Warwickshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    DMW MARKETING LIMITED - 2009-11-04
    icon of address Unit 12 Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,270 GBP2021-09-30
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address C/o Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    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
  • 13
    icon of address 8 Priory Walk, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 1 26 Packington Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address Flat 3 Chatham Court 23 Victoria Road, Waterloo, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-12-04
    IIF 14 - Director → ME
  • 2
    ALIHOLD LIMITED - 1998-12-18
    DB VEHICLE SOLUTIONS LIMITED - 2000-04-19
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2018-04-19
    IIF 15 - Director → ME
  • 3
    icon of address Firth Parish 1 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-04-09 ~ 2003-04-10
    IIF 13 - Director → ME
  • 4
    icon of address 42-44 Scot Lane, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,109 GBP2024-09-30
    Officer
    icon of calendar 2009-02-01 ~ 2017-10-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 17 - Has significant influence or control OE

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.